Company NameTDL Management Limited
Company StatusActive
Company Number01810667
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Previous NameDell Limited(The)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Derek Malcolm Adler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(17 years after company formation)
Appointment Duration23 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Dell
Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Director NameJohn William Prosser
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2004(20 years, 1 month after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Dell
Bishopsgate Road
Englefield Green
Surrey
TW20 0XY
Director NameAdrian Leon Wojciech
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(22 years, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 The Dell
Bishopsgate Road
Egham
Surrey
TW20 0XP
Director NameChristine Charlton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2009(25 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Dell Bishopsgate Road
Englefield Green
Surrey
TW20 0XY
Director NameMoira McNally
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2010(26 years after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Dell Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Director NameMartina Cristina Rackley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2011(26 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameMrs Susan Lougher Caddy
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2011(27 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Dell
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XP
Secretary NameMoira McNally
StatusCurrent
Appointed31 August 2011(27 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address6 The Dell
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XP
Director NameMr John Stuart Northcliffe Charlton
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(27 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address7 The Dell Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Director NamePaul Anthony Blair Taberer
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(33 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameSir Desmond Henry Pitcher
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 August 1999)
RoleCompany Director
Correspondence Address5 The Dell
Bishopsgate Road
Englefield Green
Surrey
TW20 0XY
Director NameBrian Alan Myerson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address3 The Dell
Bishopsgate Road
Englefield Green
Surrey
TW20 0XY
Director NameClive Richard Beauvais
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address9 The Dell
Englefield Green
Egham
Surrey
TW20 0XP
Director NameMr Walter John Beauvais
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 January 1998)
RoleArt Dealer
Correspondence Address1 The Dell
Englefield Green
Egham
Surrey
TW20 0XY
Director NameKedd Jorgenson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityDanish
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 June 1993)
RoleConsultant
Correspondence Address7 The Dell
Englefield Green
Egham
Surrey
TW20 0XY
Director NamePeggie Farah
Date of BirthNovember 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 December 1998)
RoleCompany Director
Correspondence Address6 The Dell
Englefield Green
Egham
Surrey
TW20 0XY
Director NameRichard Paul Crowley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 1998)
RolePatent Attorney
Correspondence Address4 The Dell
Englefield Green
Egham
Surrey
TW20 0XY
Secretary NameMrs Ann Veronica Beauvais
NationalityBritish
StatusResigned
Appointed15 October 1991(7 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 April 1999)
RoleCompany Director
Correspondence Address1 The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XY
Director NameArthur Stephen Randall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(8 years, 11 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
53 Bullwood Road
Dunoon
Argyll
PA23 7QJ
Scotland
Director NamePaul Robert Hogg
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 02 August 1996)
RoleCompany Director
Correspondence Address7 The Dell
Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Director NameFrank John Fayers
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1997)
RoleConsultant/Retired
Correspondence Address8 The Dell Bishopsgate
Bishopsgate Road
Englefield Green
Surrey
TW20 0XY
Director NameTerence Anthony Barnett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(12 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 28 November 2008)
RoleManaging Director
Correspondence Address7 The Dell
Egham
Surrey
TW20 0XY
Director NameJean Da Re
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1997(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1999)
RoleHousewife
Correspondence Address8 The Dell
Bihopsgate Road
Egham
Surrey
TW20 0YX
Director NameMrs Ann Veronica Beauvais
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(13 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 April 2001)
RoleCo/Director Adversing Agency
Correspondence Address1 The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XY
Director NameAnthony Graham Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 December 1999)
RoleSolicitor
Correspondence Address6 The Dell
Egham
Surrey
TW20 0XP
Director NameCesare Da Re
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed05 March 1999(14 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 05 April 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Dell
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XP
Secretary NameKay Jacqueline Pannell
NationalityBritish
StatusResigned
Appointed19 April 1999(14 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address6 The Dell
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XP
Director NameKay Jacqueline Pannell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2003)
RoleSecretary
Correspondence Address6 The Dell
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XP
Director NameNicola Mary Morris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 May 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XY
Secretary NameNicola Mary Morris
NationalityBritish
StatusResigned
Appointed30 June 2003(19 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 May 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6 The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XP
Director NameMr David Henry Arnold Courtenay Caddy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(20 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XP
Director NameAndrea Courir-Ryder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed13 May 2007(23 years after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2009)
RoleLicensing Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Dell
Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Director NameDr Alastair Benbow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2008(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Dell Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Secretary NameKate Benbow
NationalityBritish
StatusResigned
Appointed08 May 2010(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2011)
RoleCompany Director
Correspondence Address7 The Dell Bishopsgate Road
Englefield Green
Surrey
TW20 0XP
Director NameMr Barry Perrin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2012(27 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Dell
Bishopsgate Road Englefield Green
Egham
Surrey
TW20 0XP

Contact

Websitec-i-c.co.uk
Telephone0845 5439911
Telephone regionUnknown

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Adrian Leon Wojciech & Barbara Wojciech
11.11%
Ordinary
10 at £1Derek Malcolm Adler
11.11%
Ordinary
10 at £1Martina Cristina Rackley
11.11%
Ordinary
10 at £1Morris Charlton & Christine Charlton
11.11%
Ordinary
10 at £1Mr Barry Perrin
11.11%
Ordinary
10 at £1Mr John Northcliffe Charlton & Mrs Sandra Charlton
11.11%
Ordinary
10 at £1Mr John William Prosser & Mrs Ingrid Dories Prosser
11.11%
Ordinary
10 at £1Peter Mcnally & Moira Elizabeth Mcnally
11.11%
Ordinary
10 at £1Susan Lougher Caddy & David Henry Arnold Caddy
11.11%
Ordinary

Financials

Year2014
Net Worth£43,290
Cash£57,605
Current Liabilities£30,545

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
9 October 2020Director's details changed for Martina Cristina Rackley on 1 February 2020 (2 pages)
9 October 2020Director's details changed for Martina Cristina Rackley on 1 February 2020 (2 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
30 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
17 May 2018Appointment of Paul Anthony Blair Taberer as a director on 7 February 2018 (2 pages)
14 March 2018Termination of appointment of Barry Perrin as a director on 7 February 2018 (1 page)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Director's details changed for Martina Cristina Rackley on 19 October 2017 (2 pages)
19 October 2017Director's details changed for Martina Cristina Rackley on 19 October 2017 (2 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (2 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
24 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 90
(13 pages)
24 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 90
(13 pages)
8 July 2015Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 90
(13 pages)
14 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 90
(13 pages)
13 November 2014Director's details changed for Mr John Stuart Northcliffe Charlton on 13 November 2014 (2 pages)
13 November 2014Director's details changed for Mr John Stuart Northcliffe Charlton on 13 November 2014 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 90
(13 pages)
14 November 2013Director's details changed for Mr John Stuart Northcliffe Charlton on 17 October 2012 (2 pages)
14 November 2013Director's details changed for Martina Cristina Rackley on 17 October 2012 (2 pages)
14 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 90
(13 pages)
14 November 2013Director's details changed for Martina Cristina Rackley on 17 October 2012 (2 pages)
14 November 2013Director's details changed for Mr John Stuart Northcliffe Charlton on 17 October 2012 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (13 pages)
12 November 2012Secretary's details changed for Moira Mcnally on 1 January 2012 (2 pages)
12 November 2012Secretary's details changed for Moira Mcnally on 1 January 2012 (2 pages)
12 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (13 pages)
12 November 2012Secretary's details changed for Moira Mcnally on 1 January 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 April 2012Appointment of Mr Barry Perrin as a director (2 pages)
23 April 2012Appointment of Mr Barry Perrin as a director (2 pages)
16 April 2012Termination of appointment of Arthur Randall as a director (1 page)
16 April 2012Termination of appointment of Arthur Randall as a director (1 page)
7 March 2012Appointment of Mr John Stuart Northcliffe Charlton as a director (2 pages)
7 March 2012Appointment of Mr John Stuart Northcliffe Charlton as a director (2 pages)
16 February 2012Termination of appointment of Alastair Benbow as a director (1 page)
16 February 2012Termination of appointment of Alastair Benbow as a director (1 page)
7 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (12 pages)
7 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (12 pages)
29 November 2011Appointment of Martina Cristina Rackley as a director (2 pages)
29 November 2011Appointment of Martina Cristina Rackley as a director (2 pages)
28 November 2011Termination of appointment of Cesare Da Re as a director (1 page)
28 November 2011Termination of appointment of Cesare Da Re as a director (1 page)
3 November 2011Appointment of Moira Mcnally as a secretary (1 page)
3 November 2011Appointment of Moira Mcnally as a secretary (1 page)
17 October 2011Termination of appointment of Kate Benbow as a secretary (1 page)
17 October 2011Termination of appointment of David Caddy as a director (1 page)
17 October 2011Termination of appointment of David Caddy as a director (1 page)
17 October 2011Termination of appointment of Kate Benbow as a secretary (1 page)
30 August 2011Appointment of Mrs Susan Lougher Caddy as a director (2 pages)
30 August 2011Appointment of Mrs Susan Lougher Caddy as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Company name changed dell LIMITED(the)\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Company name changed dell LIMITED(the)\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-05-25
  • NM01 ‐ Change of name by resolution
(3 pages)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (13 pages)
30 November 2010Termination of appointment of Nicola Morris as a director (1 page)
30 November 2010Termination of appointment of Nicola Morris as a director (1 page)
30 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (13 pages)
25 November 2010Appointment of Kate Benbow as a secretary (3 pages)
25 November 2010Appointment of Kate Benbow as a secretary (3 pages)
15 September 2010Appointment of Moira Mcnally as a director (3 pages)
15 September 2010Appointment of Moira Mcnally as a director (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010Termination of appointment of Nicola Morris as a secretary (1 page)
25 May 2010Termination of appointment of Nicola Morris as a secretary (1 page)
9 April 2010Appointment of Christine Charlton as a director (3 pages)
9 April 2010Appointment of Christine Charlton as a director (3 pages)
31 March 2010Termination of appointment of Andrea Courir-Ryder as a director (1 page)
31 March 2010Termination of appointment of Andrea Courir-Ryder as a director (1 page)
19 October 2009Director's details changed for Dr Alastair Benbow on 15 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (11 pages)
19 October 2009Director's details changed for John William Prosser on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Adrian Leon Wojciech on 15 October 2009 (2 pages)
19 October 2009Director's details changed for David Caddy on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Andrea Courir-Ryder on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Dr Alastair Benbow on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Arthur Stephen Randall on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Andrea Courir-Ryder on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Cesare Da Re on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Derek Malcolm Adler on 17 October 2009 (2 pages)
19 October 2009Secretary's details changed for Nicola Mary Morris on 17 October 2009 (1 page)
19 October 2009Director's details changed for Arthur Stephen Randall on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Derek Malcolm Adler on 17 October 2009 (2 pages)
19 October 2009Director's details changed for Adrian Leon Wojciech on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Nicola Mary Morris on 15 October 2009 (2 pages)
19 October 2009Secretary's details changed for Nicola Mary Morris on 17 October 2009 (1 page)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (11 pages)
19 October 2009Director's details changed for Nicola Mary Morris on 15 October 2009 (2 pages)
19 October 2009Director's details changed for David Caddy on 15 October 2009 (2 pages)
19 October 2009Director's details changed for John William Prosser on 15 October 2009 (2 pages)
19 October 2009Director's details changed for Cesare Da Re on 15 October 2009 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Director appointed dr alastair benbow (3 pages)
18 March 2009Director appointed dr alastair benbow (3 pages)
11 February 2009Appointment terminate, director terry barnett logged form (1 page)
11 February 2009Appointment terminate, director terry barnett logged form (1 page)
6 February 2009Appointment terminated director terence barnett (1 page)
6 February 2009Appointment terminated director terence barnett (1 page)
13 January 2009Return made up to 16/10/08; full list of members (9 pages)
13 January 2009Return made up to 16/10/08; full list of members (9 pages)
13 January 2009Director's change of particulars / adrian wojciech / 17/10/2007 (1 page)
13 January 2009Director's change of particulars / adrian wojciech / 17/10/2007 (1 page)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 November 2007Return made up to 16/10/07; full list of members (6 pages)
30 November 2007Return made up to 16/10/07; full list of members (6 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 November 2006Return made up to 16/10/06; full list of members (6 pages)
17 November 2006Return made up to 16/10/06; full list of members (6 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Return made up to 16/10/05; full list of members (5 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 16/10/05; full list of members (5 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
15 March 2005Return made up to 16/10/04; full list of members (13 pages)
15 March 2005Return made up to 16/10/04; full list of members (13 pages)
20 August 2004Registered office changed on 20/08/04 from: c/o bolton colby fairfield house 7 fairfield avenue staines, middlesex TW18 4AQ (1 page)
20 August 2004Registered office changed on 20/08/04 from: c/o bolton colby fairfield house 7 fairfield avenue staines, middlesex TW18 4AQ (1 page)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 October 2003Return made up to 16/10/03; full list of members (12 pages)
20 October 2003Return made up to 16/10/03; full list of members (12 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
15 August 2003New secretary appointed;new director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 October 2002Return made up to 16/10/02; full list of members (12 pages)
22 October 2002Return made up to 16/10/02; full list of members (12 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 November 2001Return made up to 16/10/01; full list of members (11 pages)
4 November 2001Return made up to 16/10/01; full list of members (11 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
8 November 2000Return made up to 16/10/00; full list of members (11 pages)
8 November 2000Return made up to 16/10/00; full list of members (11 pages)
6 July 2000Full accounts made up to 31 March 2000 (10 pages)
6 July 2000Full accounts made up to 31 March 2000 (10 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
5 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
6 September 1999Full accounts made up to 31 March 1999 (9 pages)
6 September 1999Full accounts made up to 31 March 1999 (9 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
18 May 1999Secretary resigned (1 page)
18 May 1999Secretary resigned (1 page)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
23 November 1998Return made up to 16/10/98; full list of members (8 pages)
23 November 1998Return made up to 16/10/98; full list of members (8 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
29 May 1998New director appointed (2 pages)
29 May 1998New director appointed (2 pages)
26 May 1998Director resigned (1 page)
26 May 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
28 January 1998Director resigned (1 page)
28 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
13 November 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
20 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 November 1996Return made up to 16/10/96; full list of members (10 pages)
14 November 1996Return made up to 16/10/96; full list of members (10 pages)
22 October 1996New director appointed (3 pages)
22 October 1996New director appointed (3 pages)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
18 December 1995Full accounts made up to 31 March 1995 (6 pages)
18 December 1995Full accounts made up to 31 March 1995 (6 pages)