Company Name25, Uxbridge Road Management Company Limited
Company StatusActive
Company Number01862512
CategoryPrivate Limited Company
Incorporation Date9 November 1984(39 years, 4 months ago)

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 Andrew Marshall Kemp
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(16 years, 7 months after company formation)
Appointment Duration22 years, 9 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Rita Petrahai
Date of BirthMay 1967 (Born 56 years ago)
NationalityCanadian
StatusCurrent
Appointed19 September 2013(28 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Marcus Voci
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(33 years after company formation)
Appointment Duration6 years, 4 months
RoleDigital Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Ivan Gareth Jones
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr David Paul Evans
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 February 2018(33 years, 3 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NamePaul Winton Newman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1997)
RoleCivil Servant
Correspondence AddressFlat 6 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMrs Lyn Ramsay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 July 1992)
RoleTeacher
Correspondence Address25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMr Gordon Ramsay
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCivil Servant
Correspondence Address25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMr William McClelland
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 1993)
RoleRetired
Correspondence Address25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameJeanette Kail
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 July 2001)
RoleStaff Trainer
Correspondence AddressFlat 8
25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMr Vincent Burylo
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 1997)
RoleAccountant
Correspondence Address25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameJeanette Kail
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 8
25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMukesh Virk
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2001)
RoleAccountant
Correspondence AddressFlat 1 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameGraeme Watkins
NationalityBritish
StatusResigned
Appointed30 June 1994(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1995)
RoleCivil Servant
Correspondence AddressFlat 7
25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameSarah Jane McClean Robertson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1995(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 February 2000)
RoleLegal Secretary
Correspondence AddressFlat 5
25 Uxbridge Road
Kingston
Surrey
KT1 2LH
Secretary NamePaul Winton Newman
NationalityBritish
StatusResigned
Appointed01 October 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1997)
RoleCivil Servant
Correspondence AddressFlat 6 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameViviane Lucienne Schott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed02 September 1996(11 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2001)
RoleDesigner
Correspondence AddressFlat 2
25 Uxbridge Road
Kingston
Surrey
KT1 2LH
Director NameJean Mary Somerton Rowe
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(12 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 23 May 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameJacqueline Bishop
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 February 2000)
RolePhotographer
Correspondence AddressFlat 6 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Secretary NameJohn Claude Grant Rowe
NationalityBritish
StatusResigned
Appointed05 January 1998(13 years, 2 months after company formation)
Appointment Duration20 years, 1 month (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressFlat 3 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameTamsyn Berryman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1998(13 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 July 2023)
RolePublishing Editor
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Peter Michael Lee
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(14 years, 6 months after company formation)
Appointment Duration18 years (resigned 23 May 2017)
RoleSound Recordist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameProf David James Coen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(15 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 14 October 2022)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMaria Gloria Kenny
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed18 February 2000(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2002)
RoleInterpreter
Correspondence AddressFlat 6, 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameBen Thomas Hodson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 November 2002)
RoleProject Manager
Correspondence AddressFlat 8 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMark Paul Bellis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2003)
RoleIT Consultant
Correspondence AddressFlat 2 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NamePetra Andrea Koehne
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed05 July 2002(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address5 Hayward Road
Thames Ditton
Surrey
KT7 0BF
Director NameDaniel Jonathan Griffin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(18 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2004)
RoleAsst Architect
Correspondence AddressFlat 8 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameAndrew David Dalglish
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 2007)
RoleProject Manager
Correspondence AddressFlat 2
25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameWendy Louise Moran
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(19 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 09 August 2013)
RolePR Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameElias Alberto Vivas
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 10 August 2016)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25
Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMrs Zdenka Valouskova
Date of BirthJuly 1980 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed10 August 2012(27 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMr Matthew Douglas Foster
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(31 years after company formation)
Appointment Duration1 year (resigned 02 December 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 25 Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LH
Director NameMs Georgina Louise Venn
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 February 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 25 Uxbridge Road Uxbridge Road
Kingston Upon Thames
KT1 2LH

Contact

Telephone020 85410085
Telephone regionLondon

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Marshall Kemp
12.50%
Ordinary
1 at £1Dr David James Coen
12.50%
Ordinary
1 at £1Elias Alberto Vivas
12.50%
Ordinary
1 at £1J.m.s. Rowe & J.c.g. Rowe
12.50%
Ordinary
1 at £1Peter Michael Lee
12.50%
Ordinary
1 at £1T. Berryman
12.50%
Ordinary
1 at £1Timothy Saunders & Rita Petrahai
12.50%
Ordinary
1 at £1Zdenka Valouskova
12.50%
Ordinary

Financials

Year2014
Net Worth£5,905
Cash£3,583
Current Liabilities£228

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Filing History

22 January 2024Termination of appointment of Tamsyn Berryman as a director on 31 July 2023 (1 page)
9 November 2023Micro company accounts made up to 31 March 2023 (8 pages)
1 April 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
12 November 2022Termination of appointment of David James Coen as a director on 14 October 2022 (1 page)
26 September 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
8 October 2021Appointment of Mr Ivan Jones as a director on 28 August 2021 (2 pages)
28 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
23 September 2021Appointment of Mr David Paul Evans as a director on 10 September 2021 (2 pages)
20 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 February 2021Director's details changed for Prof David James Coen on 16 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Andrew Marshall Kemp on 16 March 2020 (2 pages)
17 February 2021Director's details changed for Tamsyn Berryman on 16 February 2021 (2 pages)
17 February 2021Director's details changed for Ms Rita Petrahai on 16 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Marcus Voci on 16 February 2021 (2 pages)
17 February 2021Termination of appointment of Georgina Louise Venn as a director on 8 February 2021 (1 page)
22 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
26 February 2018Registered office address changed from Flat 3 25 Uxbridge Road Kingston upon Thames Surrey KT1 2LH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 26 February 2018 (1 page)
26 February 2018Appointment of Graham Bartholomew Limited as a secretary on 1 February 2018 (2 pages)
26 February 2018Termination of appointment of John Claude Grant Rowe as a secretary on 1 February 2018 (1 page)
18 November 2017Appointment of Mr Marcus Voci as a director on 17 November 2017 (2 pages)
18 November 2017Appointment of Mr Marcus Voci as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Ms Georgina Louise Venn as a director on 16 November 2017 (2 pages)
17 November 2017Appointment of Ms Georgina Louise Venn as a director on 16 November 2017 (2 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Termination of appointment of Peter Michael Lee as a director on 23 May 2017 (1 page)
14 June 2017Termination of appointment of Peter Michael Lee as a director on 23 May 2017 (1 page)
8 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 January 2017Termination of appointment of Elias Alberto Vivas as a director on 10 August 2016 (1 page)
5 January 2017Termination of appointment of Matthew Douglas Foster as a director on 2 December 2016 (1 page)
5 January 2017Termination of appointment of Elias Alberto Vivas as a director on 10 August 2016 (1 page)
5 January 2017Termination of appointment of Matthew Douglas Foster as a director on 2 December 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Termination of appointment of Jean Mary Somerton Rowe as a director on 23 May 2016 (1 page)
25 May 2016Termination of appointment of Jean Mary Somerton Rowe as a director on 23 May 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
(12 pages)
5 April 2016Director's details changed for Mr Matthew Douglas Fosterr on 19 November 2015 (2 pages)
5 April 2016Director's details changed for Mr Matthew Douglas Fosterr on 19 November 2015 (2 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 8
(12 pages)
11 March 2016Appointment of Mr Matthew Douglas Fosterr as a director on 19 November 2015 (2 pages)
11 March 2016Appointment of Mr Matthew Douglas Fosterr as a director on 19 November 2015 (2 pages)
17 October 2015Termination of appointment of Zdenka Valouskova as a director on 25 September 2015 (1 page)
17 October 2015Termination of appointment of Zdenka Valouskova as a director on 25 September 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8
(12 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 8
(12 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 8
(12 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 8
(12 pages)
8 January 2014Director's details changed for Miss Zdenka Suter on 8 June 2013 (2 pages)
8 January 2014Director's details changed for Miss Zdenka Suter on 8 June 2013 (2 pages)
8 January 2014Director's details changed for Miss Zdenka Suter on 8 June 2013 (2 pages)
12 November 2013Appointment of Ms Rita Petrahai as a director (2 pages)
12 November 2013Appointment of Ms Rita Petrahai as a director (2 pages)
15 August 2013Termination of appointment of Wendy Moran as a director (1 page)
15 August 2013Termination of appointment of Wendy Moran as a director (1 page)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
7 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (12 pages)
25 October 2012Appointment of Miss Zdenka Suter as a director (2 pages)
25 October 2012Appointment of Miss Zdenka Suter as a director (2 pages)
21 October 2012Termination of appointment of Petra Koehne as a director (1 page)
21 October 2012Termination of appointment of Petra Koehne as a director (1 page)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (12 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (12 pages)
26 April 2011Director's details changed for Elias Alberto Vivas on 2 October 2010 (2 pages)
26 April 2011Director's details changed for Elias Alberto Vivas on 2 October 2010 (2 pages)
26 April 2011Director's details changed for Elias Alberto Vivas on 2 October 2010 (2 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 April 2010Director's details changed for Mr Peter Michael Lee on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Peter Michael Lee on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jean Mary Somerton Rowe on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Petra Andrea Koehne on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jean Mary Somerton Rowe on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Andrew Marshall Kemp on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Petra Andrea Koehne on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
16 April 2010Director's details changed for Wendy Louise Moran on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Elias Alberto Vivas on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Wendy Louise Moran on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dr David James Coen on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Andrew Marshall Kemp on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Tamsyn Berryman on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Andrew Marshall Kemp on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
16 April 2010Director's details changed for Mr Peter Michael Lee on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Tamsyn Berryman on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Jean Mary Somerton Rowe on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dr David James Coen on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Elias Alberto Vivas on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Tamsyn Berryman on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Elias Alberto Vivas on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Dr David James Coen on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Petra Andrea Koehne on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Wendy Louise Moran on 1 October 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2009Return made up to 31/03/09; full list of members (8 pages)
23 April 2009Return made up to 31/03/09; full list of members (8 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 April 2008Return made up to 31/03/08; full list of members (8 pages)
14 April 2008Return made up to 31/03/08; full list of members (8 pages)
11 April 2008Director's change of particulars / david coen / 31/08/2007 (1 page)
11 April 2008Director's change of particulars / david coen / 31/08/2007 (1 page)
3 February 2008New director appointed (2 pages)
3 February 2008New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 31/03/06; full list of members (13 pages)
24 April 2006Return made up to 31/03/06; full list of members (13 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 June 2005Return made up to 31/03/05; full list of members; amend (13 pages)
16 June 2005Return made up to 31/03/05; full list of members; amend (13 pages)
19 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (2 pages)
29 July 2004Director resigned (1 page)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
9 May 2003Return made up to 31/03/03; full list of members (13 pages)
9 May 2003Return made up to 31/03/03; full list of members (13 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
19 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(10 pages)
19 April 2002Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 19/04/02
(10 pages)
11 September 2001Director resigned (1 page)
11 September 2001New director appointed (2 pages)
11 September 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 March 2001 (7 pages)
29 June 2001Full accounts made up to 31 March 2001 (7 pages)
18 April 2001Return made up to 31/03/01; full list of members (10 pages)
18 April 2001Return made up to 31/03/01; full list of members (10 pages)
12 July 2000Full accounts made up to 31 March 2000 (8 pages)
12 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 April 2000Return made up to 31/03/00; full list of members (10 pages)
19 April 2000Return made up to 31/03/00; full list of members (10 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
26 May 1999Full accounts made up to 31 March 1999 (5 pages)
26 May 1999Full accounts made up to 31 March 1999 (5 pages)
26 April 1999Return made up to 31/03/99; no change of members (6 pages)
26 April 1999Return made up to 31/03/99; no change of members (6 pages)
24 June 1998Full accounts made up to 31 March 1998 (5 pages)
24 June 1998Full accounts made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 31/03/98; change of members (9 pages)
3 June 1998Return made up to 31/03/98; change of members (9 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
9 January 1998Secretary resigned;director resigned (1 page)
6 January 1998Full accounts made up to 31 March 1997 (5 pages)
6 January 1998Full accounts made up to 31 March 1997 (5 pages)
30 April 1997Return made up to 31/03/97; full list of members (8 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997Return made up to 31/03/97; full list of members (8 pages)
27 January 1997Full accounts made up to 31 March 1996 (5 pages)
27 January 1997Full accounts made up to 31 March 1996 (5 pages)
3 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 June 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
3 June 1996New secretary appointed (2 pages)
3 June 1996New secretary appointed (2 pages)
13 November 1995Full accounts made up to 31 March 1995 (5 pages)
13 November 1995Full accounts made up to 31 March 1995 (5 pages)
23 May 1995Return made up to 31/03/95; full list of members (8 pages)
23 May 1995Return made up to 31/03/95; full list of members (8 pages)
9 November 1984Incorporation (13 pages)
9 November 1984Incorporation (13 pages)