Company NameBenwell Court (Sunbury) Management Company Limited
Company StatusActive
Company Number01917450
CategoryPrivate Limited Company
Incorporation Date29 May 1985(38 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(22 years, 12 months after company formation)
Appointment Duration15 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL
Director NameMs Nikki Adams
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2017(32 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Road
Hampton
TW12 2UJ
Director NameMr Michael George Eldridge
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2019(34 years after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Gloucester Road
Hampton
TW12 2UJ
Director NameMrs Marianne Ellen Saich
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2022(37 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address72 Gloucester Road
Hampton
TW12 2UJ
Director NameMrs Jeanette Maslen
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 September 1996)
RoleHousewife
Correspondence Address3 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMrs Julie Ann Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 1994)
RoleMarketing Services Executive
Correspondence Address19 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMiss Catherine Murrell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 1992)
RoleProduct Manager
Correspondence Address26 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMr Steven David Crook
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 June 1995)
RoleBank Officer
Correspondence Address49 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMr Douglas Ian Cowan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1997)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMr Keith Malcolm Anderson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 December 1993)
RoleAssistant Product Assurance Manager
Correspondence Address40 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Secretary NameMr Douglas Ian Cowan
NationalityBritish
StatusResigned
Appointed12 March 1991(5 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameAndrew Macgregor Ritchie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 September 1996)
RoleComputer Consultant
Correspondence Address15 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMr Anthony Peter Strangward
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(8 years after company formation)
Appointment Duration4 years, 2 months (resigned 07 September 1997)
RoleManager
Correspondence Address25 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameTimothy John Scott
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1994)
RoleBuilders
Correspondence Address17 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RY
Director NameMartin Benjamin Beacher
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 20 August 1997)
RoleInsurance Broker
Correspondence Address20 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RY
Director NameJohn Anthony Dalton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(9 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 September 1997)
RoleEngineer
Correspondence Address8 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RY
Director NameMarianne Ellen Saich
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 05 May 2002)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address30 Benwell Court
Sunbury-On-Thames
Middlesex
TW16 6RU
Director NameGuy Palmer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 September 2001)
RoleCivil Servant
Correspondence Address23 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameRaymond Frederick Keith Pocock
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1995(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 November 2000)
RoleCommunications Manager
Correspondence Address39 Benwell Court
Downside
Sunbury On Thames
Middlesex
TW16 6RU
Director NameTony Dandie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 1998)
RoleCivilian Security Officer
Correspondence Address13 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NamePauline Crothers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 1998)
RoleCompany Director
Correspondence Address50 Benwell Court
Sunbury
Middlesex
TW16 6RU
Director NameGillian Saich
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1996(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 15 September 1999)
RoleSecretary
Correspondence Address28
Benwell Court
Sunbury
Middlesex
TW16 6RU
Director NameJacqueline Janet Martin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1997(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 September 1999)
RoleCompany Director
Correspondence Address47 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameRobert Charles Ryan
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1998(13 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 January 2005)
RoleCabin Crew Trainer
Correspondence Address41 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMrs Joanne Lesley Cowan
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 2002)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address4 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameJean Margaret Oram
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2002(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 2005)
RoleHairdresser
Correspondence Address16 Benwell Court
Downside
Sunbury On Thames
Middlesex
TW16 6RU
Director NameGordon Rupert Clark
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2002(16 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 July 2004)
RoleSalesman
Correspondence Address1 Shirehampton Close
Webheath
Redditch
Worcestershire
B97 5PF
Director NameMr Andrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 July 2006)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL
Director NameJacqueline Janet Martin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(20 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2007)
RoleCounsellor
Correspondence Address47 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NamePeter Lewis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2006(21 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 11 April 2021)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Benwell Court
Sunbury On Thames
Middlesex
TW16 6RU
Director NameMr Bruce Edward Whibley
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(27 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 March 2022)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Aldridge Rise
New Malden
Surrey
KT3 5RJ
Director NameMr Anthony Dandie
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(32 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 August 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 332 PO Box 332
Hampton
TW12 9DJ
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed05 May 2002(16 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2008)
Correspondence Address36 Bridge Street
Walton On Thames
Surrey
KT12 1AW

Contact

Telephone01932 765179
Telephone regionWeybridge

Location

Registered Address72 Gloucester Road
Hampton
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3 at £5Karen Ching & Michael Kyritsis
6.00%
Ordinary
-OTHER
56.00%
-
1 at £5Miss A. Fisher
2.00%
Ordinary
1 at £5Miss D. Hancock
2.00%
Ordinary
1 at £5Miss S. White
2.00%
Ordinary
1 at £5Mr A. Thornton & Mrs A. Thornton
2.00%
Ordinary
1 at £5Mr B. Whibley
2.00%
Ordinary
1 at £5Mr C. Reed
2.00%
Ordinary
1 at £5Mr D. Cowan & Mrs J. Cowan
2.00%
Ordinary
1 at £5Mr F. Koch
2.00%
Ordinary
1 at £5Mr J. Dudman
2.00%
Ordinary
1 at £5Mr M. Savill
2.00%
Ordinary
1 at £5Mr P. Lewis
2.00%
Ordinary
1 at £5Mr P. Thomas & Mrs M. Thomas
2.00%
Ordinary
1 at £5Mr R. Stanbridge & Mrs K. Stanbridge
2.00%
Ordinary
1 at £5Mr Rance & Mrs Rance
2.00%
Ordinary
1 at £5Mrs M. Saich
2.00%
Ordinary
1 at £5Mrs P. Hitchinson & Miss P. Hitchinson
2.00%
Ordinary
1 at £5Ms D. Self
2.00%
Ordinary
1 at £5Ms P. Crothers
2.00%
Ordinary
1 at £5Ms Y. Tickner
2.00%
Ordinary

Financials

Year2014
Net Worth£16,214
Cash£3,539
Current Liabilities£1,315

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 March 2023 (1 year ago)
Next Return Due26 March 2024 (overdue)

Filing History

24 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
25 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 March 2019Termination of appointment of Anthony Dandie as a director on 15 August 2018 (1 page)
25 March 2019Confirmation statement made on 12 March 2019 with updates (7 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
27 March 2018Appointment of Mr Anthony Dandie as a director on 29 August 2017 (2 pages)
26 March 2018Appointment of Ms Nikki Adams as a director on 29 August 2017 (2 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
22 September 2017Unaudited abridged accounts made up to 31 December 2016 (17 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
18 March 2017Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 PO Box 332 Hampton TW12 9DJ on 18 March 2017 (1 page)
18 March 2017Registered office address changed from 101 Green Street Sunbury-on-Thames Middlesex TW16 6rd to PO Box 332 PO Box 332 PO Box 332 Hampton TW12 9DJ on 18 March 2017 (1 page)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 250
(9 pages)
9 April 2016Termination of appointment of Marianne Ellen Saich as a director on 27 July 2015 (1 page)
9 April 2016Termination of appointment of Marianne Ellen Saich as a director on 27 July 2015 (1 page)
9 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 250
(9 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250
(11 pages)
20 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 250
(11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250
(11 pages)
9 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250
(11 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
16 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (10 pages)
8 April 2013Appointment of Mr Bruce Edward Whibley as a director (2 pages)
8 April 2013Appointment of Mr Bruce Edward Whibley as a director (2 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (10 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
5 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (10 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 April 2010Director's details changed for Marianne Ellen Saich on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (27 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (27 pages)
8 April 2010Director's details changed for Peter Lewis on 8 April 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Peter Lewis on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Marianne Ellen Saich on 8 April 2010 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
8 April 2010Director's details changed for Marianne Ellen Saich on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Peter Lewis on 8 April 2010 (2 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
3 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 April 2009Return made up to 12/03/09; full list of members (24 pages)
9 April 2009Return made up to 12/03/09; full list of members (24 pages)
6 January 2009Appointment terminated secretary g c s property management LIMITED (1 page)
6 January 2009Registered office changed on 06/01/2009 from springfield house 23 oatlands drive weybridge surrey KT13 9LZ united kingdom (1 page)
6 January 2009Registered office changed on 06/01/2009 from springfield house 23 oatlands drive weybridge surrey KT13 9LZ united kingdom (1 page)
6 January 2009Appointment terminated secretary g c s property management LIMITED (1 page)
2 December 2008Director appointed andrew james coleman (2 pages)
2 December 2008Director appointed andrew james coleman (2 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
15 August 2008Director appointed marianne ellen saich (2 pages)
15 August 2008Director appointed marianne ellen saich (2 pages)
15 July 2008Appointment terminated director bruce whibley (1 page)
15 July 2008Appointment terminated director bruce whibley (1 page)
26 March 2008Return made up to 12/03/08; full list of members (28 pages)
26 March 2008Return made up to 12/03/08; full list of members (28 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
10 May 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
13 April 2006Return made up to 12/03/06; change of members (7 pages)
13 April 2006Return made up to 12/03/06; change of members (7 pages)
3 April 2006Director resigned (1 page)
3 April 2006Director resigned (1 page)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 May 2005Return made up to 12/03/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
6 May 2005Return made up to 12/03/05; change of members
  • 363(288) ‐ Director resigned
(13 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
10 May 2004Return made up to 12/03/04; full list of members (7 pages)
10 May 2004Return made up to 12/03/04; full list of members (7 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
9 April 2003Return made up to 12/03/03; change of members (7 pages)
9 April 2003Return made up to 12/03/03; change of members (7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 36 bridge street walton on thames surrey KT12 1AW (1 page)
2 June 2002Registered office changed on 02/06/02 from: 36 bridge street walton on thames surrey KT12 1AW (1 page)
30 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
30 May 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 4 benwell court sunbury on thames middlesex TW16 6RU (1 page)
29 May 2002Registered office changed on 29/05/02 from: 4 benwell court sunbury on thames middlesex TW16 6RU (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2001Return made up to 12/03/01; full list of members (9 pages)
12 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 September 2001Return made up to 12/03/01; full list of members (9 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
21 April 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 March 2000Return made up to 12/03/99; full list of members (9 pages)
2 March 2000Return made up to 12/03/99; full list of members (9 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (1 page)
6 August 1998New director appointed (2 pages)
6 August 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 August 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 August 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 September 1996Director resigned (2 pages)
12 September 1996New director appointed (1 page)
12 September 1996New director appointed (1 page)
12 September 1996Director resigned (2 pages)
12 September 1996Return made up to 12/03/96; full list of members (7 pages)
12 September 1996Return made up to 12/03/96; full list of members (7 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Director's particulars changed (2 pages)
5 December 1995Return made up to 12/03/95; change of members (14 pages)
5 December 1995Return made up to 12/03/95; change of members (14 pages)
5 December 1995Director resigned (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)