Company NameThird Paddock Wood Residents Association Limited(The)
Company StatusActive
Company Number01934420
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 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 NamePeter John Royce
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2003(17 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address93 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMr James Michael Carter
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2014(29 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Nigel Richard Little
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(32 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Joan Patricia Morris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(34 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Suzanne Ramsay
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(38 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 July 2010(24 years, 11 months after company formation)
Appointment Duration13 years, 10 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMiss Nicola Kathryn Cartwright
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(5 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 August 2000)
RolePersonnel & Training Manager
Correspondence Address83 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameWilliam George Andrews
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 November 1991)
RoleCompany Director
Correspondence AddressTwo Acres Cottage Middleton Road
Camberley
Surrey
GU15 3TT
Director NameMrs Alison Jane Bourne
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 March 1992)
RoleJournalist
Correspondence Address75 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameJane Calverley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 12 February 2003)
RoleTechnical Author
Correspondence AddressPaddock Wood House 71 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMrs Angela Christine Luetchford
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1992)
RoleManager
Correspondence AddressLoxwood 16 Ivy Drive
Paddock Wood
Lightwater
Surrey
GU18 5YZ
Director NameMrs Jane Ann Shirley Fulton
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1993)
RoleAdministrator
Correspondence Address56 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMrs Kathryn Ann Godmon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleAccountant
Correspondence Address58 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMr Richard Alexander Robert Godmon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 1992)
RoleChartered Accountant
Correspondence Address58 Ivy Drive
Lightwater
Surrey
GU18 5YT
Secretary NameJane Calverley
NationalityBritish
StatusResigned
Appointed30 May 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressPaddock Wood House 71 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMr Mark Penfold
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 January 1995)
RoleAirline Ground Staff
Correspondence Address82 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMr Justin Dunn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 July 1993)
RoleAir Cabin Crew Purser
Correspondence Address111 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMrs Deborah Carol Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 September 1997)
RolePart Time Sales Assistant
Correspondence Address48 Ivy Drive
Paddock Wood
Lightwater
Surrey
GU18 5YT
Director NameYvonne Price
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1993(8 years after company formation)
Appointment Duration14 years, 10 months (resigned 23 June 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameJanet Elizabeth Kitchener-Smith
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 May 2002)
RoleNurse
Correspondence Address74 Ivy Drive
Lightwater
Surrey
GU18 5YT
Secretary NameJanet Elizabeth Kitchener-Smith
NationalityBritish
StatusResigned
Appointed12 December 1995(10 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 May 2002)
RoleNurse
Correspondence Address74 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameSharon Parkin
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed02 April 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 November 1997)
RoleNurse
Correspondence Address109 Ivy Drive
Paddock Wood
Lightwater
Surrey
GU18 5YT
Director NameKate Palmer Marshallsay
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(15 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 October 2001)
RoleCareers Adviser
Correspondence Address109 Ivy Drive
Lightwater
Surrey
GU18 5YT
Secretary NameYvonne Price
NationalityBritish
StatusResigned
Appointed28 May 2002(16 years, 10 months after company formation)
Appointment Duration6 years (resigned 23 June 2008)
RoleSecretary & Pa
Country of ResidenceUnited Kingdom
Correspondence Address72 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameJacqueline Bass
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 2006)
RoleProject Manager
Correspondence Address82 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMary Justine Fuller
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(20 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 February 2012)
RoleEnvironmental Health Officer
Country of ResidenceUnited Kingdom
Correspondence Address78 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameRosemary Lynette Harrison
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(21 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 June 2007)
RoleSales
Correspondence Address75 Ivy Drive
Lightwater
Surrey
GU18 5YT
Secretary NameAuriol Jacqueline Stephenson
NationalityBritish
StatusResigned
Appointed23 June 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2009)
RoleManagement Consultant
Correspondence Address40 Ivy Drive
Paddock Wood
Lightwater
Surrey
GU18 5YT
Director NameAnthony John Conner
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(23 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address56 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameGary George Edmonds
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(23 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 2015)
RoleAir Crew
Country of ResidenceUnited Kingdom
Correspondence Address5 Quarry Bank
Lightwater
Surrey
GU18 5PE
Director NamePatricia Susan Francis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(23 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address36 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameJose Oliveira
Date of BirthOctober 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed13 October 2008(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMrs Joan Patricia Morris
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(29 years, 3 months after company formation)
Appointment Duration3 years (resigned 17 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address80 Ivy Drive
Lightwater
Surrey
GU18 5YT
Director NameMr Antony Lawrence Knights
Date of BirthJune 1960 (Born 63 years ago)
NationalityBnritish
StatusResigned
Appointed01 December 2015(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2017)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Nataile Mammana
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2019)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts24 December 2023 (4 months ago)
Next Accounts Due24 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return30 May 2023 (10 months, 4 weeks ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

21 June 2001Delivered on: 3 July 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at ivy drive paddock wood lightwater surrey t/n SY623487. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 May 2001Delivered on: 2 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 May 2001Delivered on: 2 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H north side of red road lightwater surrey. T/no. SY566755. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

4 September 2023Accounts for a dormant company made up to 24 December 2022 (6 pages)
12 June 2023Confirmation statement made on 30 May 2023 with updates (9 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
21 June 2022Accounts for a dormant company made up to 24 December 2021 (6 pages)
31 May 2022Confirmation statement made on 30 May 2022 with updates (9 pages)
3 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
8 June 2021Confirmation statement made on 30 May 2021 with updates (9 pages)
24 May 2021Accounts for a dormant company made up to 24 December 2020 (6 pages)
5 June 2020Accounts for a dormant company made up to 24 December 2019 (6 pages)
2 June 2020Confirmation statement made on 30 May 2020 with updates (9 pages)
21 February 2020Termination of appointment of Shane Byron Wilson as a director on 7 November 2019 (1 page)
21 February 2020Termination of appointment of Nataile Mammana as a director on 7 November 2019 (1 page)
20 February 2020Appointment of Mrs Joan Patricia Morris as a director on 7 November 2019 (2 pages)
21 June 2019Accounts for a dormant company made up to 24 December 2018 (6 pages)
31 May 2019Confirmation statement made on 30 May 2019 with updates (9 pages)
12 June 2018Confirmation statement made on 30 May 2018 with updates (9 pages)
9 April 2018Accounts for a dormant company made up to 24 December 2017 (6 pages)
10 January 2018Appointment of Mr Nigel Little as a director on 10 January 2018 (2 pages)
10 January 2018Appointment of Mr Nigel Little as a director on 10 January 2018 (2 pages)
15 December 2017Appointment of Mr Shane Byron Wilson as a director on 23 November 2017 (2 pages)
15 December 2017Appointment of Miss Nataile Mammana as a director on 23 November 2017 (2 pages)
15 December 2017Termination of appointment of Antony Lawrence Knights as a director on 23 November 2017 (1 page)
15 December 2017Appointment of Miss Nataile Mammana as a director on 23 November 2017 (2 pages)
15 December 2017Appointment of Mr Shane Byron Wilson as a director on 23 November 2017 (2 pages)
15 December 2017Termination of appointment of Antony Lawrence Knights as a director on 23 November 2017 (1 page)
20 November 2017Termination of appointment of Joan Patricia Morris as a director on 17 November 2017 (1 page)
20 November 2017Termination of appointment of Joan Patricia Morris as a director on 17 November 2017 (1 page)
14 November 2017Termination of appointment of Yvonne Price as a director on 13 November 2017 (1 page)
14 November 2017Termination of appointment of Yvonne Price as a director on 13 November 2017 (1 page)
6 June 2017Accounts for a dormant company made up to 24 December 2016 (5 pages)
6 June 2017Accounts for a dormant company made up to 24 December 2016 (5 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (10 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (10 pages)
22 May 2017Termination of appointment of Anthony John Conner as a director on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Anthony John Conner as a director on 22 May 2017 (1 page)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 48
(13 pages)
1 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 48
(13 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
21 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 March 2016Termination of appointment of Eric Edwin Smith as a director on 25 November 2014 (1 page)
2 March 2016Termination of appointment of Eric Edwin Smith as a director on 25 November 2014 (1 page)
25 February 2016Previous accounting period shortened from 30 June 2016 to 24 December 2015 (1 page)
25 February 2016Previous accounting period shortened from 30 June 2016 to 24 December 2015 (1 page)
16 December 2015Appointment of Mr Antony Lawrence Knights as a director on 1 December 2015 (2 pages)
16 December 2015Appointment of Mr Antony Lawrence Knights as a director on 1 December 2015 (2 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 48
(12 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 48
(12 pages)
20 April 2015Termination of appointment of Gary George Edmonds as a director on 4 March 2015 (1 page)
20 April 2015Termination of appointment of Gary George Edmonds as a director on 4 March 2015 (1 page)
20 April 2015Termination of appointment of Gary George Edmonds as a director on 4 March 2015 (1 page)
21 January 2015Appointment of Mr James Michael Carter as a director on 9 December 2014 (2 pages)
21 January 2015Appointment of Mr James Michael Carter as a director on 9 December 2014 (2 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
21 November 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
27 October 2014Appointment of Yvonne Price as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mrs Joan Patricia Morris as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mrs Joan Patricia Morris as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Yvonne Price as a director on 27 October 2014 (2 pages)
13 October 2014Termination of appointment of Amanda-Jane Sumner as a director on 25 April 2014 (1 page)
13 October 2014Termination of appointment of Amanda-Jane Sumner as a director on 25 April 2014 (1 page)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 48
(12 pages)
30 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 48
(12 pages)
12 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
12 November 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (11 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (11 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
12 July 2012Appointment of Miss Amanda-Jane Sumner as a director (2 pages)
12 July 2012Appointment of Miss Amanda-Jane Sumner as a director (2 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (11 pages)
10 May 2012Termination of appointment of Patricia Francis as a director (1 page)
10 May 2012Termination of appointment of Patricia Francis as a director (1 page)
7 February 2012Termination of appointment of Mary Fuller as a director (1 page)
7 February 2012Termination of appointment of Mary Fuller as a director (1 page)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (12 pages)
23 February 2011Termination of appointment of Jose Oliveira as a director (1 page)
23 February 2011Termination of appointment of Jose Oliveira as a director (1 page)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
17 November 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 November 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
2 November 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
28 October 2010Registered office address changed from 92 Victoria Road Aldershot Hampshire GU11 1SS on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from 92 Victoria Road Aldershot Hampshire GU11 1SS on 28 October 2010 (2 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (30 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (30 pages)
5 July 2010Register(s) moved to registered inspection location (1 page)
5 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Director's details changed for Anthony John Conner on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Gary George Edmonds on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Anthony John Conner on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Gary George Edmonds on 30 May 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Patricia Susan Francis on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Mary Justine Fuller on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Jose Oliveira on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Mary Justine Fuller on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Anthony John Conner on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Anthony John Conner on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Patricia Susan Francis on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Jose Oliveira on 30 May 2010 (2 pages)
2 July 2010Director's details changed for Eric Edwin Smith on 30 May 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Director's details changed for Eric Edwin Smith on 30 May 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
11 November 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
19 October 2009Termination of appointment of Auriol Stephenson as a secretary (1 page)
19 October 2009Termination of appointment of Auriol Stephenson as a secretary (1 page)
8 July 2009Return made up to 30/05/09; full list of members (37 pages)
8 July 2009Return made up to 30/05/09; full list of members (37 pages)
4 December 2008Director appointed eric edwin smith (2 pages)
4 December 2008Director appointed eric edwin smith (2 pages)
13 November 2008Director appointed gary george edmonds (2 pages)
13 November 2008Director appointed gary george edmonds (2 pages)
13 November 2008Director appointed jose oliveira (2 pages)
13 November 2008Director appointed patricia susan francis (2 pages)
13 November 2008Director appointed jose oliveira (2 pages)
13 November 2008Director appointed patricia susan francis (2 pages)
13 November 2008Director appointed anthony john conner (2 pages)
13 November 2008Director appointed anthony john conner (2 pages)
16 October 2008Appointment terminated director auriol stephenson (1 page)
16 October 2008Appointment terminated director auriol stephenson (1 page)
7 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
7 October 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
2 October 2008Registered office changed on 02/10/2008 from 16 grosvenor road aldershot hampshire GU11 1DP (1 page)
2 October 2008Registered office changed on 02/10/2008 from 16 grosvenor road aldershot hampshire GU11 1DP (1 page)
19 August 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 19/08/08
(10 pages)
19 August 2008Return made up to 30/05/08; full list of members
  • 363(287) ‐ Registered office changed on 19/08/08
(10 pages)
11 August 2008Appointment terminate, director and secretary yvonne price logged form (1 page)
11 August 2008Appointment terminate, director and secretary yvonne price logged form (1 page)
8 August 2008Secretary appointed auriol jacqueline stephenson (2 pages)
8 August 2008Appointment terminated director amanda sumner (1 page)
8 August 2008Appointment terminated director amanda sumner (1 page)
8 August 2008Secretary appointed auriol jacqueline stephenson (2 pages)
9 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
9 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
14 June 2007Return made up to 30/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
14 June 2007Return made up to 30/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
4 November 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
15 June 2006Return made up to 30/05/06; full list of members (11 pages)
15 June 2006Return made up to 30/05/06; full list of members (11 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New director appointed (2 pages)
20 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
20 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 30/05/05; change of members (8 pages)
17 June 2005Return made up to 30/05/05; change of members (8 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
29 October 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
14 June 2004Return made up to 30/05/04; change of members (12 pages)
14 June 2004Return made up to 30/05/04; change of members (12 pages)
7 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
7 February 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 July 2003New director appointed (2 pages)
2 July 2003New director appointed (2 pages)
13 June 2003Return made up to 30/05/03; full list of members (10 pages)
13 June 2003Return made up to 30/05/03; full list of members (10 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
16 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
16 December 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
15 July 2002Return made up to 30/05/02; change of members (13 pages)
15 July 2002Return made up to 30/05/02; change of members (13 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned;director resigned (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned;director resigned (2 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
7 June 2001Return made up to 30/05/01; change of members (12 pages)
7 June 2001Return made up to 30/05/01; change of members (12 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
5 December 2000New director appointed (2 pages)
5 December 2000New director appointed (2 pages)
27 October 2000Accounts made up to 30 June 2000 (6 pages)
27 October 2000Accounts made up to 30 June 2000 (6 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
15 June 2000Return made up to 30/05/00; full list of members (23 pages)
15 June 2000Return made up to 30/05/00; full list of members (23 pages)
13 October 1999Accounts made up to 30 June 1999 (7 pages)
13 October 1999Accounts made up to 30 June 1999 (7 pages)
14 June 1999Return made up to 30/05/99; change of members (8 pages)
14 June 1999Return made up to 30/05/99; change of members (8 pages)
10 February 1999Accounts made up to 30 June 1998 (9 pages)
10 February 1999Accounts made up to 30 June 1998 (9 pages)
19 June 1998Return made up to 30/05/98; change of members (8 pages)
19 June 1998Return made up to 30/05/98; change of members (8 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
21 November 1997Accounts made up to 30 June 1997 (9 pages)
21 November 1997Accounts made up to 30 June 1997 (9 pages)
13 October 1997Director resigned (1 page)
13 October 1997Director resigned (1 page)
18 June 1997Return made up to 30/05/97; full list of members (8 pages)
18 June 1997Return made up to 30/05/97; full list of members (8 pages)
25 October 1996Accounts made up to 30 June 1996 (9 pages)
25 October 1996Accounts made up to 30 June 1996 (9 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Director resigned (1 page)
10 June 1996Return made up to 30/05/96; change of members (8 pages)
10 June 1996New director appointed (2 pages)
10 June 1996New director appointed (2 pages)
10 June 1996Return made up to 30/05/96; change of members (8 pages)
2 March 1996Registered office changed on 02/03/96 from: 43/45 victoria road farnborough hampshire GU14 7PD (1 page)
2 March 1996Registered office changed on 02/03/96 from: 43/45 victoria road farnborough hampshire GU14 7PD (1 page)
30 January 1996Accounts made up to 30 June 1995 (9 pages)
30 January 1996Accounts made up to 30 June 1995 (9 pages)
8 January 1996Auditor's resignation (1 page)
8 January 1996Auditor's resignation (1 page)
21 December 1995New secretary appointed;director resigned (2 pages)
21 December 1995New secretary appointed;director resigned (2 pages)
20 July 1995New director appointed (2 pages)
20 July 1995New director appointed (2 pages)
27 June 1995Return made up to 30/05/95; change of members (8 pages)
27 June 1995Return made up to 30/05/95; change of members (8 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Director resigned (2 pages)
30 July 1985Incorporation (19 pages)
30 July 1985Incorporation (19 pages)