Company NameWalton Lodge Management Limited.
Company StatusActive
Company Number01940909
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 7 months ago)
Previous NameTrushelfco (No. 843) Limited

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 NameMiss Jeanette Louise Sayers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleAir Stewardess
Country of ResidenceEngland
Correspondence Address9 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameCharlotte Trendell
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(22 years, 12 months after company formation)
Appointment Duration15 years, 7 months
RoleBuyer Reatail
Country of ResidenceEngland
Correspondence Address7 Walton Lodge
Hampton Hill
Middlesex
TW12 1DH
Director NameMartin Steiner
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(26 years after company formation)
Appointment Duration12 years, 7 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Walton Lodge 11 St James's Road
Hampton Hill
Hampton
Middx
TW12 1DH
Director NameMr Stephen Tran
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(31 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleAerospace Engineer
Country of ResidenceEngland
Correspondence AddressWalton Lodge
11 St Jamess Road
Hampton Hill
Middx
TW12 1DH
Director NameMr Paul Greenhalgh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2019(33 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleSchool Keeper
Country of ResidenceEngland
Correspondence AddressWalton Lodge
11 St Jamess Road
Hampton Hill
Middx
TW12 1DH
Director NameMiss Deidre Grace McConnell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 1995)
RolePassenger Service Agent
Correspondence Address7 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameMr Michael Ernest Hand
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 1995)
RoleManager
Correspondence Address14 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameMiss Kathryn Ann Glen
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleAircraft Cabin Crew
Correspondence Address17 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameMr Gary John Rapps
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 22 June 1993)
RoleAccount Manager
Correspondence Address6 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameMiss Shelagh Mary Clark
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 August 1996)
RoleRetired
Correspondence Address3 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameMr Jonathan Mark Williams
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 January 2004)
RoleResearch Scientist
Correspondence Address2 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Secretary NameMr Jonathan Mark Williams
NationalityBritish
StatusResigned
Appointed03 June 1991(5 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 January 2004)
RoleCompany Director
Correspondence Address2 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameNicholas Paul Bagge
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(8 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 19 September 2002)
RoleAssistant Producer-Journalist
Correspondence Address11 Walton Lodge
11 St Jamess Road
Hampton
Middlesex
TW12 1DH
Director NameNicola Jane Benge
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(11 years after company formation)
Appointment Duration8 years, 7 months (resigned 24 March 2005)
RoleCivil Servant
Correspondence Address7 Walton Lodge 11 St Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Director NamePetra Ruth Barry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(11 years after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1998)
RoleCompany Director
Correspondence AddressFlat 17 Walton Road
11 St Jamess Road Hampton Hill
Hampton
Middlesex
TW12 1DH
Director NameGenevieve Bagge
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(11 years after company formation)
Appointment Duration6 years, 1 month (resigned 19 September 2002)
RoleJournalist
Correspondence Address11 Walton Lodge 11 St Jamess Road
Hampton Hill
Middlesex
TW12 1DH
Director NameRichard Harrison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2001(16 years after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2009)
RoleAir Cabin Crew
Correspondence Address16 Walton Lodge
11 Saint Jamess Road
Hampton
Middlesex
TW12 1DH
Director NameJennifer Helen Howes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2003(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 08 August 2008)
RoleCivil Servant
Correspondence AddressFlat 5
11 St James's Road
Hampton Hill
Middlesex
TW12 1DH
Director NameRichard Imre Brasher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2003(18 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 October 2007)
RoleAccountant
Correspondence Address4 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Secretary NameRichard Imre Brasher
NationalityBritish
StatusResigned
Appointed05 June 2004(18 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 October 2007)
RoleAccountant
Correspondence Address4 Walton Lodge
11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NameHelen Eastwood
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(20 years, 2 months after company formation)
Appointment Duration4 years (resigned 23 October 2009)
RoleTeacher
Correspondence Address15 Walton Lodge
St James's Road
Hampton Hill
Middlesex
TW12 1DH
Director NameMr Benjamin White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(21 years after company formation)
Appointment Duration5 years, 7 months (resigned 16 March 2012)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 11 St James Road
Hampton Hill
Middlesex
TW12 1DH
Director NamePauline Kiely
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 2009)
RoleInterior Designer
Correspondence Address1 Walton Lodge
Hampton
Middlesex
TW12 1DH
Director NameDiane Marie Weimer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 January 2010)
RoleRetired
Correspondence AddressFlat 2 Walton Lodge
11 St James's Road
Hampton Hill
Middlesex
TW12 1DH
Secretary NameDiane Marie Weimer
NationalityBritish
StatusResigned
Appointed15 October 2007(22 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2009)
RoleRetired
Correspondence AddressFlat 2 Walton Lodge
11 St James's Road
Hampton Hill
Middlesex
TW12 1DH
Director NameEveline Anne Middlehurst
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 28 October 2011)
RoleTu Assistant
Correspondence Address13 Walton Lodge St. James's Road
Hampton Hill
Middlesex
TW12 1DH
Director NameStephen Redston
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2014)
RoleLocal Authority
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Walton Lodge, 11 St. James's Road
Hampton Hill
Middlesex
TW12 1DH
Director NameJames Frederick Sawyer
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(26 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Walton Lodge 11 St James's Road
Hampton Hill
Hampton
Middx
TW12 1DH
Director NameMr Benjamin White
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(27 years, 5 months after company formation)
Appointment Duration3 years (resigned 10 February 2016)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Walton Lodge
11 St James' Road
Hampton Hill
TW12 1DH
Director NameMs Eleanor Loizou
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(36 years, 10 months after company formation)
Appointment Duration8 months (resigned 09 February 2023)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWalton Lodge
11 St Jamess Road
Hampton Hill
Middx
TW12 1DH

Contact

Telephone020 87830729
Telephone regionLondon

Location

Registered AddressWalton Lodge
11 St Jamess Road
Hampton Hill
Middx
TW12 1DH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£71,041
Cash£3
Current Liabilities£4,319

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 Return3 June 2023 (9 months, 4 weeks ago)
Next Return Due17 June 2024 (2 months, 2 weeks from now)

Charges

10 March 2006Delivered on: 17 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 walton lodge 11 st james's road hampton hill middlesex.
Outstanding
24 February 2006Delivered on: 4 March 2006
Persons entitled: Barclays 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

Filing History

16 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 March 2020Termination of appointment of James Frederick Sawyer as a director on 15 March 2020 (1 page)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 April 2019Notification of a person with significant control statement (2 pages)
11 April 2019Cessation of Chrissie Whitwham as a person with significant control on 11 April 2019 (1 page)
21 February 2019Appointment of Mr Paul Greenhalgh as a director on 20 February 2019 (2 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 January 2017Appointment of Mr Stephen Tran as a director on 25 January 2017 (2 pages)
27 January 2017Appointment of Mr Stephen Tran as a director on 25 January 2017 (2 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 19
(9 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 19
(9 pages)
4 April 2016Termination of appointment of Benjamin White as a director on 10 February 2016 (1 page)
4 April 2016Termination of appointment of Benjamin White as a director on 10 February 2016 (1 page)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 19
(10 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 19
(10 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 19
(10 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 19
(10 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 19
(10 pages)
3 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 19
(10 pages)
21 March 2014Termination of appointment of Stephen Redston as a director (1 page)
21 March 2014Termination of appointment of Stephen Redston as a director (1 page)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (11 pages)
4 June 2013Director's details changed for Charlotte Trendell on 31 May 2013 (2 pages)
4 June 2013Director's details changed for Miss Jeanette Louise Sayers on 31 May 2013 (2 pages)
4 June 2013Director's details changed for Miss Jeanette Louise Sayers on 31 May 2013 (2 pages)
4 June 2013Director's details changed for Charlotte Trendell on 31 May 2013 (2 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 January 2013Appointment of Mr Benjamin White as a director (2 pages)
25 January 2013Appointment of Mr Benjamin White as a director (2 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Annual return made up to 3 June 2012. List of shareholders has changed (18 pages)
10 July 2012Annual return made up to 3 June 2012. List of shareholders has changed (18 pages)
10 July 2012Annual return made up to 3 June 2012. List of shareholders has changed (18 pages)
28 March 2012Termination of appointment of Benjamin White as a director (2 pages)
28 March 2012Termination of appointment of Benjamin White as a director (2 pages)
3 November 2011Termination of appointment of Eveline Middlehurst as a director (2 pages)
3 November 2011Termination of appointment of Eveline Middlehurst as a director (2 pages)
13 September 2011Appointment of Martin Steiner as a director (3 pages)
13 September 2011Appointment of Martin Steiner as a director (3 pages)
13 September 2011Appointment of James Frederick Sawyer as a director (3 pages)
13 September 2011Appointment of James Frederick Sawyer as a director (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (19 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (19 pages)
12 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (19 pages)
12 July 2011Register inspection address has been changed (3 pages)
12 July 2011Register inspection address has been changed (3 pages)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
25 November 2010Appointment of Stephen Redston as a director (3 pages)
25 November 2010Appointment of Stephen Redston as a director (3 pages)
31 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 July 2010Termination of appointment of Diane Weimer as a director (1 page)
20 July 2010Termination of appointment of Diane Weimer as a director (1 page)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
19 January 2010Termination of appointment of Diane Weimer as a secretary (2 pages)
19 January 2010Termination of appointment of Diane Weimer as a secretary (2 pages)
4 December 2009Termination of appointment of Helen Eastwood as a director (2 pages)
4 December 2009Termination of appointment of Helen Eastwood as a director (2 pages)
4 September 2009Appointment terminated director pauline kiely (1 page)
4 September 2009Director appointed eveline anne middlehurst (2 pages)
4 September 2009Appointment terminated director pauline kiely (1 page)
4 September 2009Director appointed eveline anne middlehurst (2 pages)
31 July 2009Return made up to 03/06/09; full list of members (8 pages)
31 July 2009Return made up to 03/06/09; full list of members (8 pages)
15 May 2009Appointment terminated director richard harrison (1 page)
15 May 2009Appointment terminated director richard harrison (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2008Return made up to 03/06/08; full list of members (12 pages)
21 October 2008Return made up to 03/06/08; full list of members (12 pages)
9 October 2008Director appointed charlotte trendell (2 pages)
9 October 2008Director appointed charlotte trendell (2 pages)
18 August 2008Appointment terminated director jennifer howes (1 page)
18 August 2008Appointment terminated director jennifer howes (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 November 2007New director appointed (2 pages)
8 November 2007New secretary appointed;new director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007Secretary resigned;director resigned (1 page)
8 November 2007New secretary appointed;new director appointed (2 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 August 2007Return made up to 03/06/07; change of members (9 pages)
2 August 2007Return made up to 03/06/07; change of members (9 pages)
27 September 2006New director appointed (3 pages)
27 September 2006New director appointed (3 pages)
11 September 2006Full accounts made up to 31 December 2005 (12 pages)
11 September 2006Full accounts made up to 31 December 2005 (12 pages)
26 June 2006Return made up to 03/06/06; no change of members (8 pages)
26 June 2006Return made up to 03/06/06; no change of members (8 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
4 March 2006Particulars of mortgage/charge (9 pages)
4 March 2006Particulars of mortgage/charge (9 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
31 October 2005Full accounts made up to 31 December 2004 (7 pages)
31 October 2005Full accounts made up to 31 December 2004 (7 pages)
8 June 2005Return made up to 03/06/05; full list of members (9 pages)
8 June 2005Return made up to 03/06/05; full list of members (9 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
3 November 2004Full accounts made up to 31 December 2003 (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (7 pages)
9 July 2004Return made up to 03/06/04; change of members (9 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004Return made up to 03/06/04; change of members (9 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
8 October 2003Full accounts made up to 31 December 2002 (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (7 pages)
18 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
27 October 2002Full accounts made up to 31 December 2001 (7 pages)
21 August 2002Return made up to 03/06/02; change of members (9 pages)
21 August 2002Return made up to 03/06/02; change of members (9 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
12 September 2001Full accounts made up to 31 December 2000 (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (7 pages)
4 July 2001Return made up to 03/06/01; change of members (7 pages)
4 July 2001Return made up to 03/06/01; change of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 03/06/00; full list of members (7 pages)
5 July 2000Return made up to 03/06/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (7 pages)
6 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 July 1999Return made up to 03/06/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 August 1998Full accounts made up to 31 December 1997 (7 pages)
27 August 1998Full accounts made up to 31 December 1997 (7 pages)
2 July 1998Return made up to 03/06/98; change of members (8 pages)
2 July 1998Return made up to 03/06/98; change of members (8 pages)
1 September 1997Full accounts made up to 31 December 1996 (7 pages)
1 September 1997Full accounts made up to 31 December 1996 (7 pages)
28 July 1997New director appointed (2 pages)
28 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Return made up to 03/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Return made up to 03/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1996Full accounts made up to 31 December 1995 (7 pages)
10 September 1996Full accounts made up to 31 December 1995 (7 pages)
19 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Full accounts made up to 31 December 1994 (7 pages)
3 July 1995Return made up to 03/06/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1995Return made up to 03/06/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1995Full accounts made up to 31 December 1994 (7 pages)
5 October 1985Memorandum of association (7 pages)
5 October 1985Memorandum of association (7 pages)
21 August 1985Incorporation (30 pages)
21 August 1985Incorporation (30 pages)