Company Name39 St. Hilda's Avenue Management Company (1985) Limited
Company StatusActive
Company Number01966871
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameVincent Lee Balcombe
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleAvionics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameMrs Gail Elizabeth Loveridge
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2015(29 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Wrabness Way
Staines-Upon-Thames
Middlesex
TW18 2SG
Director NameMr Graham Richard Jones
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 39 St Hildas Avenue St. Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameMr Graham Richard Jones
StatusCurrent
Appointed30 December 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressFlat 4, 39 St. Hilda's Ave. St. Hildas Avenue
Ashford
TW15 3RG
Director NameMs Sarah Jane Hoesli
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dairy Mews Updown Hill
Windlesham
GU20 6AF
Director NameMr Phillip White
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 March 1992)
RoleElectrician
Correspondence Address39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameMrs Agnes Wright
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 1997)
RoleRetired
Correspondence Address39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameDr Michael Joseph Doyle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 March 1998)
RoleResearcher At Molecular Simula
Correspondence Address92 Warren Road
Orpington
Kent
BR6 6HZ
Director NameMr Paul Anthony Cullen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 1994)
RoleTelecommunications Manager
Correspondence Address39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameDr Michael Joseph Doyle
NationalityBritish
StatusResigned
Appointed07 June 1991(5 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 May 1992)
RoleCompany Director
Correspondence Address39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameMr Paul Anthony Cullen
NationalityEnglish
StatusResigned
Appointed27 May 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 June 1994)
RoleProduct Marketing Manager
Correspondence Address39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameVincent Lee Balcombe
NationalityBritish
StatusResigned
Appointed07 June 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1995)
RoleAvionics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameRoger Derek Cole
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2000)
RoleFlight Engineer
Correspondence AddressFlat 1
39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameRoger Derek Cole
NationalityBritish
StatusResigned
Appointed24 November 1995(9 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 1998)
RoleFlt Engineer
Correspondence AddressFlat 1
39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameEdward Rogan
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(12 years after company formation)
Appointment Duration9 years, 4 months (resigned 23 April 2007)
RoleRetired
Correspondence AddressFlat 3 39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameEric Farley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(12 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 August 2012)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 4 39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameEric Farley
NationalityBritish
StatusResigned
Appointed09 March 1998(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 April 2001)
RoleCommodity Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 4 39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameDaren Jones
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2002)
RoleBusiness Planning Manager
Correspondence AddressFlat 1 39 Saint Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameEdward Rogan
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2004)
RoleHygiene Engineer
Correspondence AddressFlat 3 39 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameJohn Milton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(16 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 June 2005)
RoleChartered Architect
Correspondence AddressFlat 1
38 St Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameMrs Jemima Armstrong Rogan
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address5 Sheepscroft
Chippenham
Wiltshire
SN14 6YJ
Director NameKelly Lorraine Kingston
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 July 2005(19 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 July 2009)
RoleSpecial Service Executive
Correspondence AddressFlat 1 39 St Hilda's Avenue
Ashford
Middlesex
TW15 3RG
Director NameMrs Jemima Armstrong Rogan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(22 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 August 2009)
RoleRetired
Correspondence Address5 Sheepscroft
Chippenham
Wiltshire
SN14 6YJ
Director NameMr Andrew Oliver Carne
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(23 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 November 2013)
RoleTravel Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 St Hilda's Avenue
Ashford
Middlesex
TW15 3RG
Director NameMr Rodney Clive Kingston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(23 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 January 2015)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 39 St Hilda's Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameMr Andrew Oliver Carne
NationalityBritish
StatusResigned
Appointed01 September 2009(23 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2011)
RoleTravel Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 39 St Hilda's Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameMr Rodney Kingston
StatusResigned
Appointed01 May 2011(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 December 2014)
RoleCompany Director
Correspondence AddressFlat 3 39 St Hildas Avenue
St. Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameMr Peter Brown
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2012(26 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 July 2015)
RoleCartographer
Country of ResidenceEngland
Correspondence AddressFlat 4 39
St. Hildas Avenue
Ashford
Middlesex
TW15 3RG
Director NameMr Peter Hoesli
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(28 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 39 St. Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameMr Peter Brown
StatusResigned
Appointed04 November 2014(28 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 July 2015)
RoleCompany Director
Correspondence AddressFlat 4 39 St. Hildas Avenue
Ashford
Middlesex
TW15 3RG
Secretary NameMrs Gail Elizabeth Loveridge
StatusResigned
Appointed01 June 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 2017)
RoleCompany Director
Correspondence Address3 Wrabness Way
Staines-Upon-Thames
Middlesex
TW18 2SG
Director NameMiss Jordanne Hoesli Atkins
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 August 2021)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address20 Ethel Road
Ashford
Middlesex
TW15 3RB

Location

Registered Address39 Flat 4, 39 St. Hilda's Avenue
Ashford
Middlesex
TW15 3RG
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London

Shareholders

1 at £1Gail Elizabeth Loveridge
25.00%
Ordinary
1 at £1P. Brown
25.00%
Ordinary
1 at £1P. Hoesli
25.00%
Ordinary
1 at £1V. Balcombe
25.00%
Ordinary

Financials

Year2014
Net Worth£1,860
Cash£1,856

Accounts

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

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 July 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
6 July 2023Termination of appointment of Gail Elizabeth Loveridge as a director on 1 July 2023 (1 page)
6 July 2023Appointment of Mr Hitesh Kumar Babubhai Patel as a director on 1 July 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Appointment of Mr Robert William Jones as a secretary on 13 June 2022 (2 pages)
13 June 2022Appointment of Mr Robert William Jones as a director on 13 June 2022 (2 pages)
13 June 2022Termination of appointment of Graham Richard Jones as a secretary on 13 June 2022 (1 page)
13 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
13 June 2022Termination of appointment of Graham Richard Jones as a director on 13 June 2022 (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
19 August 2021Termination of appointment of Jordanne Hoesli Atkins as a director on 18 August 2021 (1 page)
19 August 2021Appointment of Ms Sarah Jane Hoesli as a director on 18 August 2021 (2 pages)
14 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Registered office address changed from Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ England to PO Box TW15 3RG 39 Flat 4, 39 st. Hilda's Avenue Ashford Middlesex TW15 3RG on 12 June 2018 (1 page)
11 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 December 2017Appointment of Mr Graham Richard Jones as a secretary on 30 December 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Termination of appointment of Gail Elizabeth Loveridge as a secretary on 30 December 2017 (1 page)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 June 2016Termination of appointment of Peter Hoesli as a director on 31 March 2016 (1 page)
17 June 2016Appointment of Miss Jordanne Hoesli Atkins as a director on 31 March 2016 (2 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(7 pages)
17 June 2016Registered office address changed from Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG England to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 17 June 2016 (1 page)
17 June 2016Registered office address changed from Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG England to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Peter Hoesli as a director on 31 March 2016 (1 page)
17 June 2016Appointment of Miss Jordanne Hoesli Atkins as a director on 31 March 2016 (2 pages)
17 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4
(7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Appointment of Mr Graham Richard Jones as a director on 24 July 2015 (2 pages)
30 December 2015Appointment of Mr Graham Richard Jones as a director on 24 July 2015 (2 pages)
18 December 2015Termination of appointment of Peter Brown as a secretary on 24 July 2015 (1 page)
18 December 2015Termination of appointment of Peter Brown as a director on 24 July 2015 (1 page)
18 December 2015Termination of appointment of Peter Brown as a director on 24 July 2015 (1 page)
18 December 2015Termination of appointment of Peter Brown as a secretary on 24 July 2015 (1 page)
30 June 2015Appointment of Mrs Gail Elizabeth Loveridge as a secretary on 1 June 2015 (2 pages)
30 June 2015Appointment of Mrs Gail Elizabeth Loveridge as a secretary on 1 June 2015 (2 pages)
30 June 2015Registered office address changed from Peter Brown, Flat 4 39 st Hildas Avenue Ashford Middlesex TW15 3RG to Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG on 30 June 2015 (1 page)
30 June 2015Registered office address changed from Peter Brown, Flat 4 39 st Hildas Avenue Ashford Middlesex TW15 3RG to Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG on 30 June 2015 (1 page)
30 June 2015Appointment of Mrs Gail Elizabeth Loveridge as a secretary on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(7 pages)
1 June 2015Register inspection address has been changed from C/O Rodney Kingston Flat 3 39 st. Hildas Avenue Ashford Middlesex TW15 3RG England to C/O Peter Brown Flat 4, 39 st. Hildas Avenue Ashford Middlesex TW15 3RG (1 page)
1 June 2015Register inspection address has been changed from C/O Rodney Kingston Flat 3 39 st. Hildas Avenue Ashford Middlesex TW15 3RG England to C/O Peter Brown Flat 4, 39 st. Hildas Avenue Ashford Middlesex TW15 3RG (1 page)
26 May 2015Appointment of Mrs Gail Elizabeth Loveridge as a director on 26 May 2015 (2 pages)
26 May 2015Appointment of Mrs Gail Elizabeth Loveridge as a director on 26 May 2015 (2 pages)
23 March 2015Termination of appointment of Rodney Clive Kingston as a director on 30 January 2015 (1 page)
23 March 2015Termination of appointment of Rodney Clive Kingston as a director on 30 January 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Termination of appointment of Rodney Kingston as a secretary on 4 December 2014 (1 page)
11 December 2014Termination of appointment of Rodney Kingston as a secretary on 4 December 2014 (1 page)
11 December 2014Termination of appointment of Rodney Kingston as a secretary on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Rodney Kingston Flat 3 39 St. Hildas Avenue Ashford Middlesex TW15 3RG to Peter Brown, Flat 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Rodney Kingston Flat 3 39 St. Hildas Avenue Ashford Middlesex TW15 3RG to Peter Brown, Flat 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 4 December 2014 (1 page)
4 December 2014Registered office address changed from C/O Rodney Kingston Flat 3 39 St. Hildas Avenue Ashford Middlesex TW15 3RG to Peter Brown, Flat 4 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 4 December 2014 (1 page)
5 November 2014Appointment of Mr Peter Brown as a secretary on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Peter Brown as a secretary on 4 November 2014 (2 pages)
5 November 2014Appointment of Mr Peter Brown as a secretary on 4 November 2014 (2 pages)
15 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 4
(7 pages)
15 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 4
(7 pages)
15 June 2014Appointment of Mr Peter Hoesli as a director (2 pages)
15 June 2014Appointment of Mr Peter Hoesli as a director (2 pages)
10 June 2014Termination of appointment of Andrew Carne as a director (1 page)
10 June 2014Termination of appointment of Andrew Carne as a director (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (7 pages)
6 June 2013Appointment of Mr Peter Brown as a director (2 pages)
6 June 2013Termination of appointment of Eric Farley as a director (1 page)
6 June 2013Appointment of Mr Peter Brown as a director (2 pages)
6 June 2013Termination of appointment of Eric Farley as a director (1 page)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
3 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (7 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 July 2011Registered office address changed from C/O Andrew Carne Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 1 July 2011 (1 page)
1 July 2011Registered office address changed from C/O Andrew Carne Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 1 July 2011 (1 page)
1 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (7 pages)
1 July 2011Registered office address changed from C/O Andrew Carne Flat 1 39 St Hildas Avenue Ashford Middlesex TW15 3RG on 1 July 2011 (1 page)
30 June 2011Appointment of Mr Rodney Kingston as a secretary (2 pages)
30 June 2011Appointment of Mr Rodney Kingston as a secretary (2 pages)
30 June 2011Register inspection address has been changed from C/O Andre Carne Flat 1 39 St. Hildas Avenue Ashford Middlesex TW15 3RG England (1 page)
30 June 2011Termination of appointment of Andrew Carne as a secretary (1 page)
30 June 2011Register inspection address has been changed from C/O Andre Carne Flat 1 39 St. Hildas Avenue Ashford Middlesex TW15 3RG England (1 page)
30 June 2011Termination of appointment of Andrew Carne as a secretary (1 page)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
4 June 2010Registered office address changed from 5 Sheepscroft Chippenham Wiltshire SN14 6YJ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 5 Sheepscroft Chippenham Wiltshire SN14 6YJ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 5 Sheepscroft Chippenham Wiltshire SN14 6YJ on 4 June 2010 (1 page)
3 June 2010Director's details changed for Mr Rodney Clive Kingston on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Andrew Oliver Carne on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Vincent Lee Balcombe on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Andrew Oliver Carne on 31 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Mr Rodney Clive Kingston on 31 May 2010 (2 pages)
3 June 2010Register inspection address has been changed (1 page)
3 June 2010Director's details changed for Vincent Lee Balcombe on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Eric Farley on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Eric Farley on 31 May 2010 (2 pages)
7 September 2009Secretary appointed mr andrew oliver carne (1 page)
7 September 2009Secretary appointed mr andrew oliver carne (1 page)
7 September 2009Appointment terminated secretary jemima rogan (1 page)
7 September 2009Appointment terminated secretary jemima rogan (1 page)
10 August 2009Director appointed mr rodney clive kingston (1 page)
10 August 2009Director appointed mr rodney clive kingston (1 page)
7 August 2009Appointment terminated director jemima rogan (1 page)
7 August 2009Appointment terminated director jemima rogan (1 page)
20 July 2009Director appointed mr andrew oliver carne (1 page)
20 July 2009Director appointed mr andrew oliver carne (1 page)
17 July 2009Appointment terminated director kelly kingston (1 page)
17 July 2009Return made up to 31/05/09; full list of members (5 pages)
17 July 2009Appointment terminated director kelly kingston (1 page)
17 July 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Director appointed mrs jemima armstrong rogan (1 page)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 June 2009Director appointed mrs jemima armstrong rogan (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
1 June 2006Return made up to 31/05/06; full list of members (3 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
7 February 2006Registered office changed on 07/02/06 from: flat 4 39 st hildas avenue ashford middlesex TW15 3RG (1 page)
7 February 2006Registered office changed on 07/02/06 from: flat 4 39 st hildas avenue ashford middlesex TW15 3RG (1 page)
27 September 2005New director appointed (1 page)
27 September 2005New director appointed (1 page)
23 June 2005Return made up to 31/05/05; full list of members (9 pages)
23 June 2005Return made up to 31/05/05; full list of members (9 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
22 June 2004New secretary appointed (2 pages)
22 June 2004New secretary appointed (2 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2002Amended accounts made up to 31 March 2002 (1 page)
11 December 2002Amended accounts made up to 31 March 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 June 2001New secretary appointed (2 pages)
14 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 June 2001New secretary appointed (2 pages)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
19 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
30 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 June 2000New director appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
21 June 1999Return made up to 07/06/99; full list of members (7 pages)
21 June 1999Return made up to 07/06/99; full list of members (7 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/98
(6 pages)
4 July 1998Return made up to 07/06/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/98
(6 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
3 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 March 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
17 July 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 17/07/97
  • 363(288) ‐ Director resigned
(6 pages)
17 July 1997Return made up to 07/06/97; full list of members
  • 363(287) ‐ Registered office changed on 17/07/97
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
30 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1996New secretary appointed (2 pages)
26 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 July 1996New secretary appointed (2 pages)
26 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
31 May 1995New director appointed (2 pages)
31 May 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)