Company NameOaklawn (Arthur Road) Residents Limited
Company StatusActive
Company Number01976328
CategoryPrivate Limited Company
Incorporation Date13 January 1986(38 years, 3 months ago)
Previous NameCloverise 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 NameEileen Margaret Bennetts
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(10 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameMrs Rachel Hart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Masons Yard 34 High Street Wimbledon
London
SW19 5BY
Director NameMr Gary Hart
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameMr Rodney Gavin Edgerton
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressFlat 7, Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameMrs Sereena Venugopal Edgerton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2009(23 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleLegal Counsel (Solicitor)
Country of ResidenceSingapore
Correspondence AddressFlat 7, Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameVeronica Susani
Date of BirthMay 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed18 January 2011(25 years after company formation)
Appointment Duration13 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Oaklawn
12 Arthur Road
London
SW19 7DY
Director NameGianluca Benigno
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed18 January 2011(25 years after company formation)
Appointment Duration13 years, 3 months
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Oaklawn
12 Arthur Road
London
SW19 7DY
Director NameMr Nashat Ahmad Siddiqui
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 6 Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameMrs Louise Mary Myers
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 6 Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameMrs Mary Slattery
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOaklawn
12 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr John Slattery
Date of BirthApril 1938 (Born 86 years ago)
NationalityIrish
StatusCurrent
Appointed28 July 2017(31 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOaklawn
12 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr Kurt Korkut Jolker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityTurkish
StatusCurrent
Appointed11 August 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressFlat 1, Oaklawn Arthur Road
London
SW19 7DY
Director NameMrs Esther Anne-Marie Jolker
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(35 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1, Oaklawn Arthur Road
London
SW19 7DY
Director NameMr Evan Nicholas Carlisle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1992)
RoleCommodity Broker
Correspondence AddressOaklawn 12 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr Peter Charles Ball
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1990(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 June 1992)
RoleChief Revenue Protection Officer
Correspondence AddressOaklawn 12 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr Gordon Segal
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1990(4 years, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 05 October 2015)
RoleFurniture Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameMiss Katharine Ann Letitia Barker
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1990(4 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 December 1998)
RoleActress
Correspondence AddressOaklawn 12 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr Clive Henry Noel Mackey
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1990(4 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2002)
RoleRetired
Correspondence Address82 Marryat Road
Wimbledon
London
SW19 5BN
Director NameMrs Gillian Anne Mackey
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1990(4 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 August 2002)
RoleHousewife
Correspondence Address82 Marryat Road
Wimbledon
London
SW19 5BN
Secretary NameMr Clive Henry Noel Mackey
NationalityBritish
StatusResigned
Appointed28 October 1990(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 May 1994)
RoleCompany Director
Correspondence Address82 Marryat Road
Wimbledon
London
SW19 5BN
Director NameMr John Richard Werner Short
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(5 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 07 December 2010)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 2 Manor Cottage
Langton Green
Tunbridge Wells
Kent
TN3 8DF
Director NameMr Brian Ronald Smith
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleHouse Builder/Developer
Correspondence Address1 Oaklawn
12 Arthur Road Wimbledon
London
SW19 7DY
Director NameMrs Frances Alexandra Smith
Date of BirthJuly 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleHousewife
Correspondence AddressThe Coach House 12 Arthur Road
London
SW19 7DY
Director NameMr Richard Philp Gemmell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 September 1996)
RolePhotographer
Correspondence Address3 Oaklawn
12 Arthur Road Wimbledon
London
SW19 7DY
Director NameMs Fiona Bexon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 12 September 1996)
RolePhotographers Agent
Correspondence AddressFlat 3 Oaklawn
12 Arthur Road Wimbledon
London
SW19 7DY
Secretary NameMr Peter Norman Tom Yapp
NationalityBritish
StatusResigned
Appointed04 May 1994(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 December 1998)
RoleActor
Correspondence AddressOaklawn 12 Arthur Road
Wimbledon
London
SW19 7DY
Director NameDavid Jeremy Gordon Short
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(8 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 December 2010)
RoleEngineer
Country of ResidencePapua New Guinea
Correspondence AddressFlat 2 PO Box 396
Tabubil
Western Province
Papua New Guinea
Director NameAnne Margaret Ross
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(9 years, 2 months after company formation)
Appointment Duration25 years, 7 months (resigned 18 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameWilliam Edward McDonald
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 September 1997(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 October 2000)
RoleStockbroker
Correspondence AddressFlat 4 Oaklawn
No 12 Arthur Road Wimbledon
London
SW19 7DY
Director NameRuth Melanie Gordon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1999(13 years after company formation)
Appointment Duration7 years, 3 months (resigned 11 May 2006)
RoleModel/Student
Correspondence Address7 Oaklawn Arthur Road
London
SW19 7DY
Secretary NameEileen Margaret Bennetts
NationalityBritish
StatusResigned
Appointed07 February 1999(13 years after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Arthur Road
Wimbledon
London
SW19 7DY
Director NameMr Richard Davis
Date of BirthMay 1969 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 August 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 May 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Lindisfarne Road
London
SW20 0NW
Director NameToby Keech
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(18 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2011)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Oaklawn 12 Arthur Road
London
SW19 7DY
Director NameGordon David Colin Buchanan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2009)
RoleTrader
Correspondence AddressOaklawn Flat 7 12 Arthur Road Wimbledon
London
SW19 7DY
Secretary NameMrs Jenny Sarah Buchanan
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2009)
RoleCompany Director
Correspondence AddressOaklawn 12 Arthur Road
Wimbledon
London
SW19 7DY

Contact

Telephone020 89466896
Telephone regionLondon

Location

Registered AddressOaklawn
12 Arthur Road
Wimbledon
London
SW19 7DY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £1Eileen Margaret Bennetts
14.29%
Ordinary
1 at £1Gary Hart & Rachel Mchardy
14.29%
Ordinary
1 at £1Gianluca Benigno & Veronica Susani
14.29%
Ordinary
1 at £1Mr Gordon Segal
14.29%
Ordinary
1 at £1Mrs Anne Margaret Ross
14.29%
Ordinary
1 at £1Sereena Venugopal Edgerton & Rodney Gavin Edgerton
14.29%
Ordinary
1 at £1Sylvain Eric Valeix & Kristina Andrea Zollestine Valeix
14.29%
Ordinary

Financials

Year2014
Net Worth-£2,350
Current Liabilities£4,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

29 August 1986Delivered on: 16 September 1986
Satisfied on: 25 November 2009
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at oaklawn, 12 arthur road, wimbledon, london SW19 together with th e buildings and all fixed plant machinery and fixtures thereon.
Fully Satisfied

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
2 October 2018Director's details changed for Rachel Mchardy on 1 October 2018 (2 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
25 June 2018Appointment of Mrs Mary Slattery as a director on 28 July 2017 (2 pages)
24 June 2018Termination of appointment of Kristina Andrea Zollestine Valeix as a director on 28 July 2017 (1 page)
24 June 2018Appointment of Mr John Slattery as a director on 28 July 2017 (2 pages)
24 June 2018Termination of appointment of Sylvain Eric Valeix as a director on 28 July 2017 (1 page)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7
(15 pages)
27 June 2016Director's details changed for Rachel Mchardy on 14 May 2016 (2 pages)
27 June 2016Appointment of Dr Nashat Ahmad Siddiqui as a director on 5 October 2015 (2 pages)
27 June 2016Termination of appointment of Gordon Segal as a director on 5 October 2015 (1 page)
27 June 2016Director's details changed for Mr Gary Hart on 14 May 2016 (2 pages)
27 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 7
(15 pages)
27 June 2016Appointment of Dr Louise Mary Myers as a director on 5 October 2015 (2 pages)
27 June 2016Director's details changed for Mr Gary Hart on 14 May 2016 (2 pages)
27 June 2016Appointment of Dr Louise Mary Myers as a director on 5 October 2015 (2 pages)
27 June 2016Appointment of Dr Nashat Ahmad Siddiqui as a director on 5 October 2015 (2 pages)
27 June 2016Termination of appointment of Gordon Segal as a director on 5 October 2015 (1 page)
27 June 2016Director's details changed for Rachel Mchardy on 14 May 2016 (2 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7
(14 pages)
19 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 7
(14 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7
(14 pages)
9 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 7
(14 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 June 2013Director's details changed for Gary Hart on 14 May 2013 (2 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
10 June 2013Director's details changed for Rachel Mchardy on 14 May 2013 (2 pages)
10 June 2013Director's details changed for Rachel Mchardy on 14 May 2013 (2 pages)
10 June 2013Director's details changed for Gary Hart on 14 May 2013 (2 pages)
10 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 May 2012Director's details changed for Gary Hart on 14 May 2012 (2 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
18 May 2012Director's details changed for Mr Rodney Gavin Edgerton on 28 September 2011 (2 pages)
18 May 2012Director's details changed for Mr Rodney Gavin Edgerton on 28 September 2011 (2 pages)
18 May 2012Director's details changed for Mrs Sereena Venugopal Edgerton on 28 September 2011 (2 pages)
18 May 2012Director's details changed for Rachel Mchardy on 14 May 2012 (2 pages)
18 May 2012Director's details changed for Gary Hart on 14 May 2012 (2 pages)
18 May 2012Director's details changed for Mrs Sereena Venugopal Edgerton on 28 September 2011 (2 pages)
18 May 2012Director's details changed for Rachel Mchardy on 14 May 2012 (2 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
22 June 2011Appointment of Kristina Andrea Zollestine Valeix as a director (2 pages)
22 June 2011Appointment of Sylvain Eric Valeix as a director (2 pages)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
22 June 2011Appointment of Kristina Andrea Zollestine Valeix as a director (2 pages)
22 June 2011Appointment of Sylvain Eric Valeix as a director (2 pages)
22 June 2011Appointment of Gianluca Benigno as a director (2 pages)
22 June 2011Appointment of Gianluca Benigno as a director (2 pages)
22 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (14 pages)
22 June 2011Appointment of Veronica Susani as a director (2 pages)
22 June 2011Appointment of Veronica Susani as a director (2 pages)
21 June 2011Termination of appointment of Toby Keech as a director (1 page)
21 June 2011Termination of appointment of David Short as a director (1 page)
21 June 2011Termination of appointment of Toby Keech as a director (1 page)
21 June 2011Termination of appointment of John Short as a director (1 page)
21 June 2011Termination of appointment of David Short as a director (1 page)
21 June 2011Termination of appointment of John Short as a director (1 page)
2 August 2010Director's details changed for Eileen Margaret Bennetts on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Anne Margaret Ross on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Rachel Mchardy on 14 May 2010 (2 pages)
2 August 2010Director's details changed for David Jeremy Gordon Short on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Toby Keech on 14 May 2010 (2 pages)
2 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
2 August 2010Director's details changed for Mr Rodney Gavin Edgerton on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Gary Hart on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Mrs Sereena Venugopal Edgerton on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Toby Keech on 14 May 2010 (2 pages)
2 August 2010Director's details changed for David Jeremy Gordon Short on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Gary Hart on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Gordon Segal on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Gordon Segal on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Rachel Mchardy on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Mr Rodney Gavin Edgerton on 14 May 2010 (2 pages)
2 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (13 pages)
2 August 2010Director's details changed for Anne Margaret Ross on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Eileen Margaret Bennetts on 14 May 2010 (2 pages)
2 August 2010Director's details changed for Mrs Sereena Venugopal Edgerton on 14 May 2010 (2 pages)
1 July 2010Full accounts made up to 31 December 2009 (10 pages)
1 July 2010Full accounts made up to 31 December 2009 (10 pages)
18 May 2010Termination of appointment of Gordon Buchanan as a director (1 page)
18 May 2010Termination of appointment of Jenny Buchanan as a secretary (1 page)
18 May 2010Termination of appointment of Gordon Buchanan as a director (1 page)
18 May 2010Termination of appointment of Jenny Buchanan as a secretary (1 page)
9 March 2010Appointment of Mrs Sereena Venugopal Edgerton as a director (2 pages)
9 March 2010Appointment of Mr Rodney Gavin Edgerton as a director (2 pages)
9 March 2010Appointment of Mr Rodney Gavin Edgerton as a director (2 pages)
9 March 2010Appointment of Mrs Sereena Venugopal Edgerton as a director (2 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 August 2009Full accounts made up to 31 December 2008 (12 pages)
5 June 2009Return made up to 14/05/09; full list of members (8 pages)
5 June 2009Return made up to 14/05/09; full list of members (8 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
4 June 2008Return made up to 14/05/08; full list of members (8 pages)
4 June 2008Appointment terminated secretary eileen bennetts (1 page)
4 June 2008Return made up to 14/05/08; full list of members (8 pages)
4 June 2008Appointment terminated secretary eileen bennetts (1 page)
3 June 2008Secretary appointed mrs jenny sarah buchanan (1 page)
3 June 2008Secretary appointed mrs jenny sarah buchanan (1 page)
6 July 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 July 2007New director appointed (2 pages)
6 July 2007New director appointed (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (12 pages)
23 May 2007Full accounts made up to 31 December 2006 (12 pages)
24 January 2007Return made up to 14/05/06; full list of members (13 pages)
24 January 2007Return made up to 14/05/06; full list of members (13 pages)
31 August 2006Full accounts made up to 31 December 2005 (12 pages)
31 August 2006Full accounts made up to 31 December 2005 (12 pages)
7 September 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 September 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
17 August 2005Full accounts made up to 31 December 2004 (12 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
9 August 2004Full accounts made up to 31 December 2003 (12 pages)
8 June 2004Return made up to 14/05/04; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
8 June 2004Return made up to 14/05/04; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
19 September 2003Full accounts made up to 31 December 2002 (12 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
20 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
11 September 2002Full accounts made up to 31 December 2001 (10 pages)
27 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
27 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
18 September 2001Full accounts made up to 31 December 2000 (11 pages)
18 September 2001Full accounts made up to 31 December 2000 (11 pages)
7 September 2001Return made up to 14/05/01; full list of members (13 pages)
7 September 2001Return made up to 14/05/01; full list of members (13 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 May 2000Return made up to 14/05/00; full list of members (11 pages)
23 May 2000Return made up to 14/05/00; full list of members (11 pages)
29 July 1999Return made up to 14/05/99; full list of members (9 pages)
29 July 1999Return made up to 14/05/99; full list of members (9 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
14 July 1999Full accounts made up to 31 December 1998 (11 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
10 December 1998Secretary resigned;director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
28 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 May 1998Return made up to 14/05/98; change of members (6 pages)
24 May 1998Return made up to 14/05/98; change of members (6 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 October 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
13 June 1997Return made up to 14/05/97; full list of members (8 pages)
13 June 1997Return made up to 14/05/97; full list of members (8 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1996Full accounts made up to 31 December 1995 (8 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
18 June 1996Return made up to 14/05/96; no change of members (7 pages)
18 June 1996Return made up to 14/05/96; no change of members (7 pages)
13 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
13 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995New director appointed (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
13 January 1986Incorporation (14 pages)
13 January 1986Incorporation (14 pages)