Company NameBroomfields Management Company (Esher) Limited
Company StatusActive
Company Number01986553
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMorris Loya
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(14 years, 8 months after company formation)
Appointment Duration23 years, 6 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address3 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameBarry Paul Caine
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2004(18 years, 10 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameMr Michael Arnold
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(25 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleBond Broker
Country of ResidenceUnited Kingdom
Correspondence Address2 Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameMrs Yang Lei Yu
Date of BirthJune 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed25 January 2013(26 years, 12 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameMr Simon Douglas Brookhouse
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2017(31 years, 5 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSouthways 4 Broomfields Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameMr Michael Arnold
StatusCurrent
Appointed21 December 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Terry Micheal Goodsman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2022(36 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address6 Broomfields Cranford Rise
Esher
Surrey
KT10 9NG
Director NameDavid Lionel Frankel
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 October 1996)
RoleCompany Director
Correspondence AddressManna Broomfields
Esher Park Avenue
Esher
Surrey
Director NameTommy Gunnar Stefan Axelsson
Date of BirthApril 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 1993)
RoleArchitect
Correspondence Address1 Broomfields
Esher
Surrey
KT10 9NH
Secretary NameDavid Lionel Frankel
NationalityBritish
StatusResigned
Appointed29 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 October 1993)
RoleCompany Director
Correspondence AddressManna Broomfields
Esher Park Avenue
Esher
Surrey
Director NameStephen Ernest John Raven
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(7 years, 8 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 April 2009)
RoleCompany Director
Correspondence Address2 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameStephen Ernest John Raven
NationalityBritish
StatusResigned
Appointed04 October 1993(7 years, 8 months after company formation)
Appointment Duration5 years (resigned 05 October 1998)
RoleCompany Director
Correspondence Address2 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameHarry Edward Richardson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(10 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
122 The Street
Capel
Surrey
RH5 5JY
Secretary NameHarry Edward Richardson
NationalityBritish
StatusResigned
Appointed05 October 1998(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House
122 The Street
Capel
Surrey
RH5 5JY
Director NameMr Robert John Souter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(14 years, 8 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 November 2021)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameAndrew Frank Clinton
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(18 years, 11 months after company formation)
Appointment Duration8 years (resigned 25 January 2013)
RoleManagement Consultant
Country of ResidenceAustralia
Correspondence Address9 Kenthurst Road
St Ives
Sydney
Australia
Director NameMr Richard John Kirk
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(18 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressManna Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameMr Robert John Souter
NationalityBritish
StatusResigned
Appointed05 January 2005(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameBarry Paul Caine
NationalityBritish
StatusResigned
Appointed09 January 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameBarry Paul Caine
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameMr Richard John Kirk
NationalityBritish
StatusResigned
Appointed09 April 2009(23 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 October 2011)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressManna Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameMr Mark Charles Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameMr Barry Paul Caine
StatusResigned
Appointed18 January 2011(24 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address1 Esher Park Avenue
Esher
Surrey
KT10 9NH
Director NameMr Augusto Marini
Date of BirthJuly 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed25 January 2013(26 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Broomfields
Esher Park Avenue
Esher
Surrey
KT10 9NH
Secretary NameMr Robert John Souter
StatusResigned
Appointed01 April 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2021)
RoleCompany Director
Correspondence Address107 Power Road
London
W4 5PY
Director NameMr Terry Micheal Goodsman
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(35 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Power Road
London
W4 5PY

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Andrew Frank Clinton & Shannon Louise Clinton
16.67%
Ordinary B
1 at £10Domus Italica
16.67%
Ordinary B
1 at £10Michael Arnold & Gill Arnold
16.67%
Ordinary B
1 at £10Mr M. Loya & Mrs P. Loya
16.67%
Ordinary B
1 at £10Mrs A.e. Souter & Mr R.j. Souter
16.67%
Ordinary B
1 at £10Mrs Zuzana Caine & Mr Barry Paul Caine
16.67%
Ordinary B

Financials

Year2014
Net Worth£1,994
Current Liabilities£3,385

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

7 February 2024Confirmation statement made on 27 January 2024 with updates (4 pages)
6 February 2024Director's details changed for Mr Simon Douglas Brookhouse on 27 January 2024 (2 pages)
6 February 2024Termination of appointment of Terry Micheal Goodsman as a director on 30 November 2021 (1 page)
6 February 2024Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY England to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 6 February 2024 (1 page)
6 February 2024Director's details changed for Mr Terry Micheal Goodsman on 27 January 2024 (2 pages)
19 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 January 2023Director's details changed for Mr Terry Micheal Goodman on 5 November 2022 (2 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
27 January 2023Appointment of Mr Terry Micheal Goodsman as a director on 5 November 2022 (2 pages)
14 December 2022Termination of appointment of Robert John Souter as a director on 30 November 2021 (1 page)
13 December 2022Appointment of Mr Michael Arnold as a secretary on 21 December 2021 (2 pages)
13 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
13 December 2022Termination of appointment of Augusto Marini as a director on 11 January 2017 (1 page)
13 December 2022Appointment of Mr Terry Micheal Goodman as a director on 30 November 2021 (2 pages)
13 December 2022Termination of appointment of Robert John Souter as a secretary on 21 November 2021 (1 page)
7 December 2022Secretary's details changed for Mr Robert Souter on 29 November 2022 (1 page)
21 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
29 November 2021Appointment of Mr Robert Souter as a secretary on 1 April 2020 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with updates (4 pages)
29 November 2021Appointment of Mr Simon Douglas Brookhouse as a director on 9 July 2017 (2 pages)
29 November 2021Termination of appointment of Barry Paul Caine as a secretary on 31 March 2020 (1 page)
8 October 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
29 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
26 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
28 February 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
2 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60
(10 pages)
2 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 60
(10 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
4 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
8 September 2015Registered office address changed from 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1st Floor Dometo House Molesey Road Walton on Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 60
(10 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 60
(10 pages)
3 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
3 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(10 pages)
13 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 60
(10 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Termination of appointment of Andrew Clinton as a director (1 page)
15 November 2013Appointment of Mrs Yang Lei Yu as a director (2 pages)
15 November 2013Appointment of Mrs Yang Lei Yu as a director (2 pages)
15 November 2013Termination of appointment of Andrew Clinton as a director (1 page)
15 November 2013Appointment of Mr Augusto Marini as a director (2 pages)
15 November 2013Appointment of Mr Augusto Marini as a director (2 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 January 2012Director's details changed for Andrew Frank Clinton on 16 August 2011 (2 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
27 January 2012Director's details changed for Andrew Frank Clinton on 16 August 2011 (2 pages)
27 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
20 January 2012Appointment of Mr. Michael Arnold as a director (2 pages)
20 January 2012Appointment of Mr. Michael Arnold as a director (2 pages)
20 January 2012Termination of appointment of Mark Richardson as a director (1 page)
20 January 2012Termination of appointment of Mark Richardson as a director (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Termination of appointment of Richard Kirk as a secretary (1 page)
7 November 2011Termination of appointment of Richard Kirk as a secretary (1 page)
5 November 2011Termination of appointment of Richard Kirk as a director (1 page)
5 November 2011Termination of appointment of Richard Kirk as a director (1 page)
5 November 2011Appointment of Mr. Barry Paul Caine as a secretary (2 pages)
5 November 2011Termination of appointment of Richard Kirk as a secretary (1 page)
5 November 2011Termination of appointment of Richard Kirk as a secretary (1 page)
5 November 2011Appointment of Mr. Barry Paul Caine as a secretary (2 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2010Memorandum and Articles of Association (11 pages)
1 February 2010Solvency statement dated 14/12/09 (1 page)
1 February 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2010Statement of capital on 1 February 2010
  • GBP 60
(4 pages)
1 February 2010Statement by directors (1 page)
1 February 2010Solvency statement dated 14/12/09 (1 page)
1 February 2010Statement by directors (1 page)
1 February 2010Statement of capital on 1 February 2010
  • GBP 60
(4 pages)
1 February 2010Statement of capital on 1 February 2010
  • GBP 60
(4 pages)
1 February 2010Memorandum and Articles of Association (11 pages)
27 January 2010Director's details changed for Morris Loya on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Barry Paul Caine on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Robert John Souter on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Robert John Souter on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Barry Paul Caine on 29 December 2009 (2 pages)
27 January 2010Appointment of Mr Mark Charles Richardson as a director (2 pages)
27 January 2010Appointment of Mr Mark Charles Richardson as a director (2 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (10 pages)
27 January 2010Director's details changed for Mr Richard John Kirk on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Morris Loya on 29 December 2009 (2 pages)
27 January 2010Director's details changed for Mr Richard John Kirk on 29 December 2009 (2 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 August 2009Secretary appointed richard john kirk (1 page)
5 August 2009Secretary appointed richard john kirk (1 page)
24 July 2009Appointment terminated secretary barry caine (1 page)
24 July 2009Appointment terminated secretary barry caine (1 page)
23 July 2009Appointment terminated director stephen raven (1 page)
23 July 2009Appointment terminated director stephen raven (1 page)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 April 2009Return made up to 29/12/08; full list of members (8 pages)
1 April 2009Return made up to 29/12/08; full list of members (8 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2008Return made up to 29/12/07; full list of members (8 pages)
14 March 2008Return made up to 29/12/07; full list of members (8 pages)
4 March 2008Secretary appointed barry paul caine (2 pages)
4 March 2008Secretary appointed barry paul caine (2 pages)
4 March 2008Appointment terminated secretary robert souter (1 page)
4 March 2008Appointment terminated secretary robert souter (1 page)
15 January 2007Return made up to 29/12/06; full list of members (5 pages)
15 January 2007Return made up to 29/12/06; full list of members (5 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (10 pages)
19 January 2006Return made up to 29/12/05; full list of members (5 pages)
19 January 2006Return made up to 29/12/05; full list of members (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 April 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New director appointed (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
19 January 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Secretary resigned;director resigned (1 page)
21 December 2004Secretary resigned;director resigned (1 page)
29 January 2004Return made up to 29/12/03; full list of members (11 pages)
29 January 2004Return made up to 29/12/03; full list of members (11 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Return made up to 29/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2002Return made up to 29/12/01; full list of members (10 pages)
21 January 2002Return made up to 29/12/01; full list of members (10 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2001Registered office changed on 28/03/01 from: fontenay 11A creek road east molesey surrey KT8 9BE (1 page)
28 March 2001Registered office changed on 28/03/01 from: fontenay 11A creek road east molesey surrey KT8 9BE (1 page)
20 March 2001Return made up to 29/12/00; full list of members (11 pages)
20 March 2001Return made up to 29/12/00; full list of members (11 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Return made up to 29/12/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
29 January 1998Return made up to 29/12/97; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
3 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Registered office changed on 27/11/96 from: "manna" 4 broomfields esher pk ave esher surrey KT10 9NH (1 page)
27 November 1996Registered office changed on 27/11/96 from: "manna" 4 broomfields esher pk ave esher surrey KT10 9NH (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996Director resigned (1 page)
20 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
19 January 1996Return made up to 29/12/95; full list of members (6 pages)
19 January 1996Return made up to 29/12/95; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
6 February 1986Incorporation (19 pages)
6 February 1986Incorporation (19 pages)