Company NameThames Meadow Residents Association Limited
Company StatusActive
Company Number01989219
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert John Noble
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2017(31 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address58 Thames Meadow
Shepperton
TW17 8LT
Director NameMs Sarah Jane Louise Jones
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address4 Thames Meadow
Shepperton
TW17 8LT
Director NameMs Beverley Rose Stone
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Thames Meadow
Shepperton
TW17 8LT
Director NameMrs Janice Barbara Shardlow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Priory Mews
Staines-Upon-Thames
TW18 1AH
Director NameMr Martin Hayter
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(35 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Thames Meadow
Shepperton
TW17 8LT
Director NameMrs Susan Jane Gunn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(36 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thames Meadow
Shepperton
TW17 8LT
Director NameMr Garrick Howard Hartman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2023(37 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Thames Meadow
Shepperton
TW17 8LT
Secretary NameMrs Valarie Woolford
StatusCurrent
Appointed15 July 2023(37 years, 5 months after company formation)
Appointment Duration9 months
RoleCompany Director
Correspondence Address29 Thames Meadow
Shepperton
TW17 8LT
Director NameMrs Valarie Woolford
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(37 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Thames Meadow
Shepperton
TW17 8LT
Director NameJulie Barrett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleCompany Director
Correspondence Address11 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameJacqueline Frances Budd
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 November 1993)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address34 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMargaret Alice Cartwright
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 13 November 1991)
RoleHousewife
Correspondence AddressThe Patch 52 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameMr Ian Stafford Irons
NationalityBritish
StatusResigned
Appointed12 July 1991(5 years, 4 months after company formation)
Appointment Duration4 months (resigned 13 November 1991)
RoleCompany Director
Correspondence Address41 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMr Garrick Howard Hartman
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 November 1992)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address47 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameMr Colin Pipe
NationalityBritish
StatusResigned
Appointed13 November 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1993)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 6 Sunnington
West Cliff Gardens
Bournemouth
Dorset
BH2 5HL
Director NamePeter John Foster
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(7 years, 9 months after company formation)
Appointment Duration7 years (resigned 08 November 2000)
RoleRetired Electrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address26 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameMauveen Elizabeth Jones
NationalityBritish
StatusResigned
Appointed08 November 1993(7 years, 9 months after company formation)
Appointment Duration3 years (resigned 13 November 1996)
RoleOffice Administrator
Correspondence Address50 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameJohn Wallace
NationalityBritish
StatusResigned
Appointed13 November 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2001)
RoleRetired
Correspondence AddressBurn Brae
43 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameJohn Wallace
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1996(10 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 June 2001)
RoleRetired
Correspondence AddressBurn Brae
43 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameTegwynne Goldthorpe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2003)
RoleArchitect
Correspondence Address10 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameJean Lilian Anderson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2003)
RoleRetired
Correspondence Address2 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameJean Lilian Anderson
NationalityBritish
StatusResigned
Appointed08 November 2000(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2003)
RoleRetired
Correspondence Address2 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameJackie Halliday
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 July 2004)
RoleSecretary
Correspondence Address8 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMargaret Mary Horne
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 July 2004)
RoleCompany Director
Correspondence Address6 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameDavid Charles Catt Camfield
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2003)
RoleTraining Consultant
Correspondence AddressPhilae 29 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameSally Elizabeth Cumpper
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2007)
RoleRetired
Correspondence Address16 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameSally Elizabeth Cumpper
NationalityBritish
StatusResigned
Appointed16 July 2003(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2007)
RoleRetired
Correspondence Address16 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMr Colin Frederick Barnard
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(18 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52c Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMr Steven James Hall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(21 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 June 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address10 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMr Paul Gilbert Antrobus
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(21 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Secretary NameLori Potgieter
NationalityBritish
StatusResigned
Appointed28 October 2009(23 years, 8 months after company formation)
Appointment Duration11 years (resigned 10 November 2020)
RoleCompany Director
Correspondence Address39 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMr Matthew James Gould
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(33 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a Thames Meadow
Shepperton
TW17 8LT
Director NameMr Roger Charles Haines
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Thames Meadow
Shepperton
TW17 8LT
Secretary NameMr Robert John Noble
StatusResigned
Appointed29 October 2021(35 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2023)
RoleCompany Director
Correspondence Address58 Thames Meadow
Shepperton
TW17 8LT

Location

Registered Address1 Priory Mews
Staines-Upon-Thames
TW18 1AH
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
65.57%
-
2 at £1Sharon Fish & Johnathan Fish
3.28%
Ordinary
1 at £1Beverley Stone
1.64%
Ordinary
1 at £1Bob Smith & Trish Smith
1.64%
Ordinary
1 at £1Derek Foxwell & Ann Fletcher
1.64%
Ordinary
1 at £1Des Jeffrey
1.64%
Ordinary
1 at £1Gloria Spary
1.64%
Ordinary
1 at £1Ian Allan & Barbara Allan
1.64%
Ordinary
1 at £1Irene Holt
1.64%
Ordinary
1 at £1John Mason
1.64%
Ordinary
1 at £1Keith Draycup
1.64%
Ordinary
1 at £1Kieth Lewis & Minoo Lewis
1.64%
Ordinary
1 at £1L. Tily & John Tily
1.64%
Ordinary
1 at £1Lori Potgieter & Larry Potgieter
1.64%
Ordinary
1 at £1Martin Hayter
1.64%
Ordinary
1 at £1Mike Barnet
1.64%
Ordinary
1 at £1Mike Wherlock & Joyce Wherlock
1.64%
Ordinary
1 at £1Peter Budd & Jackie Budd
1.64%
Ordinary
1 at £1Robert Frater
1.64%
Ordinary
1 at £1S. Pinsent & R. Pinsent
1.64%
Ordinary
1 at £1Sandy Tyrrell-wright
1.64%
Ordinary

Financials

Year2014
Net Worth£23,487
Current Liabilities£350

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 Return25 April 2023 (11 months, 3 weeks ago)
Next Return Due9 May 2024 (3 weeks, 1 day from now)

Filing History

26 August 2023Appointment of Mrs Valarie Woolford as a director on 21 August 2023 (2 pages)
26 July 2023Termination of appointment of Paul Gilbert Antrobus as a director on 15 July 2023 (1 page)
26 July 2023Termination of appointment of Robert John Noble as a secretary on 15 July 2023 (1 page)
26 July 2023Termination of appointment of Janice Barbara Shardlow as a director on 15 July 2023 (1 page)
26 July 2023Appointment of Mr Garrick Howard Hartman as a director on 15 July 2023 (2 pages)
26 July 2023Termination of appointment of Robert John Noble as a director on 15 July 2023 (1 page)
26 July 2023Appointment of Mrs Valarie Woolford as a secretary on 15 July 2023 (2 pages)
6 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
4 May 2023Confirmation statement made on 25 April 2023 with updates (8 pages)
17 January 2023Appointment of Mrs Susan Jane Gunn as a director on 17 January 2023 (2 pages)
23 November 2022Termination of appointment of Colin Frederick Barnard as a director on 23 November 2022 (1 page)
28 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 April 2022Confirmation statement made on 25 April 2022 with updates (8 pages)
1 November 2021Appointment of Mr Bob Noble as a secretary on 29 October 2021 (2 pages)
1 November 2021Secretary's details changed for Mr Bob Noble on 1 November 2021 (1 page)
4 August 2021Appointment of Mr Martin Hayter as a director on 28 July 2021 (2 pages)
4 August 2021Termination of appointment of Matthew James Gould as a director on 28 July 2021 (1 page)
4 August 2021Appointment of Mrs Janice Barbara Shardlow as a director on 28 July 2021 (2 pages)
4 August 2021Appointment of Ms Beverley Rose Stone as a director on 28 July 2021 (2 pages)
4 August 2021Director's details changed for Ms Beverley Rose Stone on 4 August 2021 (2 pages)
24 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
25 April 2021Termination of appointment of Roger Charles Haines as a director on 15 April 2021 (1 page)
25 April 2021Termination of appointment of Lori Potgieter as a director on 15 April 2021 (1 page)
25 April 2021Director's details changed for Ms Sarah Jane Louise Jones on 15 April 2021 (2 pages)
24 November 2020Termination of appointment of Lori Potgieter as a secretary on 10 November 2020 (1 page)
21 July 2020Appointment of Ms Sarah Jane Louise Jones as a director on 25 June 2020 (2 pages)
12 June 2020Termination of appointment of Peter Lawrence Tapp as a director on 9 June 2020 (1 page)
22 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 25 April 2020 with updates (8 pages)
3 July 2019Appointment of Mr Roger Charles Haines as a director on 27 June 2019 (2 pages)
2 July 2019Termination of appointment of Jacqueline Frances Budd as a director on 27 June 2019 (1 page)
17 May 2019Confirmation statement made on 25 April 2019 with updates (8 pages)
17 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 April 2019Appointment of Mr. Matthew James Gould as a director on 28 March 2019 (2 pages)
28 August 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 July 2018Confirmation statement made on 12 July 2018 with updates (8 pages)
25 June 2018Termination of appointment of Steven James Hall as a director on 20 June 2018 (1 page)
6 October 2017Appointment of Mr. Robert John Noble as a director on 23 September 2017 (2 pages)
6 October 2017Appointment of Mr. Robert John Noble as a director on 23 September 2017 (2 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (8 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (8 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (10 pages)
19 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (10 pages)
4 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
4 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 61
(15 pages)
21 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 61
(15 pages)
10 February 2015Termination of appointment of Peter John Foster as a director on 21 January 2015 (1 page)
10 February 2015Termination of appointment of Peter John Foster as a director on 21 January 2015 (1 page)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 61
(16 pages)
22 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
22 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 61
(16 pages)
22 July 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 November 2013Appointment of Mr. Colin Frederick Barnard as a director (2 pages)
11 November 2013Appointment of Mr. Colin Frederick Barnard as a director (2 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(15 pages)
5 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(15 pages)
3 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 August 2013Registered office address changed from 1 Priory Mews Staines-upon-Thames Surrey TW18 1AH England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 Priory Mews Staines Middlesex TW18 1AH on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 Priory Mews Staines-upon-Thames Surrey TW18 1AH England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 Priory Mews Staines Middlesex TW18 1AH on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 Priory Mews Staines-upon-Thames Surrey TW18 1AH England on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 1 Priory Mews Staines Middlesex TW18 1AH on 2 August 2013 (1 page)
25 July 2013Purchase of own shares. (2 pages)
25 July 2013Purchase of own shares. (2 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (15 pages)
9 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
28 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (15 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Termination of appointment of Colin Barnard as a director (2 pages)
13 December 2010Termination of appointment of Colin Barnard as a director (2 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
11 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (16 pages)
10 August 2010Director's details changed for Paul Gilbert Antrobus on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Colin Frederick Barnard on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Peter John Foster on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Colin Frederick Barnard on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Peter John Foster on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Jacqueline Frances Budd on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Paul Gilbert Antrobus on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Peter John Foster on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Colin Frederick Barnard on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Jacqueline Frances Budd on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Jacqueline Frances Budd on 1 July 2010 (2 pages)
10 August 2010Director's details changed for Paul Gilbert Antrobus on 1 July 2010 (2 pages)
2 December 2009Appointment of Lori Potgieter as a secretary (3 pages)
2 December 2009Appointment of Lori Potgieter as a secretary (3 pages)
2 December 2009Appointment of Lori Potgieter as a director (3 pages)
2 December 2009Appointment of Lori Potgieter as a director (3 pages)
22 November 2009Termination of appointment of John Wallace as a secretary (1 page)
22 November 2009Termination of appointment of John Wallace as a director (1 page)
22 November 2009Termination of appointment of John Wallace as a secretary (1 page)
22 November 2009Termination of appointment of John Wallace as a director (1 page)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 September 2009Return made up to 12/07/09; full list of members (36 pages)
28 September 2009Return made up to 12/07/09; full list of members (36 pages)
21 October 2008Return made up to 12/07/08; full list of members (9 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 October 2008Return made up to 12/07/07; full list of members (12 pages)
21 October 2008Return made up to 12/07/07; full list of members (12 pages)
21 October 2008Return made up to 12/07/08; full list of members (9 pages)
21 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
7 October 2008Memorandum and Articles of Association (9 pages)
7 October 2008Memorandum and Articles of Association (9 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (2 pages)
28 January 2008Director resigned (2 pages)
28 January 2008New director appointed (2 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
5 September 2007New secretary appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Director resigned (1 page)
5 September 2007Secretary resigned;director resigned (1 page)
12 December 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 December 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director resigned
(21 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 September 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004Return made up to 12/07/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 November 2004Return made up to 12/07/04; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 March 2004Return made up to 12/07/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
23 March 2004Return made up to 12/07/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
25 January 2004Amended accounts made up to 31 March 2003 (12 pages)
25 January 2004Amended accounts made up to 31 March 2003 (12 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003Director's particulars changed (1 page)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
12 August 2002Registered office changed on 12/08/02 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
12 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 August 2002Registered office changed on 12/08/02 from: shepperton marina felix lane shepperton middlesex TW17 8NJ (1 page)
12 August 2002Return made up to 12/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 June 2002Full accounts made up to 31 March 2002 (10 pages)
12 June 2002Full accounts made up to 31 March 2002 (10 pages)
4 December 2001Full accounts made up to 31 March 2001 (9 pages)
4 December 2001Full accounts made up to 31 March 2001 (9 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
28 September 2001Return made up to 12/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2001Return made up to 12/07/01; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New secretary appointed;new director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001Director resigned (1 page)
14 August 2001Secretary resigned;director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001Director resigned (1 page)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
11 December 2000Full accounts made up to 31 March 2000 (9 pages)
25 August 2000Return made up to 12/07/00; change of members (8 pages)
25 August 2000Return made up to 12/07/00; change of members (8 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
7 December 1999Full accounts made up to 31 March 1999 (9 pages)
24 September 1999Return made up to 12/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 September 1999Return made up to 12/07/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 February 1999Full accounts made up to 31 March 1998 (9 pages)
10 February 1999Full accounts made up to 31 March 1998 (9 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Return made up to 12/07/98; change of members
  • 363(287) ‐ Registered office changed on 29/07/98
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Return made up to 12/07/98; change of members
  • 363(287) ‐ Registered office changed on 29/07/98
  • 363(288) ‐ Director resigned
(8 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
18 November 1997Full accounts made up to 31 March 1997 (9 pages)
18 November 1997Full accounts made up to 31 March 1997 (9 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Return made up to 12/07/97; full list of members (10 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Return made up to 12/07/97; full list of members (10 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
2 January 1997Full accounts made up to 31 March 1996 (9 pages)
2 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
6 December 1996New director appointed (2 pages)
6 December 1996New secretary appointed (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
16 November 1995Full accounts made up to 31 March 1995 (9 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
12 October 1995Return made up to 12/07/95; full list of members (10 pages)
12 October 1995Return made up to 12/07/95; full list of members (10 pages)
12 October 1995New secretary appointed;new director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 7 fairfield avenue staines middx TW18 4AQ (1 page)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995Registered office changed on 20/03/95 from: 7 fairfield avenue staines middx TW18 4AQ (1 page)
20 March 1995Director resigned;new director appointed (2 pages)
13 February 1986Incorporation (13 pages)
13 February 1986Incorporation (13 pages)