Company NameWindmill Court (Numbers 1-16 Management) Limited
Company StatusActive
Company Number02009898
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 years 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 NameLeo William Robert Bryant
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2008(22 years, 6 months after company formation)
Appointment Duration15 years, 6 months
RoleHealth Care
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMichelle Margaret Lindsay
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleIntranet And Informaiton Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameAnne-Marie McElwee
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleBusiness Travel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameValerie Vun
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleService Charge Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAnne-Marie McElwee
StatusCurrent
Appointed26 August 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Neil Philip Brothers
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameStevan Litobac
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2015(28 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Director NameMr Olivia Jane Barber
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(36 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Aspire Block And Estate Management Limited The
Colne Way
Watford
WD24 7ND
Secretary NameAspire Block And Estate Management Limited (Corporation)
StatusCurrent
Appointed01 April 2024(37 years, 12 months after company formation)
Appointment Duration3 weeks, 3 days
Correspondence AddressThe Wenta Business Centre Colne Way
Watford
WD24 7ND
Director NameMr Marek Zubkowski
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address14 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameMs Evelyn Tuck
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1995)
RoleCompany Director
Correspondence Address4 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameMs Dulcie Aileen Chilton
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 1995)
RoleCompany Director
Correspondence Address5 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameMs Rosaleen Ann Scott
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address8 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameMr Cyril Richard Ricks
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 January 1998)
RoleCompany Director
Correspondence Address7 Windmill Court Windmill Road
Ealing
London
W5 4DN
Secretary NameMs Rosaleen Ann Scott
NationalityBritish
StatusResigned
Appointed04 October 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address8 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameGeorge Alan Kennedy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 1994)
RoleFabricator
Correspondence Address10 Windmill Court Windmill Road
Ealing
London
W5 4DN
Director NameRuth Christie
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 1996)
RoleComputer Client Services Manag
Correspondence Address16 Windmill Court Gumleigh Road
Ealing
London
W5 4AN
Director NameRoselyn Jennifer Daddow
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(7 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 October 2008)
RoleSales Staff
Correspondence Address3 Windmill Court Windmill Road
Ealing
London
W5 4DN
Secretary NameRuth Christie
NationalityBritish
StatusResigned
Appointed04 January 1994(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1996)
RoleCompany Director
Correspondence Address16 Windmill Court Gumleigh Road
Ealing
London
W5 4AN
Director NameTracy Oiyee Cheung
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(9 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 March 2002)
RolePublic Affairs Consultant
Correspondence Address6 Windmill Court
Windmill Road,Ealing
London
W5 4DN
Director NameAnthony Peter Dewhurst
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(9 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address3 Windmill Court
Windmill Road Ealing
London
W5 4DN
Director NameKonstanty Okolow Zubkowski
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(9 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 August 2002)
RoleRetired
Correspondence Address13 Windmill Court
Windmill Road
Ealing
London
W5 4DN
Secretary NameTracy Oiyee Cheung
NationalityBritish
StatusResigned
Appointed01 March 1996(9 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 1998)
RoleSecretary
Correspondence Address6 Windmill Court
Windmill Road,Ealing
London
W5 4DN
Director NameCatherine Mary Scott
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(12 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 26 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Windmill Court
Windmill Road
London
W5 4DN
Secretary NameCatherine Mary Scott
NationalityBritish
StatusResigned
Appointed29 October 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Windmill Court
Windmill Road
London
W5 4DN
Director NameSarah Dennise McKeever
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed29 November 1999(13 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 February 2010)
RoleBusiness Process Analyst
Correspondence Address16 Windmill Court
Windmill Road
Ealing
London
W5 4DN
Director NameCatherine Elizabeth Jane Ensom
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 August 2013)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 14 Windmill Court
Windmill Road
Ealing
London
W5 4DN
Secretary NameCatherine Elizabeth Jane Ensom
NationalityBritish
StatusResigned
Appointed01 March 2000(13 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 February 2010)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 14 Windmill Court
Windmill Road
Ealing
London
W5 4DN
Director NameClaire Freeman
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(15 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 March 2003)
RoleHousewife
Correspondence Address10 Windmill Court
Windmill Road
Ealing
London
W5 4DN
Director NameCharles Robert Hamilton Hawes
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 2013)
RoleTrainee Solicitor
Country of ResidenceEngland
Correspondence Address13 Windmill Court Windmill Road
London
W5 4DN
Director NameAnna Jane Hawes
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 2013)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressWindmill Court Windmill Road
London
W5 4DN
Director NamePeter Jason Brown
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(22 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 August 2013)
RoleParamedic
Country of ResidenceEngland
Correspondence Address12 Windmill Court Windmill Road
Ealing
London
W5 4DN
Secretary NameAnna Jane Hawes
NationalityBritish
StatusResigned
Appointed10 February 2010(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 08 March 2011)
RoleCompany Director
Correspondence Address13 Windmill Court Windmill Road
Ealing
London
W5 4DN
Secretary NameLindsay Michelle Margaret
NationalityBritish
StatusResigned
Appointed08 March 2011(24 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2013)
RoleCompany Director
Correspondence Address16 Windmill Court Windmill Road
London
W5 4DN
Director NameDr Sam Sebastian Barclay
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(28 years, 11 months after company formation)
Appointment Duration8 years (resigned 03 April 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF

Location

Registered AddressC/O Aspire Block And Estate Management Limited The Wenta Business Centre
Colne Way
Watford
WD24 7ND
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

115 at £1Anne Marie Mcelwee
6.25%
Ordinary
115 at £1Lina Maria Felicitas Rodrigues
6.25%
Ordinary
115 at £1Marie Louise Aslangul
6.25%
Ordinary
115 at £1Michelle Margaret Lindsay
6.25%
Ordinary
115 at £1Miss Anna Charlotte Vroobel & Mr Sam Sebastian Barclay
6.25%
Ordinary
115 at £1Miss Tracy Oiyee Cheung
6.25%
Ordinary
115 at £1Mr Costas Lamnisos & Mrs Koulla Lamnisos
6.25%
Ordinary
115 at £1Mr Peter David Minor
6.25%
Ordinary
115 at £1Mr Robin Derek Weathersbee & Mrs Colette Anne Weathersbee
6.25%
Ordinary
115 at £1Ms Louise Sofia Ali & Atif Ali
6.25%
Ordinary
115 at £1Neil Brothers & Orsola Brothers
6.25%
Ordinary
115 at £1Patrick Grattone Mclaughlin & Pauline Margot Gilbert
6.25%
Ordinary
115 at £1Samuel Conan Edward Bryant & Leo William Robert Bryant
6.25%
Ordinary
115 at £1Steven Litobac
6.25%
Ordinary
115 at £1Stuart Reed
6.25%
Ordinary
115 at £1Valerie Lun Vun & Thien Lun Vun
6.25%
Ordinary

Financials

Year2014
Turnover£14,977
Net Worth£17,630
Cash£16,655
Current Liabilities£2,683

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 November 2023Director's details changed for Neil Brothers on 20 October 2023 (2 pages)
1 November 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
3 April 2023Termination of appointment of Sam Sebastian Barclay as a director on 3 April 2023 (1 page)
7 December 2022Appointment of Mr Olivia Jane Barber as a director on 1 November 2022 (2 pages)
17 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
7 October 2021Director's details changed for Anne-Marie Mcelwee on 4 October 2021 (2 pages)
7 October 2021Director's details changed for Michelle Margaret Lindsay on 4 October 2021 (2 pages)
7 October 2021Director's details changed for Valerie Vun on 4 October 2021 (2 pages)
4 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
4 October 2021Director's details changed for Leo William Robert Bryant on 4 October 2021 (2 pages)
4 October 2021Secretary's details changed for Anne-Marie Mcelwee on 4 October 2021 (1 page)
30 July 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
7 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
19 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
25 September 2017Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
25 September 2017Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page)
25 September 2017Register inspection address has been changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ United Kingdom to 3000a Parkway Whiteley Fareham PO15 7FX (1 page)
25 September 2017Register(s) moved to registered inspection location Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ (1 page)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,840
(11 pages)
29 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1,840
(11 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
26 October 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 August 2015 (1 page)
10 August 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 10 August 2015 (1 page)
6 August 2015Appointment of Stevan Litobac as a director on 27 March 2015 (2 pages)
6 August 2015Appointment of Neil Brothers as a director on 27 March 2015 (2 pages)
6 August 2015Appointment of Stevan Litobac as a director on 27 March 2015 (2 pages)
6 August 2015Appointment of Neil Brothers as a director on 27 March 2015 (2 pages)
6 August 2015Appointment of Dr Sam Sebastian Barclay as a director on 27 March 2015 (2 pages)
6 August 2015Appointment of Dr Sam Sebastian Barclay as a director on 27 March 2015 (2 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,840
(9 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,840
(9 pages)
22 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,840
(9 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
3 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
18 December 2013Termination of appointment of Charles Hawes as a director (1 page)
18 December 2013Termination of appointment of Peter Brown as a director (1 page)
18 December 2013Termination of appointment of Catherine Ensom as a director (1 page)
18 December 2013Termination of appointment of Catherine Scott as a director (1 page)
18 December 2013Appointment of Anne-Marie Mcelwee as a director (2 pages)
18 December 2013Termination of appointment of Catherine Scott as a director (1 page)
18 December 2013Termination of appointment of Catherine Ensom as a director (1 page)
18 December 2013Termination of appointment of Peter Brown as a director (1 page)
18 December 2013Appointment of Anne-Marie Mcelwee as a director (2 pages)
18 December 2013Appointment of Valerie Vun as a director (2 pages)
18 December 2013Appointment of Michelle Margaret Lindsay as a director (2 pages)
18 December 2013Termination of appointment of Anna Hawes as a director (1 page)
18 December 2013Appointment of Valerie Vun as a director (2 pages)
18 December 2013Appointment of Anne-Marie Mcelwee as a secretary (2 pages)
18 December 2013Termination of appointment of Lindsay Michelle Margaret as a secretary (1 page)
18 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,840
(9 pages)
18 December 2013Termination of appointment of Charles Hawes as a director (1 page)
18 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,840
(9 pages)
18 December 2013Termination of appointment of Lindsay Michelle Margaret as a secretary (1 page)
18 December 2013Appointment of Michelle Margaret Lindsay as a director (2 pages)
18 December 2013Appointment of Anne-Marie Mcelwee as a secretary (2 pages)
18 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,840
(9 pages)
18 December 2013Termination of appointment of Anna Hawes as a director (1 page)
12 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
11 October 2012Director's details changed for Charles Robert Hamilton Hawes on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (11 pages)
11 October 2012Register inspection address has been changed (1 page)
11 October 2012Director's details changed for Catherine Elizabeth Jane Ensom on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Anna Jane Hawes on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (11 pages)
11 October 2012Director's details changed for Peter Jason Brown on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Leo William Robert Bryant on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Charles Robert Hamilton Hawes on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Anna Jane Hawes on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Catherine Mary Scott on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Catherine Elizabeth Jane Ensom on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Leo William Robert Bryant on 1 October 2012 (2 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (11 pages)
11 October 2012Director's details changed for Anna Jane Hawes on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Leo William Robert Bryant on 1 October 2012 (2 pages)
11 October 2012Register inspection address has been changed (1 page)
11 October 2012Director's details changed for Catherine Mary Scott on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Peter Jason Brown on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Peter Jason Brown on 1 October 2012 (2 pages)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Director's details changed for Charles Robert Hamilton Hawes on 1 October 2012 (2 pages)
11 October 2012Director's details changed for Catherine Elizabeth Jane Ensom on 1 October 2012 (2 pages)
11 October 2012Register(s) moved to registered inspection location (1 page)
11 October 2012Director's details changed for Catherine Mary Scott on 1 October 2012 (2 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
26 July 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (11 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (11 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 August 2011Termination of appointment of Anna Hawes as a secretary (2 pages)
1 August 2011Appointment of Lindsay Michelle Margaret as a secretary (3 pages)
1 August 2011Termination of appointment of Anna Hawes as a secretary (2 pages)
1 August 2011Appointment of Lindsay Michelle Margaret as a secretary (3 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 October 2010Director's details changed for Charles Robert Hamilton Hawes on 1 October 2010 (2 pages)
29 October 2010Director's details changed for Charles Robert Hamilton Hawes on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (11 pages)
29 October 2010Director's details changed for Charles Robert Hamilton Hawes on 1 October 2010 (2 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (11 pages)
29 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (11 pages)
9 March 2010Termination of appointment of Catherine Ensom as a secretary (2 pages)
9 March 2010Termination of appointment of Sarah Mckeever as a director (2 pages)
9 March 2010Termination of appointment of Catherine Ensom as a secretary (2 pages)
9 March 2010Appointment of Anna Jane Hawes as a secretary (3 pages)
9 March 2010Termination of appointment of Sarah Mckeever as a director (2 pages)
9 March 2010Appointment of Anna Jane Hawes as a secretary (3 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 1 February 2010 (1 page)
22 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
22 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
22 December 2009Annual return made up to 4 October 2009 with a full list of shareholders (12 pages)
20 May 2009Director appointed anna jane hawes (2 pages)
20 May 2009Director appointed anna jane hawes (2 pages)
11 May 2009Appointment terminated director roselyn daddow (1 page)
11 May 2009Director appointed leo william robert bryant (2 pages)
11 May 2009Appointment terminated director roselyn daddow (1 page)
11 May 2009Director appointed peter jason brown (2 pages)
11 May 2009Director appointed leo william robert bryant (2 pages)
11 May 2009Appointment terminated director anthony dewhurst (1 page)
11 May 2009Director appointed peter jason brown (2 pages)
11 May 2009Director appointed charles robert hamilton hawes (2 pages)
11 May 2009Director appointed charles robert hamilton hawes (2 pages)
11 May 2009Appointment terminated director anthony dewhurst (1 page)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 October 2008Return made up to 04/10/08; full list of members (9 pages)
31 October 2008Return made up to 04/10/08; full list of members (9 pages)
11 February 2008Return made up to 04/10/07; full list of members (7 pages)
11 February 2008Return made up to 04/10/07; full list of members (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 November 2006Return made up to 04/10/06; full list of members (13 pages)
10 November 2006Return made up to 04/10/06; full list of members (13 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
1 November 2005Return made up to 04/10/05; full list of members (13 pages)
1 November 2005Return made up to 04/10/05; full list of members (13 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
8 December 2004Return made up to 04/10/04; full list of members (13 pages)
8 December 2004Return made up to 04/10/04; full list of members (13 pages)
6 February 2004Director resigned (1 page)
6 February 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 February 2004Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 February 2004Director resigned (1 page)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 October 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
22 October 2002Return made up to 04/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
11 December 2001Return made up to 04/10/01; no change of members
  • 363(287) ‐ Registered office changed on 11/12/01
(8 pages)
11 December 2001Return made up to 04/10/01; no change of members
  • 363(287) ‐ Registered office changed on 11/12/01
(8 pages)
15 February 2001Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
15 February 2001Return made up to 04/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(15 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Secretary resigned (1 page)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
17 November 1999Full accounts made up to 31 March 1999 (9 pages)
18 October 1999Return made up to 04/10/99; full list of members (12 pages)
18 October 1999Return made up to 04/10/99; full list of members (12 pages)
12 February 1999New secretary appointed;new director appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed;new director appointed (2 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
27 October 1998Full accounts made up to 31 March 1998 (10 pages)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
28 November 1997Full accounts made up to 31 March 1997 (9 pages)
26 October 1997Return made up to 04/10/97; full list of members (10 pages)
26 October 1997Return made up to 04/10/97; full list of members (10 pages)
18 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 November 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Full accounts made up to 31 March 1996 (10 pages)
16 June 1996Director resigned (1 page)
16 June 1996Secretary resigned;director resigned (1 page)
16 June 1996Secretary resigned;director resigned (1 page)
16 June 1996Director resigned (1 page)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Director resigned (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
11 October 1995Return made up to 04/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 October 1995Return made up to 04/10/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)