Company NameThe Brambles (Ottershaw) No. 3 Residents Company Limited
Company StatusActive
Company Number02028878
CategoryPrivate Limited Company
Incorporation Date17 June 1986(37 years, 10 months ago)
Previous NameBrambles (Ottershaw) No. 3 Residents Company Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Dawn Lillian Wallis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(32 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Property Management Station Road
Addlestone
KT15 2BD
Director NameMr Stanley Frederick Ralph Love
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(32 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Property Management Station Road
Addlestone
KT15 2BD
Director NameMs Maria Jeanette Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2019(32 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPremier Property Management Station Road
Addlestone
KT15 2BD
Secretary NameMs Sarah Baylis
StatusCurrent
Appointed01 January 2021(34 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address4 Courtlands Road
Newbury
Berkshire
RG14 7LA
Director NameMs Clare Elizabeth Cranstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 1992)
RoleP A To Chairman
Correspondence Address66 Tucker Road
The Brambles
Ottershaw
Surrey
KT16 0HD
Director NameMr Graham Clive Evans
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 November 1995)
RoleConsultant
Correspondence Address4 Escott Place
Ottershaw
Chertsey
Surrey
KT16 0HA
Director NameRoberta Best
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 1992)
RoleRegistered Child Minder
Correspondence Address13 Escott Place
Ottershaw
Chertsey
Surrey
KT16 0HA
Director NameMr Steven Cole
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 1992)
RoleAir Conditioning Engineer
Correspondence Address3 Escott Place
Ottershaw
Chertsey
Surrey
KT16 0HA
Director NameMr Trevor Bull
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 1992)
RoleContracts Admin
Correspondence Address53 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Secretary NameMs Clare Elizabeth Cranstone
NationalityBritish
StatusResigned
Appointed18 October 1991(5 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 1992)
RoleCompany Director
Correspondence Address66 Tucker Road
The Brambles
Ottershaw
Surrey
KT16 0HD
Secretary NameRoberta Best
NationalityBritish
StatusResigned
Appointed29 September 1992(6 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 September 1993)
RoleRegistered Childminder
Correspondence Address45 Tucker Road
Ottershaw
Surrey
KT16 0HD
Director NameRoberta Best
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 June 2007)
RoleRegistered Chilmdinder
Correspondence Address45 Tucker Road
Ottershaw
Surrey
KT16 0HD
Secretary NameMichelle Talbot
NationalityBritish
StatusResigned
Appointed20 September 1993(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 1996)
RoleSecretary
Correspondence Address31 Winern Glebe
Byfleet
West Byfleet
Surrey
KT14 7LT
Director NamePhilip Anthony Best
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 July 2005)
RoleWarehouseman
Correspondence Address13 Escott Place
Ottershaw
Chertsey
Surrey
KT16 0HA
Director NameJonathan David Boot
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 August 2004)
RoleAdi
Correspondence Address51 Tucker Road
Ottershaw
Chertsey
Surrey
KT16 0HD
Director NameMarc Robert Cross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 4 months after company formation)
Appointment Duration11 months (resigned 02 October 1997)
RoleSales Admin
Correspondence Address12 Escott Place
Ottershaw
Chertsey
Surrey
KT16 0HA
Secretary NameRoberta Best
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 June 2007)
RoleRegistered Chilmdinder
Correspondence Address45 Tucker Road
Ottershaw
Surrey
KT16 0HD
Director NameTonia Lynn Ashburner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(14 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2004)
RolePurchasing Manager
Correspondence Address59 Tucker Road
Ottershaw
Surrey
KT16 0HD
Director NameRichard Hillier Jenkins
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2005)
RoleSemi Retired
Correspondence Address41 Godley Road
Byfleet
Surrey
KT14 7ER
Director NameTracey Jayne Jenkins
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2005)
RoleRetail Manager
Correspondence Address33 Escott Place
Ottershaw
Surrey
KT16 0HA
Director NamePhillip Anthony Best
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2007)
RoleWarehouse Manager
Correspondence Address45 Tucker Road
Ottershaw
Surrey
KT16 0HD
Director NameClaudine Littlewood Davis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 July 2008)
RoleHR Officer
Correspondence Address12 Escott Place
Ottershaw
Surrey
KT16 0HA
Secretary NameJodie Bennett
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2008)
RoleAnalyst
Correspondence Address14 Escott Place
Ottershaw
Surrey
KT16 0HA
Director NameJodie Bennett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(21 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 2008)
RoleAnalyst
Correspondence Address14 Escott Place
Ottershaw
Surrey
KT16 0HA
Director NameChrsitine Elizabeth Allen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(22 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 02 September 2008)
RoleAccountant
Correspondence Address11 Escott Place
Ottershaw
Surrey
KT16 0HA
Director NameMs Nasreen Dharamsi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(22 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 12 March 2019)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Escott Place
Ottershaw
Surrey
KT16 0HA
Secretary NameMs Nasreen Dharamsi
NationalityBritish
StatusResigned
Appointed23 July 2008(22 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 01 January 2019)
RoleSelf Employed Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Catherine Ann Laura Cassin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2018(32 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marriott Lodge Close
Addlestone
Surrey
KT15 2XD
Director NameMs Maria Jeanette Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2018(32 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Marriott Lodge Close
Addlestone
Surrey
KT15 2XD
Director NameMiss Victoria Catherine Avery
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2018(32 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Escott Place
Ottershaw
Surrey
KT16 0HA
Director NameMr Christopher Armstrong
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Quarry Street
Guildford
Surrey
GU1 3UY
Director NameMr Ryan Coles
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 January 2024)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPremier Property Management, Station Road
Addlestone
Surrey
KT15 2BD
Secretary NameClarke Gammon Estates Limited (Corporation)
StatusResigned
Appointed01 January 2019(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2020)
Correspondence Address4a Quarry Street
Guildford
Surrey
GU1 3UY

Location

Registered AddressPremier Property Management
Station Road
Addlestone
KT15 2BD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Shareholders

1 at £5A.s. Barlow
3.33%
Ordinary
1 at £5Antony Richard Roberts & Rebecca Louise Maynard
3.33%
Ordinary
1 at £5Barbara Thornton
3.33%
Ordinary
1 at £5Benjamin Frederick Daniel Pegram
3.33%
Ordinary
1 at £5Christine Annie Bayton
3.33%
Ordinary
1 at £5Christopher Armstrong
3.33%
Ordinary
1 at £5Dawn Lilian Wallis
3.33%
Ordinary
1 at £5Gary Chapman & Charlotte Aitken
3.33%
Ordinary
1 at £5J. Moore
3.33%
Ordinary
1 at £5Jodie Bennett
3.33%
Ordinary
1 at £5Justin Cassin & Catherine Cassin
3.33%
Ordinary
1 at £5Keith Paul Symons
3.33%
Ordinary
1 at £5M. Jagot
3.33%
Ordinary
1 at £5Michael Wales
3.33%
Ordinary
1 at £5Miss Christine Allen
3.33%
Ordinary
1 at £5Miss Michelle Hart
3.33%
Ordinary
1 at £5Mr David Norman
3.33%
Ordinary
1 at £5Mr Duffell & Mrs Duffell
3.33%
Ordinary
1 at £5Mr Graham Evans
3.33%
Ordinary
1 at £5Mr Kevin Dalton
3.33%
Ordinary
1 at £5Mr Scott Jones
3.33%
Ordinary
1 at £5Nasreen Dharamsi
3.33%
Ordinary
1 at £5Neil Anthony Drinkwater
3.33%
Ordinary
1 at £5Nicolas Newall-holliday
3.33%
Ordinary
1 at £5Pamela Jones
3.33%
Ordinary
1 at £5Pathmead Key Places
3.33%
Ordinary
1 at £5Srdjan Malesevic
3.33%
Ordinary
1 at £5Stan Love
3.33%
Ordinary
1 at £5Thames Housing
3.33%
Ordinary
1 at £5Trevor Bull
3.33%
Ordinary

Financials

Year2014
Net Worth£900

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Filing History

18 January 2024Termination of appointment of Ryan Coles as a director on 5 January 2024 (1 page)
19 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
8 October 2023Confirmation statement made on 13 November 2022 with updates (6 pages)
8 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
5 October 2022Confirmation statement made on 5 October 2022 with updates (6 pages)
11 July 2022Termination of appointment of Catherine Ann Laura Cassin as a director on 28 June 2022 (1 page)
27 March 2022Director's details changed for Mr Ryan Coles on 23 March 2022 (2 pages)
28 February 2022Appointment of Mr Ryan Coles as a director on 23 February 2022 (2 pages)
21 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (6 pages)
29 June 2021Termination of appointment of Victoria Catherine Avery as a director on 7 June 2021 (1 page)
7 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 January 2021Registered office address changed from 4a Quarry Street Guildford Surrey GU1 3UY United Kingdom to Premier Property Management Station Road Addlestone KT15 2BD on 6 January 2021 (1 page)
2 January 2021Appointment of Ms Sarah Baylis as a secretary on 1 January 2021 (2 pages)
31 December 2020Termination of appointment of Clarke Gammon Estates Limited as a secretary on 31 December 2020 (1 page)
16 October 2020Confirmation statement made on 5 October 2020 with updates (6 pages)
22 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
17 October 2019Termination of appointment of Christopher Armstrong as a director on 27 September 2019 (1 page)
17 October 2019Confirmation statement made on 5 October 2019 with updates (6 pages)
14 March 2019Appointment of Mr Christopher Armstrong as a director on 12 March 2019 (2 pages)
14 March 2019Appointment of Ms Maria Jeanette Fisher as a director on 12 March 2019 (2 pages)
14 March 2019Termination of appointment of Nasreen Dharamsi as a director on 12 March 2019 (1 page)
14 March 2019Termination of appointment of David Richard Norman as a director on 12 March 2019 (1 page)
14 March 2019Appointment of Ms Victoria Catherine Avery as a director on 12 March 2019 (2 pages)
14 March 2019Appointment of Ms Catherine Ann Laura Cassin as a director on 12 March 2019 (2 pages)
14 March 2019Appointment of Ms Dawn Lillian Wallis as a director on 12 March 2019 (2 pages)
14 March 2019Appointment of Mr Stanley Frederick Ralph Love as a director on 12 March 2019 (2 pages)
18 January 2019Termination of appointment of Nasreen Dharamsi as a secretary on 1 January 2019 (1 page)
18 January 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4a Quarry Street Guildford Surrey GU1 3UY on 18 January 2019 (1 page)
18 January 2019Appointment of Clarke Gammon Estates Limited as a secretary on 1 January 2019 (2 pages)
2 January 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
5 October 2018Secretary's details changed for Ms Nasreen Dharamsi on 5 October 2018 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (6 pages)
7 August 2018Appointment of Anthony Roberts as a director on 28 July 2018 (2 pages)
7 August 2018Termination of appointment of Anthony Roberts as a director on 28 July 2018 (1 page)
3 August 2018Termination of appointment of Victoria Catherine Avery as a director on 28 July 2018 (1 page)
3 August 2018Termination of appointment of Catherine Ann Laura Cassin as a director on 28 July 2018 (1 page)
3 August 2018Termination of appointment of Maria Jeanette Fisher as a director on 28 July 2018 (1 page)
31 July 2018Appointment of Mrs Maria Jeanette Fisher as a director on 28 July 2018 (2 pages)
31 July 2018Appointment of Catherine Ann Laura Cassin as a director (2 pages)
30 July 2018Appointment of Miss Victoria Catherine Avery as a director on 28 July 2018 (2 pages)
30 July 2018Appointment of Mrs Catherine Ann Laura Cassin as a director on 28 July 2018 (2 pages)
26 June 2018Appointment of Mr David Richard Norman as a director on 1 May 2018 (2 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
31 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
28 April 2016Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2016 (1 page)
28 April 2016Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 April 2016 (1 page)
17 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(6 pages)
17 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 150
(6 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
3 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
16 September 2015Registered office address changed from 50 Downend Road Downend Road Downend Bristol BS16 5UE England to 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 50 Downend Road Downend Road Downend Bristol BS16 5UE England to 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA on 16 September 2015 (1 page)
9 March 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
9 March 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
9 February 2015Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 50 Downend Road Downend Road Downend Bristol BS16 5UE on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 50 Downend Road Downend Road Downend Bristol BS16 5UE on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Ms Nasreen Dharamsi on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 39 Escott Place Ottershaw Chertsey Surrey KT16 0HA to 50 Downend Road Downend Road Downend Bristol BS16 5UE on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Ms Nasreen Dharamsi on 9 February 2015 (1 page)
9 February 2015Secretary's details changed for Ms Nasreen Dharamsi on 9 February 2015 (1 page)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 150
(7 pages)
11 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 150
(7 pages)
24 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
24 April 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 150
(7 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 150
(7 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
5 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
9 November 2010Director's details changed for Ms Nasreen Dharamsi on 18 October 2010 (2 pages)
9 November 2010Director's details changed for Ms Nasreen Dharamsi on 18 October 2010 (2 pages)
9 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
3 March 2010Amended accounts made up to 30 June 2009 (6 pages)
3 March 2010Amended accounts made up to 30 June 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
5 January 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
7 December 2009Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL on 7 December 2009 (1 page)
25 November 2009Secretary's details changed for Nasreen Dharamsi on 18 October 2009 (1 page)
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
25 November 2009Director's details changed for Nasreen Dharamsi on 18 October 2009 (2 pages)
25 November 2009Secretary's details changed for Nasreen Dharamsi on 18 October 2009 (1 page)
25 November 2009Director's details changed for Nasreen Dharamsi on 18 October 2009 (2 pages)
7 September 2009Registered office changed on 07/09/2009 from 39 escott place ottershaw surrey KT16 0HA (1 page)
7 September 2009Registered office changed on 07/09/2009 from 39 escott place ottershaw surrey KT16 0HA (1 page)
21 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
21 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
14 November 2008Return made up to 18/10/08; no change of members (10 pages)
14 November 2008Return made up to 18/10/08; no change of members (10 pages)
17 September 2008Appointment terminated director chrsitine allen (1 page)
17 September 2008Appointment terminated director chrsitine allen (1 page)
11 September 2008Director appointed chrsitine elizabeth allen (2 pages)
11 September 2008Director appointed chrsitine elizabeth allen (2 pages)
27 August 2008Appointment terminated director paul ward (1 page)
27 August 2008Appointment terminated director nicolas newall holliday (1 page)
27 August 2008Appointment terminated director nicolas newall holliday (1 page)
27 August 2008Appointment terminated director paul ward (1 page)
13 August 2008Appointment terminate, director and secretary jodie bennett logged form (1 page)
13 August 2008Appointment terminate, director and secretary jodie bennett logged form (1 page)
11 August 2008Appointment terminated director claudine littlewood davis (1 page)
11 August 2008Director and secretary appointed nasreen dharamsi (2 pages)
11 August 2008Director and secretary appointed nasreen dharamsi (2 pages)
11 August 2008Appointment terminated director claudine littlewood davis (1 page)
28 July 2008Registered office changed on 28/07/2008 from 12 escott place ottershaw surrey KT16 0HA (1 page)
28 July 2008Registered office changed on 28/07/2008 from 12 escott place ottershaw surrey KT16 0HA (1 page)
2 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
2 February 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
21 January 2008Return made up to 18/10/07; change of members
  • 363(287) ‐ Registered office changed on 21/01/08
(7 pages)
21 January 2008Return made up to 18/10/07; change of members
  • 363(287) ‐ Registered office changed on 21/01/08
(7 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned;director resigned (1 page)
19 June 2007New secretary appointed (2 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
6 February 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
6 February 2007Return made up to 18/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
6 June 2006Registered office changed on 06/06/06 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page)
4 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
4 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
22 November 2005Return made up to 18/10/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
22 November 2005Return made up to 18/10/05; change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
14 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
24 January 2005Return made up to 18/10/04; change of members (10 pages)
24 January 2005Return made up to 18/10/04; change of members (10 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
9 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
9 July 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
19 November 2003Return made up to 18/10/03; full list of members (18 pages)
19 November 2003Return made up to 18/10/03; full list of members (18 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
21 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
21 November 2002Return made up to 18/10/02; change of members (8 pages)
21 November 2002Return made up to 18/10/02; change of members (8 pages)
28 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
28 June 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 November 2001Return made up to 18/10/01; change of members (7 pages)
22 November 2001Return made up to 18/10/01; change of members (7 pages)
12 March 2001Full accounts made up to 30 June 2000 (7 pages)
12 March 2001Full accounts made up to 30 June 2000 (7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
16 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
16 November 2000Director resigned (1 page)
28 January 2000Return made up to 18/10/99; change of members (7 pages)
28 January 2000Return made up to 18/10/99; change of members (7 pages)
6 December 1999Full accounts made up to 30 June 1999 (7 pages)
6 December 1999Full accounts made up to 30 June 1999 (7 pages)
16 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998Return made up to 18/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1998Full accounts made up to 30 June 1998 (7 pages)
29 October 1998Full accounts made up to 30 June 1998 (7 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 November 1997Return made up to 18/10/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 November 1997Full accounts made up to 30 June 1997 (6 pages)
17 November 1997Full accounts made up to 30 June 1997 (6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Registered office changed on 02/02/97 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page)
2 February 1997New director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997Director resigned (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Full accounts made up to 30 June 1996 (7 pages)
2 February 1997Director resigned (1 page)
2 February 1997Return made up to 18/10/96; no change of members
  • 363(287) ‐ Registered office changed on 02/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
2 February 1997Registered office changed on 02/02/97 from: 13 escott place ottershaw chertsey surrey KT16 0HA (1 page)
2 February 1997Secretary resigned (1 page)
2 February 1997Full accounts made up to 30 June 1996 (7 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997New director appointed (2 pages)
2 February 1997New secretary appointed;new director appointed (2 pages)
2 February 1997New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 1996Return made up to 18/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 January 1996New director appointed (2 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
19 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
17 June 1986Certificate of Incorporation (1 page)
17 June 1986Certificate of Incorporation (1 page)
17 June 1986Incorporation (14 pages)
17 June 1986Incorporation (14 pages)