Company NameMustow Place Residents Association Limited
Company StatusActive
Company Number02058193
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 September 1986(37 years, 7 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 NamePranav Sharma
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed15 September 2015(28 years, 12 months after company formation)
Appointment Duration8 years, 7 months
RoleOil & Gas
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Mark Christian Powell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(31 years after company formation)
Appointment Duration6 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Peter Morrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(31 years after company formation)
Appointment Duration6 years, 6 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr John Hall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Christopher Waring
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(34 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDr Michael Spira
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed15 May 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDavid Alexander Robert MacDonald
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 22 November 2002)
RoleChartered Surveyor
Correspondence Address2 Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMr Mark Andrew Gheerbrant
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 March 1992)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Littleworth Place
Esher
Surrey
KT10 9PR
Secretary NameMr Giles Oliver Mason
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Correspondence Address48 Heybridge Avenue
London
SW16 3DX
Director NameSlawomir Francis Longin Czuprynski
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 November 1996)
RoleBusiness Consultant
Correspondence Address2 Mustow Place Munster Road
London
Sw6
Director NameRobert James Ewing
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(8 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 April 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address17 Mustow Place
Munster Road
London
Sw6
Director NameAnn Gay Andrew
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2000)
RoleCo Secretary
Correspondence AddressThe Paper Mill
Foxhole Lane
Hawkhurst
Kent
TN18 5NJ
Director NameJeffrey Green
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address6 Mustow Place
Munster Road
London
SW6 4EL
Secretary NameJonathan Charles Abrahams
NationalityBritish
StatusResigned
Appointed13 December 2002(16 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 November 2003)
RoleCompany Director
Correspondence Address32 Queen Anne Street
London
W1G 8HD
Director NameElizabeth Lewis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2003(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2004)
RoleHousewife
Correspondence Address20 Mustow Place
London
SW6 4EL
Director NameDeborah Rosemary Jane Emerson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Mustow Place
London
SW6 4EL
Director NamePeter James Morrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Mustow Place
London
SW6 4EL
Director NameMs Charlotte Ingle
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2013)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameMr Timothy Bush
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(23 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 November 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameLiam John O Sullivan
NationalityBritish
StatusResigned
Appointed10 September 2010(23 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 September 2014)
RoleCompany Director
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameDr Jean Mair Peters
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(27 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMrs Susan Osman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(27 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameNicholas James Arthur Paine
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(28 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2017)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Peter Morrison
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(30 years, 9 months after company formation)
Appointment Duration2 months (resigned 04 September 2017)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMr Ronald Lawrence Bentley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(31 years, 10 months after company formation)
Appointment Duration7 months (resigned 06 March 2019)
RoleBarrister
Country of ResidenceNorthern Ireland
Correspondence AddressGh Property Management Services Ltd The Old Barn,V
Winchester Road, Fair Oak
Eastleigh
Hampshire
SO50 7HD
Director NameMr Neil Myland-Osman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(31 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 July 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameDr Jean Mair Peters
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(31 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGh Property Management Services Ltd The Old Barn,V
Winchester Road, Fair Oak
Eastleigh
Hampshire
SO50 7HD
Director NameMrs Angela Margaret Hill
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2018(31 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGh Property Management Services Ltd The Old Barn,V
Winchester Road, Fair Oak
Eastleigh
Hampshire
SO50 7HD
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed24 November 2003(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 September 2010)
Correspondence AddressRear Office, 1st Floor
43-45 High Road
Bushey Heath
Hertfordshire
WD23 1EE
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed15 September 2014(27 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 August 2015)
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusResigned
Appointed01 August 2015(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2017)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameGh Property Management Services Limited (Corporation)
StatusResigned
Appointed23 November 2017(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2019)
Correspondence AddressThe Old Barn, Vicarage Farm Business Park Winchest
Fair Oak
Eastleigh
Hampshire
SO50 7HD

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 June 2019Register inspection address has been changed to M & N Group Limited 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
29 May 2019Appointment of J C F P Secretaries Ltd as a secretary on 15 May 2019 (2 pages)
29 May 2019Registered office address changed from Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD England to 322 Upper Richmond Road London SW15 6TL on 29 May 2019 (1 page)
28 May 2019Termination of appointment of Gh Property Management Services Limited as a secretary on 15 May 2019 (1 page)
7 March 2019Termination of appointment of Ronald Lawrence Bentley as a director on 6 March 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 December 2018Termination of appointment of Timothy Bush as a director on 29 November 2018 (1 page)
15 November 2018Termination of appointment of Angela Margaret Hill as a director on 12 November 2018 (1 page)
15 November 2018Termination of appointment of Jean Mair Peters as a director on 13 November 2018 (1 page)
12 November 2018Registered office address changed from Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD England to Gh Property Management Services Ltd the Old Barn,Vicarage Farm Business Park Winchester Road, Fair Oak Eastleigh Hampshire SO50 7HD on 12 November 2018 (1 page)
12 November 2018Termination of appointment of Walter Nicholas Radcliffe as a director on 12 November 2018 (1 page)
22 August 2018Appointment of Mr. Timothy Bush as a director on 6 August 2018 (2 pages)
22 August 2018Appointment of Mr. Walter Nicholas Radcliffe as a director on 6 August 2018 (2 pages)
22 August 2018Appointment of Dr. Jean Mair Peters as a director on 6 August 2018 (2 pages)
22 August 2018Appointment of Mrs. Angela Margaret Hill as a director on 6 August 2018 (2 pages)
22 August 2018Appointment of Mr. Neil Myland-Osman as a director on 6 August 2018 (2 pages)
22 August 2018Appointment of Mr. Ronald Lawrence Bentley as a director on 6 August 2018 (2 pages)
5 March 2018Director's details changed for Pranav Sharma on 1 March 2018 (2 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 November 2017Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD on 29 November 2017 (1 page)
29 November 2017Appointment of Gh Property Management Services Limited as a secretary on 23 November 2017 (2 pages)
29 November 2017Appointment of Gh Property Management Services Limited as a secretary on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Grace Miller & Co Ltd as a secretary on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Grace Miller & Co Ltd as a secretary on 23 November 2017 (1 page)
7 November 2017Termination of appointment of Timothy Bush as a director on 6 November 2017 (1 page)
7 November 2017Termination of appointment of Timothy Bush as a director on 6 November 2017 (1 page)
18 October 2017Appointment of Mr John Hall as a director on 18 October 2017 (2 pages)
18 October 2017Appointment of Mr John Hall as a director on 18 October 2017 (2 pages)
6 October 2017Appointment of Mr Mark Christian Powell as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Timothy Bush as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Peter Morrison as a director on 6 October 2017 (2 pages)
6 October 2017Appointment of Mr Mark Christian Powell as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Jean Mair Peters as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Timothy Bush as a director on 6 October 2017 (2 pages)
6 October 2017Termination of appointment of Jean Mair Peters as a director on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Peter Morrison as a director on 6 October 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Appointment of Mr Peter Morrison as a director on 5 July 2017 (2 pages)
13 September 2017Termination of appointment of Peter Morrison as a director on 4 September 2017 (1 page)
13 September 2017Termination of appointment of Peter Morrison as a director on 4 September 2017 (1 page)
13 September 2017Termination of appointment of Nicholas James Arthur Paine as a director on 4 July 2017 (1 page)
13 September 2017Appointment of Mr Peter Morrison as a director on 5 July 2017 (2 pages)
13 September 2017Termination of appointment of Nicholas James Arthur Paine as a director on 4 July 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
29 January 2016Annual return made up to 31 December 2015 no member list (5 pages)
9 November 2015Termination of appointment of Timothy Bush as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Timothy Bush as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Timothy Bush as a director on 9 November 2015 (1 page)
12 October 2015Director's details changed for Nicholas James Arthur Daine on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Nicholas James Arthur Daine on 12 October 2015 (2 pages)
8 October 2015Appointment of Pranav Sharma as a director on 15 September 2015 (3 pages)
8 October 2015Appointment of Nicholas James Arthur Daine as a director on 15 September 2015 (3 pages)
8 October 2015Appointment of Nicholas James Arthur Daine as a director on 15 September 2015 (3 pages)
8 October 2015Appointment of Pranav Sharma as a director on 15 September 2015 (3 pages)
5 October 2015Termination of appointment of Susan Osman as a director on 17 September 2015 (1 page)
5 October 2015Termination of appointment of Susan Osman as a director on 17 September 2015 (1 page)
23 September 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 August 2015 (3 pages)
23 September 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 August 2015 (3 pages)
23 September 2015Appointment of Grace Miller & Co Ltd as a secretary on 1 August 2015 (3 pages)
15 September 2015Termination of appointment of Mark Christian Powell as a director on 14 September 2015 (1 page)
15 September 2015Termination of appointment of Mark Christian Powell as a director on 14 September 2015 (1 page)
8 September 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 84 Coombe Road New Malden Surrey KT3 4QS on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 84 Coombe Road New Malden Surrey KT3 4QS on 8 September 2015 (1 page)
8 September 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to 84 Coombe Road New Malden Surrey KT3 4QS on 8 September 2015 (1 page)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Termination of appointment of United Company Secretaries as a secretary on 1 August 2015 (1 page)
19 August 2015Termination of appointment of United Company Secretaries as a secretary on 1 August 2015 (1 page)
19 August 2015Termination of appointment of United Company Secretaries as a secretary on 1 August 2015 (1 page)
13 July 2015Director's details changed for Mr Timothy Bush on 8 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Timothy Bush on 8 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Timothy Bush on 8 July 2015 (2 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
26 January 2015Director's details changed for Mark Christian Powell on 26 January 2015 (2 pages)
26 January 2015Director's details changed for Mark Christian Powell on 26 January 2015 (2 pages)
15 September 2014Appointment of United Company Secretaries as a secretary on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from C/O Gh Property Mangement Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD to 84 Coombe Road New Malden Surrey KT3 4QS on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Liam John O Sullivan as a secretary on 15 September 2014 (1 page)
15 September 2014Appointment of United Company Secretaries as a secretary on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from C/O Gh Property Mangement Services Ltd Riverbank House 1 Putney Bridge Approach London SW6 3JD to 84 Coombe Road New Malden Surrey KT3 4QS on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Liam John O Sullivan as a secretary on 15 September 2014 (1 page)
21 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 February 2014Appointment of Mrs. Susan Osman as a director (2 pages)
5 February 2014Appointment of Mrs. Susan Osman as a director (2 pages)
22 January 2014Appointment of Dr. Jean Mair Peters as a director (2 pages)
22 January 2014Appointment of Dr. Jean Mair Peters as a director (2 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (16 pages)
14 January 2014Annual return made up to 31 December 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 20/01/2014.
(5 pages)
14 January 2014Annual return made up to 31 December 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 20/01/2014.
(5 pages)
13 January 2014Termination of appointment of Charlotte Ingle as a director (1 page)
13 January 2014Termination of appointment of Charlotte Ingle as a director (1 page)
3 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
14 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
26 July 2012Termination of appointment of Adam Wilson as a director (1 page)
26 July 2012Termination of appointment of Adam Wilson as a director (1 page)
5 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
16 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
7 February 2011Annual return made up to 31 December 2010 no member list (5 pages)
5 February 2011Termination of appointment of Deborah Emerson as a director (1 page)
5 February 2011Termination of appointment of Deborah Emerson as a director (1 page)
21 September 2010Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (2 pages)
21 September 2010Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary (2 pages)
21 September 2010Appointment of Liam John O Sullivan as a secretary (3 pages)
21 September 2010Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 21 September 2010 (2 pages)
21 September 2010Appointment of Liam John O Sullivan as a secretary (3 pages)
21 September 2010Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom on 21 September 2010 (2 pages)
19 July 2010Appointment of Ms Charlotte Ingle as a director (2 pages)
19 July 2010Appointment of Ms Charlotte Ingle as a director (2 pages)
19 July 2010Appointment of Mr Timothy Bush as a director (2 pages)
19 July 2010Appointment of Mr Timothy Bush as a director (2 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
25 May 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
12 April 2010Termination of appointment of Peter Morrison as a director (1 page)
12 April 2010Termination of appointment of Amy Schryver as a director (1 page)
12 April 2010Termination of appointment of Peter Morrison as a director (1 page)
12 April 2010Termination of appointment of Amy Schryver as a director (1 page)
12 April 2010Termination of appointment of Angela Hill as a director (1 page)
12 April 2010Termination of appointment of Angela Hill as a director (1 page)
12 April 2010Termination of appointment of Angela Hill as a director (1 page)
12 April 2010Termination of appointment of Angela Hill as a director (1 page)
12 April 2010Termination of appointment of Robert Ewing as a director (1 page)
12 April 2010Termination of appointment of Robert Ewing as a director (1 page)
13 January 2010Director's details changed for Deborah Rosemary Jane Emerson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Amy Schryver on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Angela Margaret Hill on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Angela Margaret Hill on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Angela Margaret Hill on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Peter James Morrison on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Deborah Rosemary Jane Emerson on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mark Christian Powell on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robert James Ewing on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Adam Christopher Wilson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Adam Christopher Wilson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Peter James Morrison on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Amy Schryver on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mark Christian Powell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Peter James Morrison on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Deborah Rosemary Jane Emerson on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Amy Schryver on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robert James Ewing on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mark Christian Powell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Robert James Ewing on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
13 January 2010Director's details changed for Adam Christopher Wilson on 1 October 2009 (2 pages)
13 January 2010Annual return made up to 31 December 2009 no member list (6 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
26 September 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
21 May 2009Registered office changed on 21/05/2009 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
28 January 2009Director appointed mark christian powell (2 pages)
28 January 2009Director appointed mark christian powell (2 pages)
19 January 2009Annual return made up to 31/12/08 (4 pages)
19 January 2009Annual return made up to 31/12/08 (4 pages)
10 June 2008Full accounts made up to 31 March 2008 (7 pages)
10 June 2008Director appointed deborah rosemary jane emerson (2 pages)
10 June 2008Director appointed deborah rosemary jane emerson (2 pages)
10 June 2008Full accounts made up to 31 March 2008 (7 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
2 January 2008Annual return made up to 31/12/07 (2 pages)
17 August 2007Full accounts made up to 31 March 2007 (7 pages)
17 August 2007Full accounts made up to 31 March 2007 (7 pages)
23 January 2007Annual return made up to 31/12/06 (4 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Annual return made up to 31/12/06 (4 pages)
21 June 2006Full accounts made up to 31 March 2006 (7 pages)
21 June 2006Full accounts made up to 31 March 2006 (7 pages)
9 February 2006New director appointed (2 pages)
9 February 2006New director appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Annual return made up to 31/12/05 (4 pages)
26 January 2006Annual return made up to 31/12/05 (4 pages)
26 January 2006Director resigned (1 page)
29 July 2005Full accounts made up to 31 March 2005 (7 pages)
29 July 2005Full accounts made up to 31 March 2005 (7 pages)
11 February 2005Annual return made up to 31/12/04 (4 pages)
11 February 2005Annual return made up to 31/12/04 (4 pages)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Registered office changed on 02/12/04 from: c/o goldschmidt & howland 1 heath street london NW3 6TP (1 page)
2 December 2004Registered office changed on 02/12/04 from: c/o goldschmidt & howland 1 heath street london NW3 6TP (1 page)
2 December 2004Director resigned (1 page)
7 October 2004Full accounts made up to 31 March 2004 (7 pages)
7 October 2004Full accounts made up to 31 March 2004 (7 pages)
20 February 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 20/02/04
(4 pages)
20 February 2004Annual return made up to 31/12/03
  • 363(287) ‐ Registered office changed on 20/02/04
(4 pages)
18 January 2004Registered office changed on 18/01/04 from: 32 queen anne street london W16 8HD (1 page)
18 January 2004Registered office changed on 18/01/04 from: 32 queen anne street london W16 8HD (1 page)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003New secretary appointed (2 pages)
18 November 2003Full accounts made up to 31 March 2003 (6 pages)
18 November 2003Full accounts made up to 31 March 2003 (6 pages)
25 April 2003Registered office changed on 25/04/03 from: goldsmith and howland 1 heath street london NW3 6TP (1 page)
25 April 2003Registered office changed on 25/04/03 from: goldsmith and howland 1 heath street london NW3 6TP (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Return made up to 31/12/02; amending return (4 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Return made up to 31/12/02; amending return (4 pages)
18 April 2003New director appointed (2 pages)
31 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
31 March 2003Director resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(4 pages)
31 March 2003Director resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
15 January 2003Full accounts made up to 31 March 2002 (6 pages)
15 January 2003Full accounts made up to 31 March 2002 (6 pages)
10 January 2003Registered office changed on 10/01/03 from: haywards 31 plympton street london NW8 8AB (1 page)
10 January 2003Registered office changed on 10/01/03 from: haywards 31 plympton street london NW8 8AB (1 page)
16 April 2002Annual return made up to 31/12/01 (3 pages)
16 April 2002Annual return made up to 31/12/01 (3 pages)
28 November 2001Full accounts made up to 31 March 2001 (6 pages)
28 November 2001Full accounts made up to 31 March 2001 (6 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
20 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
20 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
29 December 2000Full accounts made up to 31 March 2000 (6 pages)
29 December 2000Full accounts made up to 31 March 2000 (6 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
29 December 1999Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 December 1999Annual return made up to 31/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
8 September 1999Full accounts made up to 31 March 1999 (7 pages)
30 December 1998Annual return made up to 31/12/98 (6 pages)
30 December 1998Annual return made up to 31/12/98 (6 pages)
21 July 1998Full accounts made up to 31 March 1998 (6 pages)
21 July 1998Full accounts made up to 31 March 1998 (6 pages)
30 December 1997Annual return made up to 31/12/97 (12 pages)
30 December 1997Annual return made up to 31/12/97 (12 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (6 pages)
22 January 1997Annual return made up to 31/12/96 (4 pages)
22 January 1997Annual return made up to 31/12/96 (4 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (6 pages)
21 April 1995Director resigned;new director appointed (2 pages)
21 April 1995Director resigned;new director appointed (2 pages)
24 September 1986Certificate of Incorporation (1 page)
24 September 1986Certificate of Incorporation (1 page)
24 September 1986Certificate of Incorporation (1 page)