Company NameChessholme Court Management Company Limited
DirectorAnthony Mario Marcangelo
Company StatusActive
Company Number02061828
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 October 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

Secretary NameMr Anthony Marcangelo
StatusCurrent
Appointed16 July 2010(23 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Anthony Mario Marcangelo
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(35 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed07 July 2014(27 years, 9 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMarc Karim Steatham
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleMarketing Mgr
Correspondence Address12 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Director NameMiss Mandy Sherman
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1992)
RoleAirline Ground Staff
Correspondence Address13 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Director NameIan Porter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1991(4 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 1997)
RoleCatering Manager
Correspondence Address4 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Director NameMr Simon Paul Cheasley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 July 1994)
RoleQuality Engineer
Correspondence Address17 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Director NameJacqueline Noelle Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 August 1991(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 August 1995)
RoleAccountant
Correspondence Address18 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Director NameMs Jacqueline Anne Orsborn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 1994)
RoleSecretary
Correspondence Address26 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Secretary NameIan Porter
NationalityEnglish
StatusResigned
Appointed08 September 1992(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1997)
RoleCatering Mgr
Correspondence Address4 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Secretary NameMarc Karim Steatham
NationalityBritish
StatusResigned
Appointed08 September 1992(5 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 01 October 1992)
RoleCompany Director
Correspondence Address12 Chessholme Court
Sunbury On Thames
Middlesex
TW16 7ES
Director NameWilliam Fitzpatrick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 1998)
RoleChartered Accountant
Correspondence Address62 Whinney Hill
Holywood
County Down
BT18 0HG
Northern Ireland
Director NameAndrew William Brooker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2003)
RoleStone Mason
Correspondence Address14 Chessholme Court
Scotts Avenue
Sunbury
Middlesex
TW16 7ES
Secretary NameAndrew William Brooker
NationalityBritish
StatusResigned
Appointed17 April 1997(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2003)
RoleStone Mason
Correspondence Address14 Chessholme Court
Scotts Avenue
Sunbury
Middlesex
TW16 7ES
Director NameSusan Brooker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(10 years, 10 months after company formation)
Appointment Duration8 years (resigned 12 September 2005)
RoleClerk/Sales Assistant
Correspondence Address14
Chessholme Court
Scotts Avenue
Sunbury Middlesex
Director NameGary Tearle
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(16 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
RoleMaterials Supervisor
Correspondence Address11 Chessholme Court
Sunbury
Middlesex
TW16 7ES
Secretary NameGary Tearle
NationalityBritish
StatusResigned
Appointed23 June 2003(16 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2003)
RoleMaterials Supervisor
Correspondence Address11 Chessholme Court
Sunbury
Middlesex
TW16 7ES
Secretary NameSusan Brooker
NationalityBritish
StatusResigned
Appointed01 November 2003(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address14 Chessholme Court
Scotts Avenue
Sunbury
Middlesex
TW18 7ES
Director NameTerence William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(17 years, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 September 2005)
RoleFire Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chessholme Court
Scotts Avenue
Sunbury On Thames
Middlesex
TW16 7ES
Director NameAndrew Kelly
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(18 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 2007)
RolePolice Officer
Correspondence Address5 Chessholme Court
Scotts Avenue
Sunbury On Thames
Middlesex
TW16 7ES
Director NameMr Reuben Lyndon Manuel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2010)
RoleCatering
Country of ResidenceSurrey Uk
Correspondence Address33 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QQ
Secretary NameMr Reuben Lyndon Manuel
NationalityBritish
StatusResigned
Appointed18 August 2005(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2010)
RoleCatering
Country of ResidenceSurrey Uk
Correspondence Address33 Wayneflete Tower Avenue
Esher
Surrey
KT10 8QQ
Director NameJune Shaw
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(20 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 10 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChessholme Court Scotts Avenue
Sunbury
Middlesex
TW16 7ES
Director NameAlan Khan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(20 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2012)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressChessholme Court Scotts Avenue
Sunbury
Middlesex
TW16 7ES
Director NameMr Paul Duggan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 March 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameAntonija Antonijevic
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(25 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2015)
RoleSpecial Needs Teaching Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameClare Symons
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(25 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 July 2012)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Alam Khan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2015)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£20,590
Cash£21,832
Current Liabilities£2,592

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

12 March 2024Micro company accounts made up to 28 September 2023 (3 pages)
17 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 28 September 2022 (3 pages)
18 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
28 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
22 March 2022Termination of appointment of June Shaw as a director on 10 March 2022 (1 page)
22 March 2022Appointment of Mr Anthony Mario Marcangelo as a director on 10 March 2022 (2 pages)
18 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 28 September 2020 (3 pages)
18 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 28 September 2019 (3 pages)
19 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 28 September 2018 (2 pages)
20 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 28 September 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 May 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
17 May 2017Total exemption small company accounts made up to 28 September 2016 (3 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 20 August 2016 with updates (4 pages)
6 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
12 September 2015Termination of appointment of Alam Khan as a director on 1 June 2015 (1 page)
12 September 2015Annual return made up to 20 August 2015 no member list (3 pages)
12 September 2015Termination of appointment of Alam Khan as a director on 1 June 2015 (1 page)
12 September 2015Annual return made up to 20 August 2015 no member list (3 pages)
12 September 2015Termination of appointment of Antonija Antonijevic as a director on 15 January 2015 (1 page)
12 September 2015Termination of appointment of Antonija Antonijevic as a director on 15 January 2015 (1 page)
12 September 2015Termination of appointment of Alam Khan as a director on 1 June 2015 (1 page)
10 June 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
10 June 2015Total exemption small company accounts made up to 28 September 2014 (3 pages)
8 September 2014Annual return made up to 20 August 2014 no member list (4 pages)
8 September 2014Termination of appointment of Paul Duggan as a director on 9 July 2014 (1 page)
8 September 2014Appointment of 2Manageproperty Ltd as a secretary on 7 July 2014 (2 pages)
8 September 2014Appointment of 2Manageproperty Ltd as a secretary on 7 July 2014 (2 pages)
8 September 2014Termination of appointment of Paul Duggan as a director on 9 July 2014 (1 page)
8 September 2014Annual return made up to 20 August 2014 no member list (4 pages)
8 September 2014Termination of appointment of Paul Duggan as a director on 9 July 2014 (1 page)
8 September 2014Appointment of 2Manageproperty Ltd as a secretary on 7 July 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 28 September 2013 (3 pages)
20 September 2013Appointment of Mr Alam Khan as a director (2 pages)
20 September 2013Appointment of Mr Alam Khan as a director (2 pages)
29 August 2013Annual return made up to 20 August 2013 no member list (4 pages)
29 August 2013Annual return made up to 20 August 2013 no member list (4 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
21 August 2012Annual return made up to 20 August 2012 no member list (4 pages)
21 August 2012Annual return made up to 20 August 2012 no member list (4 pages)
23 July 2012Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX United Kingdom on 23 July 2012 (1 page)
23 July 2012Registered office address changed from 8 Glebe Road Staines Middlesex TW18 1BX United Kingdom on 23 July 2012 (1 page)
4 July 2012Termination of appointment of Clare Symons as a director (1 page)
4 July 2012Termination of appointment of Clare Symons as a director (1 page)
26 June 2012Appointment of Clare Symons as a director (2 pages)
26 June 2012Appointment of Antonija Antonijevic as a director (2 pages)
26 June 2012Appointment of Clare Symons as a director (2 pages)
26 June 2012Appointment of Antonija Antonijevic as a director (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Appointment of Paul Duggan as a director (2 pages)
20 June 2012Termination of appointment of Alan Khan as a director (1 page)
20 June 2012Termination of appointment of Alan Khan as a director (1 page)
20 June 2012Appointment of Paul Duggan as a director (2 pages)
19 September 2011Annual return made up to 20 August 2011 no member list (3 pages)
19 September 2011Annual return made up to 20 August 2011 no member list (3 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 October 2010Appointment of Mr Anthony Marcangelo as a secretary (1 page)
13 October 2010Director's details changed for Alan Khan on 1 August 2010 (2 pages)
13 October 2010Annual return made up to 20 August 2010 no member list (3 pages)
13 October 2010Termination of appointment of Reuben Manuel as a director (1 page)
13 October 2010Annual return made up to 20 August 2010 no member list (3 pages)
13 October 2010Director's details changed for June Shaw on 1 August 2010 (2 pages)
13 October 2010Director's details changed for June Shaw on 1 August 2010 (2 pages)
13 October 2010Termination of appointment of Reuben Manuel as a secretary (1 page)
13 October 2010Appointment of Mr Anthony Marcangelo as a secretary (1 page)
13 October 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page)
13 October 2010Director's details changed for Alan Khan on 1 August 2010 (2 pages)
13 October 2010Termination of appointment of Reuben Manuel as a director (1 page)
13 October 2010Director's details changed for Alan Khan on 1 August 2010 (2 pages)
13 October 2010Registered office address changed from 40 Worple Road Staines Middx TW18 1EE on 13 October 2010 (1 page)
13 October 2010Director's details changed for June Shaw on 1 August 2010 (2 pages)
13 October 2010Termination of appointment of Reuben Manuel as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 October 2009Annual return made up to 20 August 2009 no member list (3 pages)
19 October 2009Annual return made up to 20 August 2009 no member list (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 November 2008Annual return made up to 20/08/08 (3 pages)
11 November 2008Annual return made up to 20/08/08 (3 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 April 2008Appointment terminated director andrew kelly (1 page)
30 April 2008Appointment terminated director andrew kelly (1 page)
21 April 2008Director appointed june shaw (2 pages)
21 April 2008Director appointed june shaw (2 pages)
21 April 2008Annual return made up to 20/08/07 (4 pages)
21 April 2008Director appointed alan khan (2 pages)
21 April 2008Annual return made up to 20/08/07 (4 pages)
21 April 2008Director appointed alan khan (2 pages)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
19 February 2008Registered office changed on 19/02/08 from: 8 glebe road staines middlesex TW18 1BX (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
15 September 2006Annual return made up to 20/08/06 (4 pages)
15 September 2006Annual return made up to 20/08/06 (4 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
7 March 2006New secretary appointed;new director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
4 October 2005Annual return made up to 20/08/05 (4 pages)
4 October 2005Annual return made up to 20/08/05 (4 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
15 September 2005New secretary appointed;new director appointed (2 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 June 2005Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4LN (1 page)
3 June 2005Registered office changed on 03/06/05 from: 40 kingston road staines middlesex TW18 4LN (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
28 September 2004Annual return made up to 20/08/04 (3 pages)
28 September 2004Annual return made up to 20/08/04 (3 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003Secretary resigned;director resigned (1 page)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Annual return made up to 20/08/03
  • 363(288) ‐ Secretary resigned
(4 pages)
19 September 2003New secretary appointed;new director appointed (2 pages)
19 September 2003Annual return made up to 20/08/03
  • 363(288) ‐ Secretary resigned
(4 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
11 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 October 2002Annual return made up to 20/08/02 (4 pages)
9 October 2002Annual return made up to 20/08/02 (4 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
3 October 2001Annual return made up to 20/08/01 (3 pages)
3 October 2001Annual return made up to 20/08/01 (3 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 September 2000Annual return made up to 20/08/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 September 2000Annual return made up to 20/08/00
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 September 1999Annual return made up to 20/08/99 (4 pages)
6 September 1999Annual return made up to 20/08/99 (4 pages)
20 July 1999Full accounts made up to 30 September 1998 (10 pages)
20 July 1999Full accounts made up to 30 September 1998 (10 pages)
12 October 1998Annual return made up to 20/08/98 (4 pages)
12 October 1998Annual return made up to 20/08/98 (4 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
27 July 1998Full accounts made up to 30 September 1997 (10 pages)
20 November 1997Annual return made up to 20/08/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1997Annual return made up to 20/08/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 November 1997Secretary's particulars changed;director's particulars changed (1 page)
20 November 1997Secretary's particulars changed;director's particulars changed (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
8 October 1996Annual return made up to 20/08/96 (4 pages)
8 October 1996Annual return made up to 20/08/96 (4 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
4 October 1995Registered office changed on 04/10/95 from: 4 chessholme court sunbury-on-thames middlesex TN16 7ES (1 page)
4 October 1995Annual return made up to 20/08/95
  • 363(288) ‐ Director resigned
(4 pages)
4 October 1995Annual return made up to 20/08/95
  • 363(288) ‐ Director resigned
(4 pages)
4 October 1995Registered office changed on 04/10/95 from: 4 chessholme court sunbury-on-thames middlesex TN16 7ES (1 page)
4 July 1995Full accounts made up to 30 September 1994 (12 pages)
4 July 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)