Company NameAsh Court (Addlestone) Limited
Company StatusActive
Company Number02100050
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 February 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameRachel Hamilton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(17 years, 7 months after company formation)
Appointment Duration19 years, 6 months
RolePost Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Secretary NameMichelle Elaine Marshall
StatusCurrent
Appointed15 May 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address8 Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameMrs Michelle Elaine Marshall
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(36 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks
RoleProperty Management
Country of ResidenceEngland
Correspondence Address8 Glebe Road Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameCatherine Cassin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(37 years, 1 month after company formation)
Appointment Duration1 month
RoleFinancial Manager
Country of ResidenceEngland
Correspondence Address8 Glebe Road Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameLaura Jane Bartlett
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(37 years, 1 month after company formation)
Appointment Duration1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Glebe Road Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameJacob Alan Towie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(37 years, 1 month after company formation)
Appointment Duration1 month
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address8 Glebe Road Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameRobert Lynn
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(37 years, 1 month after company formation)
Appointment Duration1 month
RoleCustomer Service
Country of ResidenceEngland
Correspondence Address8 Glebe Road Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameMiss Julie Amanda Bland
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 October 1997)
RoleBank Clerk
Correspondence Address2 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameMr Ivan Turner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1994)
RoleWarehouseman
Correspondence Address1 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameMs Carol Lynne Tjasink
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 June 1997)
RoleCompany Director
Correspondence Address3 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameMr Mark Patrick McKay
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 January 2001)
RoleElectrical Technichian
Correspondence Address4 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameMaureen Elizabeth Downing
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 October 2001)
RoleCivil Servant
Correspondence Address6 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameMrs Mary Barry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence Address5 Ash Court
Addlestone
Surrey
KT15 1NG
Secretary NameMs Carol Lynne Tjasink
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address3 Ash Court
Addlestone
Surrey
KT15 1NG
Secretary NameMaureen Elizabeth Downing
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1997)
RoleSecretary
Correspondence Address6 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameLorraine Michele Kolosine
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(7 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 February 2001)
RoleSecretary
Correspondence Address1 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameRobert Jonathan James Lack
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1996(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 October 2001)
RoleExport Clerk
Correspondence Address5 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameKathryn Gifford
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1997(10 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 June 1999)
RoleCompany Director
Correspondence Address3 Ashcourt
83/85 Liberty Lane
Addlestone
Surrey
KT15 1NG
Secretary NameMr Mark Patrick McKay
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2001)
RoleCivil Servant
Correspondence Address4 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameDawn Hunter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1997(10 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2001)
RoleBank Clerk
Correspondence Address2 Ashcourt
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NamePhillip Maurice Davies
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2001)
RoleDesign Consultant
Correspondence Address21 Newlands Court Addlestone Park
Addlestone
Surrey
KT15 2AF
Director NameGraham David Roberts
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 04 November 2013)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Secretary NameDawn Hunter
NationalityBritish
StatusResigned
Appointed30 January 2001(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 October 2004)
RoleBank Clerk
Correspondence Address2 Ashcourt
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameSonia Teresa Dawes
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 September 2003)
RolePersonal Assistant
Correspondence Address1 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameGlyn Leslie Smith
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameLisa Smith
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(17 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 May 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcourt
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameNicola Jane Harris
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(17 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2017)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameDawn Hunter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(17 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 April 2005)
RoleBank Clerk
Correspondence Address2 Ashcourt
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameMichelle Louise Gurvidi
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(17 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2007)
RoleIT Support Manager
Correspondence Address1 Ash Court
83-85 Liberty Lane
Addlestone
Surrey
KT15 1NG
Secretary NameNicola Jane Harris
NationalityBritish
StatusResigned
Appointed07 October 2004(17 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 May 2009)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameLuisa Daniella Mulea
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2007)
RoleSales Manager
Correspondence Address2 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameRobert Mark Rudolph Warrior
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(18 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2007)
RoleSales Manager
Correspondence Address2 Ash Court
Addlestone
Surrey
KT15 1NG
Director NameDarren Paul Connelly
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(19 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2009)
RoleMotor Vehicle Technician
Correspondence Address2 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameKaty Elizabeth Conolly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 November 2009)
RoleNursery Nurse
Correspondence Address2 Ash Court
Liberty Lane
Addlestone
Surrey
KT15 1NG
Director NameJulia Marie Brown
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(22 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2014)
RolePensions Administrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Ash Court Liberty Lane
Addlestone
Surrey
KT15 1NG
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2009(22 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 2014)
Correspondence AddressCo John Mortime Property Management Limited Bagsh
Bracknell
Berkshire
RG12 9SE

Location

Registered Address8 Glebe Road
Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£4,330
Cash£4,086
Current Liabilities£566

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 July 2018Termination of appointment of Nicola Jane Harris as a director on 1 September 2017 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Annual return made up to 31 July 2015 no member list (4 pages)
13 October 2015Annual return made up to 31 July 2015 no member list (4 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Annual return made up to 31 July 2014 no member list (4 pages)
1 October 2014Annual return made up to 31 July 2014 no member list (4 pages)
19 May 2014Termination of appointment of Lisa Smith as a director (1 page)
19 May 2014Appointment of Michelle Elaine Marshall as a secretary (2 pages)
19 May 2014Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Julia Brown as a director (1 page)
19 May 2014Registered office address changed from C/O C/O, John Mortimer Property Management Limited John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Glyn Smith as a director (1 page)
19 May 2014Termination of appointment of Julia Brown as a director (1 page)
19 May 2014Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page)
19 May 2014Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX Great Britain on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Lisa Smith as a director (1 page)
19 May 2014Appointment of Michelle Elaine Marshall as a secretary (2 pages)
19 May 2014Termination of appointment of Lisa Smith as a director (1 page)
19 May 2014Termination of appointment of Lisa Smith as a director (1 page)
19 May 2014Registered office address changed from 8 Glebe Road Staines-upon-Thames TW18 1BX Great Britain on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Glyn Smith as a director (1 page)
19 May 2014Termination of appointment of Mortimer Secretaries Limited as a secretary (1 page)
27 January 2014Termination of appointment of Graham Roberts as a director (1 page)
27 January 2014Termination of appointment of Graham Roberts as a director (1 page)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (8 pages)
31 July 2013Annual return made up to 31 July 2013 no member list (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Annual return made up to 31 July 2012 no member list (8 pages)
31 July 2012Annual return made up to 31 July 2012 no member list (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
8 August 2011Annual return made up to 31 July 2011 no member list (8 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 August 2010Director's details changed for Graham David Roberts on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Glyn Leslie Smith on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Glyn Leslie Smith on 1 October 2009 (2 pages)
16 August 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
16 August 2010Secretary's details changed for Mortimer Secretaries Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Graham David Roberts on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Glyn Leslie Smith on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Lisa Smith on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 31 July 2010 no member list (8 pages)
16 August 2010Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Rachel Hamilton on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Nicola Jane Harris on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Rachel Hamilton on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Lisa Smith on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Lisa Smith on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Graham David Roberts on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Rachel Hamilton on 1 October 2009 (2 pages)
18 February 2010Appointment of Julia Marie Brown as a director (2 pages)
18 February 2010Appointment of Julia Marie Brown as a director (2 pages)
17 February 2010Termination of appointment of Darren Connelly as a director (1 page)
17 February 2010Termination of appointment of Darren Connelly as a director (1 page)
17 February 2010Termination of appointment of Katy Conolly as a director (1 page)
17 February 2010Termination of appointment of Katy Conolly as a director (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 July 2009Annual return made up to 31/07/09 (4 pages)
31 July 2009Annual return made up to 31/07/09 (4 pages)
31 July 2009Secretary appointed mortimer secretaries LIMITED (1 page)
31 July 2009Secretary appointed mortimer secretaries LIMITED (1 page)
5 June 2009Registered office changed on 05/06/2009 from 40 worple road staines middx TW18 1EE (1 page)
5 June 2009Registered office changed on 05/06/2009 from 40 worple road staines middx TW18 1EE (1 page)
5 June 2009Appointment terminated secretary nicola harris (1 page)
5 June 2009Appointment terminated secretary nicola harris (1 page)
25 February 2009Appointment terminated director robert warrior (1 page)
25 February 2009Appointment terminated director luisa mulea (1 page)
25 February 2009Appointment terminated director robert warrior (1 page)
25 February 2009Annual return made up to 31/07/08 (4 pages)
25 February 2009Appointment terminated director michelle gurvidi (1 page)
25 February 2009Appointment terminated director luisa mulea (1 page)
25 February 2009Appointment terminated director michelle gurvidi (1 page)
25 February 2009Annual return made up to 31/07/08 (4 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 February 2008Registered office changed on 19/02/08 from: 38 worple road staines middlesex TW18 1EA (1 page)
19 February 2008Registered office changed on 19/02/08 from: 38 worple road staines middlesex TW18 1EA (1 page)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Annual return made up to 31/07/07 (8 pages)
13 September 2007Annual return made up to 31/07/07 (8 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 October 2006Annual return made up to 31/07/06 (7 pages)
9 October 2006Annual return made up to 31/07/06 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
16 August 2005Annual return made up to 31/07/05 (6 pages)
16 August 2005Annual return made up to 31/07/05 (6 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
25 January 2005New director appointed (1 page)
23 December 2004New director appointed (1 page)
23 December 2004New director appointed (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Secretary resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 October 2004New secretary appointed;new director appointed (1 page)
25 October 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 October 2004New director appointed (1 page)
25 October 2004New secretary appointed;new director appointed (1 page)
25 October 2004Annual return made up to 31/07/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 October 2004New director appointed (1 page)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 September 2003Annual return made up to 31/07/03 (4 pages)
19 September 2003Annual return made up to 31/07/03 (4 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(6 pages)
2 October 2002Annual return made up to 31/07/02
  • 363(288) ‐ Director resigned
(6 pages)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 October 2001Registered office changed on 27/10/01 from: jerrett chartered accountants 40 worple road staines middlesex TW18 4NL (1 page)
27 October 2001Registered office changed on 27/10/01 from: jerrett chartered accountants 40 worple road staines middlesex TW18 4NL (1 page)
27 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 August 2001Annual return made up to 31/07/01
  • 363(287) ‐ Registered office changed on 10/08/01
(5 pages)
10 August 2001Annual return made up to 31/07/01
  • 363(287) ‐ Registered office changed on 10/08/01
(5 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
22 March 2001Director resigned (1 page)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Director resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New secretary appointed (2 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
4 September 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 September 2000Annual return made up to 31/07/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
11 October 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1999Annual return made up to 31/07/99
  • 363(288) ‐ Director resigned
(6 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
19 February 1999Full accounts made up to 31 March 1998 (10 pages)
19 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 September 1998Annual return made up to 31/07/98
  • 363(287) ‐ Registered office changed on 01/09/98
  • 363(288) ‐ Director resigned
(6 pages)
1 September 1998Annual return made up to 31/07/98
  • 363(287) ‐ Registered office changed on 01/09/98
  • 363(288) ‐ Director resigned
(6 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
31 October 1997Full accounts made up to 31 March 1997 (8 pages)
31 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997New secretary appointed (2 pages)
28 July 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1997Annual return made up to 31/07/97
  • 363(288) ‐ Director resigned
(6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
19 May 1997Amended full accounts made up to 31 March 1996 (9 pages)
19 May 1997Amended full accounts made up to 31 March 1996 (9 pages)
9 December 1996Full accounts made up to 31 March 1996 (3 pages)
9 December 1996Full accounts made up to 31 March 1996 (3 pages)
26 July 1996Annual return made up to 31/07/96 (6 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996Annual return made up to 31/07/96 (6 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 October 1995Accounts for a small company made up to 31 March 1995 (5 pages)
25 July 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995Annual return made up to 31/07/95
  • 363(288) ‐ Director resigned
(6 pages)