Company NameChandlers House Management Company Limited
Company StatusActive - Proposal to Strike off
Company Number02132629
CategoryPrivate Limited Company
Incorporation Date19 May 1987(36 years, 11 months ago)
Previous NameNewlocal Property Management Limited

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 NameDr Helen Katherine Genevieve Ruth Millier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(30 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleClient Services Manager
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
KT9 2DT
Director NameMr James McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
KT9 2DT
Secretary NameMr Conrad James Edwin Wall
StatusCurrent
Appointed15 July 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address14 Chandlers House 38, Old London Road
Kingston Upon Thames
KT2 6QF
Director NameMr David John Haywood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence AddressColebrook 6 Copsem Lane
Esher
KT10 9EU
Director NameMr James Pearson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Queen Anne Street
London
W1G 9JJ
Secretary NameMr Peter Michael Williams
NationalityBritish
StatusResigned
Appointed19 May 1991(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 22 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Somerset Road
Brentford
Middlesex
TW8 8BT
Director NameMary Bentley-Hibbert
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 01 December 1993)
RoleCompany Director
Correspondence Address6 Chandlers House
38 London Road
Kingston Upon Thames
Surrey
KT2 6QF
Secretary NameLionel King
NationalityBritish
StatusResigned
Appointed22 June 1993(6 years, 1 month after company formation)
Appointment Duration5 years (resigned 13 July 1998)
RoleChartered Accountant
Correspondence Address5 Chandlers House
38 London Road
Kingston Upon Thames
Surrey
KT2 6QF
Director NameAlma McGibbon Mickaill
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 June 2001)
RoleExecutive Secretary
Correspondence Address14 Chandlers House
38 London Road
Kingston Upon Thames
Surrey
KT2 6QF
Director NameLionel King
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 July 1998)
RoleAccountant
Correspondence Address5 Chandlers House
38 London Road
Kingston Upon Thames
Surrey
KT2 6QF
Director NameMr Iain Lindsay MacDonald
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2008)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address7 Chandlers House
38 London Road
Kingston Upon Thames
Surrey
KT2 6QF
Director NameSamantha Antoinette Bates
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1994(6 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 12 October 2005)
RoleSelf Employed
Correspondence AddressFlat 9 Chandlers House
38 London Road
Kingston Upon Thames
Surrey
KT2 6QF
Secretary NameSusan Margaret Payne
NationalityBritish
StatusResigned
Appointed13 July 1998(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressGrosvenor House 125 High Street
Croydon
Surrey
CR0 9XP
Director NameMr Barry Richard Selwyn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(14 years after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address127 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameDr Helen Katherine Genevieve Ruth Millier
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2006)
RoleClient Services Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Chandlers House
38 London Road
Kingston
Surrey
KT2 6QF
Secretary NameJennifer Ann Barden
NationalityBritish
StatusResigned
Appointed14 September 2001(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2005)
RoleCompany Director
Correspondence Address193 Godstone Road
Kenley
Surrey
CR8 5BN
Secretary NameKathleen Taylor
NationalityBritish
StatusResigned
Appointed12 October 2005(18 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2016)
RoleCompany Director
Correspondence AddressQueensborough House
2 Claremont Road
Surbiton
Surrey
KT6 4QX
Director NameMr Paramjit Singh Arora
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(24 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 April 2016)
RoleSelf Employed Computer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCrosspoint House 28 Stafford Road
Wallington
Surrey
SM6 9AA
Director NameMrs Mary Norton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(26 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressQueensborough House 2 Claremont Road
Surbiton
Surrey
KT6 4QX
Director NameMr Gary Tutton
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(29 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address127 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameMr Steve Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(29 years, 1 month after company formation)
Appointment Duration3 months (resigned 15 September 2016)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address127 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameMr Grant Panhorst
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(29 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 15 May 2017)
RoleProject Manager
Country of ResidenceUnited States
Correspondence Address127 Grand Avenue
Surbiton
Surrey
KT5 9HY
Director NameMr Conrad James Edwin Wall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside Green Lane
Chessington
KT9 2DT
Secretary NameMr James McCarthy
StatusResigned
Appointed08 June 2017(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 July 2019)
RoleCompany Director
Correspondence AddressSunnyside Green Lane
Chessington
KT9 2DT
Director NameMr Robert James McCarthy
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(30 years, 1 month after company formation)
Appointment Duration2 months (resigned 17 August 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
KT9 2DT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed30 April 2016(28 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 June 2016)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Location

Registered AddressSunnyside
Green Lane
Chessington
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1David Haywood
5.00%
Ordinary
1 at £1Dr J. Sheldon & Miss C.l. Stevens
5.00%
Ordinary
1 at £1Eaglecrest Services LTD
5.00%
Ordinary
1 at £1Grant Panhorst
5.00%
Ordinary
1 at £1Mr Andrew Stewart & Mrs Marian Stewart
5.00%
Ordinary
1 at £1Mr B. Selwyn
5.00%
Ordinary
1 at £1Mr C.j.e. Wall
5.00%
Ordinary
1 at £1Mr Gary Tutton & Mrs Clare Tutton
5.00%
Ordinary
1 at £1Mr I.l. Macdonald
5.00%
Ordinary
1 at £1Mr J. Woolfe & Mrs B. Woolfe
5.00%
Ordinary
1 at £1Mr R. Kruczek
5.00%
Ordinary
1 at £1Mr Steve Brown
5.00%
Ordinary
1 at £1Mrs Philbin
5.00%
Ordinary
1 at £1Ms H.k.g.r. Millier
5.00%
Ordinary
1 at £1Ms L. Hennessey
5.00%
Ordinary
1 at £1Robert James Mccarthy & Mercede Jane Doorgachurn
5.00%
Ordinary
1 at £1Victoria Bloom
5.00%
Ordinary
3 at £1Paramjit Singh Arora & Sandra Mary Arora
15.00%
Ordinary

Financials

Year2014
Net Worth£1,278
Cash£101
Current Liabilities£204

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

10 February 1988Delivered on: 12 February 1988
Persons entitled: Duncan Lawrie Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First, second and third floors of chandlers house 34/42 london road kingston upon thames surrey.
Outstanding
30 July 1987Delivered on: 31 July 1987
Satisfied on: 18 February 1988
Persons entitled: The Royal Bank of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a chandlers house, 38 london road kingston upon thames being 20 flats on the 1ST and 2ND and 3RD floors of 34-42 london road kingston upon thames.
Fully Satisfied

Filing History

15 October 2020Notification of a person with significant control statement (2 pages)
23 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 December 2019Compulsory strike-off action has been discontinued (1 page)
28 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
16 July 2019Termination of appointment of Conrad James Edwin Wall as a director on 15 July 2019 (1 page)
16 July 2019Appointment of Mr James Mccarthy as a director on 15 July 2019 (2 pages)
16 July 2019Appointment of Mr Conrad James Edwin Wall as a secretary on 15 July 2019 (2 pages)
16 July 2019Termination of appointment of James Mccarthy as a secretary on 15 July 2019 (1 page)
28 May 2019Confirmation statement made on 19 May 2019 with updates (6 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
11 June 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
1 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
17 August 2017Termination of appointment of Robert James Mccarthy as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Robert James Mccarthy as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Iain Lindsay Macdonald as a director on 17 August 2017 (1 page)
17 August 2017Termination of appointment of Iain Lindsay Macdonald as a director on 17 August 2017 (1 page)
4 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
22 June 2017Appointment of Dr Helen Millier as a director on 14 June 2017 (2 pages)
22 June 2017Appointment of Mr Robert James Mccarthy as a director on 14 June 2017 (2 pages)
22 June 2017Appointment of Dr Helen Millier as a director on 14 June 2017 (2 pages)
22 June 2017Appointment of Mr Robert James Mccarthy as a director on 14 June 2017 (2 pages)
14 June 2017Appointment of Mr James Mccarthy as a secretary (2 pages)
14 June 2017Appointment of Mr James Mccarthy as a secretary (2 pages)
14 June 2017Appointment of Mr James Mccarthy as a secretary on 8 June 2017 (2 pages)
14 June 2017Appointment of Mr James Mccarthy as a secretary on 8 June 2017 (2 pages)
13 June 2017Appointment of Mr Iain Lindsay Macdonald as a director on 8 June 2017 (2 pages)
13 June 2017Appointment of Mr Conrad James Edwin Wall as a director on 8 June 2017 (2 pages)
13 June 2017Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Sunnyside Green Lane Chessington KT9 2DT on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Conrad James Edwin Wall as a director on 8 June 2017 (2 pages)
13 June 2017Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Sunnyside Green Lane Chessington KT9 2DT on 13 June 2017 (1 page)
13 June 2017Appointment of Mr Iain Lindsay Macdonald as a director on 8 June 2017 (2 pages)
16 May 2017Registered office address changed from 127 Grand Avenue Surbiton Surrey KT5 9HY England to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 127 Grand Avenue Surbiton Surrey KT5 9HY England to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF United Kingdom to Chandlers House 34 - 42 Old London Road Kingston upon Thames KT2 6QF on 16 May 2017 (1 page)
15 May 2017Termination of appointment of Barry Richard Selwyn as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Grant Panhorst as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Barry Richard Selwyn as a director on 15 May 2017 (1 page)
15 May 2017Termination of appointment of Grant Panhorst as a director on 15 May 2017 (1 page)
22 January 2017Appointment of Mr Grant Panhorst as a director on 16 January 2017 (2 pages)
22 January 2017Appointment of Mr Grant Panhorst as a director on 16 January 2017 (2 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 October 2016Termination of appointment of Stephen Brown as a director on 15 September 2016 (1 page)
11 October 2016Termination of appointment of Stephen Brown as a director on 15 September 2016 (1 page)
9 September 2016Termination of appointment of Iain Lindsay Macdonald as a director on 5 September 2016 (1 page)
9 September 2016Termination of appointment of Iain Lindsay Macdonald as a director on 5 September 2016 (1 page)
9 September 2016Termination of appointment of Gary Tutton as a director on 1 September 2016 (1 page)
9 September 2016Termination of appointment of Gary Tutton as a director on 1 September 2016 (1 page)
20 June 2016Appointment of Mr Gary Tutton as a director on 17 June 2016 (2 pages)
20 June 2016Appointment of Mr Gary Tutton as a director on 17 June 2016 (2 pages)
19 June 2016Appointment of Mr Stephen Brown as a director on 17 June 2016 (2 pages)
19 June 2016Appointment of Mr Iain Lindsay Macdonald as a director on 17 June 2016 (2 pages)
19 June 2016Appointment of Mr Iain Lindsay Macdonald as a director on 17 June 2016 (2 pages)
19 June 2016Appointment of Mr Stephen Brown as a director on 17 June 2016 (2 pages)
15 June 2016Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page)
15 June 2016Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(5 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20
(5 pages)
6 June 2016Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to 127 Grand Avenue Surbiton Surrey KT5 9HY on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Sneller Property Consultants Limited as a secretary on 1 June 2016 (1 page)
6 June 2016Registered office address changed from C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to 127 Grand Avenue Surbiton Surrey KT5 9HY on 6 June 2016 (1 page)
5 May 2016Registered office address changed from Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT England to C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 May 2016 (1 page)
5 May 2016Secretary's details changed for Sneller Property Consultants Limited on 30 April 2016 (1 page)
5 May 2016Secretary's details changed for Sneller Property Consultants Limited on 30 April 2016 (1 page)
5 May 2016Registered office address changed from Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT England to C/O Chandlers House Management Company Limited Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 5 May 2016 (1 page)
4 May 2016Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page)
4 May 2016Registered office address changed from C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT England to Chandlers House Management Company Limited Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA to C/O Sneller Commercial Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 May 2016 (1 page)
4 May 2016Appointment of Sneller Property Consultants Limited as a secretary on 30 April 2016 (2 pages)
4 May 2016Termination of appointment of Kathleen Taylor as a secretary on 30 April 2016 (1 page)
4 May 2016Termination of appointment of Kathleen Taylor as a secretary on 30 April 2016 (1 page)
4 May 2016Appointment of Sneller Property Consultants Limited as a secretary on 30 April 2016 (2 pages)
22 April 2016Termination of appointment of Paramjit Singh Arora as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Paramjit Singh Arora as a director on 22 April 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 July 2015All of the property or undertaking has been released from charge 2 (2 pages)
13 July 2015All of the property or undertaking has been released from charge 2 (2 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(6 pages)
16 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 June 2014Termination of appointment of Mary Norton as a director on 17 June 2014 (1 page)
23 June 2014Termination of appointment of Mary Norton as a director on 17 June 2014 (1 page)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20
(8 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 20
(8 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 August 2013Appointment of Mrs Mary Norton as a director on 3 July 2013 (2 pages)
10 August 2013Appointment of Mrs Mary Norton as a director on 3 July 2013 (2 pages)
10 August 2013Appointment of Mrs Mary Norton as a director on 3 July 2013 (2 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
6 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (7 pages)
20 February 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA on 20 February 2012 (1 page)
19 December 2011Appointment of Mr Paramjit Singh Arora as a director on 19 December 2011 (2 pages)
19 December 2011Appointment of Mr Paramjit Singh Arora as a director on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Richard Selwyn on 19 December 2011 (2 pages)
19 December 2011Director's details changed for Mr Barry Richard Selwyn on 19 December 2011 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (6 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (13 pages)
3 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (13 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Return made up to 19/05/09; full list of members (11 pages)
10 June 2009Return made up to 19/05/09; full list of members (11 pages)
12 June 2008Return made up to 19/05/08; full list of members (14 pages)
12 June 2008Return made up to 19/05/08; full list of members (14 pages)
5 June 2008Appointment terminated director iain macdonald (1 page)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
5 June 2008Appointment terminated director iain macdonald (1 page)
1 September 2007Return made up to 19/05/07; full list of members (15 pages)
1 September 2007Return made up to 19/05/07; full list of members (15 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
7 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 June 2006Return made up to 19/05/06; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 January 2006Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
19 January 2006Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(18 pages)
11 November 2005Registered office changed on 11/11/05 from: grosvenor house 7TH floor 125 high street croydon surrey CR0 9XP (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005New secretary appointed (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Registered office changed on 11/11/05 from: grosvenor house 7TH floor 125 high street croydon surrey CR0 9XP (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2004Return made up to 19/05/04; full list of members (11 pages)
9 June 2004Return made up to 19/05/04; full list of members (11 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
19 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 June 2002Return made up to 19/05/02; change of members (8 pages)
12 June 2002Return made up to 19/05/02; change of members (8 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
3 July 2001Return made up to 19/05/01; full list of members (7 pages)
3 July 2001Return made up to 19/05/01; full list of members (7 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 June 2000Return made up to 19/05/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
21 June 2000Return made up to 19/05/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/06/00
(7 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999Full accounts made up to 31 December 1998 (10 pages)
6 September 1999Registered office changed on 06/09/99 from: 30 chertsey road woking surrey GU21 5AJ (1 page)
6 September 1999Registered office changed on 06/09/99 from: 30 chertsey road woking surrey GU21 5AJ (1 page)
28 June 1999Return made up to 19/05/98; full list of members (10 pages)
28 June 1999Return made up to 19/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1999Return made up to 19/05/98; full list of members (10 pages)
28 June 1999Return made up to 19/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1999Registered office changed on 13/05/99 from: 50 queen anne st. London W1M 0QH (1 page)
13 May 1999Registered office changed on 13/05/99 from: 50 queen anne st. London W1M 0QH (1 page)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
14 October 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998New secretary appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
28 January 1998Return made up to 19/05/97; no change of members (4 pages)
28 January 1998Return made up to 19/05/97; no change of members (4 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 October 1997Full accounts made up to 31 December 1996 (9 pages)
6 December 1996Return made up to 19/05/96; no change of members (6 pages)
6 December 1996Return made up to 19/05/96; no change of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
27 October 1995Full accounts made up to 31 December 1994 (9 pages)
8 September 1995Return made up to 19/05/95; full list of members (6 pages)
8 September 1995Return made up to 19/05/95; full list of members (6 pages)
23 August 1987Memorandum and Articles of Association (14 pages)
23 August 1987Memorandum and Articles of Association (14 pages)
19 May 1987Incorporation (17 pages)
19 May 1987Incorporation (17 pages)