Company NameRomana Court Residents Association Limited
Company StatusActive
Company Number02136942
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 1987(36 years, 11 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 NameRobert Emmanuel Farrugia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Director NameMr Robert Bernard Robins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2005(17 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Director NameMiss Lorraine Mae Dignan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(24 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleAirline Cabin Crew
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Director NameClaire Scorey
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(27 years, 6 months after company formation)
Appointment Duration9 years, 5 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Director NameMr Ralph David Lunt
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2000)
RoleComputer Operations Analyst
Correspondence Address87 Romana Court
TW18 4LP
Director NameMr Paul Richard Davies
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleSales Engineer
Correspondence Address22 Romana Court
Staines
Middlesex
TW18 4QJ
Director NameMr Vincent William Chanin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleElectronics Design Engineer
Correspondence Address46 Romana Court
Staines
Middlesex
TW18 4QJ
Director NameMr John Bullen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 1993)
RoleUnderbuyer
Correspondence Address63 Romana Court
Director NameMr John Malcolm Reed
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleComputer Analyst
Correspondence Address50 Romana Court
Staines
Middlesex
TW18 4QJ
Director NameMr Melville Reid
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleProjects Manager
Correspondence Address57 Romana Court
Staines
Middlesex
TW18 4QJ
Secretary NameMr Mark Andrew Roper
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1993)
RoleCompany Director
Correspondence Address85 Romana Court
Sidney Road
Staines
Middlesex
TW18 4LP
Director NameMr Simon Alistair Parker
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 1994)
RoleQuality Co-Ordinator
Correspondence Address27 Romana Court
Staines
Middlesex
TW18 4QJ
Director NameMiss Gillian Morris
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 January 1997)
RoleCorporate Management Accountant
Correspondence Address82 Comana Court
Sidney Road
Staines
Middx
TW18 4QJ
Director NameGeorge Raymond Pearce
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 May 1999)
RoleRetired
Correspondence Address51 Romana Court
Sidney Road
Staines
Middx
TW18 4QJ
Director NameJacqueline Perry
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 May 2002)
RoleSecretary
Correspondence Address55 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameKay Vanessa Anne Miller
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 December 1999)
RoleAdministrator
Correspondence Address19 Romania Court
Sidney Road
Staines
Middx
TW18 4LP
Director NameMichael Edward McLean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 1994)
RoleEngineer
Correspondence Address5 Romania Court
Sidney Road
Staing
Middx
TW18 4LP
Director NameLouise Victoria Macmillan
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1995)
RoleAdministrator
Correspondence Address26 Greenacre Court
Englefield Green
Egham
Surrey
TW20 0RF
Director NameKevin James Lynch
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 1994)
RoleSales Representative
Correspondence Address57 Romana Court
Sidney Road
Staines
Middx
TW18 4QJ
Director NameMark Andrew Roper
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 1994)
RoleComputer Manager
Correspondence Address85 Ronamia Court
Sidney Road
Staines
Middx
TW15 4LP
Secretary NameLouise Victoria Macmillan
NationalityBritish
StatusResigned
Appointed28 January 1993(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1995)
RoleAdministrator
Correspondence Address26 Greenacre Court
Englefield Green
Egham
Surrey
TW20 0RF
Director NameCaroline Geal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 February 1996)
RoleGovernment Officer
Correspondence Address33 Romana Court Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameWendy Cracknell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 27 August 2002)
RoleSecretary
Correspondence Address28 Romana Court
Sidney Road
Staines
Middx
TW18 4QJ
Director NameSally Ann Connolly
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 April 2000)
RoleCompany Director
Correspondence Address5 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Secretary NameDion Anthony Scherer
NationalityBritish
StatusResigned
Appointed01 January 1995(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 February 1999)
RoleCompany Director
Correspondence Address49 Wellesley Road
Twickenham
TW2 5RX
Director NameAshley Maurice Hutchins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years after company formation)
Appointment Duration7 years, 10 months (resigned 18 April 2006)
RoleAdministration Manager
Correspondence Address78 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameRobert Emmanuel Farrugia
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(11 years after company formation)
Appointment Duration5 months, 1 week (resigned 11 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Secretary NameMr Nicholas Alexander Faulkner
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppersfield
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameJacqueline Perry
NationalityBritish
StatusResigned
Appointed12 May 1999(11 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 May 2002)
RoleCompany Director
Correspondence Address55 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameMrs Marian Blackmore
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 January 2003)
RoleNursery Manager
Country of ResidenceEngland
Correspondence Address63 Mickle Hill
Sandhurst
Berkshire
GU47 8QU
Secretary NameAshley Maurice Hutchins
NationalityBritish
StatusResigned
Appointed20 May 2002(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2006)
RoleAdministration Manage
Correspondence Address78 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameDiane Appleby
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2011)
RoleLeturer In Further Education
Country of ResidenceUnited Kingdom
Correspondence Address52 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameMartin Joseph Hinchliffe
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(17 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2006)
RoleIT Consultant
Correspondence Address57 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameGeorge Raymond Pearce
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(17 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 February 2005)
RoleRetired
Correspondence Address51 Romana Court
Sidney Road
Staines
Middx
TW18 4QJ
Secretary NameDiane Appleby
NationalityBritish
StatusResigned
Appointed24 April 2006(18 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Romana Court
Sidney Road
Staines
Middlesex
TW18 4QJ
Director NameMr Andrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(19 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2009)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL

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

Year2012
Net Worth£19,920
Cash£31,894
Current Liabilities£14,800

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

22 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
28 October 2022Termination of appointment of Claire Scorey as a director on 14 October 2022 (1 page)
9 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 September 2022Termination of appointment of Robert Emmanuel Farrugia as a director on 7 September 2022 (1 page)
14 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 December 2015Director's details changed for Claire Scorey on 15 December 2015 (2 pages)
15 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
15 December 2015Director's details changed for Robert Emmanuel Farrugia on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Claire Scorey on 15 December 2015 (2 pages)
15 December 2015Director's details changed for Robert Emmanuel Farrugia on 15 December 2015 (2 pages)
15 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Appointment of Claire Scorey as a director on 1 December 2014 (3 pages)
5 March 2015Appointment of Claire Scorey as a director on 1 December 2014 (3 pages)
5 March 2015Appointment of Claire Scorey as a director on 1 December 2014 (3 pages)
12 December 2014Annual return made up to 11 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 11 December 2014 no member list (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 December 2013Termination of appointment of Darren White as a director (1 page)
13 December 2013Annual return made up to 11 December 2013 no member list (4 pages)
13 December 2013Annual return made up to 11 December 2013 no member list (4 pages)
13 December 2013Termination of appointment of Darren White as a director (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 December 2012Annual return made up to 11 December 2012 no member list (5 pages)
17 December 2012Annual return made up to 11 December 2012 no member list (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 December 2011Annual return made up to 11 December 2011 no member list (5 pages)
21 December 2011Appointment of Miss Lorraine Mae Dignan as a director (2 pages)
21 December 2011Termination of appointment of Diane Appleby as a director (1 page)
21 December 2011Termination of appointment of Diane Appleby as a secretary (1 page)
21 December 2011Annual return made up to 11 December 2011 no member list (5 pages)
21 December 2011Termination of appointment of Diane Appleby as a director (1 page)
21 December 2011Appointment of Miss Lorraine Mae Dignan as a director (2 pages)
21 December 2011Termination of appointment of Diane Appleby as a secretary (1 page)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 August 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 December 2010Annual return made up to 11 December 2010 no member list (6 pages)
13 December 2010Annual return made up to 11 December 2010 no member list (6 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
21 December 2009Director's details changed for Mr Darren Jamie White on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Bernard Robins on 11 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 no member list (4 pages)
21 December 2009Director's details changed for Robert Bernard Robins on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Diane Appleby on 11 December 2009 (2 pages)
21 December 2009Annual return made up to 11 December 2009 no member list (4 pages)
21 December 2009Director's details changed for Robert Emmanuel Farrugia on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Diane Appleby on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Darren Jamie White on 11 December 2009 (2 pages)
21 December 2009Director's details changed for Robert Emmanuel Farrugia on 11 December 2009 (2 pages)
4 December 2009Termination of appointment of Andrew Coleman as a director (1 page)
4 December 2009Termination of appointment of Andrew Coleman as a director (1 page)
15 June 2009Director appointed mr darren jamie white (1 page)
15 June 2009Director appointed mr darren jamie white (1 page)
11 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
11 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
6 February 2009Annual return made up to 11/12/08 (3 pages)
6 February 2009Annual return made up to 11/12/08 (3 pages)
12 August 2008Annual return made up to 11/12/07 (3 pages)
12 August 2008Annual return made up to 11/12/07 (3 pages)
26 June 2008Director appointed andrew james coleman (3 pages)
26 June 2008Director appointed andrew james coleman (3 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 January 2008Registered office changed on 03/01/08 from: c/o campsie & co 80 peascod street windsor berkshire SL4 1DH (2 pages)
3 January 2008Registered office changed on 03/01/08 from: c/o campsie & co 80 peascod street windsor berkshire SL4 1DH (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
27 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
21 January 2007Annual return made up to 11/12/06
  • 363(288) ‐ Director resigned
(5 pages)
21 January 2007Annual return made up to 11/12/06
  • 363(288) ‐ Director resigned
(5 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (2 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
6 June 2006New director appointed (2 pages)
22 December 2005Annual return made up to 11/12/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
22 December 2005Annual return made up to 11/12/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: campsie & co 4-8 kingston road staines middlesex TW18 4LG (1 page)
23 November 2005Annual return made up to 11/12/04 (5 pages)
23 November 2005Director resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: campsie & co 4-8 kingston road staines middlesex TW18 4LG (1 page)
23 November 2005Annual return made up to 11/12/04 (5 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page)
26 October 2004Registered office changed on 26/10/04 from: 2 the gardens office village fareham hampshire PO16 8SS (1 page)
14 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
14 May 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
17 April 2004Annual return made up to 11/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/04/04
(4 pages)
17 April 2004Annual return made up to 11/12/03
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/04/04
(4 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
10 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
10 June 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
2 January 2003Annual return made up to 11/12/02
  • 363(288) ‐ Director resigned
(5 pages)
2 January 2003Director resigned (1 page)
2 January 2003Annual return made up to 11/12/02
  • 363(288) ‐ Director resigned
(5 pages)
2 January 2003Director resigned (1 page)
30 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002New secretary appointed (2 pages)
24 December 2001Annual return made up to 11/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 December 2001Annual return made up to 11/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
18 January 2001Annual return made up to 11/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Annual return made up to 11/12/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
29 September 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Director resigned (1 page)
29 December 1999Annual return made up to 11/12/99 (5 pages)
29 December 1999Annual return made up to 11/12/99 (5 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New secretary appointed (2 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Secretary resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
22 May 1999Registered office changed on 22/05/99 from: thames street 41A high street egham surrey. TW209DP (1 page)
22 May 1999Registered office changed on 22/05/99 from: thames street 41A high street egham surrey. TW209DP (1 page)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Secretary resigned (1 page)
30 April 1999New secretary appointed (2 pages)
30 April 1999New secretary appointed (2 pages)
16 April 1999Full accounts made up to 31 December 1998 (9 pages)
16 April 1999Full accounts made up to 31 December 1998 (9 pages)
30 December 1998Director resigned (1 page)
30 December 1998Annual return made up to 11/12/98 (6 pages)
30 December 1998Annual return made up to 11/12/98 (6 pages)
30 December 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
26 May 1998Full accounts made up to 31 December 1997 (10 pages)
2 February 1998Annual return made up to 11/12/97 (6 pages)
2 February 1998Annual return made up to 11/12/97 (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
3 February 1997Director resigned (1 page)
3 February 1997Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Annual return made up to 11/12/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1996Director resigned (1 page)
13 December 1996Annual return made up to 11/12/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
24 October 1996Full accounts made up to 31 December 1995 (9 pages)
4 January 1996Annual return made up to 11/12/95 (6 pages)
4 January 1996Annual return made up to 11/12/95 (6 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
13 July 1995Accounts for a small company made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 February 1992Full accounts made up to 31 December 1990 (10 pages)
27 February 1992Full accounts made up to 31 December 1990 (10 pages)
3 June 1987Incorporation (26 pages)
3 June 1987Incorporation (26 pages)