Company NameFulcher Management Company Limited
Company StatusActive
Company Number02140848
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 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 NameLoveness Reid
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(31 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMrs Moy Lewis-Logie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameRobert Julian Rowe
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMiss Joanna Grace Moore
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2Manageproperty Ltd (Corporation)
StatusCurrent
Appointed20 January 2020(32 years, 7 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr John Michael Fowler
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1987(4 days after company formation)
Appointment Duration13 years, 3 months (resigned 10 October 2000)
RoleRetired
Correspondence Address27 Gilbert Court
Ealing
London
W5 3AX
Director NameKeith Michael Philip Buckman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1990(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 1994)
RoleMedia Resources Officer
Correspondence Address122a Chertsey Road
Twickenham
TW1 1EW
Director NameMr John Michael Fowler
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 1 month after company formation)
Appointment Duration-63 years, 7 months (resigned 18 April 1930)
RoleCo Director
Correspondence Address30a Fulwood Gardens
London Road
Twickenham
Middlesex
TW1 1EN
Director NameMr Antoney Charles William McKenna
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 08 July 1998)
RoleSurveyor
Correspondence Address209 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1AU
Director NameMr Gerald Foyle
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 19 October 1994)
RoleLecturer
Correspondence Address132 Chertsey Road
Twickenham
Middlesex
TW1 1EW
Director NameMark Hankin
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(7 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 1995)
RoleCompany Director
Correspondence Address3a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameJosephine Mary Foyle
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 January 2004)
RoleRetired
Correspondence Address132a Chertsey Road
Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameJane Elizabeth Davies
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2002)
RoleAdnim Manager
Correspondence Address4a Fulwood Gardens
London Road
Twickenham
Middlesex
TW1 1EN
Director NameGeraldine Patricia Mitchell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(13 years, 6 months after company formation)
Appointment Duration15 years (resigned 01 January 2016)
RoleEducational Psychologist
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameGraeme Bencke
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 2003)
RoleFund Manager
Correspondence Address21 Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameGertrude Kerrigan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2002(15 years after company formation)
Appointment Duration7 years, 6 months (resigned 20 January 2010)
RoleRetired
Correspondence Address29a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameSamantha Tina Jones
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2005)
RoleBusiness Analyst
Correspondence Address126 Chertsey Road
Twickenham
Middlesex
TW1 1EW
Director NameMubasher Hussain
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2006)
RoleBusiness Consultant
Correspondence Address17a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameKaren Clare McDonald
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2006)
RoleFreelance Writer
Correspondence Address25a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameFrancoise Bencke
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed11 September 2004(17 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2006)
RolePersonal Assistant
Correspondence Address21 Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameEric John Hailstone
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2012)
RoleRetired Accountant
Correspondence Address9 Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameJason Michael Glue
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(19 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 November 2013)
RoleManager
Correspondence Address130 Chertsey Road
Twickenham
TW1 1EW
Director NameJane Elizabeth Davies
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(19 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2014)
RoleRetired
Correspondence Address4a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameDonal Hodgson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2010)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address25a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameClaire Lovell
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(19 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 October 2007)
RoleAdministrator
Correspondence Address5a Fulwood Gardens
Twickenham
Middlesex
TW1 1EN
Director NameMs Kate Chambers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(23 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address200 London Road
Twickenham
Middlesex
TW1 1EX
Director NameMiss Marisa Sarah Wonnaporn Clark
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(31 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 November 2019)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Joel Hughes
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2022(34 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 June 2022)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed10 August 1992(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2004)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 October 2004(17 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(22 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 January 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameEstablished Estates Ltd (Corporation)
StatusResigned
Appointed05 February 2019(31 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 February 2020)
Correspondence Address24 Princes Park Avenue
London
Surrey
NW11 0JP

Location

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

Shareholders

-OTHER
62.07%
-
2 at £10Mrs R. Saini & Mr R. Saini
3.45%
Ordinary
2 at £10Stephen Fennelow
3.45%
Ordinary
1 at £10Miss Marisa Sarah Wannporn Clark
1.72%
Ordinary
1 at £10Mr A. Grove
1.72%
Ordinary
1 at £10Mr A.c. Tomkinson & Mrs C.t. Tomkinson
1.72%
Ordinary
1 at £10Mr D. Cafferty & Mrs D. Cafferty
1.72%
Ordinary
1 at £10Mr D. Calder
1.72%
Ordinary
1 at £10Mr D. O'keefe
1.72%
Ordinary
1 at £10Mr Eric John Hailstone
1.72%
Ordinary
1 at £10Mr John Mitchell
1.72%
Ordinary
1 at £10Mr Oliver Brown & Mrs Clare Lovell
1.72%
Ordinary
1 at £10Mr R.v. Shelby & Mrs S.g. Shelby
1.72%
Ordinary
1 at £10Mr Sheehan & Morgan
1.72%
Ordinary
1 at £10Mr T. Dixon
1.72%
Ordinary
1 at £10Mrs K.s. Christodoulides & Mr K.s. Christodoulides
1.72%
Ordinary
1 at £10Mrs M. Allam
1.72%
Ordinary
1 at £10Mrs M. Fitzpatrick
1.72%
Ordinary
1 at £10Ms I.a. Paddock
1.72%
Ordinary
1 at £10Ms J. Lennard Jones
1.72%
Ordinary
1 at £10Ms K. Chambers
1.72%
Ordinary

Financials

Year2014
Turnover£3,450
Net Worth£37,614
Cash£25,895
Current Liabilities£3,335

Accounts

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

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

20 November 2023Director's details changed for Mr Robert Julian Rowe on 2 November 2023 (2 pages)
2 November 2023Director's details changed for Mr Robert Julian Crookes on 2 November 2023 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 December 2022 (7 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (7 pages)
18 August 2022Confirmation statement made on 27 July 2022 with updates (9 pages)
23 June 2022Termination of appointment of Joel Hughes as a director on 22 June 2022 (1 page)
26 May 2022Appointment of Miss Joanna Grace Moore as a director on 18 May 2022 (2 pages)
20 May 2022Appointment of Mr Robert Julian Crookes as a director on 18 May 2022 (2 pages)
20 May 2022Appointment of Mr Joel Hughes as a director on 18 May 2022 (2 pages)
16 September 2021Micro company accounts made up to 31 December 2020 (7 pages)
19 August 2021Confirmation statement made on 27 July 2021 with updates (9 pages)
26 January 2021Termination of appointment of Christopher Patrick Tuohy as a director on 9 December 2020 (1 page)
13 October 2020Micro company accounts made up to 31 December 2019 (7 pages)
30 September 2020Appointment of Mrs Moy Lewis-Logie as a director on 30 September 2020 (2 pages)
18 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Established Estates Ltd as a director on 11 February 2020 (1 page)
6 February 2020Appointment of Mr Christopher Patrick Tuohy as a director on 6 February 2020 (2 pages)
30 January 2020Second filing of Confirmation Statement dated 27/07/2018 (13 pages)
30 January 2020Second filing of Confirmation Statement dated 27/07/2016 (14 pages)
30 January 2020Second filing of Confirmation Statement dated 27/07/2017 (14 pages)
21 January 2020Appointment of 2Manageproperty Ltd as a secretary on 20 January 2020 (2 pages)
21 January 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 20 January 2020 (1 page)
21 January 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 21 January 2020 (1 page)
15 November 2019Termination of appointment of Marisa Sarah Wonnaporn Clark as a director on 14 November 2019 (1 page)
6 September 2019Director's details changed for Loveness Reid on 1 May 2019 (2 pages)
12 August 2019Director's details changed (2 pages)
9 August 2019Appointment of Loveness Reid as a director on 1 May 2019 (2 pages)
6 August 2019Confirmation statement made on 27 July 2019 with updates (10 pages)
2 August 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 June 2019Statement of capital following an allotment of shares on 10 June 2019
  • GBP 600
(3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
4 March 2019Appointment of Miss Marisa Sarah Wonnaporn Clark as a director on 19 February 2019 (2 pages)
28 February 2019Termination of appointment of Marisa Sarah Wonnaporn Clark as a director on 28 February 2019 (1 page)
28 February 2019Appointment of Miss Marisa Sarah Wonnaporn Clark as a director on 19 February 2019 (2 pages)
21 February 2019Termination of appointment of Maria Polland as a director on 21 February 2019 (1 page)
6 February 2019Statement of capital following an allotment of shares on 5 February 2019
  • GBP 590
(3 pages)
6 February 2019Appointment of Established Estates Ltd as a director on 5 February 2019 (2 pages)
6 February 2019Director's details changed for Established Estates Ltd on 6 February 2019 (1 page)
1 February 2019Termination of appointment of Kate Chambers as a director on 24 January 2019 (1 page)
25 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 August 2018Confirmation statement made on 27 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
(11 pages)
19 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
(11 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (10 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates (11 pages)
1 August 2016Confirmation statement made on 27 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2020
(12 pages)
27 January 2016Termination of appointment of Geraldine Patricia Mitchell as a director on 1 January 2016 (3 pages)
27 January 2016Termination of appointment of Geraldine Patricia Mitchell as a director on 1 January 2016 (3 pages)
18 January 2016Appointment of Mrs Maria Polland as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mrs Maria Polland as a director on 18 January 2016 (2 pages)
13 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 580
(9 pages)
13 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 580
(9 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 March 2015Termination of appointment of Jane Elizabeth Davies as a director on 9 June 2014 (1 page)
9 March 2015Termination of appointment of Jane Elizabeth Davies as a director on 9 June 2014 (1 page)
9 March 2015Termination of appointment of Jane Elizabeth Davies as a director on 9 June 2014 (1 page)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 580
(11 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 580
(11 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 June 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
27 November 2013Termination of appointment of Jason Glue as a director (1 page)
27 November 2013Termination of appointment of Jason Glue as a director (1 page)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 560
(11 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 560
(11 pages)
31 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
17 September 2012Termination of appointment of Eric Hailstone as a director (1 page)
17 September 2012Termination of appointment of Eric Hailstone as a director (1 page)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (13 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (13 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (13 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (13 pages)
21 December 2010Appointment of Miss Kate Chambers as a director (2 pages)
21 December 2010Appointment of Miss Kate Chambers as a director (2 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (12 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (12 pages)
30 March 2010Termination of appointment of Donal Hodgson as a director (1 page)
30 March 2010Termination of appointment of Donal Hodgson as a director (1 page)
1 February 2010Director's details changed for Geraldine Patricia Mitchell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geraldine Patricia Mitchell on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Geraldine Patricia Mitchell on 1 February 2010 (2 pages)
20 January 2010Termination of appointment of Gertrude Kerrigan as a director (1 page)
20 January 2010Termination of appointment of Gertrude Kerrigan as a director (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
9 September 2009Return made up to 10/08/09; full list of members (17 pages)
9 September 2009Return made up to 10/08/09; full list of members (17 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 September 2008Return made up to 10/08/08; full list of members (31 pages)
2 September 2008Return made up to 10/08/08; full list of members (31 pages)
5 June 2008Secretary appointed hml company secretarial services (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
29 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 November 2007Return made up to 10/08/07; full list of members (30 pages)
23 November 2007Return made up to 10/08/07; full list of members (30 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
17 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 February 2007New director appointed (1 page)
12 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
21 December 2006New director appointed (1 page)
21 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006New director appointed (1 page)
20 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
20 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
19 September 2006Return made up to 10/08/06; change of members (13 pages)
19 September 2006Return made up to 10/08/06; change of members (13 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
4 May 2006Full accounts made up to 31 December 2004 (13 pages)
4 May 2006Full accounts made up to 31 December 2004 (13 pages)
30 November 2005Return made up to 10/08/05; change of members (15 pages)
30 November 2005Return made up to 10/08/05; change of members (15 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Secretary resigned (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New secretary appointed (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
13 October 2004Registered office changed on 13/10/04 from: kinleigh LTD 81/83 richmond road putney london SW15 1EU (1 page)
13 October 2004Registered office changed on 13/10/04 from: kinleigh LTD 81/83 richmond road putney london SW15 1EU (1 page)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 September 2004Full accounts made up to 31 December 2003 (14 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Return made up to 10/08/04; full list of members (32 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Return made up to 10/08/04; full list of members (32 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
30 September 2003Full accounts made up to 31 December 2002 (8 pages)
30 September 2003Full accounts made up to 31 December 2002 (8 pages)
5 September 2003Ad 19/09/02--------- £ si 1@10 (2 pages)
5 September 2003Ad 19/09/02--------- £ si 1@10 (2 pages)
4 September 2003Return made up to 10/08/03; change of members (12 pages)
4 September 2003Return made up to 10/08/03; change of members (12 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
23 October 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Return made up to 10/08/02; change of members (8 pages)
24 September 2002Ad 01/08/02--------- £ si 1@10 (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Ad 01/08/02--------- £ si 1@10 (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Ad 16/08/01--------- £ si 1@10 (2 pages)
24 September 2002Return made up to 10/08/02; change of members (8 pages)
24 September 2002Ad 16/08/01--------- £ si 1@10 (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
16 November 2001Return made up to 10/08/01; full list of members (27 pages)
16 November 2001Ad 11/08/99-10/08/00 £ si 1@10 (2 pages)
16 November 2001Ad 11/08/97-10/08/98 £ si 1@10 (2 pages)
16 November 2001Ad 11/08/99-10/08/00 £ si 1@10 (2 pages)
16 November 2001Ad 11/08/97-10/08/98 £ si 1@10 (2 pages)
16 November 2001Return made up to 10/08/01; full list of members (27 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
2 November 2001Full accounts made up to 31 December 2000 (13 pages)
26 September 2001Ad 18/08/00-24/10/00 £ si 2@10=20 £ ic 460/480 (2 pages)
26 September 2001Ad 18/08/00-24/10/00 £ si 2@10=20 £ ic 460/480 (2 pages)
9 August 2001Director resigned (1 page)
9 August 2001Director resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
22 August 2000Return made up to 10/08/00; full list of members (22 pages)
22 August 2000Return made up to 10/08/00; full list of members (22 pages)
23 September 1999Full accounts made up to 31 December 1998 (13 pages)
23 September 1999Full accounts made up to 31 December 1998 (13 pages)
25 August 1999Return made up to 10/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 1999Return made up to 10/08/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
3 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1998Return made up to 10/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
30 October 1997Full accounts made up to 31 December 1996 (13 pages)
9 September 1997Return made up to 10/08/97; change of members (8 pages)
9 September 1997Return made up to 10/08/97; change of members (8 pages)
16 September 1996Return made up to 10/08/96; full list of members (18 pages)
16 September 1996Return made up to 10/08/96; full list of members (18 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
12 September 1996Full accounts made up to 31 December 1995 (13 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
17 October 1995Full accounts made up to 31 December 1994 (12 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Return made up to 10/08/95; change of members (8 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Return made up to 10/08/95; change of members (8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1989Return made up to 29/12/88; full list of members (7 pages)
18 February 1989Return made up to 29/12/88; full list of members (7 pages)
20 December 1988Full accounts made up to 31 December 1987 (8 pages)
20 December 1988Full accounts made up to 31 December 1987 (8 pages)
8 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
16 July 1987Company name changed carezone LIMITED\certificate issued on 17/07/87 (2 pages)
16 July 1987Company name changed carezone LIMITED\certificate issued on 17/07/87 (2 pages)
18 June 1987Incorporation (15 pages)
18 June 1987Incorporation (15 pages)