Company NameWinslade House Management Company Limited
DirectorsDenise Agnes Smith and Janet Barron
Company StatusActive
Company Number02171829
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)
Previous NameHoldmargin 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 NameMrs Denise Agnes Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2012(25 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleShowroom Manager
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameMrs Janet Barron
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleHome Maker
Country of ResidenceEngland
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Secretary NameCanbury Management Ltd (Corporation)
StatusCurrent
Appointed01 October 2016(29 years after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
Director NameChristopher Banton
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 21 May 1997)
RoleOperations Manager
Correspondence AddressWinslade House Egham Hill
Egham
Surrey
TW20 0AY
Director NameJulie Ann Willett
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration7 years, 10 months (resigned 18 August 1999)
RoleOps Analyst
Correspondence AddressWinslade House Egham Hill
Egham
Surrey
TW20 0AY
Secretary NameMiss Sarah Jane Gregory
NationalityBritish
StatusResigned
Appointed30 September 1991(4 years after company formation)
Appointment Duration6 years (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressWinslade House Egham Hill
Egham
Surrey
TW20 0AY
Secretary NameDion Anthony Scherer
NationalityBritish
StatusResigned
Appointed01 October 1997(10 years after company formation)
Appointment Duration1 year, 4 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address49 Wellesley Road
Twickenham
TW2 5RX
Director NameSusan Linda Johnstone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2000)
RoleProduction Manager & Print Buy
Correspondence Address5 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameJonathon Michael Jackson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 August 1999)
RoleBanker
Correspondence AddressBrown Eaves 35 The Gateway
Woodham
Woking
Surrey
GU21 5SL
Secretary NameMr Nicholas Alexander Faulkner
NationalityBritish
StatusResigned
Appointed26 February 1999(11 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppersfield
Wildhern
Andover
Hampshire
SP11 0JE
Director NameTimothy Young
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 August 2009)
RoleVideo Editor
Correspondence Address7 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameAndrea Scanlan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2001)
RoleSecretary
Correspondence Address3 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Secretary NameSusan Linda Johnstone
NationalityBritish
StatusResigned
Appointed03 June 1999(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2000)
RoleSelf Employed
Correspondence Address5 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameAndrea Rachel Greenwood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2002)
RoleUniversity Administrator
Correspondence Address2 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Secretary NameAndrea Rachel Greenwood
NationalityBritish
StatusResigned
Appointed31 October 2000(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2002)
RoleUniversity Administrator
Correspondence Address2 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameMarie Diane Embleton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 30 May 2001)
RoleChartered Accountant
Correspondence Address4 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameDavid Richard Beer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2003)
RoleIT Sales
Correspondence Address8 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Secretary NameMichael Paul Willett
NationalityBritish
StatusResigned
Appointed09 April 2002(14 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 12 October 2009)
RoleProject Surveyor
Correspondence AddressFlat 1 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameJason Jeremy Pope
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(15 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 April 2007)
RoleResearch Analyst
Correspondence Address4 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameMr Russell Gary Collins
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(20 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 May 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameLaura Jane Blackburn
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(21 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 December 2011)
RoleTV Crew
Correspondence Address10 Winslade House
Egham Hill
Egham
Surrey
TW20 0AY
Director NameNicola Chaisty
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(21 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 March 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address58 Burfield Road
Old Windsor
Berks
SL4 2LP
Director NameMiss Rachel Victoria Watson
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 2016)
RoleAssistant Producer
Country of ResidenceEngland
Correspondence AddressBagshot Road
Bracknell
Berkshire
RG12 6SE
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed02 December 2009(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 December 2011)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2012(24 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 October 2016)
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

3 November 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
28 April 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
31 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
26 March 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
22 November 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
21 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
22 November 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
14 November 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 November 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 May 2017Termination of appointment of Russell Gary Collins as a director on 8 May 2017 (1 page)
8 May 2017Appointment of Mrs. Janet Barron as a director on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from C/O John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 6SE to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Russell Gary Collins as a director on 8 May 2017 (1 page)
8 May 2017Appointment of Mrs. Janet Barron as a director on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from C/O John Mortimer Property Management Bagshot Road Bracknell Berkshire RG12 6SE to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 8 May 2017 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
6 October 2016Appointment of Canbury Management Ltd as a secretary on 1 October 2016 (2 pages)
6 October 2016Appointment of Canbury Management Ltd as a secretary on 1 October 2016 (2 pages)
6 October 2016Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 October 2016 (1 page)
6 October 2016Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 October 2016 (1 page)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
21 June 2016Termination of appointment of Rachel Victoria Watson as a director on 6 April 2016 (1 page)
21 June 2016Termination of appointment of Rachel Victoria Watson as a director on 6 April 2016 (1 page)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 500
(6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 500
(6 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(6 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 500
(6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Termination of appointment of Nicola Chaisty as a director (1 page)
26 March 2014Termination of appointment of Nicola Chaisty as a director (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 500
(7 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 500
(7 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Appointment of Miss Rachel Victoria Watson as a director (2 pages)
8 February 2013Appointment of Miss Rachel Victoria Watson as a director (2 pages)
3 January 2013Appointment of Mrs Denise Agnes Smith as a director (2 pages)
3 January 2013Appointment of Mrs Denise Agnes Smith as a director (2 pages)
2 October 2012Director's details changed for Nicola Chaisty on 21 April 2012 (2 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 October 2012Director's details changed for Russell Gary Collins on 21 April 2012 (2 pages)
2 October 2012Director's details changed for Nicola Chaisty on 21 April 2012 (2 pages)
2 October 2012Director's details changed for Russell Gary Collins on 21 April 2012 (2 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Termination of appointment of Laura Blackburn as a director (1 page)
3 February 2012Termination of appointment of Laura Blackburn as a director (1 page)
9 January 2012Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
9 January 2012Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
3 January 2012Registered office address changed from Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Bagshot Road Bracknell Berkshire RG12 9SE United Kingdom on 3 January 2012 (1 page)
22 December 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
22 December 2011Termination of appointment of Cosec Management Services Limited as a secretary (1 page)
22 December 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 22 December 2011 (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
14 January 2010Annual return made up to 30 September 2009 with a full list of shareholders (7 pages)
23 December 2009Appointment of Cosec Management Services Limited as a secretary (3 pages)
23 December 2009Appointment of Cosec Management Services Limited as a secretary (3 pages)
23 December 2009Termination of appointment of Michael Willett as a secretary (2 pages)
23 December 2009Termination of appointment of Michael Willett as a secretary (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Appointment terminated director timothy young (1 page)
15 September 2009Appointment terminated director timothy young (1 page)
21 April 2009Director appointed nicola chaisty (3 pages)
21 April 2009Director appointed nicola chaisty (3 pages)
13 March 2009Director appointed laura jane blackburn (1 page)
13 March 2009Director appointed laura jane blackburn (1 page)
11 December 2008Return made up to 30/09/08; no change of members (4 pages)
11 December 2008Return made up to 30/09/08; no change of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Director appointed russell gary collins (2 pages)
14 May 2008Director appointed russell gary collins (2 pages)
20 November 2007Return made up to 30/09/07; change of members (7 pages)
20 November 2007Return made up to 30/09/07; change of members (7 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
6 November 2006Return made up to 30/09/06; full list of members (15 pages)
6 November 2006Return made up to 30/09/06; full list of members (15 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
14 August 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
18 January 2006Return made up to 30/09/05; change of members (8 pages)
18 January 2006Return made up to 30/09/05; change of members (8 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
29 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 November 2004Return made up to 30/09/04; change of members (8 pages)
9 November 2004Return made up to 30/09/04; change of members (8 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
22 June 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 October 2003Return made up to 30/09/03; full list of members (11 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Return made up to 30/09/03; full list of members (11 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
27 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 January 2003Registered office changed on 28/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page)
28 January 2003Registered office changed on 28/01/03 from: cairnhill house 104 victoria road north southsea hampshire PO5 1QE (1 page)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
13 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
13 December 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
28 October 2002Return made up to 30/09/02; full list of members (14 pages)
28 October 2002Return made up to 30/09/02; full list of members (14 pages)
16 May 2002Secretary resigned;director resigned (1 page)
16 May 2002Secretary resigned;director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New secretary appointed (2 pages)
20 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
20 December 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (6 pages)
3 May 2001Full accounts made up to 31 December 2000 (6 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New director appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
24 October 2000Return made up to 30/09/00; full list of members (12 pages)
24 October 2000Return made up to 30/09/00; full list of members (12 pages)
5 July 2000Full accounts made up to 31 December 1999 (6 pages)
5 July 2000Full accounts made up to 31 December 1999 (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
7 October 1999Return made up to 30/09/99; full list of members (6 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
6 August 1999Full accounts made up to 31 December 1998 (7 pages)
6 August 1999Full accounts made up to 31 December 1998 (7 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
22 May 1999Registered office changed on 22/05/99 from: 41A high street egham surrey TW20 9DP (1 page)
22 May 1999Registered office changed on 22/05/99 from: 41A high street egham surrey TW20 9DP (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)
30 December 1998Return made up to 30/09/98; full list of members (5 pages)
30 December 1998Return made up to 30/09/98; full list of members (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
20 October 1998Full accounts made up to 31 December 1997 (7 pages)
16 February 1998Return made up to 30/09/97; no change of members (4 pages)
16 February 1998Return made up to 30/09/97; no change of members (4 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
22 October 1997Registered office changed on 22/10/97 from: flat 4, winslade house egham hill egham surrey TW20 0AY (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: flat 4, winslade house egham hill egham surrey TW20 0AY (1 page)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
21 October 1996Return made up to 30/09/96; full list of members (6 pages)
28 September 1995Return made up to 30/09/95; full list of members (6 pages)
28 September 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
19 February 1988Memorandum and Articles of Association (14 pages)
19 February 1988Memorandum and Articles of Association (14 pages)
30 September 1987Incorporation (17 pages)
30 September 1987Incorporation (17 pages)