Company NameDitton Lawn Residents Company Limited
Company StatusActive
Company Number02200938
CategoryPrivate Limited Company
Incorporation Date1 December 1987(36 years, 5 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 NameHelen Margaret Walton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2009(21 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address17 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameMs Janette Dowson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed29 October 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDanielle Marie O'Malley
Date of BirthMay 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed29 October 2016(28 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Ditton Lawn Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameMr Campbell Iain Nevill
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2018(30 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 January 2018(30 years, 1 month after company formation)
Appointment Duration6 years, 3 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Tony Hicks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address11 Ditton Lawn
Thames Ditton
Surrey
KT7 0EN
Director NameJean Betty Coppin
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 15 June 2006)
RoleLaboratory Technician
Correspondence Address9 Ditton Lawn
Thames Ditton
Surrey
KT7 0EN
Secretary NamePerry Craig Dean Stock
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address5 Crown Cottages
Oxshott
Surrey
Director NameNicholas John Litton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1996)
RoleMarketing Manager
Correspondence Address17 Ditton Lawn
Thames Ditton
Surrey
KT7 0EN
Secretary NameStella Ann Litton
NationalityBritish
StatusResigned
Appointed02 November 1992(4 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1996)
RoleExhibition Manager
Correspondence Address17 Ditton Lawn
Thames Ditton
Surrey
KT7 0EN
Director NameAdrienne Bamberger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 1998)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Secretary NamePeter Alan Horwood
NationalityBritish
StatusResigned
Appointed14 October 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1996)
RoleCompany Director
Correspondence Address2 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Secretary NameSara Bennett
NationalityBritish
StatusResigned
Appointed01 January 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address11 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameDr Martyn Jason James Crook
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RoleResearch
Correspondence Address19 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Secretary NameDr Martyn Jason James Crook
NationalityBritish
StatusResigned
Appointed01 September 1998(10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RoleResearch
Correspondence Address19 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameAdrienne Bamberger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 January 2007)
RoleEducation
Country of ResidenceEngland
Correspondence Address14 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Secretary NameAdrienne Bamberger
NationalityBritish
StatusResigned
Appointed20 July 2000(12 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 January 2011)
RoleEducation
Country of ResidenceEngland
Correspondence Address14 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameBarnaby Marshall Fry
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 September 2004)
RolePR Manager
Correspondence Address13 Ditton Lawn
Thames Ditton
Surrey
KT7 0EN
Director NameWilliam Jason Daley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(15 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 16 September 2003)
RoleBusiness Affairs Director
Correspondence Address11 Ditton Lawn
Thames Ditton
KT7 0EN
Director NameSarah Douglas
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 May 2009)
RoleOccupational Therapist
Correspondence Address16 Ditton Lawn
Thames Ditton
Surrey
KT7 0EN
Director NameRyan David Herbert
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(18 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 March 2012)
RoleBusiness Development Manager
Correspondence Address19 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameHelen Margaret Walton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 October 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameMoira Combe
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(21 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameAlastair Sutherland Herd McIlwraith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(21 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 02 August 2018)
RoleOil Company Economist
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Robert Douglas Spencer Heald
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(23 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 October 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameMr Paul Ibison
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(23 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2014)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameLucy Catherine Gate
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 December 2013)
RolePsychologist
Country of ResidenceEngland
Correspondence Address12 Ditton Lawn
Portsmouth Road
Thames Ditton
Surrey
KT7 0EN
Director NameAdrienne Bamberger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(24 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 06 October 2012)
RoleEducation
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJohn James Guest
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(24 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParry & Drewett 338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed02 October 2012(24 years, 10 months after company formation)
Appointment Duration11 months (resigned 01 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAdrienne Bamberger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(27 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 May 2015)
RoleEducaton
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed01 September 2013(25 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(27 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 May 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Mciiwraithe
6.67%
Ordinary
1 at £1Campbell Iain Nevill & Jane Anne Nevill
6.67%
Ordinary
1 at £1Danielle Marie O'malley
6.67%
Ordinary
1 at £1Gareth John Symonds & Laura Jayne Ingham
6.67%
Ordinary
1 at £1Hazell Spiller
6.67%
Ordinary
1 at £1J. Milson
6.67%
Ordinary
1 at £1Janette Downson
6.67%
Ordinary
1 at £1John James Guest & Claire Louise Sherwood
6.67%
Ordinary
1 at £1Miss Helen M. Walton
6.67%
Ordinary
1 at £1Mr Hiromi Sato
6.67%
Ordinary
1 at £1Mr Mcgowan & Mrs Mcgowan & Mr Jones & Mrs Jones
6.67%
Ordinary
1 at £1Mrs E.c. Fleming
6.67%
Ordinary
1 at £1Ms Adrienne Bamberger
6.67%
Ordinary
1 at £1Ms Moira Combe
6.67%
Ordinary
1 at £1Pamela Chase Edgar
6.67%
Ordinary

Financials

Year2014
Turnover£850
Net Worth£1,337
Current Liabilities£40

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

4 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 October 2018Appointment of Mr Campbell Iain Nevill as a director on 10 September 2018 (2 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
2 August 2018Termination of appointment of Alastair Sutherland Herd Mcilwraith as a director on 2 August 2018 (1 page)
18 June 2018Director's details changed for Ms Janette Dowson on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Alastair Sutherland Herd Mcilwraith on 18 June 2018 (2 pages)
18 June 2018Director's details changed for Moira Combe on 18 June 2018 (2 pages)
9 April 2018Confirmation statement made on 30 March 2018 with updates (5 pages)
13 February 2018Appointment of Graham Bartholomew Limited as a secretary on 1 January 2018 (2 pages)
13 February 2018Registered office address changed from Parry & Drewett 338 Hook Road Chessington KT9 1NU England to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 13 February 2018 (1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
11 March 2017Appointment of Danielle Marie O'malley as a director on 29 October 2016 (2 pages)
11 March 2017Appointment of Danielle Marie O'malley as a director on 29 October 2016 (2 pages)
18 February 2017Appointment of Janette Dowson as a director on 29 October 2016 (2 pages)
18 February 2017Appointment of Janette Dowson as a director on 29 October 2016 (2 pages)
9 November 2016Termination of appointment of John James Guest as a director on 15 April 2016 (2 pages)
9 November 2016Termination of appointment of John James Guest as a director on 15 April 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 August 2016Termination of appointment of John James Guest as a director on 15 April 2016 (1 page)
22 August 2016Termination of appointment of John James Guest as a director on 15 April 2016 (1 page)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15
(8 pages)
11 May 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Parry & Drewett 338 Hook Road Chessington KT9 1NU on 11 May 2016 (1 page)
11 May 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Parry & Drewett 338 Hook Road Chessington KT9 1NU on 11 May 2016 (1 page)
11 May 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2016 (1 page)
11 May 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 May 2016 (1 page)
11 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15
(8 pages)
15 October 2015Registered office address changed from C/O Gcs Property Mangement Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O Gcs Property Mangement Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
28 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
28 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 May 2015Termination of appointment of Adrienne Bamberger as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Adrienne Bamberger as a director on 8 May 2015 (1 page)
13 May 2015Termination of appointment of Adrienne Bamberger as a director on 8 May 2015 (1 page)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
(9 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 15
(9 pages)
2 December 2014Appointment of Adrienne Bamberger as a director on 25 November 2014 (2 pages)
2 December 2014Appointment of Adrienne Bamberger as a director on 25 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
4 September 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
11 August 2014Termination of appointment of Paul Ibison as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Paul Ibison as a director on 8 August 2014 (1 page)
11 August 2014Termination of appointment of Paul Ibison as a director on 8 August 2014 (1 page)
3 June 2014Termination of appointment of Lucy Gate as a director (1 page)
3 June 2014Termination of appointment of Lucy Gate as a director (1 page)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 15
(10 pages)
25 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 15
(10 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
3 October 2013Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013 (1 page)
3 October 2013Termination of appointment of Robert Heald as a secretary (1 page)
3 October 2013Appointment of Gcs Property Management Limited as a secretary (2 pages)
3 October 2013Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013 (1 page)
3 October 2013Termination of appointment of Robert Heald as a secretary (1 page)
3 October 2013Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013 (1 page)
3 October 2013Appointment of Gcs Property Management Limited as a secretary (2 pages)
3 October 2013Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from Springfield House Gcs Property Management Limited 23 Oatlands Drive Weybridge Surrey KT13 9LZ England on 3 October 2013 (1 page)
3 October 2013Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 3 October 2013 (1 page)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
8 October 2012Termination of appointment of Adrienne Bamberger as a director (1 page)
8 October 2012Termination of appointment of Adrienne Bamberger as a director (1 page)
3 October 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
3 October 2012Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
2 October 2012Termination of appointment of Robert Heald as a director (1 page)
2 October 2012Termination of appointment of Robert Heald as a director (1 page)
16 August 2012Appointment of John James Guest as a director (2 pages)
16 August 2012Appointment of John James Guest as a director (2 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 August 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (10 pages)
27 March 2012Appointment of Adrienne Bamberger as a director (2 pages)
27 March 2012Appointment of Adrienne Bamberger as a director (2 pages)
22 March 2012Termination of appointment of Ryan Herbert as a director (1 page)
22 March 2012Termination of appointment of Ryan Herbert as a director (1 page)
20 February 2012Appointment of Lucy Catherine Gate as a director (2 pages)
20 February 2012Appointment of Lucy Catherine Gate as a director (2 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
17 October 2011Appointment of Mr Paul Ibison as a director (2 pages)
17 October 2011Appointment of Mr Paul Ibison as a director (2 pages)
28 September 2011Termination of appointment of Adrienne Bamberger as a director (1 page)
28 September 2011Termination of appointment of Adrienne Bamberger as a director (1 page)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 January 2011Termination of appointment of Adrienne Bamberger as a secretary (1 page)
18 January 2011Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
18 January 2011Termination of appointment of Adrienne Bamberger as a secretary (1 page)
18 January 2011Appointment of Mr. Robert Douglas Spencer Heald as a director (2 pages)
18 January 2011Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX on 18 January 2011 (1 page)
18 January 2011Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX on 18 January 2011 (1 page)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (19 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (19 pages)
6 January 2010Appointment of Alastair Sutherland Herd Mcilwraith as a director (3 pages)
6 January 2010Appointment of Alastair Sutherland Herd Mcilwraith as a director (3 pages)
17 December 2009Appointment of Moira Combe as a director (3 pages)
17 December 2009Appointment of Moira Combe as a director (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 November 2009Appointment of Helen Margaret Walton as a director (3 pages)
18 November 2009Appointment of Helen Margaret Walton as a director (3 pages)
6 June 2009Appointment terminated director sarah douglas (1 page)
6 June 2009Appointment terminated director sarah douglas (1 page)
14 April 2009Return made up to 30/03/09; no change of members (10 pages)
14 April 2009Return made up to 30/03/09; no change of members (10 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2008Return made up to 31/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
28 October 2007Director resigned (1 page)
28 October 2007Director resigned (1 page)
28 June 2007Return made up to 31/03/07; full list of members (13 pages)
28 June 2007Return made up to 31/03/07; full list of members (13 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
19 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 April 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
11 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 31/03/04; full list of members (12 pages)
28 April 2004Return made up to 31/03/04; full list of members (12 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members (13 pages)
1 May 2003Return made up to 31/03/03; full list of members (13 pages)
7 March 2003New director appointed (2 pages)
7 March 2003New director appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
16 April 2002Return made up to 31/03/02; full list of members (11 pages)
16 April 2002Return made up to 31/03/02; full list of members (11 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 April 2001Return made up to 31/03/01; full list of members (10 pages)
20 April 2001Return made up to 31/03/01; full list of members (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
18 April 2000Return made up to 31/03/00; full list of members (10 pages)
17 February 2000Registered office changed on 17/02/00 from: roger mcmillan properties LTD 80 milton road hampton middlesex TW12 2BW (1 page)
17 February 2000Registered office changed on 17/02/00 from: roger mcmillan properties LTD 80 milton road hampton middlesex TW12 2BW (1 page)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
11 August 1999Full accounts made up to 31 March 1999 (8 pages)
12 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
12 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
22 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 November 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
13 November 1997Return made up to 31/03/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
26 September 1997Full accounts made up to 31 March 1997 (8 pages)
26 September 1997Full accounts made up to 31 March 1997 (8 pages)
20 August 1997Registered office changed on 20/08/97 from: 17 ditton lawn thames ditton surrey KT7 0EN (1 page)
20 August 1997Registered office changed on 20/08/97 from: 17 ditton lawn thames ditton surrey KT7 0EN (1 page)
19 January 1997New secretary appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
28 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1996Return made up to 31/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
7 November 1995New director appointed (4 pages)
7 November 1995New director appointed (4 pages)
5 October 1995Full accounts made up to 31 March 1995 (5 pages)
5 October 1995Full accounts made up to 31 March 1995 (5 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 December 1987Incorporation (19 pages)