Company NameBeaumont Place Residents Association Limited
Company StatusActive
Company Number02288090
CategoryPrivate Limited Company
Incorporation Date18 August 1988(35 years, 8 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 NameAnluan Phearse Fox
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed04 December 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RolePart Qualified Accountant
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameBruce Ian Sparrow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCommunications Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMaurice Thompson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleIt Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameTerence John Philpott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 February 1994)
RoleRetail Manager
Correspondence Address28 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameAlbert Pearce
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed13 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 1994)
RoleProject Manager
Correspondence Address44 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Secretary NameMrs Pamela Anne Spenceley
NationalityBritish
StatusResigned
Appointed13 February 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 August 1994)
RoleCompany Director
Correspondence Address32 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameMuriel Phyllis Pearce
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2000)
RoleCompany Director
Correspondence Address44 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameFiona Adam
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1996)
RoleClinical Nutritionist
Correspondence Address28 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameRichard Adam
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 1996)
RoleBuilder/Carpenter
Correspondence Address28 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameMary Noelle Martha Brunsdon
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 1996)
RoleTeacher
Correspondence Address53 Beaumont Place
Mogden Lane
Ilseworth
Middlesex
Director NameZarin Homi Patel
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 December 2000)
RoleChartered Accountant
Correspondence Address55 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameSusan Elizabeth Graham
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 October 1996)
RoleCompany Director
Correspondence Address3 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameMarjorie Holmes
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 24 January 2007)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address31 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NamePaul Maddison
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1996)
RoleFlight Attendant
Correspondence Address62 Beaumont Place
Mogden Lane
Isleworth
Middlesex
TW7 7LB
Director NameDavid Shaw Manson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 1996)
RoleFlight Attendent
Correspondence Address62 Beaumont Place
Mogden Lane
Isleworth
Middlesex
TW7 7LD
Director NameBertram Roy Bosco D'Silva
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 1998)
RoleScientific Officer
Correspondence Address59 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Secretary NameFiona Adam
NationalityBritish
StatusResigned
Appointed02 August 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 1996)
RoleClinical Nutritionist
Correspondence Address28 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Secretary NameZarin Homi Patel
NationalityBritish
StatusResigned
Appointed17 June 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 1997)
RoleCompany Director
Correspondence Address55 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Secretary NameSusan Margaret Payne
NationalityBritish
StatusResigned
Appointed28 August 1997(9 years after company formation)
Appointment Duration4 years (resigned 14 September 2001)
RoleCompany Director
Correspondence AddressGrosvenor House 125 High Street
Croydon
Surrey
CR0 9XP
Director NameMark Anthony Budge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(9 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 June 2004)
RoleMarketing
Correspondence Address7 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Secretary NameJennifer Ann Barden
NationalityBritish
StatusResigned
Appointed14 September 2001(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2006)
RoleCompany Director
Correspondence Address23 Princes Avenue
Sanderstead
Surrey
CR2 9BE
Director NamePatricia Drewer
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 April 2004)
RolePart Time Film Librarian
Correspondence Address54 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameLisa Blyth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2003)
RoleTeacher
Correspondence Address12 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameJohn Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(14 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 2004)
RoleSales Representitive
Correspondence Address63 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameBruce Ian Sparrow
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(14 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2005)
RolePR Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Beaumont Place
Isleworth
Middlesex
TW7 7LB
Director NameMichael Joseph Walsh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(26 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameCarolyn Susan Smeeton
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(26 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 May 2017)
RoleOil Scout
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMr Joseph Andraos
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(26 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 2018)
RoleIT Consultant/Director
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameElzbieta Wieslawa Meller De Haan
Date of BirthOctober 1983 (Born 40 years ago)
NationalityPolish
StatusResigned
Appointed19 July 2015(26 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 May 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameMr Michael John Hodgetts
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(26 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 April 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ
Director NameDebbie Jayne Knight
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 17 March 2018)
RoleArtist
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
Surrey
KT17 4HJ

Contact

Websitecountrywide.co.uk

Location

Registered Address38 College Road
Epsom
Surrey
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
61.43%
-
8 at £5Threshold Housing Association
11.43%
Ordinary
1 at £5Iov Prachazka & Denisa Stmadlova
1.43%
Ordinary
1 at £5Mr A.r. Ashcroft
1.43%
Ordinary
1 at £5Mr Altug Sedat Kagitci & Mr Levent Ozer
1.43%
Ordinary
1 at £5Mr Bruce Ian Sparrow
1.43%
Ordinary
1 at £5Mr D. Sheppard
1.43%
Ordinary
1 at £5Mr Gilbert
1.43%
Ordinary
1 at £5Mr I. Shaikh
1.43%
Ordinary
1 at £5Mr J.a. Hart
1.43%
Ordinary
1 at £5Mr Mark Pigou
1.43%
Ordinary
1 at £5Mr Seward
1.43%
Ordinary
1 at £5Mrs H.m. Merola & Mr R.n. Merola
1.43%
Ordinary
1 at £5Mrs K.a. Kowalska-kowalczyk & Mr T.r. Chochol
1.43%
Ordinary
1 at £5Mrs M. Pearce
1.43%
Ordinary
1 at £5Mrs S.h. Lo & Mr S.h. Lo
1.43%
Ordinary
1 at £5Ms A. Hendry
1.43%
Ordinary
1 at £5Ms Marjorie Holmes
1.43%
Ordinary
1 at £5Ms S.a. Meeson
1.43%
Ordinary
1 at £5Ms S.m. Joyce
1.43%
Ordinary
1 at £5Sarah Louise Winkworth
1.43%
Ordinary

Financials

Year2014
Net Worth£893
Cash£16,899
Current Liabilities£51,855

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

28 July 2020Micro company accounts made up to 31 December 2019 (1 page)
24 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 December 2018 (1 page)
11 March 2019Confirmation statement made on 18 February 2019 with updates (8 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (1 page)
10 May 2018Termination of appointment of Debbie Jayne Knight as a director on 17 March 2018 (1 page)
29 March 2018Termination of appointment of Joseph Andraos as a director on 17 January 2018 (1 page)
29 March 2018Confirmation statement made on 18 February 2018 with updates (8 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
28 June 2017Termination of appointment of Carolyn Susan Smeeton as a director on 13 May 2017 (2 pages)
28 June 2017Termination of appointment of Carolyn Susan Smeeton as a director on 13 May 2017 (2 pages)
16 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
16 March 2017Director's details changed for Anluan Phearse Fox on 31 January 2017 (2 pages)
16 March 2017Director's details changed for Debbie Jayne Knight on 31 January 2017 (2 pages)
16 March 2017Director's details changed for Debbie Jayne Knight on 31 January 2017 (2 pages)
16 March 2017Director's details changed for Anluan Phearse Fox on 31 January 2017 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
22 July 2016Appointment of Debbie Jayne Knight as a director on 9 March 2016 (3 pages)
22 July 2016Appointment of Debbie Jayne Knight as a director on 9 March 2016 (3 pages)
5 July 2016Termination of appointment of Michael Joseph Walsh as a director on 5 July 2016 (1 page)
5 July 2016Termination of appointment of Michael Joseph Walsh as a director on 5 July 2016 (1 page)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 350
(14 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 350
(14 pages)
29 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 29 February 2016 (1 page)
29 February 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 29 February 2016 (1 page)
3 October 2015Appointment of Mr Joseph Andraos as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Elzbieta Wieslawa Meller De Haan as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Carolyn Susan Smeeton as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Carolyn Susan Smeeton as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Bruce Ian Sparrow as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Michael Joseph Walsh as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Michael Joseph Walsh as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Maurice Thompson as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Bruce Ian Sparrow as a director on 19 July 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
3 October 2015Appointment of Mr Joseph Andraos as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Michael John Hodgetts as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Michael John Hodgetts as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Marjorie Holmes as a director on 19 July 2015 (3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
3 October 2015Appointment of Maurice Thompson as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Elzbieta Wieslawa Meller De Haan as a director on 19 July 2015 (3 pages)
3 October 2015Appointment of Marjorie Holmes as a director on 19 July 2015 (3 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 350
(9 pages)
31 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 350
(9 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
17 October 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 350
(9 pages)
13 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 350
(9 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
26 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (9 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (9 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
14 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (10 pages)
14 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (10 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010Compulsory strike-off action has been discontinued (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
21 June 2010Director's details changed for Anluan Phearse Fox on 18 February 2010 (2 pages)
21 June 2010Director's details changed for Anluan Phearse Fox on 18 February 2010 (2 pages)
21 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (38 pages)
21 June 2010Annual return made up to 18 February 2010 with a full list of shareholders (38 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
11 June 2009Return made up to 18/02/09; full list of members (14 pages)
11 June 2009Return made up to 18/02/09; full list of members (14 pages)
8 June 2009Registered office changed on 08/06/2009 from countrywide property management 7TH floor grosuenor house 125 high street croydon surrey CR0 9XP (1 page)
8 June 2009Registered office changed on 08/06/2009 from countrywide property management 7TH floor grosuenor house 125 high street croydon surrey CR0 9XP (1 page)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
18 March 2008Return made up to 18/02/08; full list of members (32 pages)
18 March 2008Return made up to 18/02/08; full list of members (32 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
6 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
6 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Return made up to 18/02/05; change of members (13 pages)
28 February 2005Return made up to 18/02/05; change of members (13 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
19 May 2004Return made up to 18/02/04; change of members (9 pages)
19 May 2004Return made up to 18/02/04; change of members (9 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
14 October 2003Director resigned (1 page)
14 October 2003Director resigned (1 page)
13 April 2003Return made up to 18/02/03; full list of members (12 pages)
13 April 2003Return made up to 18/02/03; full list of members (12 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
27 February 2002Return made up to 18/02/02; full list of members (32 pages)
27 February 2002Return made up to 18/02/02; full list of members (32 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
4 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
28 September 2001New secretary appointed (2 pages)
28 September 2001Secretary resigned (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001New secretary appointed (2 pages)
5 March 2001Return made up to 18/02/01; change of members
  • 363(287) ‐ Registered office changed on 05/03/01
(10 pages)
5 March 2001Return made up to 18/02/01; change of members
  • 363(287) ‐ Registered office changed on 05/03/01
(10 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
13 October 2000Full accounts made up to 31 December 1999 (11 pages)
15 March 2000Return made up to 18/02/00; change of members (9 pages)
15 March 2000Return made up to 18/02/00; change of members (9 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
30 September 1999Full accounts made up to 31 December 1998 (11 pages)
6 September 1999Registered office changed on 06/09/99 from: 30/32 chertsey road woking surrey GU21 5AJ (1 page)
6 September 1999Registered office changed on 06/09/99 from: 30/32 chertsey road woking surrey GU21 5AJ (1 page)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
25 February 1999Return made up to 18/02/99; full list of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
4 March 1998Return made up to 18/02/98; full list of members (8 pages)
4 March 1998Return made up to 18/02/98; full list of members (8 pages)
2 February 1998New director appointed (1 page)
2 February 1998New director appointed (1 page)
5 September 1997New secretary appointed (1 page)
5 September 1997New secretary appointed (1 page)
5 September 1997Registered office changed on 05/09/97 from: 55 beaumont place isleworth middlesex TW7 7LB (1 page)
5 September 1997Secretary resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: 55 beaumont place isleworth middlesex TW7 7LB (1 page)
5 September 1997Secretary resigned (1 page)
9 May 1997Return made up to 18/02/97; no change of members (6 pages)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
9 May 1997Return made up to 18/02/97; no change of members (6 pages)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
23 January 1997Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 January 1997Return made up to 18/02/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1996Full accounts made up to 31 December 1995 (11 pages)
24 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 June 1996Registered office changed on 17/06/96 from: 62 beaumont place isleworth middlesex TW7 7LB (1 page)
17 June 1996Registered office changed on 17/06/96 from: 62 beaumont place isleworth middlesex TW7 7LB (1 page)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
3 May 1995Return made up to 18/02/95; full list of members (8 pages)
3 May 1995Return made up to 18/02/95; full list of members (8 pages)
18 August 1988Incorporation (14 pages)
18 August 1988Incorporation (14 pages)