Company NameYew Tree House Limited
Company StatusActive
Company Number02387537
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 May 1989(34 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Maliheh Goharriz
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2012(23 years after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed03 January 2013(23 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameChandlata Maher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address16 Yew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameVakini Shanmugaranjan
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address11 Yew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr David John Wigfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 1994)
RoleOccupational Psychologist
Correspondence AddressYew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr Matthew John Iles
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 1997)
RoleSocial Worker
Correspondence AddressYew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMr Gary Arnold Christopher Hilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 February 1994)
RoleBanking
Correspondence AddressYew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameMr Matthew John Iles
NationalityBritish
StatusResigned
Appointed13 August 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 1997)
RoleFinance Systems Manager
Correspondence AddressYew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameSophie Clarke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1994(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 1997)
RolePerfumery Manageress
Correspondence AddressFlat 11 Yew Tree House
19/23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMartyn Allan Eve
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1996)
RoleAccountant
Correspondence Address2 Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameRoshah Alibhar
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 1998)
RoleBank Clerk
Correspondence AddressFlat 10 Yew Tree House
Hook Road
Surbiton
Surrey
KT6 5AA
Director NameJohn Edward Allsop
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 11 months after company formation)
Appointment Duration7 months (resigned 27 November 1997)
RoleCompany Director
Correspondence Address17 Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameNadine Claire Farrell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1998)
RoleTour Operator
Correspondence AddressFlat 5 Yew Tree House
Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameNadine Claire Farrell
NationalityBritish
StatusResigned
Appointed01 May 1997(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 1998)
RoleTour Operator
Correspondence AddressFlat 5 Yew Tree House
Hook Road
Surbiton
Surrey
KT6 5AA
Director NameTerence Michael McNeill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed06 October 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2002)
RoleTechnical Sales Manager
Correspondence AddressFlat 4 Yewtree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameTerence Michael McNeill
NationalityNorthern Irish
StatusResigned
Appointed06 October 1998(9 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2002)
RoleTechnical Sales Manager
Correspondence AddressFlat 4 Yewtree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameJanit Patel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 July 2006)
RolePharmacist
Correspondence AddressFlat 2 Yewtree House
19 Hook Road
Surbiton
Surrey
KT6 5AA
Director NamePeter Andrews
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(12 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 October 2002)
RoleSolicitor
Correspondence AddressFlat 16 Yew Tree House
19 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameJanit Patel
NationalityBritish
StatusResigned
Appointed30 January 2002(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2005)
RolePharmacist
Correspondence AddressFlat 2 Yewtree House
19 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMatthew William Birley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 December 2003)
RoleAnalyst
Correspondence Address3 Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameEwan John Sangster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 November 2006)
RoleRecruitment
Correspondence Address16 Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMrs Andrea Jane Claydon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 June 2012)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameDr Simon Lewis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(15 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 May 2012)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Yew Tree House
Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameDr Simon Lewis
NationalityBritish
StatusResigned
Appointed01 May 2005(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 August 2007)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Yew Tree House
Hook Road
Surbiton
Surrey
KT6 5AA
Director NameNeil Pugh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2007)
RoleSystems Analyst
Correspondence AddressFlat 10 Yew Tree House
19 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMs Jean Anne Wilson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2013)
RoleSecretary /Pa
Country of ResidenceUnited Kingdom
Correspondence Address9 Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameMs Claire Louise Hillman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2011)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Yew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameAlexandra Chalfont
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(23 years after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Stuart Frederick Hyslop
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(23 years after company formation)
Appointment Duration7 years, 7 months (resigned 16 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameKathleen Swales
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish/Irish Dual
StatusResigned
Appointed01 June 2014(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2015)
RoleConservator
Country of ResidenceEngland
Correspondence Address5 Yew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameAnthony Jonathan Town
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 16 August 2019)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address10 Yew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameJyoti Thavarajah
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2017(28 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 June 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameStephen John Woolnough
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(29 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 May 2022)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address10 Yew Tree House 19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed17 August 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
23 March 2020Appointment of Vakini Shanmugaranjan as a director on 9 March 2020 (2 pages)
5 March 2020Appointment of Chandlata Maher as a director on 4 March 2020 (2 pages)
17 January 2020Termination of appointment of Stuart Frederick Hyslop as a director on 16 January 2020 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
20 August 2019Termination of appointment of Anthony Jonathan Town as a director on 16 August 2019 (1 page)
2 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 February 2019Appointment of Stephen John Woolnough as a director on 8 February 2019 (2 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 November 2017Appointment of Jyoti Thavarajah as a director on 10 November 2017 (2 pages)
11 November 2017Appointment of Jyoti Thavarajah as a director on 10 November 2017 (2 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
24 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
24 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 August 2015Termination of appointment of Kathleen Swales as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Kathleen Swales as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Kathleen Swales as a director on 5 August 2015 (1 page)
25 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
25 May 2015Annual return made up to 22 May 2015 no member list (5 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 August 2014Appointment of Anthony Jonathan Town as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Anthony Jonathan Town as a director on 8 August 2014 (2 pages)
11 August 2014Appointment of Anthony Jonathan Town as a director on 8 August 2014 (2 pages)
24 June 2014Appointment of Kathleen Swales as a director (2 pages)
24 June 2014Appointment of Kathleen Swales as a director (2 pages)
22 May 2014Annual return made up to 22 May 2014 no member list (3 pages)
22 May 2014Annual return made up to 22 May 2014 no member list (3 pages)
19 May 2014Termination of appointment of Alexandra Chalfont as a director (1 page)
19 May 2014Termination of appointment of Alexandra Chalfont as a director (1 page)
16 January 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 January 2014 (1 page)
16 January 2014Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 January 2014 (1 page)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
27 June 2013Termination of appointment of Jean Wilson as a director (1 page)
27 June 2013Termination of appointment of Jean Wilson as a director (1 page)
23 May 2013Annual return made up to 22 May 2013 no member list (6 pages)
23 May 2013Annual return made up to 22 May 2013 no member list (6 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (8 pages)
3 January 2013Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 3 January 2013 (1 page)
3 January 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
3 January 2013Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
3 January 2013Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom on 3 January 2013 (1 page)
31 December 2012Termination of appointment of Jj Homes Properties Limited as a secretary (1 page)
31 December 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 December 2012 (1 page)
31 December 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 December 2012 (1 page)
31 December 2012Termination of appointment of Jj Homes Properties Limited as a secretary (1 page)
18 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
18 June 2012Annual return made up to 22 May 2012 no member list (6 pages)
8 June 2012Termination of appointment of Andrea Claydon as a director (2 pages)
8 June 2012Termination of appointment of Andrea Claydon as a director (2 pages)
2 June 2012Termination of appointment of Simon Lewis as a director (1 page)
2 June 2012Termination of appointment of Simon Lewis as a director (1 page)
25 May 2012Appointment of Stuart Frederick Hyslop as a director (2 pages)
25 May 2012Appointment of Stuart Frederick Hyslop as a director (2 pages)
24 May 2012Appointment of Alexandra Chalfont as a director (2 pages)
24 May 2012Appointment of Alexandra Chalfont as a director (2 pages)
22 May 2012Appointment of Mrs Maliheh Goharriz as a director (2 pages)
22 May 2012Appointment of Mrs Maliheh Goharriz as a director (2 pages)
15 November 2011Termination of appointment of Claire Hillman as a director (1 page)
15 November 2011Termination of appointment of Claire Hillman as a director (1 page)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 June 2011Annual return made up to 22 May 2011 no member list (6 pages)
1 June 2011Annual return made up to 22 May 2011 no member list (6 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 June 2010Secretary's details changed for Jj Homes Properties Limited on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Andrea Jane Claydon on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Jean Anne Wilson on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Simon Lewis on 22 May 2010 (2 pages)
22 June 2010Registered office address changed from 146 Stanley Park Road Carshalton SM5 3JG on 22 June 2010 (1 page)
22 June 2010Secretary's details changed for Jj Homes Properties Limited on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Claire Louise Hillman on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Andrea Jane Claydon on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
22 June 2010Director's details changed for Claire Louise Hillman on 22 May 2010 (2 pages)
22 June 2010Annual return made up to 22 May 2010 no member list (4 pages)
22 June 2010Registered office address changed from 146 Stanley Park Road Carshalton SM5 3JG on 22 June 2010 (1 page)
22 June 2010Director's details changed for Jean Anne Wilson on 22 May 2010 (2 pages)
22 June 2010Director's details changed for Dr Simon Lewis on 22 May 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
26 May 2009Annual return made up to 22/05/09 (3 pages)
26 May 2009Annual return made up to 22/05/09 (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 August 2008Annual return made up to 22/05/08 (5 pages)
11 August 2008Annual return made up to 22/05/08 (5 pages)
13 June 2008Director appointed claire louise hillman (2 pages)
13 June 2008Director appointed claire louise hillman (2 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Registered office changed on 10/09/07 from: flat 11 yew tree house 19-23 hook road surbiton surrey KT6 5AA (1 page)
10 September 2007Secretary resigned (1 page)
10 September 2007Registered office changed on 10/09/07 from: flat 11 yew tree house 19-23 hook road surbiton surrey KT6 5AA (1 page)
10 September 2007New secretary appointed (2 pages)
10 September 2007Secretary resigned (1 page)
6 June 2007Annual return made up to 22/05/07 (5 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Annual return made up to 22/05/07 (5 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
15 June 2006Annual return made up to 22/05/06
  • 363(287) ‐ Registered office changed on 15/06/06
(5 pages)
15 June 2006Annual return made up to 22/05/06
  • 363(287) ‐ Registered office changed on 15/06/06
(5 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Annual return made up to 22/05/05 (4 pages)
23 May 2005New secretary appointed;new director appointed (2 pages)
23 May 2005Annual return made up to 22/05/05 (4 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed;new director appointed (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004Annual return made up to 22/05/04 (4 pages)
25 May 2004Annual return made up to 22/05/04 (4 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
22 May 2003Annual return made up to 22/05/03 (4 pages)
22 May 2003Annual return made up to 22/05/03 (4 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
8 July 2002New director appointed (3 pages)
8 July 2002New director appointed (3 pages)
5 June 2002New director appointed (1 page)
5 June 2002New secretary appointed (2 pages)
5 June 2002New director appointed (1 page)
5 June 2002Annual return made up to 22/05/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Annual return made up to 22/05/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
11 February 2002Registered office changed on 11/02/02 from: flat 4,yew tree house 19-23 hook road surbiton,surrey KT6 5AA (1 page)
11 February 2002Registered office changed on 11/02/02 from: flat 4,yew tree house 19-23 hook road surbiton,surrey KT6 5AA (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 June 2001Annual return made up to 22/05/01 (3 pages)
11 June 2001Annual return made up to 22/05/01 (3 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 July 2000Annual return made up to 22/05/00 (3 pages)
10 July 2000Annual return made up to 22/05/00 (3 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
19 July 1999Annual return made up to 22/05/99
  • 363(287) ‐ Registered office changed on 19/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1999Annual return made up to 22/05/99
  • 363(287) ‐ Registered office changed on 19/07/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Full accounts made up to 31 March 1998 (6 pages)
23 March 1999Full accounts made up to 31 March 1998 (6 pages)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
19 November 1998New director appointed (1 page)
19 November 1998New director appointed (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998Secretary resigned;director resigned (1 page)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 October 1998New secretary appointed;new director appointed (2 pages)
23 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1998Annual return made up to 22/05/98
  • 363(288) ‐ Director resigned
(4 pages)
16 October 1997Full accounts made up to 31 March 1997 (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (6 pages)
1 July 1997Director resigned (1 page)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Annual return made up to 22/05/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/07/97
(4 pages)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
1 July 1997New secretary appointed;new director appointed (2 pages)
1 July 1997New director appointed (2 pages)
1 July 1997Secretary resigned;director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997Annual return made up to 22/05/97
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 01/07/97
(4 pages)
1 July 1997New director appointed (2 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
31 January 1997Full accounts made up to 31 March 1996 (7 pages)
27 June 1996Annual return made up to 22/05/96 (4 pages)
27 June 1996Annual return made up to 22/05/96 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 November 1995New director appointed (2 pages)
2 November 1995New director appointed (2 pages)
13 June 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 June 1995Annual return made up to 22/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 May 1989Incorporation (18 pages)