Company NameSouth Lodge Residents Association Limited
Company StatusActive
Company Number02411281
CategoryPrivate Limited Company
Incorporation Date4 August 1989(34 years, 9 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 NameMs Anne Rosemary Close
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2020(30 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleTeam Leader Waitrose
Country of ResidenceEngland
Correspondence AddressThe Old Office Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMs Louise Janet Helen Lee
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressThe Old Office Timsway
Staines-Upon-Thames
TW18 3JY
Director NameRuby Lauren Haywood
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2022(32 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressThe Old Office Timsway
Staines-Upon-Thames
TW18 3JY
Secretary NameCanbury Management Ltd (Corporation)
StatusCurrent
Appointed24 March 2024(34 years, 8 months after company formation)
Appointment Duration1 month, 1 week
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines-Upon-Thames
TW18 3JY
Director NameMaj John Anthony Chick
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 1994)
RoleArmy Officer
Correspondence Address46 Brook Lane
Felixstowe
Suffolk
IP11 7JP
Director NameMr Peter Herbert Stanbrook
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 1995)
RoleEducational Administrator
Correspondence AddressSelbourne House Seale Lane
Seale
Farnham
Surrey
GU10 1LF
Director NameMr Simon Pickett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration1 year (resigned 14 August 1992)
RoleCo-ordinator
Correspondence Address126 Reading Road South
Fleet
Hampshire
GU13 9TP
Director NameMr Steven Harrison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 04 June 1994)
RoleFuneral Director
Correspondence Address126 Reading Road South
Fleet
Hampshire
GU13 9TP
Secretary NameMr Peter Herbert Stanbrook
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 September 1996)
RoleCompany Director
Correspondence AddressSelbourne House Seale Lane
Seale
Farnham
Surrey
GU10 1LF
Director NameJohn Campbell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(2 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 1995)
RoleSoftware Development Projects
Correspondence Address8 Park Hill
Church Crookham
Fleet
Hampshire
GU13 0PW
Director NameNeil Gregory
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 21 November 1997)
RoleTraining Consultant
Correspondence Address126 Reading Road South
Fleet
Hampshire
GU13 9TP
Director NameNicholas David Brooks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(6 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 1998)
RoleSign Industry Graphics
Correspondence AddressFlat 1 126 Reading Road South
Fleet
Hampshire
GU13 9TD
Director NameTimothy Clayton-Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(6 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 March 2000)
RoleBranch Manager Olympus Sports
Correspondence AddressFlat F 124 Reading Road South
Fleet
Hampshire
GU13 9TD
Secretary NameNeil Gregory
NationalityBritish
StatusResigned
Appointed11 October 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 November 1997)
RoleCompany Director
Correspondence Address126 Reading Road South
Fleet
Hampshire
GU13 9TP
Secretary NameMichael John Rogers
NationalityBritish
StatusResigned
Appointed21 November 1997(8 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 14 November 1998)
RoleCompany Director
Correspondence Address124b Reading Road South
Fleet
Hampshire
GU13 9TP
Secretary NameGinette Kay Lait
NationalityBritish
StatusResigned
Appointed20 December 1998(9 years, 4 months after company formation)
Appointment Duration5 months (resigned 26 May 1999)
RoleCompany Director
Correspondence AddressFlat 3 126 Reading Road South
Fleet
Hampshire
GU13 9TP
Director NameGaynor Joanne Baker
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(9 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 07 March 2000)
RoleLocal Govt Officer
Correspondence AddressFlat 2
126 Reading Road South
Fleet
Hampshire
GU13 9TP
Secretary NameAdrian Richardson
NationalityBritish
StatusResigned
Appointed26 May 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 May 2002)
RoleEngineer
Correspondence Address124b Reading Road South
Fleet
Hampshire
GU13 9TP
Director NameSimon King
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2004)
RoleProject Manager
Correspondence AddressFlat C
124 Reading Road South
Fleet
Hampshire
GU13 9TP
Secretary NameMartin Steggles
NationalityBritish
StatusResigned
Appointed08 May 2002(12 years, 9 months after company formation)
Appointment Duration5 years (resigned 31 May 2007)
RoleBusiness Manager
Correspondence Address21 Ferndale Road
Church Crookham
Fleet
Hampshire
GU52 6LJ
Director NameMichael Pollard
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(14 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 February 2005)
RoleSolicitor
Correspondence AddressFlat 4
126 Reading Road South
Fleet
Hampshire
GU52 7TP
Director NameAlistair Paul Barker
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(15 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 April 2009)
RoleMgmt Accountant
Correspondence AddressFlat 3 126 Reading Road South
Fleet
Hampshire
GU52 7TP
Secretary NameSamantha Kathrin Stephanie Holden
NationalityBritish
StatusResigned
Appointed31 May 2007(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2009)
RoleCompany Director
Correspondence Address126 - 4 Reading Road South
Fleet
Hampshire
GU52 7TP
Director NameMr Nathan Daniel Fletcher
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(19 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 November 2010)
RolePress Officer
Country of ResidenceUnited Kingdom
Correspondence Address124d Reading Road South
Fleet
Hampshire
GU52 7TP
Director NameMr Damian Thomas McCarthy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(19 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2013)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address126/1 Reading Road South
Fleet
Hampshire
GU52 7TP
Secretary NameMrs Violet Patricia Moore
StatusResigned
Appointed28 April 2009(19 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleRetired
Correspondence Address126/2 Reading Road South
Fleet
Hampshire
GU52 7TP
Director NameMr Barry Lee West
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(21 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2015)
RoleGreenkeepeer
Country of ResidenceUnited Kingdom
Correspondence Address126 Reading Road South
Fleet
Hampshire
GU52 7TP
Director NameMr Peter George Moore
Date of BirthMarch 1934 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed03 March 2014(24 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address126 Reading Road South
Fleet
Hampshire
GU52 7TP
Director NameMs Alison Julia Moore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2014(25 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 August 2021)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressC/O Mixten Services Ltd 377 - 399 London Road
Camberley
GU15 3HL
Director NameMrs Carla Lee
Date of BirthNovember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed02 March 2015(25 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 December 2015)
RolePersonal Assistant/Secretary
Country of ResidenceEngland
Correspondence Address126 Reading Road South
Fleet
Hampshire
GU52 7TP
Director NameMr Neil Andrew Slade
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2015(26 years after company formation)
Appointment Duration6 years, 5 months (resigned 25 January 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Ramsdell Road Ramsdell Road
Fleet
Hampshire
GU51 1DB
Secretary NameMiss Ruby Lauren Haywood
StatusResigned
Appointed25 June 2020(30 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 August 2020)
RoleCompany Director
Correspondence AddressFlat 4, 126 Reading Road South, Fleet Flat 4
126 Reading Road South
Fleet
Hampshire
GU52 7TP
Secretary NameMixten Services Ltd (Corporation)
StatusResigned
Appointed03 August 2020(31 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 April 2024)
Correspondence Address377 - 399 London Road
Camberley
GU15 3HL

Location

Registered AddressThe Old Office
Timsway
Staines-Upon-Thames
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alison Julia Moore
9.09%
Ordinary
1 at £1Alison Marie Pankhurst
9.09%
Ordinary
1 at £1April Louise Chalklin & Andrew David Chalklin
9.09%
Ordinary
1 at £1Christopher Mark Lock
9.09%
Ordinary
1 at £1David Henry Lee & Carla Lee
9.09%
Ordinary
1 at £1Faye Charlotte Nivelles
9.09%
Ordinary
1 at £1Lee Richard Kurlej
9.09%
Ordinary
1 at £1Leonie Phillips & Barry Lee West
9.09%
Ordinary
1 at £1Lucy Elizabeth Eldred
9.09%
Ordinary
1 at £1Neil A. Slade & Charlotte Joy
9.09%
Ordinary
1 at £1Sophie Eleanor Rogers
9.09%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

28 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
23 August 2023Confirmation statement made on 8 August 2023 with updates (4 pages)
27 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 August 2022Confirmation statement made on 8 August 2022 with updates (4 pages)
26 January 2022Appointment of Ruby Lauren Haywood as a director on 26 January 2022 (2 pages)
25 January 2022Appointment of Ms Louise Janet Helen Lee as a director on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Ms Anne Rosemary Close on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of Neil Andrew Slade as a director on 25 January 2022 (1 page)
21 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 August 2021Confirmation statement made on 8 August 2021 with updates (4 pages)
14 August 2021Termination of appointment of Alison Julia Moore as a director on 14 August 2021 (1 page)
27 August 2020Confirmation statement made on 8 August 2020 with updates (4 pages)
14 August 2020Termination of appointment of Ruby Lauren Haywood as a secretary on 3 August 2020 (1 page)
14 August 2020Appointment of Mixten Services Ltd as a secretary on 3 August 2020 (2 pages)
14 August 2020Registered office address changed from Winton House Cranleys Winton House Basingstoke Hampshire RG21 8EN United Kingdom to C/O Mixten Services Ltd 377 - 399 London Road Camberley GU15 3HL on 14 August 2020 (1 page)
3 July 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 June 2020Appointment of Ms Anne Rosemary Close as a director on 26 June 2020 (2 pages)
25 June 2020Appointment of Miss Ruby Lauren Haywood as a secretary on 25 June 2020 (2 pages)
13 March 2020Registered office address changed from 126 Reading Road South Fleet Hampshire GU52 7TP to Winton House Cranleys Winton House Basingstoke Hampshire RG21 8EN on 13 March 2020 (1 page)
31 December 2019Termination of appointment of Violet Patricia Moore as a secretary on 31 December 2019 (1 page)
20 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
22 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
19 March 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 December 2015Termination of appointment of Carla Lee as a director on 4 December 2015 (1 page)
8 December 2015Termination of appointment of Carla Lee as a director on 4 December 2015 (1 page)
24 August 2015Appointment of Mr Neil Andrew Slade as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr Neil Andrew Slade as a director on 7 August 2015 (2 pages)
24 August 2015Appointment of Mr Neil Andrew Slade as a director on 7 August 2015 (2 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 11
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 11
(5 pages)
11 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 11
(5 pages)
2 April 2015Appointment of Mrs Carla Lee as a director on 2 March 2015 (2 pages)
2 April 2015Appointment of Mrs Carla Lee as a director on 2 March 2015 (2 pages)
2 April 2015Appointment of Mrs Carla Lee as a director on 2 March 2015 (2 pages)
1 April 2015Termination of appointment of Barry Lee West as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Barry Lee West as a director on 31 March 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 September 2014Appointment of Ms Alison Julia Moore as a director on 1 September 2014 (2 pages)
6 September 2014Appointment of Ms Alison Julia Moore as a director on 1 September 2014 (2 pages)
6 September 2014Appointment of Ms Alison Julia Moore as a director on 1 September 2014 (2 pages)
7 August 2014Termination of appointment of Peter George Moore as a director on 9 July 2014 (1 page)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 11
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 11
(4 pages)
7 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 11
(4 pages)
7 August 2014Termination of appointment of Peter George Moore as a director on 9 July 2014 (1 page)
7 August 2014Termination of appointment of Peter George Moore as a director on 9 July 2014 (1 page)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 March 2014Appointment of Mr Peter George Moore as a director (2 pages)
5 March 2014Appointment of Mr Peter George Moore as a director (2 pages)
4 March 2014Termination of appointment of Damian Mccarthy as a director (1 page)
4 March 2014Termination of appointment of Damian Mccarthy as a director (1 page)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (6 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 February 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 January 2011Appointment of Mr Barry Lee West as a director (2 pages)
13 January 2011Appointment of Mr Barry Lee West as a director (2 pages)
13 January 2011Termination of appointment of Nathan Fletcher as a director (1 page)
13 January 2011Termination of appointment of Nathan Fletcher as a director (1 page)
10 August 2010Director's details changed for Mr Damian Thomas Mccarthy on 4 August 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Nathan Daniel Fletcher on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Nathan Daniel Fletcher on 4 August 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Damian Thomas Mccarthy on 4 August 2010 (2 pages)
10 August 2010Director's details changed for Nathan Daniel Fletcher on 4 August 2010 (2 pages)
10 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (6 pages)
10 August 2010Director's details changed for Mr Damian Thomas Mccarthy on 4 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Violet Patricia Moore on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Violet Patricia Moore on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Mrs Violet Patricia Moore on 6 August 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
14 September 2009Director appointed mr damian thomas mccarthy (1 page)
14 September 2009Director appointed mr damian thomas mccarthy (1 page)
25 August 2009Secretary appointed mrs violet patricia moore (1 page)
25 August 2009Return made up to 04/08/09; full list of members (7 pages)
25 August 2009Secretary appointed mrs violet patricia moore (1 page)
25 August 2009Return made up to 04/08/09; full list of members (7 pages)
24 August 2009Appointment terminated director alistair barker (1 page)
24 August 2009Appointment terminated secretary samantha holden (1 page)
24 August 2009Appointment terminated secretary samantha holden (1 page)
24 August 2009Appointment terminated director alistair barker (1 page)
13 May 2009Director appointed nathan daniel fletcher (2 pages)
13 May 2009Director appointed nathan daniel fletcher (2 pages)
5 May 2009Registered office changed on 05/05/2009 from 7 sycamore crescent church crookham hampshire GU51 5NN (1 page)
5 May 2009Registered office changed on 05/05/2009 from 7 sycamore crescent church crookham hampshire GU51 5NN (1 page)
24 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
4 August 2008Return made up to 04/08/08; full list of members (7 pages)
4 August 2008Return made up to 04/08/08; full list of members (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 August 2007Return made up to 04/08/07; change of members
  • 363(287) ‐ Registered office changed on 30/08/07
(6 pages)
30 August 2007Return made up to 04/08/07; change of members
  • 363(287) ‐ Registered office changed on 30/08/07
(6 pages)
30 August 2007Registered office changed on 30/08/07 from: 21 ferndale road church crookham fleet hampshire GU52 6LJ (1 page)
30 August 2007Registered office changed on 30/08/07 from: 21 ferndale road church crookham fleet hampshire GU52 6LJ (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Secretary resigned (1 page)
16 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 April 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
7 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 September 2006Return made up to 04/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/09/06
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 April 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 September 2005Return made up to 04/08/05; full list of members (10 pages)
7 September 2005Return made up to 04/08/05; full list of members (10 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 May 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
15 September 2004Return made up to 04/08/04; full list of members (10 pages)
15 September 2004Return made up to 04/08/04; full list of members (10 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
19 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 September 2003Return made up to 04/08/03; full list of members (10 pages)
4 September 2003Return made up to 04/08/03; full list of members (10 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 April 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Return made up to 04/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Return made up to 04/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 July 2002Registered office changed on 09/07/02 from: 177-179 fleet road fleet hampshire GU13 8PD (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 177-179 fleet road fleet hampshire GU13 8PD (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
29 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
13 August 2001Return made up to 04/08/01; full list of members (10 pages)
13 August 2001Return made up to 04/08/01; full list of members (10 pages)
14 March 2001Full accounts made up to 31 December 2000 (8 pages)
14 March 2001Full accounts made up to 31 December 2000 (8 pages)
22 September 2000Return made up to 04/08/00; full list of members (10 pages)
22 September 2000Return made up to 04/08/00; full list of members (10 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
18 July 2000Full accounts made up to 31 December 1999 (8 pages)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
18 October 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1999Return made up to 04/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New director appointed (2 pages)
20 May 1999Full accounts made up to 31 December 1998 (8 pages)
20 May 1999Full accounts made up to 31 December 1998 (8 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
1 September 1998Return made up to 04/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 September 1998Return made up to 04/08/98; change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
5 August 1998Full accounts made up to 31 December 1997 (8 pages)
5 August 1998Full accounts made up to 31 December 1997 (8 pages)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Secretary resigned;director resigned (1 page)
11 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1997Full accounts made up to 31 December 1996 (8 pages)
23 April 1997Registered office changed on 23/04/97 from: 177-179 fleet road fleet hampshire GU13 8PD (1 page)
23 April 1997Registered office changed on 23/04/97 from: 177-179 fleet road fleet hampshire GU13 8PD (1 page)
23 April 1997Full accounts made up to 31 December 1996 (8 pages)
11 February 1997Registered office changed on 11/02/97 from: flat 2 126 reading road south south fleet hampshire GU13 9TP (1 page)
11 February 1997Registered office changed on 11/02/97 from: flat 2 126 reading road south south fleet hampshire GU13 9TP (1 page)
18 November 1996Registered office changed on 18/11/96 from: 124B reading road south fleet hampshire GU13 9TP (1 page)
18 November 1996Registered office changed on 18/11/96 from: 124B reading road south fleet hampshire GU13 9TP (1 page)
9 November 1996New secretary appointed (2 pages)
9 November 1996New secretary appointed (2 pages)
7 November 1996Full accounts made up to 31 December 1995 (6 pages)
7 November 1996Full accounts made up to 31 December 1995 (6 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Secretary resigned (1 page)
27 September 1996Return made up to 04/08/96; no change of members (6 pages)
27 September 1996Return made up to 04/08/96; no change of members (6 pages)
1 November 1995New director appointed (2 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995Director's particulars changed (2 pages)
1 November 1995New director appointed (2 pages)
1 September 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1995Return made up to 04/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)
21 March 1995Secretary's particulars changed (2 pages)
20 March 1991Registered office changed on 20/03/91 from: 20A peach street wokingham berks RG11 1XG (1 page)
4 August 1989Incorporation (16 pages)
4 August 1989Incorporation (16 pages)