Company NameClubhouse Management Limited
DirectorsChris Keith Carabine and Richard Anthony Hinwood
Company StatusActive
Company Number02420709
CategoryPrivate Limited Company
Incorporation Date7 September 1989(34 years, 7 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 NameMr Chris Keith Carabine
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 12 months
RoleCatering & Events
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Richard Anthony Hinwood
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(33 years, 7 months after company formation)
Appointment Duration1 year
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed01 January 2018(28 years, 4 months after company formation)
Appointment Duration6 years, 3 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameGary Edward Symmons
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 July 1997)
RoleChartered Accountant
Correspondence AddressFlat 6 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Director NameWilliam Drew Macintyre Schmalz
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 January 1998)
RoleAccount Manager
Correspondence AddressFlat 5 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Director NameMiss Beverly Roberts
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 September 1999)
RoleArchitect
Correspondence Address1 Clubhouse Apartments
67 Wellesley Road Strawberry Hill
Twickenham
Middlesex
TW2 5RZ
Director NameAlistair David Levack
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 September 1999)
RoleChartered Accountant
Correspondence AddressFlat 2 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Director NameMichael John King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 June 1997)
RoleArchitect
Correspondence AddressFlat 4 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Director NameLawrence Seymour Della Valle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 May 1997)
RoleFinancial Consultant
Correspondence AddressFlat 3 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Secretary NameWilliam Drew Macintyre Schmalz
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressFlat 5 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Director NameKevin Neil Arthur Thomas
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 31 July 1991)
RoleCo Director
Correspondence Address14 Oxford Road
Teddington
Middlesex
Tw11 Opz
Director NameJohn Anthony Nicholls
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 31 July 1991)
RoleSolicitor
Correspondence Address25 Woodville Gardens
Ealing
London
W5 2LL
Secretary NameJohn Anthony Nicholls
NationalityBritish
StatusResigned
Appointed07 September 1991(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 31 July 1991)
RoleCompany Director
Correspondence Address25 Woodville Gardens
Ealing
London
W5 2LL
Secretary NameLawrence Seymour Della Valle
NationalityBritish
StatusResigned
Appointed01 November 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1996)
RoleFinancial Advisor
Correspondence AddressFlat 3 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Director NameNigel Crossley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1993(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 October 1996)
RoleChartered Accountant
Correspondence AddressFlat 7 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Secretary NameRobert George Burnand
NationalityBritish
StatusResigned
Appointed06 September 1996(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameDavid Julian Rees
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 10 June 2005)
RoleEngineering Manager
Correspondence AddressFlat 7 Clubhouse Apartments
67 Wellesley Road Strawberry Hill
Twickenham
TW2 5RZ
Director NameNeil Ibbetson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2001)
RoleProject/Desigh Engineer
Correspondence Address3 Clubhoue Apartments
67 Wellesley Road Strawberry Hill
Twickenham
TW2 5RZ
Director NameHelena Gilbody
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(8 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2001)
RoleNurse
Correspondence Address3 Clubhouse Apartments
67 Wellesley Road
Strawberry Hill
Middlesex
TW2 5RZ
Secretary NameAnthony Walker
NationalityBritish
StatusResigned
Appointed31 March 1999(9 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressFlat 2 Clubhouse Apartments
67 Wellesley Road
Twickenham
Middlesex
TW2 5RZ
Director NameDr Ali Miri
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(15 years, 10 months after company formation)
Appointment Duration6 years (resigned 09 August 2011)
RoleDentist
Correspondence Address1 Clubhouse Appartments
67 Wellesley Road
Strawberry Hill
Middlesex
TW2 5RZ
Director NameMr Anthony Julian Newman
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(15 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 May 2018)
RoleIT Specialist
Country of ResidenceWales
Correspondence AddressTy Isaf
Llanymawddwy
Machynlleth
Powys
SY20 9AQ
Wales
Secretary NameMr Anthony Julian Newman
NationalityBritish
StatusResigned
Appointed20 May 2008(18 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 07 February 2018)
RoleAccountant
Country of ResidenceWales
Correspondence AddressTy Isaf
Llanymawddwy
Machynlleth
Powys
SY20 9AQ
Wales
Director NameSamuel Marcus Williams
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(19 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 67 Wellesley Road
Strawberry Hill
London
TW2 5RZ
Director NameMr Robert Edward Kemp
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 February 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House 5 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Christopher Alan Jury
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Contact

Telephone01932 576444
Telephone regionWeybridge

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Christopher Jury
14.29%
Ordinary
1 at £1Harriet Carabine & Christopher Carabine
14.29%
Ordinary
1 at £1Madeleine Samways & Rosita Roles
14.29%
Ordinary
1 at £1Miss Jane Elizabeth Lappage & Mr Peter Lesley Goodall
14.29%
Ordinary
1 at £1Mr Anthony J. Newman
14.29%
Ordinary
1 at £1Robert Kemp & Paul Norris
14.29%
Ordinary
1 at £1Sinead Mccarthy & Robert Mcmanus
14.29%
Ordinary

Financials

Year2014
Net Worth-£1,709

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

6 March 1990Delivered on: 21 March 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 67 wellesley rd strawberry hill twickenham, middx goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 November 2023Termination of appointment of Christopher Alan Jury as a director on 19 November 2023 (1 page)
15 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
28 March 2023Appointment of Mr Richard Anthony Hinwood as a director on 28 March 2023 (2 pages)
22 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
10 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 January 2022Director's details changed for Mr Alan Jury on 25 April 2018 (2 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
7 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 January 2019Director's details changed for Mr Keith Carabine on 18 January 2019 (2 pages)
14 November 2018Appointment of Mr Keith Carabine as a director on 25 April 2018 (2 pages)
19 September 2018Confirmation statement made on 14 September 2018 with updates (3 pages)
23 May 2018Appointment of Mr Alan Jury as a director on 25 April 2018 (2 pages)
23 May 2018Termination of appointment of Anthony Julian Newman as a director on 11 May 2018 (1 page)
14 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
8 February 2018Termination of appointment of Anthony Julian Newman as a secretary on 7 February 2018 (1 page)
7 February 2018Termination of appointment of Robert Edward Kemp as a director on 2 February 2018 (1 page)
7 February 2018Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 7 February 2018 (1 page)
7 February 2018Cessation of Robert Edward Kemp as a person with significant control on 2 February 2018 (1 page)
6 February 2018Appointment of Sneller Property Consultants Limited as a secretary on 1 January 2018 (2 pages)
11 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 November 2015Current accounting period extended from 24 December 2015 to 31 December 2015 (1 page)
30 November 2015Current accounting period extended from 24 December 2015 to 31 December 2015 (1 page)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7
(5 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 7
(5 pages)
27 March 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
27 March 2015Total exemption full accounts made up to 24 December 2014 (7 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 7
(5 pages)
22 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 7
(5 pages)
18 August 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
18 August 2014Total exemption full accounts made up to 24 December 2013 (7 pages)
20 January 2014Appointment of Mr Robert Edward Kemp as a director (2 pages)
20 January 2014Appointment of Mr Robert Edward Kemp as a director (2 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 7
(5 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 7
(5 pages)
13 September 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
13 September 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
18 March 2013Termination of appointment of Samuel Williams as a director (1 page)
18 March 2013Termination of appointment of Samuel Williams as a director (1 page)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
27 September 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
27 September 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
3 October 2011Secretary's details changed for Anthony Julian Newman on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mr Anthony Julian Newman on 3 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Anthony Julian Newman on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
3 October 2011Secretary's details changed for Anthony Julian Newman on 3 October 2011 (1 page)
3 October 2011Secretary's details changed for Anthony Julian Newman on 3 October 2011 (1 page)
3 October 2011Director's details changed for Mr Anthony Julian Newman on 3 October 2011 (2 pages)
3 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
16 August 2011Termination of appointment of Ali Miri as a director (2 pages)
16 August 2011Termination of appointment of Ali Miri as a director (2 pages)
15 August 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
15 August 2011Total exemption full accounts made up to 24 December 2010 (6 pages)
20 October 2010Annual return made up to 14 September 2010 (15 pages)
20 October 2010Annual return made up to 14 September 2010 (15 pages)
28 September 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
28 September 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
27 September 2009Director and secretary's change of particulars / anthony newman / 25/09/2009 (1 page)
27 September 2009Return made up to 14/09/09; full list of members (8 pages)
27 September 2009Return made up to 14/09/09; full list of members (8 pages)
27 September 2009Director and secretary's change of particulars / anthony newman / 25/09/2009 (1 page)
25 September 2009Director appointed samuel williams (2 pages)
25 September 2009Director appointed samuel williams (2 pages)
19 August 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
19 August 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
9 October 2008Return made up to 07/09/08; no change of members (7 pages)
9 October 2008Return made up to 07/09/08; no change of members (7 pages)
11 September 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
11 September 2008Total exemption full accounts made up to 24 December 2007 (7 pages)
2 June 2008Appointment terminated secretary anthony walker (1 page)
2 June 2008Appointment terminated secretary anthony walker (1 page)
2 June 2008Secretary appointed anthony julian newman (2 pages)
2 June 2008Secretary appointed anthony julian newman (2 pages)
22 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
28 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 September 2007Return made up to 07/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 November 2006Return made up to 07/09/06; full list of members (9 pages)
10 November 2006Return made up to 07/09/06; full list of members (9 pages)
21 July 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
21 July 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
23 September 2005Return made up to 07/09/05; full list of members (8 pages)
23 September 2005Return made up to 07/09/05; full list of members (8 pages)
21 September 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
21 September 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005Director resigned (1 page)
11 October 2004Return made up to 07/09/04; full list of members (8 pages)
11 October 2004Return made up to 07/09/04; full list of members (8 pages)
7 May 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
5 October 2003Return made up to 07/09/03; full list of members (8 pages)
5 October 2003Return made up to 07/09/03; full list of members (8 pages)
27 August 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
27 August 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
4 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 August 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
10 August 2002Total exemption full accounts made up to 24 December 2001 (8 pages)
12 November 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
12 November 2001Total exemption small company accounts made up to 24 December 2000 (5 pages)
4 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
4 October 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
13 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
13 October 2000Accounts for a small company made up to 24 December 1999 (6 pages)
3 October 2000Return made up to 07/09/00; full list of members (10 pages)
3 October 2000Return made up to 07/09/00; full list of members (10 pages)
10 February 2000Registered office changed on 10/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page)
10 February 2000Registered office changed on 10/02/00 from: 80 milton road hampton middlesex TW12 2LJ (1 page)
17 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
7 September 1999Full accounts made up to 24 December 1998 (9 pages)
7 September 1999Full accounts made up to 24 December 1998 (9 pages)
1 September 1999Registered office changed on 01/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
1 September 1999Registered office changed on 01/09/99 from: 22 clifton road little venice london W9 1ST (1 page)
8 May 1999Secretary resigned (1 page)
8 May 1999New secretary appointed (2 pages)
8 May 1999New secretary appointed (2 pages)
8 May 1999Secretary resigned (1 page)
13 October 1998Accounts for a small company made up to 24 December 1997 (8 pages)
13 October 1998Accounts for a small company made up to 24 December 1997 (8 pages)
15 September 1998Director resigned (1 page)
15 September 1998Return made up to 07/09/98; full list of members (8 pages)
15 September 1998Return made up to 07/09/98; full list of members (8 pages)
15 September 1998Director resigned (1 page)
17 February 1998Full accounts made up to 24 December 1996 (8 pages)
17 February 1998Full accounts made up to 24 December 1996 (8 pages)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Return made up to 07/09/97; full list of members (7 pages)
8 October 1997Director resigned (1 page)
8 October 1997Return made up to 07/09/97; full list of members (7 pages)
29 June 1997Director resigned (1 page)
29 June 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
6 November 1996Return made up to 07/09/96; full list of members (8 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996Return made up to 07/09/96; full list of members (8 pages)
6 November 1996Secretary resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: flat 3 67 wellesley road strawberry hill twickenham middx TW2 5RZ (1 page)
6 November 1996Registered office changed on 06/11/96 from: flat 3 67 wellesley road strawberry hill twickenham middx TW2 5RZ (1 page)
6 November 1996Secretary resigned (1 page)
6 November 1996New secretary appointed (2 pages)
27 October 1996Full accounts made up to 24 December 1995 (7 pages)
27 October 1996Full accounts made up to 24 December 1995 (7 pages)
27 March 1996Full accounts made up to 24 December 1993 (4 pages)
27 March 1996Full accounts made up to 24 December 1994 (5 pages)
27 March 1996Full accounts made up to 24 December 1993 (4 pages)
27 March 1996Full accounts made up to 24 December 1994 (5 pages)
22 November 1995Return made up to 07/09/95; no change of members (6 pages)
22 November 1995Return made up to 07/09/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 September 1989Incorporation (17 pages)