Company NameKempton Court (Sunbury) Management Company Limited
DirectorAndrew William Packham
Company StatusActive
Company Number02534106
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 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 NameMr Andrew William Packham
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2017(26 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleDriver
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 November 2017(27 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameLesley Jane Taylor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration3 years (resigned 23 August 1995)
RoleOffice Administrator
Correspondence Address18 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameAlison Marie Horler
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 1995)
RoleAssistant Secretary
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Surrey
TW16 5PA
Director NameMiss Gillian Gibson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration9 years, 8 months (resigned 07 May 2002)
RoleStore Manager
Correspondence Address21 Kempton Court
Sunbury On Thames
Middlesex
TW16 5PA
Director NameGraham Dewick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 1995)
RoleDirector Shell Chemicals Uk
Correspondence AddressHigher Heazle Clayhidon
Cullompton
Devon
EX15 3TH
Secretary NameMalcolm John William Almond
NationalityBritish
StatusResigned
Appointed23 August 1992(2 years after company formation)
Appointment Duration3 years (resigned 23 August 1995)
RoleCompany Director
Correspondence Address9 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameChristopher John Horler
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(4 years, 7 months after company formation)
Appointment Duration7 months (resigned 23 October 1995)
RoleChartered Surveyor
Correspondence Address29 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameNicholas Portanier
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 September 1998)
RoleSports Therapist
Correspondence Address10 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Secretary NameLesley Jane Taylor
NationalityBritish
StatusResigned
Appointed23 August 1995(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 1998)
RoleFinancial Controller
Correspondence Address18 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameMalcolm John William Almond
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 24 May 1996)
RoleAssistant Company Secretary
Correspondence Address9 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameDonna Leech
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1996(5 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1997)
RoleOffice Manager
Correspondence Address27 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameAnnette Isaac
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 May 2002)
RoleSolicitor
Correspondence Address22 Kempton Court
Kempton Avenue
Sunbury
Middlesex
TW16 5PA
Secretary NameAnnette Isaac
NationalityBritish
StatusResigned
Appointed10 August 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 May 2002)
RoleSolicitor
Correspondence Address22 Kempton Court
Kempton Avenue
Sunbury
Middlesex
TW16 5PA
Director NameAdam Luck
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2007)
RolePolice
Correspondence Address24 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameAndrew Richard Oliver
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(11 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 November 2006)
RoleAir Crew
Correspondence Address15 Kempton Court
Kempton Avenue
Sunbury
Middlesex
TW16 5PA
Director NameLaura Anne Joyce
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 October 2006)
RoleLegal Executive
Correspondence Address25 Kempton Court
Sunbury On Thames
Middlesex
TW16 5PA
Director NameInnis Van Rooyen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(15 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameCraig Stone
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(16 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 September 2015)
RoleLab Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Kempton Court
Sunbury
Middx
TW16 5PA
Director NameKeith Michael Anthony Simpson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(17 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Kempton Court
Kempton Avenue
Sunbury On Thames
Middlesex
TW16 5PA
Director NameMiss Sarah Margaret Ruth Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(21 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 October 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Kempton Court, Kempton Avenue
Sunbury-On-Thames
Middlesex
TW16 5PA
Director NameMr Brian Pollard
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(25 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 October 2023)
RoleOffice & Home Maintenance
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Michele Christina Mirzai
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(26 years, 9 months after company formation)
Appointment Duration5 months (resigned 15 October 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed07 May 2002(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2005)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameTg Estate Management (Corporation)
StatusResigned
Appointed01 December 2005(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 22 April 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed22 April 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 2017)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA

Location

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

Shareholders

2 at £10Kempton Court Sunbury Management Company LTD
7.69%
Ordinary A
1 at £10A. Benincasa & C. Benincasa
3.85%
Ordinary B
1 at £10Andrew Oliver
3.85%
Ordinary B
1 at £10Audrey Kerrigan & Jack Kerrigan & Alistair Kerrigan
3.85%
Ordinary B
1 at £10Brenda Ooh & Choon Ooh
3.85%
Ordinary B
1 at £10Brigid Philomena Mcmanus
3.85%
Ordinary B
1 at £10Charlotte Anne Gallagher
3.85%
Ordinary B
1 at £10D.s. Coleman & E.j. Coleman
3.85%
Ordinary B
1 at £10Gerald Cook
3.85%
Ordinary B
1 at £10Hilda Gardiner & Brandon Gardiner
3.85%
Ordinary B
1 at £10J.l. Farnsworth & N.j. Farnsworth
3.85%
Ordinary B
1 at £10Jeremy Kitson
3.85%
Ordinary B
1 at £10Katie Whyte & James Trevorrow
3.85%
Ordinary B
1 at £10Keith Michael Anthony Simpson
3.85%
Ordinary B
1 at £10Malcolm William Gilles
3.85%
Ordinary B
1 at £10Muriel Yendell
3.85%
Ordinary B
1 at £10Neil Young
3.85%
Ordinary B
1 at £10Ruth Fraser
3.85%
Ordinary B
1 at £10Vanessa Gold & Gary Gold
3.85%
Ordinary B
1 at £10William Young & Isabella Young
3.85%
Ordinary B
-OTHER
19.23%
-

Financials

Year2014
Net Worth£260

Accounts

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

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

6 November 2023Cessation of Brian Pollard as a person with significant control on 30 October 2023 (1 page)
30 October 2023Termination of appointment of Brian Pollard as a director on 30 October 2023 (1 page)
4 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 April 2023Confirmation statement made on 7 April 2023 with updates (6 pages)
17 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 April 2022Confirmation statement made on 7 April 2022 with updates (7 pages)
20 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (6 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
14 April 2020Confirmation statement made on 7 April 2020 with updates (6 pages)
6 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 April 2019Confirmation statement made on 7 April 2019 with updates (6 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 April 2018Confirmation statement made on 7 April 2018 with updates (6 pages)
10 January 2018Termination of appointment of Esh Management Ltd as a secretary on 1 November 2017 (1 page)
10 January 2018Appointment of Graham Bartholomew Limited as a secretary on 1 November 2017 (2 pages)
10 January 2018Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 10 January 2018 (1 page)
16 October 2017Termination of appointment of Michele Christina Mirzai as a director on 15 October 2017 (1 page)
16 October 2017Termination of appointment of Michele Christina Mirzai as a director on 15 October 2017 (1 page)
16 May 2017Appointment of Mr Andrew William Packham as a director on 16 May 2017 (2 pages)
16 May 2017Appointment of Mr Andrew William Packham as a director on 16 May 2017 (2 pages)
15 May 2017Appointment of Mrs Michele Christina Mirzai as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Mrs Michele Christina Mirzai as a director on 15 May 2017 (2 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 260
(6 pages)
7 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 260
(6 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 February 2016Appointment of Mr Brian Pollard as a director on 23 February 2016 (2 pages)
24 February 2016Appointment of Mr Brian Pollard as a director on 23 February 2016 (2 pages)
17 September 2015Termination of appointment of Craig Stone as a director on 10 September 2015 (1 page)
17 September 2015Termination of appointment of Craig Stone as a director on 10 September 2015 (1 page)
7 September 2015Termination of appointment of Keith Michael Anthony Simpson as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Keith Michael Anthony Simpson as a director on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Keith Michael Anthony Simpson as a director on 7 September 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 260
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 260
(8 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 260
(8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 260
(8 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 260
(8 pages)
23 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 260
(8 pages)
22 April 2014Appointment of Esh Management Ltd as a secretary (2 pages)
22 April 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014 (1 page)
22 April 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
22 April 2014Appointment of Esh Management Ltd as a secretary (2 pages)
22 April 2014Termination of appointment of Tg Estate Management as a secretary (1 page)
16 March 2014Termination of appointment of Innis Van Rooyen as a director (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Termination of appointment of Innis Van Rooyen as a director (1 page)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page)
16 March 2014Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page)
23 December 2013Termination of appointment of Sarah Jones as a director (1 page)
23 December 2013Termination of appointment of Sarah Jones as a director (1 page)
3 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
2 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
10 April 2012Secretary's details changed for Tg Estate Management on 1 January 2012 (2 pages)
10 April 2012Secretary's details changed for Tg Estate Management on 1 January 2012 (2 pages)
10 April 2012Secretary's details changed for Tg Estate Management on 1 January 2012 (2 pages)
10 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
16 March 2012Appointment of Miss Sarah Margaret Ruth Jones as a director (2 pages)
16 March 2012Appointment of Miss Sarah Margaret Ruth Jones as a director (2 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
24 May 2011Registered office address changed from C/O Tyser Greenwood 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 24 May 2011 (1 page)
24 May 2011Registered office address changed from C/O Tyser Greenwood 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 24 May 2011 (1 page)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (9 pages)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
28 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
7 April 2010Director's details changed for Keith Michael Anthony Simpson on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
7 April 2010Director's details changed for Innis Van Rooyen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Craig Stone on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Craig Stone on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (16 pages)
7 April 2010Director's details changed for Keith Michael Anthony Simpson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Innis Van Rooyen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Innis Van Rooyen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Craig Stone on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Keith Michael Anthony Simpson on 7 April 2010 (2 pages)
7 December 2009Secretary's details changed for Tyser Greenwood Estate Management on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB Uk on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB Uk on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Quantum House 22 Red Lion Court London EC4A 3EB Uk on 7 December 2009 (1 page)
7 December 2009Secretary's details changed for Tyser Greenwood Estate Management on 7 December 2009 (2 pages)
7 December 2009Secretary's details changed for Tyser Greenwood Estate Management on 7 December 2009 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2009Return made up to 31/03/09; full list of members (20 pages)
3 July 2009Return made up to 31/03/09; full list of members (20 pages)
2 July 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from 111-113 guildford street chertsey surrey KT16 9AS uk (1 page)
2 July 2009Secretary's change of particulars / tyser greenwood estate management / 29/12/2008 (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of debenture register (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Registered office changed on 02/07/2009 from 111-113 guildford street chertsey surrey KT16 9AS uk (1 page)
2 July 2009Secretary's change of particulars / tyser greenwood estate management / 29/12/2008 (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 July 2008Return made up to 31/03/08; full list of members (14 pages)
3 July 2008Registered office changed on 03/07/2008 from c/o townends latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Location of debenture register (1 page)
3 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
3 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
3 July 2008Registered office changed on 03/07/2008 from c/o townends latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Location of register of members (1 page)
3 July 2008Return made up to 31/03/08; full list of members (14 pages)
1 July 2008Director appointed keith michael anthony simpson (1 page)
1 July 2008Director appointed keith michael anthony simpson (1 page)
4 April 2008Appointment terminated director adam luck (1 page)
4 April 2008Appointment terminated director adam luck (1 page)
30 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
30 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
6 July 2007Director resigned (1 page)
6 July 2007Director resigned (1 page)
12 June 2007Return made up to 31/03/07; full list of members (8 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Return made up to 31/03/07; full list of members (8 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 July 2006Return made up to 31/03/06; no change of members (8 pages)
21 July 2006Return made up to 31/03/06; no change of members (8 pages)
8 February 2006Registered office changed on 08/02/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Registered office changed on 08/02/06 from: latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
3 February 2006Registered office changed on 03/02/06 from: n r pulver & co 191 sparrows herne hertfordshire WD23 1AJ (1 page)
3 February 2006Registered office changed on 03/02/06 from: n r pulver & co 191 sparrows herne hertfordshire WD23 1AJ (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
13 May 2005Return made up to 31/03/05; full list of members (7 pages)
13 May 2005Return made up to 31/03/05; full list of members (7 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
14 May 2004Return made up to 31/03/04; full list of members (8 pages)
14 May 2004Return made up to 31/03/04; full list of members (8 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003New secretary appointed (2 pages)
30 January 2003Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
30 January 2003New director appointed (2 pages)
30 January 2003Return made up to 31/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(7 pages)
2 November 2002Director resigned (1 page)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 November 2002Secretary resigned;director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
19 October 2001Full accounts made up to 31 December 2000 (9 pages)
6 July 2001Return made up to 31/03/01; full list of members (6 pages)
6 July 2001Return made up to 31/03/01; full list of members (6 pages)
17 August 2000Full accounts made up to 31 December 1999 (10 pages)
17 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 August 2000Return made up to 31/03/00; full list of members (6 pages)
3 August 2000Return made up to 31/03/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
7 April 1999Return made up to 31/03/99; change of members (6 pages)
7 April 1999Return made up to 31/03/99; change of members (6 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
25 August 1998New secretary appointed;new director appointed (2 pages)
25 August 1998New secretary appointed;new director appointed (2 pages)
20 August 1998Registered office changed on 20/08/98 from: 18 kempton court kempton avenue sunbury thames middlesex TW16 5PA (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 18 kempton court kempton avenue sunbury thames middlesex TW16 5PA (1 page)
20 August 1998Secretary resigned (1 page)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
19 August 1998Full accounts made up to 31 December 1997 (9 pages)
8 May 1998Return made up to 31/03/98; change of members (6 pages)
8 May 1998Return made up to 31/03/98; change of members (6 pages)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
10 October 1997Full accounts made up to 31 December 1996 (10 pages)
16 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 May 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996Director resigned (1 page)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 May 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 9 kempton court off kempton avenue sunbury middx. TW16 5PA (1 page)
30 August 1995Director resigned (2 pages)
30 August 1995Secretary resigned;new secretary appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 9 kempton court off kempton avenue sunbury middx. TW16 5PA (1 page)
30 August 1995Director resigned (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
11 July 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 August 1990Incorporation (16 pages)
23 August 1990Incorporation (16 pages)