Company NameWentworth Court (Surbiton) Residents Company Limited
DirectorTina Molyneux
Company StatusActive
Company Number02541512
CategoryPrivate Limited Company
Incorporation Date20 September 1990(33 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 NameMiss Tina Molyneux
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(32 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks
RoleGrant Officer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed04 December 2023(33 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Gary William Owens
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1995)
RolePhotographer
Correspondence Address24 Wentworth Court
Surbiton
Surrey
KT6 4PU
Director NameMr Andrew Peter Mallard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 November 2001)
RoleComputer Consultant
Correspondence Address12 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameMiss Claire Peta Sargeant
NationalityBritish
StatusResigned
Appointed20 September 1992(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1994)
RoleCompany Director
Correspondence Address16 Wentworth Court
Surbiton
Surrey
KT6 4PU
Director NameAnne Shelia Jackson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(2 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 1998)
RoleAccountant
Correspondence Address4 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameVictoria Jane Giordano
NationalityBritish
StatusResigned
Appointed22 February 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 1995)
RoleTrainee Accountant
Correspondence Address18 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameCecily Yvonne Maud Greenhill
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(5 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 July 2009)
RoleArchivist
Correspondence Address20 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameDavid John Hawkins
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(5 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 November 2001)
RoleMicrobiologist
Correspondence Address7 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameAnne Shelia Jackson
NationalityBritish
StatusResigned
Appointed06 December 1995(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1997)
RoleAccountant
Correspondence Address4 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameMarc Anthony Moss
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(6 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2006)
RoleVolunteer Co-Ordinator
Correspondence Address5 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameMarc Anthony Moss
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1998)
RoleCharity & Ceo
Correspondence Address5 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameMarc Anthony Moss
NationalityBritish
StatusResigned
Appointed04 March 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1998)
RoleCharity & Ceo
Correspondence Address5 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameAlasdair Barrie Waugh
NationalityBritish
StatusResigned
Appointed09 June 1998(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 June 2000)
RoleEngineer
Correspondence Address1 Canonbury Mews
118 Petherton Road
London
N5 2RT
Director NamePanayiota Panayiotou
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1999(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 September 2000)
RoleAccountant
Correspondence Address24 Wentworth Court
Saint Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameDavid John Hawkins
NationalityBritish
StatusResigned
Appointed31 May 2000(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 2001)
RoleQa Manager
Correspondence Address7 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Director NamePhilip Carter
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(11 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2005)
RoleLocal Government Officer
Correspondence Address9 Wentworth Court
St Marks Hill
Surbiton
KT6 4PU
Secretary NamePhilip Carter
NationalityBritish
StatusResigned
Appointed01 July 2002(11 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2005)
RoleCompany Director
Correspondence Address9 Wentworth Court
St Marks Hill
Surbiton
KT6 4PU
Director NameDr Keiran Paul Fleming
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(12 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 July 2006)
RoleResearch Scientist
Correspondence Address14 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameAngus John Meryon
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2006)
RoleTeacher
Correspondence Address15 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameMr Andrew Peter Mallard
NationalityBritish
StatusResigned
Appointed30 June 2005(14 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 July 2006)
RoleProgramme Manager
Correspondence Address12 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameStephen James Pinton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 July 2009)
RoleIT
Correspondence Address4 Wentworth Court
Surbiton
Surrey
KT6 4PU
Director NameMr Anthony Peter Hill
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(15 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2011)
RoleRetired
Country of ResidenceIsle Of Man
Correspondence AddressTorwood Lea
Chapel Lane
Baldrine
Isle Of Man
IM4 6DG
Director NameNigel Derek Bruce
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(16 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 May 2014)
RoleIT Analyst
Country of ResidenceUnited Kingdom
Correspondence Address15 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameStephen James Pinton
NationalityBritish
StatusResigned
Appointed20 November 2006(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2009)
RoleIt Dev
Correspondence Address4 Wentworth Court
Surbiton
Surrey
KT6 4PU
Director NameRichard Frost
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(16 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2015)
RoleOsteopath
Country of ResidenceUnited Kingdom
Correspondence Address28 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameMrs Tanya Reed
StatusResigned
Appointed23 June 2009(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2010)
RoleCompany Director
Correspondence Address12 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Director NameMr Justin John Naude
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 October 2015)
RoleLandscaper-Gardener
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Court
St Marks Hill
Surbiton
Surrey
KT6 4PU
Secretary NameMrs Amanda Bruce
StatusResigned
Appointed01 September 2010(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 14 September 2011)
RoleCompany Director
Correspondence Address15 Wentworth Court St Mark's Hill
Surbiton
Surrey
KT6 4PU
Director NameChristina Mary Helen Pavlis
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 November 2018)
RoleInternational Affairs Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMiss Tina Molyneux
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(24 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 May 2022)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameMrs Meena Grover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2023(32 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 January 2024)
RoleCarer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameCurchod And Co Llp (Corporation)
StatusResigned
Appointed14 September 2011(20 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 December 2023)
Correspondence AddressPortmore House Church Street
Weybridge
KT13 8DP

Location

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

Shareholders

1 at £15Adam Wrighton
3.33%
Ordinary
1 at £15Beverley Verster
3.33%
Ordinary
1 at £15D.s. Shaban & Tammy Shaban
3.33%
Ordinary
1 at £15Deborah Melina Street
3.33%
Ordinary
1 at £15Fiona Jane Siddiqui
3.33%
Ordinary
1 at £15Gavin Raj Chinniah & Kate Louise Hughes
3.33%
Ordinary
1 at £15Helen Ann Desmier
3.33%
Ordinary
1 at £15Hugh Peter Grover & Meina Grover
3.33%
Ordinary
1 at £15I.a. Lampert & J.c. Lampert
3.33%
Ordinary
1 at £15Irene Elizabeth Molyneux & Tina Molyneux
3.33%
Ordinary
1 at £15John Edward Birkett & Christina Mary Helen Pavlis
3.33%
Ordinary
1 at £15Justin Naude & Gina Lorraine Naude
3.33%
Ordinary
1 at £15Katherine Elizabeth Davis & Alastair Charles Davis
3.33%
Ordinary
1 at £15Katie Sinclaire
3.33%
Ordinary
1 at £15Miss S. Lewis
3.33%
Ordinary
1 at £15Mr Graham Large & Ms Heidi Urban
3.33%
Ordinary
1 at £15Mr M.d.c. Shephard & Mrs M. Shephard
3.33%
Ordinary
1 at £15Mr Sutharsan Satkunarajah
3.33%
Ordinary
1 at £15Mr Thaer Ziad Sabri
3.33%
Ordinary
1 at £15Ms Mary Sheena Hay
3.33%
Ordinary
1 at £15Norwood Properties LTD
3.33%
Ordinary
1 at £15P. Hill
3.33%
Ordinary
1 at £15Philip H. Green
3.33%
Ordinary
1 at £15Prithavi Raj Ram & Katja Rasmussen
3.33%
Ordinary
1 at £15R. Patel
3.33%
Ordinary
1 at £15Samuel Ming Hi Wong
3.33%
Ordinary
1 at £15Victoria Elian Wulf & Luke James Miller
3.33%
Ordinary
3 at £15Amdale Securities LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£435

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
16 August 2023Confirmation statement made on 16 August 2023 with updates (6 pages)
9 August 2023Appointment of Miss Tina Molyneux as a director on 7 August 2023 (2 pages)
10 July 2023Appointment of Mrs Meena Grover as a director on 5 July 2023 (2 pages)
10 July 2023Termination of appointment of Anthony Peter Hill as a director on 5 July 2023 (1 page)
8 November 2022Total exemption full accounts made up to 25 March 2022 (5 pages)
17 August 2022Confirmation statement made on 17 August 2022 with updates (6 pages)
11 May 2022Termination of appointment of Tina Molyneux as a director on 11 May 2022 (1 page)
2 December 2021Total exemption full accounts made up to 25 March 2021 (5 pages)
18 August 2021Confirmation statement made on 17 August 2021 with updates (6 pages)
19 April 2021Total exemption full accounts made up to 25 March 2020 (5 pages)
25 August 2020Confirmation statement made on 17 August 2020 with updates (6 pages)
27 December 2019Total exemption full accounts made up to 25 March 2019 (5 pages)
28 August 2019Confirmation statement made on 17 August 2019 with updates (6 pages)
20 August 2019Appointment of Mr Anthony Peter Hill as a director on 19 March 2019 (2 pages)
18 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
13 November 2018Termination of appointment of Christina Mary Helen Pavlis as a director on 13 November 2018 (1 page)
17 August 2018Confirmation statement made on 17 August 2018 with updates (6 pages)
18 May 2018Termination of appointment of Adam Wrighton as a director on 17 April 2018 (1 page)
29 August 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
29 August 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (6 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (6 pages)
11 January 2017Total exemption small company accounts made up to 25 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 25 March 2016 (5 pages)
20 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
20 December 2016Appointment of Curchod and Co Llp as a secretary on 14 September 2011 (2 pages)
20 December 2016Appointment of Curchod and Co Llp as a secretary on 14 September 2011 (2 pages)
20 December 2016Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page)
30 August 2016Termination of appointment of Justin John Naude as a director on 27 October 2015 (1 page)
30 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
30 August 2016Termination of appointment of Katherine Sinclair as a director on 27 October 2015 (1 page)
30 August 2016Termination of appointment of Justin John Naude as a director on 27 October 2015 (1 page)
30 August 2016Termination of appointment of Katherine Sinclair as a director on 27 October 2015 (1 page)
30 August 2016Confirmation statement made on 17 August 2016 with updates (8 pages)
15 October 2015Total exemption full accounts made up to 25 March 2015 (5 pages)
15 October 2015Total exemption full accounts made up to 25 March 2015 (5 pages)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 450
(7 pages)
14 September 2015Termination of appointment of Richard Frost as a director on 13 January 2015 (1 page)
14 September 2015Termination of appointment of Richard Frost as a director on 13 January 2015 (1 page)
14 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 450
(7 pages)
2 September 2015Appointment of Christina Mary Helen Pavlis as a director on 21 August 2015 (3 pages)
2 September 2015Appointment of Tina Molyneux as a director on 21 August 2015 (4 pages)
2 September 2015Appointment of Tina Molyneux as a director on 21 August 2015 (4 pages)
2 September 2015Appointment of Christina Mary Helen Pavlis as a director on 21 August 2015 (3 pages)
22 January 2015Appointment of Adam Wrighton as a director on 5 January 2015 (3 pages)
22 January 2015Appointment of Adam Wrighton as a director on 5 January 2015 (3 pages)
22 January 2015Appointment of Adam Wrighton as a director on 5 January 2015 (3 pages)
4 September 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
4 September 2014Total exemption full accounts made up to 25 March 2014 (5 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 450
(7 pages)
29 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 450
(7 pages)
13 May 2014Termination of appointment of Nigel Bruce as a director (1 page)
13 May 2014Termination of appointment of Nigel Bruce as a director (1 page)
21 October 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
21 October 2013Total exemption full accounts made up to 25 March 2013 (5 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 450
(8 pages)
19 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 450
(8 pages)
19 February 2013Appointment of Katherine Sinclair as a director (3 pages)
19 February 2013Appointment of Katherine Sinclair as a director (3 pages)
12 December 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
12 December 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
12 September 2012Director's details changed for Mr Justin John Naude on 17 August 2012 (2 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Nigel Derek Bruce on 17 August 2012 (2 pages)
12 September 2012Director's details changed for Richard Frost on 17 August 2012 (2 pages)
12 September 2012Director's details changed for Richard Frost on 17 August 2012 (2 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (7 pages)
12 September 2012Director's details changed for Nigel Derek Bruce on 17 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Justin John Naude on 17 August 2012 (2 pages)
14 September 2011Termination of appointment of Anthony Hill as a director (1 page)
14 September 2011Termination of appointment of Amanda Bruce as a secretary (1 page)
14 September 2011Termination of appointment of Amanda Bruce as a secretary (1 page)
14 September 2011Termination of appointment of Anthony Hill as a director (1 page)
1 September 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 1 September 2011 (2 pages)
1 September 2011Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 1 September 2011 (2 pages)
23 August 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
23 August 2011Total exemption full accounts made up to 25 March 2011 (8 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (10 pages)
18 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 25 March 2010 (8 pages)
2 October 2010Appointment of Mrs Amanda Bruce as a secretary (2 pages)
2 October 2010Appointment of Mrs Amanda Bruce as a secretary (2 pages)
1 September 2010Termination of appointment of Tanya Reed as a director (1 page)
1 September 2010Termination of appointment of Tanya Reed as a director (1 page)
1 September 2010Termination of appointment of Tanya Reed as a secretary (1 page)
1 September 2010Termination of appointment of Tanya Reed as a secretary (1 page)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
17 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (10 pages)
23 September 2009Director appointed mr justin john naude (1 page)
23 September 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
23 September 2009Director appointed mr justin john naude (1 page)
23 September 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
17 August 2009Return made up to 17/08/09; full list of members (12 pages)
17 August 2009Return made up to 17/08/09; full list of members (12 pages)
29 July 2009Appointment terminated director cecily greenhill (1 page)
29 July 2009Appointment terminated director cecily greenhill (1 page)
16 July 2009Appointment terminated director stephen pinton (1 page)
16 July 2009Appointment terminated director stephen pinton (1 page)
29 June 2009Appointment terminated secretary stephen pinton (1 page)
29 June 2009Appointment terminated secretary stephen pinton (1 page)
29 June 2009Secretary appointed mrs tanya reed (1 page)
29 June 2009Secretary appointed mrs tanya reed (1 page)
24 June 2009Location of register of members (1 page)
24 June 2009Location of register of members (1 page)
21 April 2009Director's change of particulars / tanya geyer / 21/04/2009 (1 page)
21 April 2009Director's change of particulars / tanya geyer / 21/04/2009 (1 page)
16 January 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
16 January 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
18 August 2008Return made up to 17/08/08; full list of members (13 pages)
18 August 2008Return made up to 17/08/08; full list of members (13 pages)
10 December 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
10 December 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
21 November 2007Registered office changed on 21/11/07 from: 132 sheen road richmond surrey TW9 1UR (1 page)
21 November 2007Registered office changed on 21/11/07 from: 132 sheen road richmond surrey TW9 1UR (1 page)
15 September 2007Return made up to 17/08/07; change of members (11 pages)
15 September 2007Return made up to 17/08/07; change of members (11 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (2 pages)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (2 pages)
30 January 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
30 January 2007Total exemption full accounts made up to 25 March 2006 (9 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
22 December 2006Secretary resigned;director resigned (1 page)
16 November 2006Return made up to 17/08/06; full list of members (9 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Return made up to 17/08/06; full list of members (9 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Director resigned (1 page)
4 April 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
4 April 2006Total exemption full accounts made up to 25 March 2005 (8 pages)
22 November 2005Return made up to 17/08/05; full list of members (10 pages)
22 November 2005Return made up to 17/08/05; full list of members (10 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
19 July 2005New secretary appointed;new director appointed (2 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
8 July 2005Secretary resigned;director resigned (1 page)
8 July 2005Secretary resigned;director resigned (1 page)
3 February 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
3 February 2005Total exemption full accounts made up to 25 March 2004 (8 pages)
25 August 2004Return made up to 17/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004Return made up to 17/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
6 March 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
6 March 2004Total exemption full accounts made up to 25 March 2003 (8 pages)
25 September 2003Return made up to 02/09/03; change of members (9 pages)
25 September 2003Return made up to 02/09/03; change of members (9 pages)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
28 February 2003Total exemption full accounts made up to 25 March 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 25 March 2002 (8 pages)
18 September 2002Return made up to 02/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/09/02
(9 pages)
18 September 2002Return made up to 02/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/09/02
(9 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
11 December 2001Director resigned (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001Secretary resigned;director resigned (1 page)
11 December 2001Director resigned (2 pages)
23 November 2001Total exemption full accounts made up to 25 March 2001 (8 pages)
23 November 2001Total exemption full accounts made up to 25 March 2001 (8 pages)
9 October 2001Return made up to 14/09/01; change of members (10 pages)
9 October 2001Return made up to 14/09/01; change of members (10 pages)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
4 October 2000Return made up to 20/09/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
4 October 2000Return made up to 20/09/00; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
5 September 2000Full accounts made up to 25 March 2000 (10 pages)
5 September 2000Full accounts made up to 25 March 2000 (10 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000Director resigned (1 page)
26 June 2000New secretary appointed (2 pages)
17 November 1999Return made up to 20/09/99; full list of members (7 pages)
17 November 1999Return made up to 20/09/99; full list of members (7 pages)
9 November 1999Full accounts made up to 25 March 1999 (8 pages)
9 November 1999Full accounts made up to 25 March 1999 (8 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
14 December 1998Full accounts made up to 25 March 1998 (8 pages)
14 December 1998Full accounts made up to 25 March 1998 (8 pages)
6 October 1998Return made up to 20/09/98; change of members (7 pages)
6 October 1998Return made up to 20/09/98; change of members (7 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
12 January 1998Full accounts made up to 25 March 1997 (8 pages)
12 January 1998Full accounts made up to 25 March 1997 (8 pages)
5 November 1997Return made up to 20/09/97; full list of members (8 pages)
5 November 1997Return made up to 20/09/97; full list of members (8 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
17 March 1997Secretary resigned (1 page)
17 March 1997Secretary resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
12 November 1996Full accounts made up to 25 March 1996 (8 pages)
12 November 1996Full accounts made up to 25 March 1996 (8 pages)
8 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 1996Secretary's particulars changed (1 page)
8 October 1996Secretary's particulars changed (1 page)
8 October 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
21 December 1995New director appointed (2 pages)
21 December 1995New director appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New secretary appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Secretary resigned (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New secretary appointed (2 pages)
5 December 1995Full accounts made up to 25 March 1995 (9 pages)
5 December 1995Full accounts made up to 25 March 1995 (9 pages)
20 September 1995Return made up to 20/09/95; full list of members (6 pages)
20 September 1995Return made up to 20/09/95; full list of members (6 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
13 September 1993Return made up to 20/09/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 September 1993Return made up to 20/09/93; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 January 1992Full accounts made up to 25 March 1991 (7 pages)
29 January 1992Full accounts made up to 25 March 1991 (7 pages)
3 June 1991Memorandum and Articles of Association (19 pages)
3 June 1991Memorandum and Articles of Association (19 pages)
20 September 1990Incorporation (18 pages)
20 September 1990Incorporation (18 pages)