Company NameSherborne Court (Hampton) Residents Company Limited
Company StatusActive
Company Number02632137
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 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 NameMr Jonathan Michael Silver
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(24 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RolePhysicist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10, Sherborne Court 40 Percy Road
Hampton
Middlesex
TW12 2JY
Director NameMr Stuart Duddy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Susan Jane Ayoade
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleClinical Data Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Phillip Hall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleMaintenance Gardener
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Christina Margaret  Jean Maccallum
Date of BirthOctober 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleTechnical Operator
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Marie Sophie Parlanti
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed27 September 2002(11 years, 2 months after company formation)
Appointment Duration21 years, 7 months
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameColin Howard Basson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCivil Service
Correspondence Address10 Sherborne Court
Hampton
Middlesex
TW12 2JY
Director NameMr Alan Duddy
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Sherborne Court
40 Percy Road
Hampton
Middlesex
TW12 2JY
Secretary NameMrs Beryl Meeson
NationalityBritish
StatusResigned
Appointed24 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 11 Milner Drive
Cobham
Surrey
KT11 2EZ
Director NameChristopher James Marchant
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 1997)
RoleProject Manager
Correspondence Address5 Sherborne Court
40 Percy Road
Hampton
Middlesex
TW12 2JY
Secretary NameColin Howard Basson
NationalityBritish
StatusResigned
Appointed31 May 1994(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 April 1995)
RoleRetired Civil Servant
Correspondence Address10 Sherborne Court
Hampton
Middlesex
TW12 2JY
Director NameNatalie Jane Walters
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 April 1997)
RoleLocal Government Officer
Correspondence Address5 Sherborne Court
Percy Road
Hampton
Middlesex
TW12 2JY
Secretary NameChristopher James Marchant
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 14 April 1997)
RoleSecretary
Correspondence Address5 Sherborne Court
40 Percy Road
Hampton
Middlesex
TW12 2JY
Director NameMary Clancy Philpott
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 1999)
RoleCompany Director
Correspondence Address2 Sherborne Court
40 Percy Road
Hampton
Middlesex
TW12 2JY
Director NameTerrence Andrew Roberts
Date of BirthOctober 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 1999)
RoleRetired
Correspondence Address32 Partridge Road
Hampton
Middlesex
TW12 3SB
Secretary NameTerrence Andrew Roberts
NationalityEnglish
StatusResigned
Appointed14 April 1997(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 1999)
RoleRetired
Correspondence Address32 Partridge Road
Hampton
Middlesex
TW12 3SB
Director NameMr Stuart Duddy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(7 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2009)
RoleShipping Company Sales Manager
Country of ResidenceEngland
Correspondence Address7 Coriander Close
Farnborough
Hampshire
GU14 9XQ
Director NameSheila Hogarth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(8 years after company formation)
Appointment Duration5 years, 5 months (resigned 21 January 2005)
RoleCompany Accountant
Correspondence Address5 Sherborne Court
Percy Road
Hampton
Middlesex
TW12 2JY
Secretary NameSheila Hogarth
NationalityBritish
StatusResigned
Appointed10 August 1999(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 September 2002)
RoleCompany Accountant
Correspondence Address5 Sherborne Court
Percy Road
Hampton
Middlesex
TW12 2JY
Director NameFlorence Clara Hogarth
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2007)
RoleRetired
Correspondence Address5 Sherborne Court
40 Percy Road
Hampton
Middlesex
TW12 2JY
Director NameNicholas Morrin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(17 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2017)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Sherborne Court 40 Percy Road
Hampton
Middlesex
TW12 2JY
Director NameVictoria McGuin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(17 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 29 October 2012)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address9 Sherborne Court 40 Percy Road
Hampton
Middlesex
TW12 2JY
Director NameMs Wendy Cooper
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(22 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 May 2016)
RoleSenior Producer (Animation Studio)
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Sheila Hogarth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 09 September 2021)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Bradley Alfred Schofield
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(27 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2021)
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

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

5 at £1Mr A.n. Duddy
5.00%
Ordinary
5 at £1Mr S. Duddy & Mr R. Duddy
5.00%
Ordinary
10 at £1Jane Hinnigan & Philip Alan Hall
10.00%
Ordinary
10 at £1Julie Hogarth-simons & Sheila Hogarth
10.00%
Ordinary
10 at £1L. Smalley
10.00%
Ordinary
10 at £1Mr John Edward Pegrum
10.00%
Ordinary
10 at £1Mr P. Fountain & Mrs R.c. Fountain
10.00%
Ordinary
10 at £1Mr T.a. Roberts & Mrs F.a. Roberts
10.00%
Ordinary
10 at £1Mrs M.c. Philpott
10.00%
Ordinary
10 at £1Ms E. Brown
10.00%
Ordinary
10 at £1Wendy Ann Cooper & Steven Gommersall
10.00%
Ordinary

Financials

Year2014
Net Worth£15,798
Cash£8,415
Current Liabilities£841

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

16 November 2023Micro company accounts made up to 30 September 2023 (2 pages)
19 September 2023Appointment of Ms Estella Kit Ching Weston as a director on 14 September 2023 (2 pages)
6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 30 September 2022 (2 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
14 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
10 September 2021Termination of appointment of Sheila Hogarth as a director on 9 September 2021 (1 page)
10 September 2021Appointment of Ms Marie Sophie Parlanti as a director on 31 August 2021 (2 pages)
10 September 2021Appointment of Ms Christina Margaret Jean Maccallum as a director on 31 August 2021 (2 pages)
1 September 2021Termination of appointment of Bradley Alfred Schofield as a director on 1 September 2021 (1 page)
30 June 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 30 September 2020 (2 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 30 September 2019 (2 pages)
10 December 2019Appointment of Mr Phillip Hall as a director on 10 December 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
18 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 March 2019Appointment of Mr Bradley Alfred Schfield as a director on 16 October 2018 (2 pages)
6 March 2019Director's details changed for Mr Bradley Alfred Schfield on 6 March 2019 (2 pages)
8 February 2019Appointment of Mrs Susan Jane Ayoade as a director on 16 October 2018 (2 pages)
14 November 2018Appointment of Mr Stuart Duddy as a director on 16 October 2018 (2 pages)
23 August 2018Termination of appointment of Alan Duddy as a director on 20 April 2018 (1 page)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Termination of appointment of Nicholas Morrin as a director on 29 June 2017 (1 page)
3 October 2017Termination of appointment of Nicholas Morrin as a director on 29 June 2017 (1 page)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
11 July 2017Cessation of Alan Duddy as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Alan Duddy as a person with significant control on 11 July 2017 (1 page)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 July 2016Director's details changed for Alan Duddy on 4 July 2016 (2 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
4 July 2016Director's details changed for Alan Duddy on 4 July 2016 (2 pages)
10 June 2016Termination of appointment of Wendy Cooper as a director on 17 May 2016 (1 page)
10 June 2016Appointment of Mr Jonathan Michael Silver as a director on 17 May 2016 (2 pages)
10 June 2016Termination of appointment of Wendy Cooper as a director on 17 May 2016 (1 page)
10 June 2016Appointment of Mr Jonathan Michael Silver as a director on 17 May 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2015Appointment of Ms Sheila Hogarth as a director on 22 July 2015 (2 pages)
28 July 2015Appointment of Ms Sheila Hogarth as a director on 22 July 2015 (2 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(6 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
4 July 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 July 2014 (1 page)
4 July 2014Registered office address changed from C/O Sneller Property Consultants Ltd Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 4 July 2014 (1 page)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(6 pages)
16 May 2014Appointment of Ms Wendy Cooper as a director (2 pages)
16 May 2014Appointment of Ms Wendy Cooper as a director (2 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 January 2013Termination of appointment of Victoria Mcguin as a director (1 page)
17 January 2013Termination of appointment of Victoria Mcguin as a director (1 page)
5 July 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 July 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page)
5 July 2012Director's details changed for Victoria Bensted on 5 July 2012 (2 pages)
5 July 2012Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages)
5 July 2012Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages)
5 July 2012Secretary's details changed for Sneller Property Consultants Ltd on 5 July 2012 (2 pages)
5 July 2012Registered office address changed from 74 Broad Street Teddington Middlesex TW11 8QX on 5 July 2012 (1 page)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
5 July 2012Director's details changed for Victoria Bensted on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Victoria Bensted on 5 July 2012 (2 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
1 July 2010Secretary's details changed for Sneller Property Consultants Ltd on 29 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Victoria Bensted on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Victoria Bensted on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Nicholas Morrin on 29 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (9 pages)
1 July 2010Director's details changed for Alan Duddy on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Alan Duddy on 29 June 2010 (2 pages)
1 July 2010Secretary's details changed for Sneller Property Consultants Ltd on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Nicholas Morrin on 29 June 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 July 2009Return made up to 30/06/09; full list of members (8 pages)
6 July 2009Return made up to 30/06/09; full list of members (8 pages)
9 April 2009Appointment terminated director stuart duddy (1 page)
9 April 2009Appointment terminated director stuart duddy (1 page)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 September 2008Director appointed victoria bensted (2 pages)
19 September 2008Director appointed nicholas morrin (2 pages)
19 September 2008Director appointed nicholas morrin (2 pages)
19 September 2008Director appointed victoria bensted (2 pages)
2 July 2008Appointment terminated director florence hogarth (1 page)
2 July 2008Appointment terminated director florence hogarth (1 page)
2 July 2008Return made up to 30/06/08; full list of members (8 pages)
2 July 2008Return made up to 30/06/08; full list of members (8 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/07
(7 pages)
18 August 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/08/07
(7 pages)
26 September 2006Return made up to 30/06/06; full list of members (11 pages)
26 September 2006Return made up to 30/06/06; full list of members (11 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
12 October 2005Return made up to 30/06/05; full list of members (11 pages)
12 October 2005Return made up to 30/06/05; full list of members (11 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
4 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
24 September 2004Registered office changed on 24/09/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
24 September 2004Registered office changed on 24/09/04 from: holborn hall 100 grays inn road london WC1X 8BY (1 page)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
26 July 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 July 2004Return made up to 30/06/04; full list of members (11 pages)
13 July 2004Return made up to 30/06/04; full list of members (11 pages)
9 September 2003Return made up to 30/06/03; full list of members (11 pages)
9 September 2003Return made up to 30/06/03; full list of members (11 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 October 2002Return made up to 30/06/02; full list of members (11 pages)
14 October 2002Return made up to 30/06/02; full list of members (11 pages)
3 October 2002New secretary appointed (2 pages)
3 October 2002New secretary appointed (2 pages)
11 July 2002Return made up to 30/06/01; full list of members (11 pages)
11 July 2002Return made up to 30/06/01; full list of members (11 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
20 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
1 May 2001Full accounts made up to 30 September 2000 (8 pages)
1 May 2001Full accounts made up to 30 September 2000 (8 pages)
15 August 2000Return made up to 30/06/00; full list of members (11 pages)
15 August 2000Return made up to 30/06/00; full list of members (11 pages)
23 May 2000Full accounts made up to 30 September 1999 (8 pages)
23 May 2000Full accounts made up to 30 September 1999 (8 pages)
3 November 1999Registered office changed on 03/11/99 from: 32 partridge road hampton middlesex TW12 3SB (1 page)
3 November 1999Registered office changed on 03/11/99 from: 32 partridge road hampton middlesex TW12 3SB (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999Secretary resigned;director resigned (1 page)
25 August 1999New secretary appointed;new director appointed (2 pages)
25 August 1999Director resigned (1 page)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
8 July 1999Return made up to 30/06/99; full list of members (6 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
3 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
4 June 1997Registered office changed on 04/06/97 from: 5 sherborne court 40 percy road hampton middlesex TW12 2JY (1 page)
4 June 1997Registered office changed on 04/06/97 from: 5 sherborne court 40 percy road hampton middlesex TW12 2JY (1 page)
4 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997Secretary resigned;director resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Director resigned (1 page)
10 July 1996Return made up to 30/06/96; change of members (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
10 July 1996Return made up to 30/06/96; change of members (6 pages)
10 July 1996Accounts for a small company made up to 30 September 1995 (8 pages)
12 October 1995Full accounts made up to 30 September 1994 (9 pages)
12 October 1995Full accounts made up to 30 September 1994 (9 pages)
27 July 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/95
(6 pages)
27 July 1995Return made up to 30/06/95; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/95
(6 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)