Company NameRiverside Court Residents Company Limited
Company StatusActive
Company Number02799103
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years, 1 month 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 Paul Agnew Harrop
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2000(7 years, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Riverside Court
Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameMr Ranjit Benning
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(8 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleAir Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address31 Thornash Close
Woking
Surrey
GU21 4UP
Director NameMs Paula Anita Marie Armitage
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(10 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleR F Hazard Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowse Close
Romsey
Hampshire
SO51 7RN
Director NameMiss Hemini Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(11 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameMs Danusia Helena Tolowinska
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2005(11 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameCarole Marie Clayton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(17 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleWriter Editor
Country of ResidenceUnited Kingdom
Correspondence Address154 Riverside Court Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameAlison Shirley Mackenzie
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2011(17 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address64 Riverside Court 52-158 Heathcote Road
Twickenham
Middlesex
TW1 1SD
Secretary NameFairoak Estate Management Limited (Corporation)
StatusCurrent
Appointed15 April 2013(20 years, 1 month after company formation)
Appointment Duration11 years
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NamePaul Timothy Somerville McGinn
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 March 1999)
RoleAccounts
Correspondence Address152 Heathcote Road
St Margarets
Twickenham
Middlesex
TW1 1SD
Director NameCarol Jamieson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 November 1999)
RoleAccountant
Correspondence AddressRiverside Court 98 Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameTimothy Peter Willis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2000)
RoleFreelance Cameraman
Correspondence Address146 Heathcote Road St Margarets
Twickenham
Middlesex
TW1 1SD
Director NameRobert Mark Gordon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2000)
RoleEditor
Correspondence Address146 Heathcote Road
St Margaret
Twickenham
TW1 1SD
Director NameLisa Berriman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1997)
RoleSales And Marketing
Correspondence Address150 Heathcote Road
St Margarets
Twickenham
Middlesex
TW1 1SD
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Secretary NameAngus Sherriff
NationalityBritish
StatusResigned
Appointed22 August 1995(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address25 Downsway
Bookham
Leatherhead
Surrey
KT23 4BL
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed14 May 1997(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 November 2001)
RoleCompany Director
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Director NameCaroline Elsom
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1998(5 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2005)
RoleBanking
Country of ResidenceEngland
Correspondence Address8 Avenue Road
Brentwood
Essex
CM14 5EL
Director NameAngela Lloyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(7 years, 2 months after company formation)
Appointment Duration9 months (resigned 27 February 2001)
RoleBanker
Correspondence Address64 Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameMr Paul Agnew Harrop
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(7 years, 3 months after company formation)
Appointment Duration23 years, 9 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Riverside Court
Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameMelanie John
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 October 2003)
RoleHairdresser
Correspondence Address96 Riverside Court
Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameGregory Woodland
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2007)
RolePurchasing
Correspondence Address106 Riverside Court
Heathcote Road
Twickenham
Middlesex
TW1 1SD
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed01 January 2002(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2005)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameHeritage Management Limited (Corporation)
StatusResigned
Appointed23 May 2005(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2013)
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressC/O Fairoak Estate Management Ltd Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
59.26%
-
2 at £5Mr Ranjit Singh Benning
3.70%
Ordinary
2 at £5Mrs Anne Flannery & Mr Frank Flannery
3.70%
Ordinary
1 at £5David Phillips & Miss Teresa Yin-ling Miao
1.85%
Ordinary
1 at £5Miss Amita Sandhu
1.85%
Ordinary
1 at £5Miss Danusia Helena Tolowinska
1.85%
Ordinary
1 at £5Miss Helen Louise Camilleri
1.85%
Ordinary
1 at £5Miss Maria Helen Miles
1.85%
Ordinary
1 at £5Miss Paula Armitage
1.85%
Ordinary
1 at £5Miss Sephanie Joan Wilkinson
1.85%
Ordinary
1 at £5Mr Adil Ali
1.85%
Ordinary
1 at £5Mr Alex Von Stempel & A. Von Stempel
1.85%
Ordinary
1 at £5Mr Alexander Bentley
1.85%
Ordinary
1 at £5Mr Anthony Walsh
1.85%
Ordinary
1 at £5Mr Colin Alexander Hedley
1.85%
Ordinary
1 at £5Mr Conor Stephen Murphy
1.85%
Ordinary
1 at £5Mr Mark Fletcher
1.85%
Ordinary
1 at £5Mr Matthew Paul Richardson
1.85%
Ordinary
1 at £5Mr Rodney Radcliffe Glen & R. Glen
1.85%
Ordinary
1 at £5Ms Susan Joan Greenwood
1.85%
Ordinary
1 at £5P. Harrop
1.85%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

16 March 2020Confirmation statement made on 12 March 2020 with updates (7 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
13 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
13 March 2018Confirmation statement made on 12 March 2018 with updates (8 pages)
20 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (9 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
8 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
29 March 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 270
(15 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 270
(15 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270
(15 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 270
(15 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 270
(15 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 270
(15 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
27 June 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Park House 111 Uxbridge Road London W5 5TL England on 27 June 2013 (1 page)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
26 June 2013Appointment of Fairoak Estate Management Ltd as a secretary (2 pages)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
26 June 2013Termination of appointment of Heritage Management Limited as a secretary (1 page)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
15 April 2013Registered office address changed from Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 15 April 2013 (1 page)
25 March 2013Secretary's details changed for Heritage Management Limited on 20 March 2013 (2 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (17 pages)
25 March 2013Secretary's details changed for Heritage Management Limited on 20 March 2013 (2 pages)
25 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (17 pages)
22 March 2013Director's details changed for Hemini Patel on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Paula Anita Marie Armitage on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Paul Agnew Harrop on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Danusia Helena Tolowinska on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Paula Anita Marie Armitage on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Hemini Patel on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Danusia Helena Tolowinska on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Paul Agnew Harrop on 20 March 2013 (2 pages)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (24 pages)
21 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (24 pages)
17 November 2011Director's details changed for Mr Ranjit Benning on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Ranjit Benning on 17 November 2011 (2 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
15 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (24 pages)
15 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (24 pages)
3 March 2011Appointment of Alison Shirley Mackenzie as a director (4 pages)
3 March 2011Appointment of Alison Shirley Mackenzie as a director (4 pages)
21 February 2011Appointment of Carole Marie Clayton as a director (3 pages)
21 February 2011Appointment of Carole Marie Clayton as a director (3 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
6 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (22 pages)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (22 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
21 March 2009Return made up to 12/03/09; full list of members (15 pages)
21 March 2009Return made up to 12/03/09; full list of members (15 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
25 March 2008Return made up to 12/03/08; full list of members (26 pages)
25 March 2008Return made up to 12/03/08; full list of members (26 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
25 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
22 March 2007Return made up to 12/03/07; full list of members (27 pages)
22 March 2007Return made up to 12/03/07; full list of members (27 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
2 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
4 April 2006Return made up to 12/03/06; full list of members (26 pages)
4 April 2006Return made up to 12/03/06; full list of members (26 pages)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
4 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Registered office changed on 21/06/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Registered office changed on 21/06/05 from: latour house chertsey boulevard hanworth lane chertsey surrey KT15 9JX (1 page)
21 June 2005Secretary resigned (1 page)
18 March 2005Return made up to 12/03/05; no change of members (9 pages)
18 March 2005Return made up to 12/03/05; no change of members (9 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
15 February 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
21 April 2004Return made up to 12/03/04; full list of members (11 pages)
21 April 2004Return made up to 12/03/04; full list of members (11 pages)
1 April 2004New director appointed (1 page)
1 April 2004New director appointed (1 page)
24 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
3 November 2003Director resigned (1 page)
3 November 2003Director resigned (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Secretary's particulars changed (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management latour house chertsey blvd hanworth lane chertsey surrey KT16 9JX (1 page)
15 April 2003Registered office changed on 15/04/03 from: townends property management latour house chertsey blvd hanworth lane chertsey surrey KT16 9JX (1 page)
3 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
3 April 2003Return made up to 12/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
28 October 2002Total exemption full accounts made up to 30 June 2002 (9 pages)
22 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
(11 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/02
(11 pages)
22 April 2002New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
8 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
8 October 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
19 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(21 pages)
19 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(21 pages)
16 March 2001Full accounts made up to 30 June 2000 (7 pages)
16 March 2001Full accounts made up to 30 June 2000 (7 pages)
18 January 2001Full accounts made up to 30 June 1999 (9 pages)
18 January 2001Full accounts made up to 30 June 1999 (9 pages)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
11 July 2000Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
11 July 2000Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
22 March 2000Return made up to 12/03/00; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 March 2000Return made up to 12/03/00; change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
30 March 1999Return made up to 12/03/99; change of members (8 pages)
30 March 1999Return made up to 12/03/99; change of members (8 pages)
17 November 1998Full accounts made up to 30 June 1998 (9 pages)
17 November 1998Full accounts made up to 30 June 1998 (9 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
17 November 1997Full accounts made up to 30 June 1997 (9 pages)
17 November 1997Full accounts made up to 30 June 1997 (9 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
21 May 1997Secretary resigned (1 page)
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
19 May 1997Registered office changed on 19/05/97 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
17 March 1997Return made up to 12/03/97; change of members (8 pages)
17 March 1997Return made up to 12/03/97; change of members (8 pages)
30 October 1996Full accounts made up to 30 June 1996 (9 pages)
30 October 1996Full accounts made up to 30 June 1996 (9 pages)
24 March 1996Full accounts made up to 30 June 1995 (9 pages)
24 March 1996Return made up to 12/03/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 1996Return made up to 12/03/96; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 March 1996Full accounts made up to 30 June 1995 (9 pages)
25 August 1995Secretary resigned (4 pages)
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
25 August 1995Secretary resigned (4 pages)
25 August 1995Registered office changed on 25/08/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
25 August 1995Secretary resigned;new secretary appointed (4 pages)
25 August 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
15 March 1995Return made up to 12/03/95; full list of members (36 pages)
15 March 1995Return made up to 12/03/95; full list of members (36 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Director resigned;new director appointed (2 pages)
12 March 1993Incorporation (14 pages)