Company NameThe Boat House Residents Company Limited
Company StatusActive
Company Number02902843
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1994(30 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Henry Melton Prior
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2003(9 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Pamela Jean Evans
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2003(9 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Mabel Rose Jones
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2005(11 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleRetires
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Roger Nicholas Brownlow Wood
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2015(21 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameDr Charlotte Gwenfron Annette Keywood
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(27 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RolePharmaceutical Physician
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Christopher Thomas Arnold Millward
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Peter Robert Riley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(28 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed28 March 2017(23 years, 1 month after company formation)
Appointment Duration7 years, 1 month
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameMr Alan Duke Brown
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSl7
Director NameRobert Nigel West
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 March 1996)
RoleCompany Director
Correspondence Address7 Fern Close
Frimley
Camberley
Surrey
GU16 9QU
Director NameRobert George Burnand
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years after company formation)
Appointment Duration1 month (resigned 16 April 1996)
RoleCompany Director
Correspondence Address22 Clifton Road
Little Venice
London
W9 1ST
Director NameCharles Raymond Garnett
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years after company formation)
Appointment Duration10 years (resigned 16 March 2006)
RoleRetired
Correspondence Address18 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameEdward Jeffrey Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 1996(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1997)
RoleCompany Director
Correspondence Address142 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMrs Charlotte Mary Bailey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 26 July 1998)
RoleCompany Director
Correspondence AddressThe Boat House 16 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameArthur Leonard Tebbit
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 1998)
RoleRetired
Correspondence Address21 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr Maurice Anthony Fowler
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(2 years after company formation)
Appointment Duration23 years, 2 months (resigned 15 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameMr Maurice Anthony Fowler
NationalityBritish
StatusResigned
Appointed23 March 1996(2 years after company formation)
Appointment Duration7 years, 6 months (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameDr Anthony James Dimond
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1996(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 November 2002)
RoleInsurance Broker
Correspondence Address19 Albany Reach
Thames Ditton
Surrey
KT7 0QH
Director NameWilliam Geoffrey Price
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(3 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 13 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameRonald Edward Jones
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 June 2005)
RoleRetired
Correspondence Address7 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameMiss Pamela Jean Evans
NationalityBritish
StatusResigned
Appointed14 October 2003(9 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Director NameMr David Jonathan Haddon Walker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(13 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 September 2015)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address7 Lakeside Drive
Lakeside Drive
Esher
Surrey
KT10 9EZ
Director NameMrs Helen Jane Plumbly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(14 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 July 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Albany Reach
Thames Ditton
Surrey
KT7 0QH
Director NameMr Russell Charles Baker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(20 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 January 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Andrew Martin Harvey Plumbly
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2017(23 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Carol Maureen Abrahams
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2021(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 07 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed25 February 1994(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

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

Financials

Year2014
Turnover£37,712
Net Worth£49,365
Cash£47,441
Current Liabilities£1,479

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

24 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 April 2023Director's details changed for Mr Christopher Thomas Arnold Millard on 27 April 2023 (2 pages)
19 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Peter Robert Riley as a director on 25 January 2023 (2 pages)
25 January 2023Termination of appointment of Russell Charles Baker as a director on 25 January 2023 (1 page)
24 October 2022Appointment of Mr Christopher Thomas Arnold Millard as a director on 21 October 2022 (2 pages)
20 October 2022Termination of appointment of Carol Maureen Abrahams as a director on 7 August 2022 (1 page)
18 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Andrew Martin Harvey Plumbly as a director on 29 October 2021 (1 page)
28 September 2021Appointment of Dr Charlotte Gwenfron Annette Keywood as a director on 21 September 2021 (2 pages)
16 August 2021Appointment of Mrs Carol Maureen Abrahams as a director on 1 August 2021 (2 pages)
8 June 2021Micro company accounts made up to 31 December 2020 (6 pages)
20 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
27 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
13 June 2019Termination of appointment of Maurice Anthony Fowler as a director on 15 May 2019 (1 page)
5 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
3 August 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 June 2018Director's details changed for Mr Henry Melton Prior on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mrs Mabel Rose Jones on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Russell Charles Baker on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Henry Melton Prior on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Miss Pamela Jean Evans on 20 June 2018 (2 pages)
20 June 2018Director's details changed for Mr Maurice Anthony Fowler on 20 June 2018 (2 pages)
26 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
24 July 2017Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages)
24 July 2017Appointment of Mr Andrew Martin Harvey Plumbly as a director on 14 July 2017 (2 pages)
24 July 2017Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page)
24 July 2017Termination of appointment of Helen Jane Plumbly as a director on 14 July 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 March 2017Registered office address changed from 3 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page)
28 March 2017Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Pamela Jean Evans as a secretary on 28 March 2017 (1 page)
28 March 2017Appointment of Graham Bartholomew Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Registered office address changed from 3 Albany Reach Queens Road Thames Ditton Surrey KT7 0QH to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 28 March 2017 (1 page)
28 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
28 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 May 2016Annual return made up to 16 March 2016 no member list (9 pages)
19 May 2016Annual return made up to 16 March 2016 no member list (9 pages)
20 December 2015Appointment of Mr Roger Nicholas Brownlow Wood as a director on 5 December 2015 (2 pages)
20 December 2015Appointment of Mr Roger Nicholas Brownlow Wood as a director on 5 December 2015 (2 pages)
14 September 2015Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of David Jonathan Haddon Walker as a director on 14 September 2015 (1 page)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
25 April 2015Annual return made up to 16 March 2015 no member list (9 pages)
25 April 2015Annual return made up to 16 March 2015 no member list (9 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
22 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 June 2014Termination of appointment of William Price as a director (1 page)
16 June 2014Appointment of Mr Russell Charles Baker as a director (2 pages)
16 June 2014Appointment of Mr Russell Charles Baker as a director (2 pages)
16 June 2014Termination of appointment of William Price as a director (1 page)
25 March 2014Annual return made up to 16 March 2014 no member list (9 pages)
25 March 2014Annual return made up to 16 March 2014 no member list (9 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 April 2013Director's details changed for Mr David Jonathan Haddon Walker on 5 April 2012 (2 pages)
15 April 2013Director's details changed for Mr David Jonathan Haddon Walker on 5 April 2012 (2 pages)
15 April 2013Annual return made up to 16 March 2013 no member list (9 pages)
15 April 2013Annual return made up to 16 March 2013 no member list (9 pages)
15 April 2013Director's details changed for Mr David Jonathan Haddon Walker on 5 April 2012 (2 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 March 2012Director's details changed for Mr David Jonathan Haddon Walker on 16 March 2012 (2 pages)
20 March 2012Director's details changed for Mr David Jonathan Haddon Walker on 16 March 2012 (2 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (9 pages)
20 March 2012Annual return made up to 16 March 2012 no member list (9 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 March 2011Annual return made up to 16 March 2011 no member list (9 pages)
21 March 2011Annual return made up to 16 March 2011 no member list (9 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 March 2010Annual return made up to 16 March 2010 no member list (6 pages)
16 March 2010Director's details changed for Henry Melton Prior on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Pamela Jean Evans on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Maurice Anthony Fowler on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Helen Jane Plumbly on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Henry Melton Prior on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mabel Rose Jones on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Maurice Anthony Fowler on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Mabel Rose Jones on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Pamela Jean Evans on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 16 March 2010 no member list (6 pages)
16 March 2010Director's details changed for Helen Jane Plumbly on 16 March 2010 (2 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
3 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 March 2009Annual return made up to 16/03/09 (7 pages)
24 March 2009Annual return made up to 16/03/09 (7 pages)
9 December 2008Director appointed helen jane plumbly (2 pages)
9 December 2008Director appointed helen jane plumbly (2 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 March 2008Annual return made up to 25/02/08 (4 pages)
19 March 2008Annual return made up to 25/02/08 (4 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 August 2007New director appointed (1 page)
31 August 2007New director appointed (1 page)
19 March 2007Annual return made up to 25/02/07 (5 pages)
19 March 2007Annual return made up to 25/02/07 (5 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
15 March 2006Annual return made up to 25/02/06 (2 pages)
15 March 2006Annual return made up to 25/02/06 (2 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 July 2005New director appointed (1 page)
11 July 2005New director appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
21 March 2005Annual return made up to 25/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 March 2005Annual return made up to 25/02/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
16 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 March 2004Annual return made up to 25/02/04 (6 pages)
5 March 2004Annual return made up to 25/02/04 (6 pages)
27 October 2003New secretary appointed (2 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003New secretary appointed (2 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
26 July 2003New director appointed (1 page)
8 March 2003Annual return made up to 25/02/03 (5 pages)
8 March 2003Annual return made up to 25/02/03 (5 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
4 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 March 2002Annual return made up to 25/02/02 (4 pages)
11 March 2002Annual return made up to 25/02/02 (4 pages)
29 June 2001Full accounts made up to 31 December 2000 (6 pages)
29 June 2001Full accounts made up to 31 December 2000 (6 pages)
6 April 2001Annual return made up to 25/02/01 (4 pages)
6 April 2001Annual return made up to 25/02/01 (4 pages)
26 July 2000Full accounts made up to 31 December 1999 (7 pages)
26 July 2000Full accounts made up to 31 December 1999 (7 pages)
23 March 2000Annual return made up to 25/02/00 (4 pages)
23 March 2000Annual return made up to 25/02/00 (4 pages)
10 September 1999Full accounts made up to 31 December 1998 (6 pages)
10 September 1999Full accounts made up to 31 December 1998 (6 pages)
16 March 1999Annual return made up to 25/02/99 (6 pages)
16 March 1999Annual return made up to 25/02/99 (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
15 September 1998Full accounts made up to 31 December 1997 (7 pages)
15 September 1998Full accounts made up to 31 December 1997 (7 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
11 March 1998Annual return made up to 25/02/98 (6 pages)
11 March 1998Annual return made up to 25/02/98 (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (6 pages)
1 April 1997Annual return made up to 25/02/97
  • 363(288) ‐ Director resigned
(6 pages)
1 April 1997Annual return made up to 25/02/97
  • 363(288) ‐ Director resigned
(6 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
19 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
19 December 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
19 December 1996Accounts for a dormant company made up to 29 February 1996 (1 page)
19 December 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996New secretary appointed (2 pages)
22 April 1996Registered office changed on 22/04/96 from: 22 clifton road little venice london W9 1ST (1 page)
22 April 1996Registered office changed on 22/04/96 from: 22 clifton road little venice london W9 1ST (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Secretary resigned (1 page)
20 March 1996Registered office changed on 20/03/96 from: 47 castle street reading berkshire RG1 7SR (1 page)
20 March 1996Registered office changed on 20/03/96 from: 47 castle street reading berkshire RG1 7SR (1 page)
28 February 1996Annual return made up to 25/02/96 (4 pages)
28 February 1996Annual return made up to 25/02/96 (4 pages)
19 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
19 January 1996Accounts for a dormant company made up to 28 February 1995 (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)