Company NameMargot Management Company Limited
Company StatusActive
Company Number02954888
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 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

Secretary NameMark Russell Dungworth
StatusCurrent
Appointed05 March 2018(23 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Myles Stewart Irvine
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RolePlant Breeder
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Harry Sidney Evans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameRyan Charles Guillot
Date of BirthJune 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed24 February 2024(29 years, 7 months after company formation)
Appointment Duration2 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NamePaul Royston Brodie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTallboys Hammerfield Drive
Abinger Hammer
Dorking
Surrey
RH5 6QY
Secretary NameMr Gordon James Brodie
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallboys Hammerfield Drive
Abinger Hammer
Dorking
Surrey
RH5 6QY
Director NameMr Gordon James Brodie
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(1 week after company formation)
Appointment Duration2 years, 2 months (resigned 29 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTallboys Hammerfield Drive
Abinger Hammer
Dorking
Surrey
RH5 6QY
Director NameJoanne Adele Blunden
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1999)
RoleSnr Business Travel Consultant
Correspondence AddressFlat E 60 The Avenue
Surbiton
Surrey
KT5 8JL
Director NamePeter Shaun Dent
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 July 1999)
RoleSales Manager
Correspondence AddressFlat B 60 The Avenue
Surbiton
Surrey
KT5 8QL
Director NameSusan Lucy Gorman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 September 1997)
RoleMarketing Executive
Correspondence AddressFlat E 56 The Avenue
Surbiton
Surrey
KT5 8JL
Secretary NameHelen Margaret Law
NationalityBritish
StatusResigned
Appointed25 March 1997(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressFlat G 56 The Avenue
Surbiton
Surrey
KT5 8JL
Secretary NamePeter Shaun Dent
NationalityBritish
StatusResigned
Appointed10 December 1998(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 July 1999)
RoleCompany Director
Correspondence AddressFlat B 60 The Avenue
Surbiton
Surrey
KT5 8QL
Director NameDavid Charles Cooper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(4 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2001)
RoleBank Manager
Correspondence AddressFlat G 58 The Avenue
Surbiton
Surrey
KT5 8JL
Secretary NameSophie Daniells
NationalityBritish
StatusResigned
Appointed28 July 1999(4 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressFlat D 58 The Avenue
Surbiton
Surrey
KT5 8JL
Director NameAnne-Marie Atkinson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(5 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 August 2000)
RoleTeacher
Correspondence AddressFlat 56a
The Avenue
Surbiton
Surrey
KT5 8JL
Director NameSharon Amanda Saunders
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2002)
RoleFinance Director
Correspondence AddressFlat F
58 The Avenue
Surbiton
Surrey
KT5 8JL
Director NameJoanne Helen Shaw
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2003)
RoleComputer Consultant
Correspondence AddressFlat B
58 The Avenue
Surbiton
Surrey
KT5 8JL
Secretary NameIan Witham
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 August 2003)
RoleCompany Director
Correspondence AddressFlat C
60 The Avenue
Surbiton
Surrey
KT5 8JL
Director NameJames Walpole
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 May 2005)
RoleGraphic Designer
Correspondence Address58d The Avenue
Surbiton
Surrey
KT5 8JL
Director NameRachel Giles
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2003(9 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 February 2011)
RoleHead Of Publishing
Correspondence Address58e The Avenue
Surbiton
Surrey
KT5 8JL
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed10 November 2003(9 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 05 March 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameEmma Giles
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2007)
RolePR Manager
Correspondence AddressFlat B
56 The Avenue
Surbiton
Surrey
KT5 8JL
Director NameMatthew Stephen King
Date of BirthDecember 1973 (Born 50 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 April 2005(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 02 May 2007)
RoleSolicitor
Correspondence Address60a The Avenue
Surbiton
Surrey
KT5 8JL
Director NameLouise Undrill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2016)
RoleLecturer
Correspondence Address56 The Avenue
Surbiton
Surrey
KT5 8JL
Director NameMr Paul Michael Kelly
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(14 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 January 2018)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56a The Avenue
Surbiton
KT5 8JL
Director NameDarren James Cann
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2011(17 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr James Robert Payne
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(17 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 July 2012)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address60g The Avenue
Surbiton
KT5 8JL
Director NameRowan George Dodd
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(20 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 July 2022)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 56 The Avenue
Surbiton
Surrey
KT6 8JL
Director NameMr Jonathan James Paget
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(22 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 19 January 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address60a The Avenue
Surbiton
Surrey
KT5 8JL
Director NamePeter George Bullock
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(22 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Robert John Thompson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2021)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address60b The Avenue
Surbiton
KT5 8JL
Director NameOwen Alexander Bell
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2021(26 years, 11 months after company formation)
Appointment Duration6 months (resigned 07 January 2022)
RoleProject Leader
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
Surrey
KT6 4DF

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adam James Eldred
4.55%
Ordinary
1 at £1B.m. Irvine
4.55%
Ordinary
1 at £1D.a. Coles & L.l. Morris
4.55%
Ordinary
1 at £1Darren James Cann
4.55%
Ordinary
1 at £1Elizabeth Anne Watt
4.55%
Ordinary
1 at £1F. Mir
4.55%
Ordinary
1 at £1H. Evans
4.55%
Ordinary
1 at £1J.j. Rowe
4.55%
Ordinary
1 at £1Jerome Pendaries & Seung-jae Pendaries
4.55%
Ordinary
1 at £1K. Mitchell
4.55%
Ordinary
1 at £1Keaves LTD
4.55%
Ordinary
1 at £1Mr Paul Michael Kelly
4.55%
Ordinary
1 at £1N.j. Baker & K.m. Mansell
4.55%
Ordinary
1 at £1Natalie Henshall
4.55%
Ordinary
1 at £1R.j. Thompson
4.55%
Ordinary
1 at £1S.e. Highfield
4.55%
Ordinary
1 at £1S.e. Login
4.55%
Ordinary
1 at £1Sarah Anne Cooke
4.55%
Ordinary
3 at £0.2Brian Stuart Lionel Zeff
2.73%
Founder
-OTHER
13.64%
-
2 at £0.2Penelope Ann Sones
1.82%
Founder

Financials

Year2014
Net Worth£11,104
Cash£2,820
Current Liabilities£15,009

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 24 June 2022 (3 pages)
5 December 2022Appointment of Mr Harry Evans as a director on 9 November 2022 (2 pages)
5 December 2022Appointment of Mr Myles Stewart Irvine as a director on 9 November 2022 (2 pages)
13 September 2022Termination of appointment of Peter George Bullock as a director on 8 September 2022 (1 page)
20 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
14 July 2022Termination of appointment of Rowan George Dodd as a director on 14 July 2022 (1 page)
14 March 2022Total exemption full accounts made up to 24 June 2021 (8 pages)
10 January 2022Termination of appointment of Owen Alexander Bell as a director on 7 January 2022 (1 page)
26 July 2021Confirmation statement made on 19 July 2021 with updates (6 pages)
7 July 2021Appointment of Owen Alexander Bell as a director on 6 July 2021 (2 pages)
28 June 2021Termination of appointment of Robert John Thompson as a director on 28 June 2021 (1 page)
17 June 2021Total exemption full accounts made up to 24 June 2020 (8 pages)
30 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
23 March 2020Total exemption full accounts made up to 24 June 2019 (8 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
5 September 2018Amended total exemption full accounts made up to 24 June 2017 (6 pages)
4 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
8 March 2018Termination of appointment of Paul Michael Kelly as a director on 26 January 2018 (1 page)
7 March 2018Termination of appointment of Robert Douglas Spencer Heald as a secretary on 5 March 2018 (1 page)
7 March 2018Appointment of Mark Russell Dungworth as a secretary on 5 March 2018 (2 pages)
7 March 2018Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 7 March 2018 (1 page)
19 January 2018Termination of appointment of Jonathan James Paget as a director on 19 January 2018 (1 page)
19 January 2018Appointment of Mr Robert John Thompson as a director on 19 January 2018 (2 pages)
28 July 2017Appointment of Peter George Bullock as a director on 11 July 2017 (2 pages)
28 July 2017Appointment of Peter George Bullock as a director on 11 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (6 pages)
5 July 2017Appointment of Mr Jonathan James Paget as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mr Jonathan James Paget as a director on 5 July 2017 (2 pages)
12 June 2017Termination of appointment of Darren James Cann as a director on 12 June 2017 (1 page)
12 June 2017Termination of appointment of Darren James Cann as a director on 12 June 2017 (1 page)
29 March 2017Total exemption full accounts made up to 24 June 2016 (10 pages)
29 March 2017Total exemption full accounts made up to 24 June 2016 (10 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
2 August 2016Termination of appointment of Louise Undrill as a director on 1 August 2016 (1 page)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
2 August 2016Termination of appointment of Louise Undrill as a director on 1 August 2016 (1 page)
2 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22
(8 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22
(8 pages)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 22
(8 pages)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2015Total exemption small company accounts made up to 24 June 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 24 June 2014 (7 pages)
24 March 2015Appointment of Rowan George Dodd as a director on 23 March 2015 (2 pages)
24 March 2015Appointment of Rowan George Dodd as a director on 23 March 2015 (2 pages)
6 October 2014Director's details changed for Darren James Cann on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Darren James Cann on 6 October 2014 (2 pages)
6 October 2014Director's details changed for Darren James Cann on 6 October 2014 (2 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 22
(7 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 22
(7 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 22
(7 pages)
3 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 24 June 2013 (6 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
9 April 2013Total exemption full accounts made up to 24 June 2012 (10 pages)
9 April 2013Total exemption full accounts made up to 24 June 2012 (10 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (8 pages)
30 July 2012Termination of appointment of James Payne as a director (1 page)
30 July 2012Termination of appointment of James Payne as a director (1 page)
19 April 2012Total exemption full accounts made up to 24 June 2011 (10 pages)
19 April 2012Total exemption full accounts made up to 24 June 2011 (10 pages)
5 October 2011Appointment of Mr James Robert Payne as a director (2 pages)
5 October 2011Appointment of Mr James Robert Payne as a director (2 pages)
29 September 2011Appointment of Darren James Cann as a director (2 pages)
29 September 2011Appointment of Darren James Cann as a director (2 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
19 February 2011Termination of appointment of Rachel Giles as a director (1 page)
19 February 2011Termination of appointment of Rachel Giles as a director (1 page)
18 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
21 April 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 24 June 2009 (5 pages)
3 August 2009Return made up to 02/08/09; full list of members (11 pages)
3 August 2009Return made up to 02/08/09; full list of members (11 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
5 January 2009Director appointed mr paul michael kelly (1 page)
5 January 2009Director appointed mr paul michael kelly (1 page)
21 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
5 August 2008Return made up to 02/08/08; full list of members (10 pages)
5 August 2008Return made up to 02/08/08; full list of members (10 pages)
28 February 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
2 August 2007Return made up to 02/08/07; full list of members (7 pages)
2 August 2007Return made up to 02/08/07; full list of members (7 pages)
10 May 2007Registered office changed on 10/05/07 from: c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page)
10 May 2007Registered office changed on 10/05/07 from: c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
15 December 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
29 September 2006Return made up to 02/08/06; full list of members (7 pages)
29 September 2006Return made up to 02/08/06; full list of members (7 pages)
28 September 2006Return made up to 02/08/05; full list of members (7 pages)
28 September 2006Return made up to 02/08/05; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 24 June 2005 (6 pages)
17 January 2006Accounts for a small company made up to 24 June 2005 (6 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
4 August 2005Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
4 August 2005Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
9 March 2005Accounts for a small company made up to 24 June 2004 (6 pages)
9 March 2005Accounts for a small company made up to 24 June 2004 (6 pages)
23 August 2004Return made up to 02/08/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 August 2004Return made up to 02/08/04; no change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
28 April 2004Accounts for a small company made up to 24 June 2003 (6 pages)
28 April 2004Accounts for a small company made up to 24 June 2003 (6 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
4 December 2003Return made up to 02/08/03; no change of members (6 pages)
4 December 2003Return made up to 02/08/03; no change of members (6 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
29 April 2003Accounts for a small company made up to 24 June 2002 (6 pages)
29 April 2003Accounts for a small company made up to 24 June 2002 (6 pages)
31 December 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 December 2002Return made up to 02/08/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
14 May 2002Registered office changed on 14/05/02 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
3 April 2002Accounts for a small company made up to 24 June 2001 (6 pages)
3 April 2002Accounts for a small company made up to 24 June 2001 (6 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001New secretary appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
28 November 2000Full accounts made up to 24 June 2000 (6 pages)
28 November 2000Full accounts made up to 24 June 2000 (6 pages)
14 August 2000Return made up to 02/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
14 August 2000Return made up to 02/08/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000Secretary resigned (1 page)
4 July 2000Full accounts made up to 24 June 1999 (6 pages)
4 July 2000Full accounts made up to 24 June 1999 (6 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
11 August 1999Return made up to 02/08/99; change of members (6 pages)
11 August 1999Return made up to 02/08/99; change of members (6 pages)
21 April 1999Full accounts made up to 24 June 1998 (10 pages)
21 April 1999Full accounts made up to 24 June 1998 (10 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999New secretary appointed (2 pages)
5 November 1998Registered office changed on 05/11/98 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page)
5 November 1998Registered office changed on 05/11/98 from: 82 snakes lane east woodford green essex IG8 7QQ (1 page)
2 September 1998Return made up to 02/08/98; full list of members (6 pages)
2 September 1998Return made up to 02/08/98; full list of members (6 pages)
28 April 1998Full accounts made up to 24 June 1997 (6 pages)
28 April 1998Full accounts made up to 24 June 1997 (6 pages)
12 November 1997Return made up to 02/08/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 November 1997Return made up to 02/08/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
23 July 1997Director resigned (1 page)
23 July 1997New director appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: the lodge rosemary hill blackheath guildford surrey GU4 8RB (1 page)
14 May 1997Registered office changed on 14/05/97 from: the lodge rosemary hill blackheath guildford surrey GU4 8RB (1 page)
14 May 1997New secretary appointed (2 pages)
27 April 1997Full accounts made up to 24 June 1996 (7 pages)
27 April 1997Full accounts made up to 24 June 1996 (7 pages)
29 October 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1996Return made up to 02/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996Registered office changed on 16/06/96 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page)
16 June 1996Registered office changed on 16/06/96 from: batchworth lock house 99 church street rickmansworth hertfordshire WD3 1JJ (1 page)
28 April 1996Full accounts made up to 24 June 1995 (10 pages)
28 April 1996Full accounts made up to 24 June 1995 (10 pages)
12 September 1995Ad 02/08/94--------- £ si 18@1 (2 pages)
12 September 1995Return made up to 02/08/95; full list of members (8 pages)
12 September 1995Return made up to 02/08/95; full list of members (8 pages)
12 September 1995Ad 02/08/94--------- £ si 18@1 (2 pages)
19 April 1995Accounting reference date notified as 24/06 (1 page)
19 April 1995Accounting reference date notified as 24/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 August 1994Incorporation (13 pages)
2 August 1994Incorporation (13 pages)