Company NameThe Water Garden Residents Company Limited
Company StatusActive
Company Number02981798
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 1994(29 years, 6 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 NameJulia Ayling
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Derek Andrew Hall
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2021(26 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleBusiness Change Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NamePeter Frank Versey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleFilm Cameraman
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameSusan Heightman
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2022(27 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameCharles Edward Cresser
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2023(28 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 April 2005(10 years, 5 months after company formation)
Appointment Duration19 years
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(3 days after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1996)
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
Appointed24 October 1994(3 days after company formation)
Appointment Duration5 months, 1 week (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressSl7
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1997)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1997)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NamePamela Gilchriest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressBrambletye
Hartfield Road
Cowden
Kent
TN8 7HF
Director NameMr George Christopher Irvin
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address31 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameMr Graham Thomas Richard Moody
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleEstimator
Correspondence AddressCasa Rio
2 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameJoanna Bridget Markham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2001)
RoleCompany Director
Correspondence Address23 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameGavin Henry Nairn Keyzar
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 1998)
RolePackaging
Country of ResidenceEngland
Correspondence Address12 The Wilderness
East Molesey
Surrey
KT8 0JT
Secretary NameNancy Pollard
NationalityBritish
StatusResigned
Appointed25 June 1997(2 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 1997)
RoleHousewife
Correspondence Address7 The Wilderness
East Molesey
Surrey
KT8 0JT
Secretary NameSusan Jayne Tolhurst
NationalityBritish
StatusResigned
Appointed09 December 1997(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 March 2004)
RoleCompany Director
Correspondence Address19 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NamePriscilla Jean Kheir
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 2001(7 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 February 2007)
RoleCompany Director
Correspondence Address18 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NamePatricia Makki
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 June 2004)
RoleSecretary
Correspondence Address27 The Wilderness
Molesey Park Road
East Molesey
Surrey
KT8 0JT
Director NameWilliam Alfred James Miller
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(7 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 16 May 2013)
RoleRetired
Correspondence Address15 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameLynne Francis O'Neil
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(8 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2009)
RoleHousewife
Correspondence Address29 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameDarren Morgan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(10 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 July 2009)
RoleConsultant
Correspondence Address31 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameMartin Godfrey Brown
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2007(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 2011)
RoleRetired
Correspondence Address23 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NamePeter Cockle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(14 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 May 2017)
RoleRetired
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Catriona Maria Nason
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(15 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameNicholas John Heightman
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(16 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Steven John Harland
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2012(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2014)
RolePsychologist
Country of ResidenceUnited Kingdom
Correspondence Address12 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameTalal Adib Kheir
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2014(19 years, 6 months after company formation)
Appointment Duration9 years (resigned 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameLynne O'Neill
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Raymond Ngoc Dien Dang
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 May 2018)
RoleIt Technical Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Stacey Kotecha
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2016(21 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMs Lesley Beames
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(23 years, 6 months after company formation)
Appointment Duration3 years (resigned 12 May 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 The Wilderness
East Molesey
Surrey
KT8 0JT
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed21 March 2004(9 years, 5 months after company formation)
Appointment Duration1 week, 2 days (resigned 31 March 2004)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX

Contact

Telephone01932 560007
Telephone regionWeybridge

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 2 weeks ago)
Next Return Due21 October 2024 (6 months from now)

Filing History

22 May 2023Appointment of Charles Edward Cresser as a director on 9 May 2023 (2 pages)
20 May 2023Termination of appointment of Talal Adib Kheir as a director on 9 May 2023 (1 page)
24 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
14 October 2022Confirmation statement made on 7 October 2022 with no updates (2 pages)
23 September 2022Appointment of Susan Heightman as a director on 16 September 2022 (2 pages)
21 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
2 November 2021Confirmation statement made on 7 October 2021 with no updates (2 pages)
25 September 2021Termination of appointment of Stacey Kotecha as a director on 21 September 2021 (1 page)
5 September 2021Appointment of Peter Frank Versey as a director on 20 August 2021 (2 pages)
1 June 2021Appointment of Mr Derek Andrew Hall as a director on 12 May 2021 (2 pages)
29 May 2021Termination of appointment of Lesley Beames as a director on 12 May 2021 (1 page)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
22 October 2020Confirmation statement made on 7 October 2020 with no updates (2 pages)
19 November 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
14 November 2019Termination of appointment of Mary Margaret Woozeer as a director on 13 May 2015 (1 page)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (2 pages)
28 November 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
16 October 2018Confirmation statement made on 7 October 2018 with no updates (2 pages)
3 September 2018Director's details changed for Lesley Beames on 28 August 2018 (2 pages)
10 May 2018Termination of appointment of Raymond Ngoc Dien Dang as a director on 2 May 2018 (1 page)
10 May 2018Termination of appointment of Lynne O'neill as a director on 2 May 2018 (1 page)
10 May 2018Appointment of Lesley Beames as a director on 2 May 2018 (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (2 pages)
20 October 2017Confirmation statement made on 7 October 2017 with no updates (2 pages)
27 September 2017Termination of appointment of Peter Cockle as a director on 3 May 2017 (2 pages)
27 September 2017Termination of appointment of Peter Cockle as a director on 3 May 2017 (2 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
25 September 2017Accounts for a dormant company made up to 30 June 2017 (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
11 January 2017Director's details changed for Lynne O'neill on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Julia Ayling on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Nicholas John Heightman on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Talal Adib Kheir on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Talal Adib Kheir on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Mr Raymond Ngoc Dien Dang on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Mr Raymond Ngoc Dien Dang on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Peter Cockle on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Peter Cockle on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Lynne O'neill on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Stacey Kotecha on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Stacey Kotecha on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Julia Ayling on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Nicholas John Heightman on 20 December 2016 (4 pages)
7 January 2017Director's details changed for Mary Margaret Woozeer on 20 December 2016 (3 pages)
7 January 2017Director's details changed for Mary Margaret Woozeer on 20 December 2016 (3 pages)
28 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
6 September 2016Appointment of Stacey Kotecha as a director on 4 May 2016 (3 pages)
6 September 2016Appointment of Stacey Kotecha as a director on 4 May 2016 (3 pages)
12 July 2016Appointment of Julia Ayling as a director on 4 May 2016 (3 pages)
12 July 2016Appointment of Julia Ayling as a director on 4 May 2016 (3 pages)
16 May 2016Termination of appointment of Luiz Carlos Provin as a director on 4 May 2016 (2 pages)
16 May 2016Termination of appointment of Luiz Carlos Provin as a director on 4 May 2016 (2 pages)
20 April 2016Termination of appointment of Catriona Maria Nason as a director on 6 April 2016 (2 pages)
20 April 2016Termination of appointment of Catriona Maria Nason as a director on 6 April 2016 (2 pages)
10 November 2015Annual return made up to 21 October 2015 (20 pages)
10 November 2015Annual return made up to 21 October 2015 (20 pages)
26 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
26 October 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
23 June 2015Appointment of Lynne O'neill as a director on 13 May 2015 (3 pages)
23 June 2015Appointment of Mr Raymond Ngoc Dien Dang as a director on 13 May 2015 (3 pages)
23 June 2015Appointment of Lynne O'neill as a director on 13 May 2015 (3 pages)
23 June 2015Appointment of Mr Raymond Ngoc Dien Dang as a director on 13 May 2015 (3 pages)
3 November 2014Annual return made up to 21 October 2014 (18 pages)
3 November 2014Annual return made up to 21 October 2014 (18 pages)
10 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
10 September 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
16 May 2014Appointment of Talal Adib Kheir as a director (3 pages)
16 May 2014Appointment of Talal Adib Kheir as a director (3 pages)
12 May 2014Termination of appointment of Steven Harland as a director (2 pages)
12 May 2014Termination of appointment of Steven Harland as a director (2 pages)
24 October 2013Annual return made up to 21 October 2013 (18 pages)
24 October 2013Annual return made up to 21 October 2013 (18 pages)
4 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
4 September 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
29 May 2013Termination of appointment of William Miller as a director (2 pages)
29 May 2013Termination of appointment of William Miller as a director (2 pages)
7 November 2012Appointment of Mr Steven John Harland as a director (3 pages)
7 November 2012Appointment of Mr Steven John Harland as a director (3 pages)
5 November 2012Annual return made up to 21 October 2012 (18 pages)
5 November 2012Annual return made up to 21 October 2012 (18 pages)
11 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 October 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
31 October 2011Annual return made up to 21 October 2011 (18 pages)
31 October 2011Annual return made up to 21 October 2011 (18 pages)
10 October 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
10 October 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
9 September 2011Appointment of Nicholas John Heightman as a director (3 pages)
9 September 2011Appointment of Nicholas John Heightman as a director (3 pages)
26 August 2011Termination of appointment of Martin Brown as a director (2 pages)
26 August 2011Termination of appointment of Martin Brown as a director (2 pages)
27 April 2011Termination of appointment of Nancy Pollard as a director (3 pages)
27 April 2011Termination of appointment of Nancy Pollard as a director (3 pages)
28 October 2010Annual return made up to 21 October 2010 (19 pages)
28 October 2010Annual return made up to 21 October 2010 (19 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 30 June 2010 (8 pages)
28 September 2010Appointment of Catriona Maria Nason as a director (3 pages)
28 September 2010Appointment of Catriona Maria Nason as a director (3 pages)
7 January 2010Termination of appointment of Lynne O'neil as a director (2 pages)
7 January 2010Termination of appointment of Lynne O'neil as a director (2 pages)
9 November 2009Annual return made up to 21 October 2009 (19 pages)
9 November 2009Annual return made up to 21 October 2009 (19 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)
15 July 2009Appointment terminated director darren morgan (1 page)
15 July 2009Appointment terminated director darren morgan (1 page)
7 February 2009Director appointed peter cockle (3 pages)
7 February 2009Director appointed peter cockle (3 pages)
6 February 2009Director appointed luiz carlos provin (2 pages)
6 February 2009Director appointed luiz carlos provin (2 pages)
21 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
21 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
5 November 2008Annual return made up to 21/10/08 (6 pages)
5 November 2008Annual return made up to 21/10/08 (6 pages)
2 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
26 October 2007Annual return made up to 21/10/07 (6 pages)
26 October 2007Annual return made up to 21/10/07 (6 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
16 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
31 October 2006Annual return made up to 21/10/06 (6 pages)
31 October 2006Annual return made up to 21/10/06 (6 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
28 December 2005Annual return made up to 21/10/05 (7 pages)
28 December 2005Annual return made up to 21/10/05 (7 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
31 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
28 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
13 April 2005Registered office changed on 13/04/05 from: c/o townends latour house chertsey boulevard hanworth lane chertsey surry KT16 9JX (1 page)
13 April 2005Registered office changed on 13/04/05 from: c/o townends latour house chertsey boulevard hanworth lane chertsey surry KT16 9JX (1 page)
13 April 2005Annual return made up to 21/10/04 (7 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Annual return made up to 21/10/04 (7 pages)
13 April 2005Secretary resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 April 2004Registered office changed on 01/04/04 from: 19 the wilderness east molesey surrey KT8 0JT (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: 19 the wilderness east molesey surrey KT8 0JT (1 page)
22 October 2003Annual return made up to 21/10/03 (6 pages)
22 October 2003Annual return made up to 21/10/03 (6 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
15 April 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
14 November 2002Annual return made up to 21/10/02 (6 pages)
14 November 2002Annual return made up to 21/10/02 (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (2 pages)
19 December 2001Annual return made up to 21/10/01 (4 pages)
19 December 2001Annual return made up to 21/10/01 (4 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
13 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
13 November 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director resigned
(4 pages)
13 November 2000Annual return made up to 21/10/00
  • 363(288) ‐ Director resigned
(4 pages)
12 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
12 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
21 October 1999Annual return made up to 21/10/99
  • 363(288) ‐ Director resigned
(5 pages)
21 October 1999Annual return made up to 21/10/99
  • 363(288) ‐ Director resigned
(5 pages)
9 April 1999Accounts for a small company made up to 30 June 1998 (1 page)
9 April 1999Accounts for a small company made up to 30 June 1998 (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
10 November 1998Annual return made up to 21/10/98 (4 pages)
10 November 1998Annual return made up to 21/10/98 (4 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
18 August 1998Accounts for a small company made up to 30 June 1997 (1 page)
18 August 1998Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Accounts for a small company made up to 30 June 1997 (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
30 December 1997Annual return made up to 21/10/97
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
30 December 1997Annual return made up to 21/10/97
  • 363(287) ‐ Registered office changed on 30/12/97
(8 pages)
18 December 1997Secretary resigned (1 page)
18 December 1997New secretary appointed (2 pages)
18 December 1997New secretary appointed (2 pages)
18 December 1997Secretary resigned (1 page)
2 October 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
2 October 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 47 castle street reading RG1 7SR (1 page)
30 June 1997Secretary resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: 47 castle street reading RG1 7SR (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
16 December 1996Annual return made up to 21/10/96 (4 pages)
16 December 1996Annual return made up to 21/10/96 (4 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996New director appointed (2 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996New director appointed (2 pages)
21 May 1996New director appointed (2 pages)
21 May 1996Memorandum and Articles of Association (6 pages)
21 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Memorandum and Articles of Association (6 pages)
21 April 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
21 April 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
12 October 1995Annual return made up to 21/10/95 (4 pages)
12 October 1995Annual return made up to 21/10/95 (4 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Director resigned;new director appointed (2 pages)