Company NameWaterside Place (Staines) Residents Management Limited
Company StatusActive
Company Number02998632
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 December 1994(29 years, 5 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 NameMs Elizabeth Mary Elvin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 7 months
RolePrincipal Royal Sch Of Ndlwork
Country of ResidenceUnited Kingdom
Correspondence Address24 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Director NameTerence Edward Davis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Director NameMrs Joan Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusCurrent
Appointed01 August 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address80 Peascod Street
Windsor
Berkshire
SL4 1DH
Director NameMr Ronald Charles Shadbolt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(24 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Simmons Place
Staines-Upon-Thames
TW18 3HW
Secretary NameCanbury Management Ltd (Corporation)
StatusCurrent
Appointed08 February 2022(27 years, 2 months after company formation)
Appointment Duration2 years, 2 months
Correspondence AddressThe Old Office, Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameDavid Christopher Cummings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address22 Becket Wood
Newdigate
Dorking
Surrey
RH5 5AQ
Director NamePeter Charles Arthur Wilkinson
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Ledges Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 3RY
Director NameTrevor Alexander Sawyer
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Court Crescent
East Grinstead
West Sussex
RH19 3TP
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed06 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameArchibald Welsh Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(6 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 30 May 1996)
RoleCompany Director
Correspondence Address18 Georgia Avenue
Worthing
West Sussex
BN14 8AZ
Director NameKenneth John Lee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1995(11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 May 1996)
RoleCompany Director
Correspondence Address12 Okeford Close
Tring
Hertfordshire
HP23 2AJ
Director NameBernard Blann
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 1999)
RoleSales Manager
Correspondence Address8 Simmons Place
Staines
Middlesex
TW18 3HW
Director NameMr Anthony John Robinson
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 1999)
RoleCompany Director
Correspondence Address5 Simmons Place
Staines
Middlesex
TW18 3HW
Director NameDr David Templeton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1999)
RoleManager
Correspondence Address7 Simmons Place
Staines
Middlesex
TW18 3HW
Director NameJohn Daniel Frederick Elvin
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2003)
RoleEngineer
Correspondence Address24 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Director NameAlbert Kenneth Westbury
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(4 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 04 July 2000)
RoleDirector Of Photography
Correspondence Address26 Simmons Place
Staines
Middlesex
TW18 3HW
Director NameCommander R N William Hunton Stewart
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 August 2002)
RoleRetired R N
Correspondence Address9 Simmons Place
Staines
Middlesex
TW18 3HW
Director NameCommander R N William Hunton Stewart
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(7 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 November 2004)
RoleRetired
Correspondence Address9 Simmons Place
Staines
Middlesex
TW18 3HW
Director NameWilliam Albert Norris
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(8 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 2005)
RoleRetired
Correspondence Address15 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Director NameMs Doreen Clifton
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(8 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 07 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Director NameMs Joan Smith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(8 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 01 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Secretary NameCommander R N William Hunton Stewart
NationalityBritish
StatusResigned
Appointed06 January 2003(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 09 October 2003)
RoleRetired Rn
Correspondence Address9 Simmons Place
Staines
Middlesex
TW18 3HW
Director NameMs Heather Mary Severn
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(8 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Secretary NameJohn Daniel Frederick Elvin
NationalityBritish
StatusResigned
Appointed09 October 2003(8 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2008)
RoleEngineer
Correspondence Address24 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Secretary NameLisa Michelle Locke
NationalityBritish
StatusResigned
Appointed06 October 2008(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2013)
RoleHuman Resources Consultant
Correspondence Address14 Simmons Place
Chertsey Lane
Staines
Middlesex
TW18 3HW
Director NameMiss Betty Maud Allen
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Peascod Street
Windsor
Berkshire
SL4 1DH
Secretary NameMrs Clodagh Helen Komen
StatusResigned
Appointed01 February 2013(18 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address80 Peascod Street
Windsor
Berkshire
SL4 1DH
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(1 year, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 December 2002)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed05 February 2008(13 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 October 2008)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Director NameCampsie Chartered Surveyors (Corporation)
StatusResigned
Appointed01 January 2014(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 08 January 2018)
Correspondence Address80 Peascod Street
Windsor
Berkshire
SL4 1DH
Secretary NameCampsie Commercial Limited (Corporation)
StatusResigned
Appointed08 January 2018(23 years, 1 month after company formation)
Appointment Duration7 months (resigned 09 August 2018)
Correspondence AddressUnit 18a Dwight Road
Watford
WD18 9DA
Secretary NameBennett Clarke & James Limited (Corporation)
StatusResigned
Appointed09 August 2018(23 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 2020)
Correspondence AddressRegency House 4 Clarence Road
Windsor
SL4 5AD
Secretary NameLeete Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 December 2020(26 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2022)
Correspondence Address119-120 High Street
Eton
Windsor
SL4 6AN

Contact

Telephone01753 856456
Telephone regionSlough

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

30 March 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
6 December 2022Confirmation statement made on 6 December 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
9 February 2022Registered office address changed from 119-120 High Street Eton Windsor SL4 6AN England to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 9 February 2022 (1 page)
9 February 2022Termination of appointment of Leete Secretarial Services Limited as a secretary on 8 February 2022 (1 page)
9 February 2022Appointment of Canbury Management Ltd as a secretary on 8 February 2022 (2 pages)
15 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
29 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
15 December 2020Registered office address changed from 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to 119-120 High Street Eton Windsor SL4 6AN on 15 December 2020 (1 page)
15 December 2020Appointment of Leete Secretarial Services Limited as a secretary on 15 December 2020 (2 pages)
15 December 2020Termination of appointment of Bennett Clarke & James Limited as a secretary on 15 December 2020 (1 page)
16 November 2020Accounts for a dormant company made up to 31 July 2020 (5 pages)
10 June 2020Micro company accounts made up to 31 July 2019 (7 pages)
16 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 31 July 2018 (6 pages)
13 February 2019Appointment of Mr Ronald Charles Shadbolt as a director on 12 February 2019 (2 pages)
10 January 2019Confirmation statement made on 6 December 2018 with no updates (3 pages)
9 January 2019Secretary's details changed for Bennett Clarke & James Limited on 1 January 2019 (1 page)
9 August 2018Appointment of Bennett Clarke & James Limited as a secretary on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Campsie Commercial Limited as a secretary on 9 August 2018 (1 page)
9 August 2018Registered office address changed from Queen Anne's Court Suite 3 1st Floor Offices Oxford Road Windsor SL4 1DG England to 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 9 August 2018 (1 page)
19 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
19 January 2018Micro company accounts made up to 31 July 2017 (7 pages)
10 January 2018Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Queen Anne's Court Suite 3 1st Floor Offices Oxford Road Windsor SL4 1DG on 10 January 2018 (1 page)
10 January 2018Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH to Queen Anne's Court Suite 3 1st Floor Offices Oxford Road Windsor SL4 1DG on 10 January 2018 (1 page)
8 January 2018Termination of appointment of Campsie Chartered Surveyors as a director on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 January 2018Appointment of Campsie Commercial Limited as a secretary on 8 January 2018 (2 pages)
8 January 2018Appointment of Campsie Commercial Limited as a secretary on 8 January 2018 (2 pages)
8 January 2018Termination of appointment of Campsie Chartered Surveyors as a director on 8 January 2018 (1 page)
8 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (4 pages)
25 November 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
25 November 2016Total exemption full accounts made up to 31 July 2016 (9 pages)
14 December 2015Annual return made up to 6 December 2015 no member list (5 pages)
14 December 2015Annual return made up to 6 December 2015 no member list (5 pages)
17 November 2015Termination of appointment of Joan Smith as a director on 1 January 2015 (1 page)
17 November 2015Termination of appointment of Joan Smith as a director on 1 January 2015 (1 page)
23 October 2015Total exemption full accounts made up to 31 July 2015 (9 pages)
23 October 2015Total exemption full accounts made up to 31 July 2015 (9 pages)
22 October 2015Termination of appointment of Heather Mary Severn as a director on 1 August 2015 (1 page)
22 October 2015Appointment of Mrs Joan Smith as a director on 1 August 2015 (2 pages)
22 October 2015Termination of appointment of Betty Maud Allen as a director on 31 July 2015 (1 page)
22 October 2015Termination of appointment of Heather Mary Severn as a director on 1 August 2015 (1 page)
22 October 2015Appointment of Mrs Joan Smith as a director on 1 August 2015 (2 pages)
22 October 2015Termination of appointment of Betty Maud Allen as a director on 31 July 2015 (1 page)
21 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
21 April 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
7 April 2015Termination of appointment of Doreen Clifton as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Doreen Clifton as a director on 7 April 2015 (1 page)
7 April 2015Termination of appointment of Doreen Clifton as a director on 7 April 2015 (1 page)
9 January 2015Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH to 80 Peascod Street Windsor Berkshire SL4 1DH on 9 January 2015 (1 page)
9 January 2015Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH to 80 Peascod Street Windsor Berkshire SL4 1DH on 9 January 2015 (1 page)
9 January 2015Registered office address changed from C/O Campsie 80 Peascod Street Windsor Berkshire SL4 1DH to 80 Peascod Street Windsor Berkshire SL4 1DH on 9 January 2015 (1 page)
9 December 2014Annual return made up to 6 December 2014 no member list (8 pages)
9 December 2014Annual return made up to 6 December 2014 no member list (8 pages)
9 December 2014Annual return made up to 6 December 2014 no member list (8 pages)
19 August 2014Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page)
19 August 2014Appointment of Campsie Chartered Surveyors as a director (2 pages)
19 August 2014Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page)
19 August 2014Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page)
19 August 2014Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page)
19 August 2014Appointment of Campsie Chartered Surveyors as a director (2 pages)
19 August 2014Appointment of Campsie Chartered Surveyors as a director on 1 January 2014 (2 pages)
19 August 2014Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page)
19 August 2014Appointment of Campsie Chartered Surveyors as a director on 1 January 2014 (2 pages)
19 August 2014Termination of appointment of Clodagh Helen Komen as a secretary on 1 January 2014 (1 page)
19 August 2014Appointment of Campsie Chartered Surveyors as a director on 1 January 2014 (2 pages)
11 December 2013Annual return made up to 6 December 2013 no member list (7 pages)
11 December 2013Annual return made up to 6 December 2013 no member list (7 pages)
11 December 2013Annual return made up to 6 December 2013 no member list (7 pages)
16 October 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
16 October 2013Total exemption full accounts made up to 31 July 2013 (17 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
17 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
13 February 2013Termination of appointment of Lisa Locke as a secretary (1 page)
13 February 2013Termination of appointment of Lisa Locke as a secretary (1 page)
13 February 2013Appointment of Mrs Clodagh Helen Komen as a secretary (1 page)
13 February 2013Appointment of Mrs Clodagh Helen Komen as a secretary (1 page)
21 December 2012Director's details changed for Doreen Clifton on 20 December 2012 (3 pages)
21 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
21 December 2012Director's details changed for Doreen Clifton on 20 December 2012 (3 pages)
21 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
21 December 2012Annual return made up to 6 December 2012 no member list (7 pages)
20 December 2012Director's details changed for Terence Edward Davis on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Elizabeth Mary Elvin on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Heather Mary Severn on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Elizabeth Mary Elvin on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Joan Smith on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Joan Smith on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom on 20 December 2012 (1 page)
20 December 2012Director's details changed for Heather Mary Severn on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Terence Edward Davis on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 80 Peascod Street Windsor Berkshire SL4 1DH United Kingdom on 20 December 2012 (1 page)
30 October 2012Appointment of Miss Betty Maud Allen as a director (2 pages)
30 October 2012Appointment of Miss Betty Maud Allen as a director (2 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
2 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 February 2012 (1 page)
2 February 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2 February 2012 (1 page)
12 December 2011Annual return made up to 6 December 2011 no member list (7 pages)
12 December 2011Annual return made up to 6 December 2011 no member list (7 pages)
12 December 2011Annual return made up to 6 December 2011 no member list (7 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
15 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
12 January 2011Annual return made up to 6 December 2010 no member list (7 pages)
12 January 2011Annual return made up to 6 December 2010 no member list (7 pages)
12 January 2011Annual return made up to 6 December 2010 no member list (7 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
18 January 2010Annual return made up to 6 December 2009 (15 pages)
18 January 2010Annual return made up to 6 December 2009 (15 pages)
18 January 2010Annual return made up to 6 December 2009 (15 pages)
15 December 2009Termination of appointment of John Elvin as a secretary (1 page)
15 December 2009Termination of appointment of John Elvin as a secretary (1 page)
9 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
9 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
17 February 2009Annual return made up to 06/12/08 (6 pages)
17 February 2009Annual return made up to 06/12/08 (6 pages)
28 October 2008Secretary appointed lisa michelle locke (2 pages)
28 October 2008Appointment terminated secretary cosec management services LIMITED (1 page)
28 October 2008Secretary appointed lisa michelle locke (2 pages)
28 October 2008Appointment terminated secretary cosec management services LIMITED (1 page)
10 April 2008Annual return made up to 06/12/07 (5 pages)
10 April 2008Annual return made up to 06/12/07 (5 pages)
3 March 2008Secretary appointed cosec management services LIMITED (2 pages)
3 March 2008Secretary appointed cosec management services LIMITED (2 pages)
15 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
15 January 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
12 January 2007Annual return made up to 06/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 January 2007Annual return made up to 06/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 2006New director appointed (2 pages)
31 October 2006New director appointed (2 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
4 April 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
11 January 2006Annual return made up to 06/12/05 (5 pages)
11 January 2006Annual return made up to 06/12/05 (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
12 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
12 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
21 February 2005Annual return made up to 06/12/04 (5 pages)
21 February 2005Annual return made up to 06/12/04 (5 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
23 December 2003Annual return made up to 06/12/03 (6 pages)
23 December 2003Annual return made up to 06/12/03 (6 pages)
9 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
9 December 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
10 November 2003New director appointed (1 page)
10 November 2003Director resigned (1 page)
10 November 2003New director appointed (1 page)
10 November 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003New secretary appointed (2 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New secretary appointed (2 pages)
31 October 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
7 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
7 February 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
7 February 2003New director appointed (2 pages)
29 January 2003Annual return made up to 06/12/02 (4 pages)
29 January 2003Annual return made up to 06/12/02 (4 pages)
27 January 2003New secretary appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (2 pages)
27 January 2003New director appointed (1 page)
27 January 2003New director appointed (1 page)
27 January 2003New secretary appointed (2 pages)
17 January 2003Registered office changed on 17/01/03 from: thames house 41A high street egham surrey TW20 9DP (1 page)
17 January 2003Registered office changed on 17/01/03 from: thames house 41A high street egham surrey TW20 9DP (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Registered office changed on 10/12/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
10 December 2002Registered office changed on 10/12/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
6 September 2002Director resigned (1 page)
7 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
7 March 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
11 December 2001Annual return made up to 06/12/01 (3 pages)
11 December 2001Annual return made up to 06/12/01 (3 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
26 February 2001Accounts made up to 31 July 2000 (8 pages)
26 February 2001Accounts made up to 31 July 2000 (8 pages)
19 December 2000Annual return made up to 06/12/00 (3 pages)
19 December 2000Annual return made up to 06/12/00 (3 pages)
5 September 2000Director resigned (1 page)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Director resigned (1 page)
1 June 2000Accounts made up to 31 July 1999 (8 pages)
1 June 2000Accounts made up to 31 July 1999 (8 pages)
9 December 1999Annual return made up to 06/12/99 (3 pages)
9 December 1999Annual return made up to 06/12/99 (3 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
11 May 1999Accounts made up to 31 July 1998 (7 pages)
11 May 1999Accounts made up to 31 July 1998 (7 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
20 January 1999Annual return made up to 06/12/98 (4 pages)
20 January 1999Annual return made up to 06/12/98 (4 pages)
27 March 1998Accounts made up to 31 July 1997 (8 pages)
27 March 1998Accounts made up to 31 July 1997 (8 pages)
22 December 1997Annual return made up to 06/12/97 (4 pages)
22 December 1997Annual return made up to 06/12/97 (4 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
27 February 1997Accounts made up to 31 July 1996 (7 pages)
27 February 1997Accounts made up to 31 July 1996 (7 pages)
19 December 1996Annual return made up to 06/12/96 (4 pages)
19 December 1996Annual return made up to 06/12/96 (4 pages)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996New director appointed (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (2 pages)
18 June 1996Accounting reference date shortened from 31/01 to 31/07 (1 page)
18 June 1996Accounting reference date shortened from 31/01 to 31/07 (1 page)
24 May 1996Accounting reference date extended from 31/12/95 to 31/01/96 (1 page)
24 May 1996Accounting reference date extended from 31/12/95 to 31/01/96 (1 page)
19 December 1995Annual return made up to 06/12/95 (4 pages)
19 December 1995Annual return made up to 06/12/95 (4 pages)
14 December 1995New director appointed (4 pages)
14 December 1995New director appointed (4 pages)
11 July 1995New director appointed (2 pages)
11 July 1995New director appointed (2 pages)
11 July 1995Director resigned (3 pages)
11 July 1995Director resigned (3 pages)
9 May 1995Accounting reference date notified as 31/12 (1 page)
9 May 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 December 1994Incorporation (23 pages)
6 December 1994Incorporation (23 pages)