Company NameThe Riverside (East Molesey) Management Company Limited
Company StatusActive
Company Number03006471
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 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 NameTerence Alexander
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(19 years after company formation)
Appointment Duration10 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr David Rothman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Stuart Christopher Willey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(27 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDr David Gordon Collier
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(29 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co (Corporation)
StatusCurrent
Appointed01 April 2022(27 years, 3 months after company formation)
Appointment Duration2 years
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameColin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleHousebuilder And Developer
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Director NameLinda Keenlyside
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 1997)
RoleHousewife
Correspondence Address11 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameBernard Maurice Day
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 24 November 2005)
RoleRetired
Correspondence Address26 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameKeith Charrington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 October 2006)
RoleRetired Computer Lecturer
Correspondence Address6 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameFiona Jane Houghton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 September 1997)
RoleRecruitment Consultant
Correspondence Address24 The Riverside
Graburn Way
East Molesey
Surrey
Director NameElizabeth Bryant Beldam
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 1998)
RoleInterviewer
Correspondence Address16 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameRichard Leslie Peck
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2004)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameAlison Louise Finn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2002)
RoleSolicitor
Correspondence Address4 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameNicholas Carratu
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(7 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 20 November 2008)
RoleRetired Chartered Accountant
Correspondence Address11 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameJohn Howard Gilbert Amor
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 12 October 2007)
RoleCompany Chief Exec
Correspondence Address12 The Riverside
Hampton Court
Surrey
KT8 9BF
Director NameAlastair Gordon Sinclair
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2006(11 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 2012)
RolePhysicist
Correspondence Address8 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameChrister Wilhelm Schultz
Date of BirthJanuary 1942 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed08 May 2007(12 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 December 2014)
RoleCompany Director
Correspondence Address18 The Riverside
Graburn Way
East Molesey
Surrey
KT8 9BF
Director NameGraham George Parsons
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(12 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 21 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Riverside
East Molesey
Surrey
KT8 9BF
Director NameAnn Bjarno Buckland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(14 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Stuart Christopher Willey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 The Riverside
East Molesey
Surrey
KT8 9BF
Director NameMr Alan Pearce
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2019(24 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Lena Ulla Christina Schultz
Date of BirthOctober 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed18 February 2022(27 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence AddressThames House
Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2010(15 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 28 October 2015)
Correspondence Address4th Floor Imperial House
15 Kingsway
London
WC2B 6UN
Secretary NameCurchod & Co Llp (Corporation)
StatusResigned
Appointed28 October 2015(20 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 April 2022)
Correspondence AddressPortmore House Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10Alastair Gordon Sinclair & Susan Elizabeth Sinclair
4.35%
Ordinary B
1 at £10Bernard Maurice Day & Ruth Elizabeth Day
4.35%
Ordinary B
1 at £10Christer Wilhelm Schultz
4.35%
Ordinary A
1 at £10Christer Wilhelm Schultz
4.35%
Ordinary B
1 at £10David Rothman
4.35%
Ordinary B
1 at £10Graham George Parsons & Valerie Ann Sumner
4.35%
Ordinary B
1 at £10James Henry Walker & Christina Walker
4.35%
Ordinary B
1 at £10John Andrew Clement Chilver & Constance Susan Chilver
4.35%
Ordinary B
1 at £10Julian Brett & Nola Eileen Myrtle Brett
4.35%
Ordinary B
1 at £10Lady Elizabeth Bryant Beldam
4.35%
Ordinary B
1 at £10Major General Richard Leslie Peck & Mrs Elizabeth Ann Peck
4.35%
Ordinary B
1 at £10Miss Diane Sandra Walkington
4.35%
Ordinary B
1 at £10Mr Cemal Esmene
4.35%
Ordinary B
1 at £10Mr John Roy Bloomfield & Mrs Lynn Yvonne Bloomfield
4.35%
Ordinary B
1 at £10Mr Tung Fung
4.35%
Ordinary B
1 at £10Mrs Ann Bjarno Buckland
4.35%
Ordinary B
1 at £10Nicholas Francis Ralph Carratu & Judith Anne Carratu
4.35%
Ordinary A
1 at £10Nicholas Francis Ralph Carratu & Judith Anne Carratu
4.35%
Ordinary B
1 at £10Sonia Mary O'sullivan
4.35%
Ordinary B
1 at £10Terence Alexander & Elizabeth Heather Alexander
4.35%
Ordinary B
-OTHER
13.04%
-

Financials

Year2014
Turnover£13,035
Net Worth£18,552
Cash£24,736
Current Liabilities£1,273

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

20 March 2023Director's details changed for Mr David Rothman on 10 March 2023 (2 pages)
20 March 2023Director's details changed for Ann Bjarno Buckland on 20 March 2023 (2 pages)
10 March 2023Director's details changed for Terence Alexander on 10 March 2023 (2 pages)
10 March 2023Director's details changed for Ann Bjarno Buckland on 10 March 2023 (2 pages)
5 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
2 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 September 2022Termination of appointment of Alan Pearce as a director on 12 September 2022 (1 page)
12 August 2022Appointment of Mr Stuart Christopher Willey as a director on 12 August 2022 (2 pages)
4 April 2022Termination of appointment of Curchod & Co Llp as a secretary on 1 April 2022 (1 page)
4 April 2022Appointment of Grace Miller & Co as a secretary on 1 April 2022 (2 pages)
4 April 2022Registered office address changed from 54 Church Street Weybridge Surrey KT13 8DP England to 84 Coombe Road New Malden KT3 4QS on 4 April 2022 (1 page)
17 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
23 February 2022Appointment of Mrs Lena Ulla Christina Schultz as a director on 18 February 2022 (2 pages)
25 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 July 2019Appointment of Mr Alan Pearce as a director on 5 July 2019 (2 pages)
18 July 2019Termination of appointment of Stuart Christopher Willey as a director on 1 July 2019 (1 page)
14 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
23 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
23 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
7 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (7 pages)
29 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
29 September 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
17 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 230
(9 pages)
17 February 2016Termination of appointment of Alliotts Registrars Limited as a secretary on 28 October 2015 (1 page)
17 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 230
(9 pages)
17 February 2016Appointment of Curchod & Co Llp as a secretary on 28 October 2015 (2 pages)
17 February 2016Appointment of Curchod & Co Llp as a secretary on 28 October 2015 (2 pages)
17 February 2016Termination of appointment of Alliotts Registrars Limited as a secretary on 28 October 2015 (1 page)
15 February 2016Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 54 Church Street Weybridge Surrey KT13 8DP on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to 54 Church Street Weybridge Surrey KT13 8DP on 15 February 2016 (1 page)
29 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
29 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
30 May 2015Appointment of Stuart Christopher Willey as a director on 23 March 2015 (3 pages)
30 May 2015Appointment of Stuart Christopher Willey as a director on 23 March 2015 (3 pages)
23 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 230
(8 pages)
23 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 230
(8 pages)
23 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 230
(8 pages)
17 February 2015Appointment of Terence Alexander as a director (2 pages)
17 February 2015Appointment of Terence Alexander as a director (2 pages)
18 December 2014Termination of appointment of Christer Wilhelm Schultz as a director on 2 December 2014 (2 pages)
18 December 2014Termination of appointment of Christer Wilhelm Schultz as a director on 2 December 2014 (2 pages)
18 December 2014Termination of appointment of Christer Wilhelm Schultz as a director on 2 December 2014 (2 pages)
25 November 2014Termination of appointment of Graham George Parsons as a director on 21 November 2014 (2 pages)
25 November 2014Termination of appointment of Graham George Parsons as a director on 21 November 2014 (2 pages)
24 November 2014Appointment of Mr David Rothman as a director on 22 November 2014 (3 pages)
24 November 2014Appointment of Mr David Rothman as a director on 22 November 2014 (3 pages)
21 August 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
21 August 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 230
(9 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 230
(9 pages)
13 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 230
(9 pages)
6 January 2014Appointment of Terence Alexander as a director (2 pages)
6 January 2014Appointment of Terence Alexander as a director (2 pages)
5 August 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
5 August 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (8 pages)
18 December 2012Termination of appointment of Alastair Sinclair as a director (3 pages)
18 December 2012Termination of appointment of Alastair Sinclair as a director (3 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
13 June 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
15 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (9 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
22 November 2011Secretary's details changed for Alliotts Registrars Limited on 22 November 2011 (2 pages)
27 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
27 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (9 pages)
14 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
14 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
9 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
9 April 2010Appointment of Ann Bjarno Buckland as a director (3 pages)
9 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
9 April 2010Appointment of Ann Bjarno Buckland as a director (3 pages)
9 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (19 pages)
12 February 2010Appointment of Alliotts Registrars Limited as a secretary (3 pages)
12 February 2010Appointment of Alliotts Registrars Limited as a secretary (3 pages)
25 January 2010Termination of appointment of Slc Registrars Limited as a secretary (1 page)
25 January 2010Termination of appointment of Slc Registrars Limited as a secretary (1 page)
19 January 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Thames House, Portsmouth Road Esher Surrey KT10 9AD on 19 January 2010 (2 pages)
15 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
15 May 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 March 2009Return made up to 05/01/09; full list of members (12 pages)
30 March 2009Return made up to 05/01/09; full list of members (12 pages)
12 January 2009Appointment terminated director nicholas carratu (1 page)
12 January 2009Appointment terminated director nicholas carratu (1 page)
14 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
14 March 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
4 March 2008Return made up to 05/01/08; full list of members (11 pages)
4 March 2008Return made up to 05/01/08; full list of members (11 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
12 October 2007Registered office changed on 12/10/07 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
30 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 January 2007Return made up to 05/01/07; full list of members (10 pages)
24 January 2007Return made up to 05/01/07; full list of members (10 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
3 May 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
3 May 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New director appointed (2 pages)
25 January 2006Return made up to 05/01/06; full list of members (9 pages)
25 January 2006Return made up to 05/01/06; full list of members (9 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
26 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
26 April 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
14 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 January 2005Return made up to 05/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 2004New director appointed (3 pages)
26 November 2004New director appointed (3 pages)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
4 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
4 May 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
30 January 2004Return made up to 05/01/04; full list of members (10 pages)
30 January 2004Return made up to 05/01/04; full list of members (10 pages)
11 March 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
11 March 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
27 January 2003Return made up to 05/01/03; full list of members (10 pages)
27 January 2003Return made up to 05/01/03; full list of members (10 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
25 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
25 March 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
16 January 2002Return made up to 05/01/02; full list of members (9 pages)
16 January 2002Return made up to 05/01/02; full list of members (9 pages)
7 March 2001Full accounts made up to 31 January 2001 (8 pages)
7 March 2001Full accounts made up to 31 January 2001 (8 pages)
22 January 2001Return made up to 05/01/01; change of members (7 pages)
22 January 2001Return made up to 05/01/01; change of members (7 pages)
27 April 2000Full accounts made up to 31 January 2000 (9 pages)
27 April 2000Full accounts made up to 31 January 2000 (9 pages)
8 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 1999Full accounts made up to 31 January 1999 (8 pages)
25 April 1999Full accounts made up to 31 January 1999 (8 pages)
4 February 1999Return made up to 05/01/99; full list of members (8 pages)
4 February 1999Return made up to 05/01/99; full list of members (8 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998Director resigned (1 page)
26 February 1998Full accounts made up to 31 January 1998 (10 pages)
26 February 1998Full accounts made up to 31 January 1998 (10 pages)
9 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 1998Return made up to 05/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 January 1998Secretary's particulars changed (1 page)
7 January 1998Secretary's particulars changed (1 page)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
7 January 1998Registered office changed on 07/01/98 from: 32A high street esher surrey KT10 9RT (1 page)
15 October 1997Director resigned (1 page)
15 October 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
6 June 1997Full accounts made up to 31 January 1997 (8 pages)
6 June 1997Full accounts made up to 31 January 1997 (8 pages)
21 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 October 1996Director's particulars changed (1 page)
10 October 1996Director's particulars changed (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996Director resigned (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
20 August 1996Director resigned (2 pages)
29 May 1996Ad 24/04/96--------- £ si 1@10=10 £ ic 200/210 (2 pages)
29 May 1996Ad 24/04/96--------- £ si 1@10=10 £ ic 200/210 (2 pages)
29 May 1996Ad 07/05/96--------- £ si 1@10=10 £ ic 190/200 (2 pages)
29 May 1996Ad 07/05/96--------- £ si 1@10=10 £ ic 190/200 (2 pages)
23 May 1996Ad 17/05/96--------- £ si 1@10=10 £ ic 180/190 (2 pages)
23 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
23 May 1996Ad 17/05/96--------- £ si 1@10=10 £ ic 180/190 (2 pages)
23 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
1 May 1996Ad 08/03/96--------- £ si 1@10=10 £ ic 170/180 (2 pages)
1 May 1996Ad 08/03/96--------- £ si 1@10=10 £ ic 170/180 (2 pages)
1 May 1996Ad 12/04/96--------- £ si 1@10=10 £ ic 140/150 (2 pages)
1 May 1996Ad 22/03/96--------- £ si 1@10=10 £ ic 160/170 (2 pages)
1 May 1996Ad 12/04/96--------- £ si 1@10=10 £ ic 140/150 (2 pages)
1 May 1996Ad 02/04/96--------- £ si 1@10=10 £ ic 150/160 (2 pages)
1 May 1996Ad 12/04/96--------- £ si 1@10=10 £ ic 130/140 (2 pages)
1 May 1996Ad 22/03/96--------- £ si 1@10=10 £ ic 160/170 (2 pages)
1 May 1996Ad 02/04/96--------- £ si 1@10=10 £ ic 150/160 (2 pages)
1 May 1996Ad 12/04/96--------- £ si 1@10=10 £ ic 130/140 (2 pages)
29 January 1996Return made up to 05/01/96; full list of members (8 pages)
29 January 1996Ad 11/09/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 03/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 16/01/96--------- £ si 1@10=10 £ ic 20/30 (2 pages)
29 January 1996Ad 31/08/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 16/01/96--------- £ si 1@10=10 £ ic 20/30 (2 pages)
29 January 1996Ad 11/09/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 17/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 05/10/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 30/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 13/12/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 28/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 30/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 03/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 30/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 05/10/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 17/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 31/08/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 30/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 13/12/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 30/11/95--------- £ si 1@10 (2 pages)
29 January 1996Return made up to 05/01/96; full list of members (8 pages)
29 January 1996Ad 28/11/95--------- £ si 1@10 (2 pages)
29 January 1996Ad 30/11/95--------- £ si 1@10 (2 pages)
14 August 1995Director's particulars changed (2 pages)
14 August 1995Director's particulars changed (2 pages)
5 January 1995Incorporation (22 pages)
5 January 1995Incorporation (22 pages)