Company NameGrove Lodge Residents Company Limited
Company StatusActive
Company Number03012711
CategoryPrivate Limited Company
Incorporation Date23 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 NamePatricia Violet Shaw
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleTour Guide
Country of ResidenceEngland
Correspondence Address24 Courtland Avenue
Hampton
Middlesex
TW12 3NT
Director NameClare Mary Millar
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Psychologist
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameMr Virginie Timothee
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed15 June 2007(12 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 3 Grove Lodge
14 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
Director NameMr Balwinder Bhatla
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RolePhotographer
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed14 January 2020(24 years, 12 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address1 Spring Cottages St. Leonards Road
Surbiton
KT6 4DF
Director NameMichael John Bell Gadd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleTechnical Architect
Correspondence Address1 Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Director NameJulie Teresa Winstantley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleFashion Stylist
Correspondence AddressFlat 6 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Director NameJohn Keith Ferguson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCollege Lecturer
Correspondence Address5 Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Director NameCatherine Patricia Chadwick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleHousewife
Correspondence Address6 Park Place
Winkleigh
Devon
EX19 8JN
Director NameJoseph Bluett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleDriver
Correspondence Address12 Jeffreys Court
Jeffreys Road
London
SW4 6QE
Secretary NamePatricia Violet Shaw
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCounselling Psychologist
Correspondence Address2 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Secretary NameMichael John Bell Gadd
NationalityBritish
StatusResigned
Appointed22 August 1995(7 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 May 1999)
RoleSecretary
Correspondence Address1 Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Director NameGraham Matthew Candish
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2000)
RoleWine Importer
Correspondence Address4 Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Director NameMichael Richmond
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1998(3 years, 8 months after company formation)
Appointment Duration10 months (resigned 15 August 1999)
RoleSales
Correspondence Address6 Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Secretary NameGraham Matthew Candish
NationalityBritish
StatusResigned
Appointed03 May 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2000)
RoleCompany Director
Correspondence Address4 Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Director NameKathleen Anne Buse
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2006)
RoleRetail Manager
Correspondence AddressFlat 5
14 Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
Director NameCharles Stephen Katz
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 6 months after company formation)
Appointment Duration6 years (resigned 05 September 2005)
RoleRetired
Correspondence Address1 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Director NameMark Robert Campbell Willmott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(4 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 22 April 2014)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address61 Arlington Road
Teddington
Middlesex
TW11 8NN
Director NameEmma Katherine Jarvis
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 December 2002)
RoleLaw
Correspondence AddressFlat 4
14 Church Grove
Hampton Wick
Surrey
KT1 4AL
Secretary NameEmma Katherine Jarvis
NationalityBritish
StatusResigned
Appointed20 October 2000(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2003)
RoleLaw
Correspondence AddressFlat 4
14 Church Grove
Hampton Wick
Surrey
KT1 4AL
Director NamePeter Andrew Aitken
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressFlat 4
14 Church Grove
Hampton Wick
Surrey
KT1 4AL
Secretary NameMr Charles Stephen Katz
NationalityBritish
StatusResigned
Appointed09 February 2003(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Director NameSusan Elizabeth Katz
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(10 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 07 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Lower Teddington Road
Hampton Wick
Surrey
KT1 4ER
Director NameThomas Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 June 2007)
RolePlanning Manager
Correspondence Address3 Grove Lodge
14 Church Grove
Hampton Wick
Surrey
KT1 4AL
Director NameCampbell Thompson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 November 2006)
RoleRetail Manager
Correspondence AddressFlat 4 Grove Lodge
14 Church Grove Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Director NameLuke Steven Hayter
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(11 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 January 2017)
RolePublishing
Country of ResidenceEngland
Correspondence Address4 Grove Lodge
14 Church Grove
Hampton Wick
Surrey
KT1 4AL
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed06 August 2010(15 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Charles Stephen Katz
StatusResigned
Appointed02 December 2012(17 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 July 2018)
RoleCompany Director
Correspondence Address1 Lower Teddington Road
Hampton Wick
Kingston
KT1 4ER
Director NameMr Jonathan Urwin
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2018)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFlat 6 1 Church Grove Church Grove
Kingston Upon Thames
Surrey
KT1 4AL
Director NameEmily Mae Dawson
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(21 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AL
Secretary NameMr David Philip Richards
StatusResigned
Appointed05 July 2018(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2020)
RoleCompany Director
Correspondence AddressFlat 4, Grove Lodge 14 Church Grove
Hampton Wick
Kingston Upon Thames
KT1 4AL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Shareholders

1 at £1Clare Mary Millar
16.67%
Ordinary
1 at £1Jonathan Urwin
16.67%
Ordinary
1 at £1Luke Steven Hayter
16.67%
Ordinary
1 at £1Mrs Susan Elizabeth Katz
16.67%
Ordinary
1 at £1Patricia Violet Shaw
16.67%
Ordinary
1 at £1Virginie Francoise Timothee
16.67%
Ordinary

Financials

Year2014
Net Worth£2,158
Cash£2,504
Current Liabilities£421

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

27 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
2 December 2020Termination of appointment of Susan Elizabeth Katz as a director on 7 August 2020 (1 page)
21 January 2020Notification of a person with significant control statement (2 pages)
14 January 2020Cessation of Balwinder Bhatla as a person with significant control on 14 January 2020 (1 page)
14 January 2020Cessation of Clare Mary Millar as a person with significant control on 14 January 2020 (1 page)
14 January 2020Cessation of Patricia Violet Shaw as a person with significant control on 14 January 2020 (1 page)
14 January 2020Cessation of Susan Elizabeth Katz as a person with significant control on 14 January 2020 (1 page)
14 January 2020Cessation of Virginie Timothee as a person with significant control on 14 January 2020 (1 page)
14 January 2020Cessation of Emily Mae Dawson as a person with significant control on 14 January 2020 (1 page)
14 January 2020Termination of appointment of David Philip Richards as a secretary on 14 January 2020 (1 page)
14 January 2020Appointment of Mark Russell Dungworth as a secretary on 14 January 2020 (2 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
14 January 2020Registered office address changed from C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 14 January 2020 (1 page)
13 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 5 April 2019 (7 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
3 January 2019Appointment of Mr Balwinder Bhatla as a director on 1 January 2019 (2 pages)
3 January 2019Cessation of Jonathan Urwin as a person with significant control on 27 April 2018 (1 page)
3 January 2019Notification of Balwinder Bhatla as a person with significant control on 27 April 2018 (2 pages)
28 November 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
16 October 2018Appointment of Mr David Philip Richards as a secretary on 5 July 2018 (2 pages)
15 October 2018Termination of appointment of Jonathan Urwin as a director on 5 July 2018 (1 page)
15 October 2018Termination of appointment of Charles Stephen Katz as a secretary on 5 July 2018 (1 page)
8 January 2018Notification of Emily Mae Dawson as a person with significant control on 12 January 2017 (2 pages)
8 January 2018Cessation of Luke Steven Hayter as a person with significant control on 12 January 2017 (1 page)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
26 May 2017Termination of appointment of Luke Steven Hayter as a director on 12 January 2017 (2 pages)
26 May 2017Termination of appointment of Luke Steven Hayter as a director on 12 January 2017 (2 pages)
11 April 2017Appointment of Emily Mae Dawson as a director on 12 January 2017 (3 pages)
11 April 2017Appointment of Emily Mae Dawson as a director on 12 January 2017 (3 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (10 pages)
10 January 2017Confirmation statement made on 9 January 2017 with updates (10 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
28 January 2016Appointment of Mr Jonathan Urwin as a director (2 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(10 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 6
(10 pages)
28 January 2016Appointment of Mr Jonathan Urwin as a director (2 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(11 pages)
2 February 2015Register(s) moved to registered office address C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL (1 page)
2 February 2015Termination of appointment of Mark Robert Campbell Willmott as a director on 22 April 2014 (1 page)
2 February 2015Register(s) moved to registered office address C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL (1 page)
2 February 2015Appointment of Mr Jonathan Urwin as a director on 22 April 2014 (2 pages)
2 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
(11 pages)
2 February 2015Termination of appointment of Mark Robert Campbell Willmott as a director on 22 April 2014 (1 page)
2 February 2015Appointment of Mr Jonathan Urwin as a director on 22 April 2014 (2 pages)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
24 January 2014Register(s) moved to registered inspection location (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
(11 pages)
24 January 2014Register(s) moved to registered inspection location (1 page)
24 January 2014Register inspection address has been changed from 69 Victoria Road Surbiton Surrey KT6 4NX England (1 page)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
(11 pages)
24 January 2014Register inspection address has been changed from 69 Victoria Road Surbiton Surrey KT6 4NX England (1 page)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (2 pages)
7 January 2014Total exemption small company accounts made up to 5 April 2013 (2 pages)
29 January 2013Registered office address changed from , 69 Victoria Road, Surbiton, Surrey, KT6 4NX, England on 29 January 2013 (1 page)
29 January 2013Appointment of Mr Charles Stephen Katz as a secretary (2 pages)
29 January 2013Termination of appointment of Robert Heald as a secretary (1 page)
29 January 2013Appointment of Mr Charles Stephen Katz as a secretary (2 pages)
29 January 2013Registered office address changed from , 69 Victoria Road, Surbiton, Surrey, KT6 4NX, England on 29 January 2013 (1 page)
29 January 2013Termination of appointment of Robert Heald as a secretary (1 page)
24 January 2013Total exemption small company accounts made up to 5 April 2012 (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (10 pages)
24 January 2013Total exemption small company accounts made up to 5 April 2012 (1 page)
24 January 2013Total exemption small company accounts made up to 5 April 2012 (1 page)
24 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (10 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
23 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (10 pages)
21 July 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
21 July 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 5 April 2010 (1 page)
17 March 2011Total exemption small company accounts made up to 5 April 2010 (1 page)
17 March 2011Total exemption small company accounts made up to 5 April 2010 (1 page)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
18 August 2010Register inspection address has been changed from C/O C S Katz 1 Lower Teddington Road Hampton Wick Kingston KT1 4ER England (1 page)
18 August 2010Register inspection address has been changed from C/O C S Katz 1 Lower Teddington Road Hampton Wick Kingston KT1 4ER England (1 page)
10 August 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
10 August 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
10 August 2010Termination of appointment of Charles Katz as a secretary (1 page)
10 August 2010Termination of appointment of Charles Katz as a secretary (1 page)
9 August 2010Registered office address changed from , 5 Grove Lodge, 14 Church Grove, Hampton Wick, Kingston-upon-Thames, KT1 4AL on 9 August 2010 (1 page)
9 August 2010Registered office address changed from , 5 Grove Lodge, 14 Church Grove, Hampton Wick, Kingston-upon-Thames, KT1 4AL on 9 August 2010 (1 page)
9 August 2010Termination of appointment of Charles Katz as a secretary (1 page)
9 August 2010Termination of appointment of Charles Katz as a secretary (1 page)
9 August 2010Registered office address changed from , 5 Grove Lodge, 14 Church Grove, Hampton Wick, Kingston-upon-Thames, KT1 4AL on 9 August 2010 (1 page)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register(s) moved to registered inspection location (1 page)
9 March 2010Register inspection address has been changed (1 page)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (8 pages)
9 March 2010Register inspection address has been changed (1 page)
8 March 2010Director's details changed for Susan Elizabeth Katz on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Luke Steven Hayter on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Luke Steven Hayter on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Clare Mary Millar on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Susan Elizabeth Katz on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Patricia Violet Shaw on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Luke Steven Hayter on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Patricia Violet Shaw on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Virginie Timothee on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mark Robert Campbell Willmott on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mark Robert Campbell Willmott on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Clare Mary Millar on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Virginie Timothee on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Patricia Violet Shaw on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Susan Elizabeth Katz on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Clare Mary Millar on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Mark Robert Campbell Willmott on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Virginie Timothee on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (1 page)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (1 page)
9 February 2009Return made up to 23/01/09; full list of members (6 pages)
9 February 2009Return made up to 23/01/09; full list of members (6 pages)
9 January 2009Total exemption small company accounts made up to 5 April 2008 (1 page)
9 January 2009Total exemption small company accounts made up to 5 April 2008 (1 page)
9 January 2009Total exemption small company accounts made up to 5 April 2008 (1 page)
29 February 2008Return made up to 23/01/08; change of members
  • 363(288) ‐ Director resigned
(9 pages)
29 February 2008Return made up to 23/01/08; change of members
  • 363(288) ‐ Director resigned
(9 pages)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
10 January 2008Total exemption small company accounts made up to 5 April 2007 (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
25 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 March 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (1 page)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (1 page)
10 January 2007Total exemption small company accounts made up to 5 April 2006 (1 page)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
13 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
13 February 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Ad 05/09/05-01/11/05 £ si 3@1=3 £ ic 6/9 (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006Ad 05/09/05-01/11/05 £ si 3@1=3 £ ic 6/9 (2 pages)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (1 page)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (1 page)
30 January 2006Total exemption small company accounts made up to 5 April 2005 (1 page)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
31 March 2005Total exemption small company accounts made up to 5 April 2004 (1 page)
31 March 2005Total exemption small company accounts made up to 5 April 2004 (1 page)
31 March 2005Total exemption small company accounts made up to 5 April 2004 (1 page)
24 February 2005Return made up to 23/01/05; full list of members (10 pages)
24 February 2005Return made up to 23/01/05; full list of members (10 pages)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2004Total exemption small company accounts made up to 5 April 2003 (1 page)
14 February 2004Total exemption small company accounts made up to 5 April 2003 (1 page)
14 February 2004Total exemption small company accounts made up to 5 April 2003 (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003Return made up to 23/01/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 February 2003New secretary appointed (2 pages)
26 February 2003Return made up to 23/01/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (2 pages)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (1 page)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (1 page)
6 January 2003Total exemption small company accounts made up to 5 April 2002 (1 page)
7 November 2002Return made up to 23/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2002Return made up to 23/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (1 page)
16 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 March 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
27 February 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Accounts for a small company made up to 5 April 2000 (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
7 September 2000Secretary resigned;director resigned (1 page)
10 July 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000New director appointed (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Ad 22/07/99-16/08/99 £ si 3@1=3 £ ic 6/9 (2 pages)
30 March 2000Ad 22/07/99-16/08/99 £ si 3@1=3 £ ic 6/9 (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000Director resigned (1 page)
15 July 1999Accounts for a small company made up to 5 April 1999 (1 page)
15 July 1999Accounts for a small company made up to 5 April 1999 (1 page)
15 July 1999Accounts for a small company made up to 5 April 1999 (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
31 January 1999Return made up to 23/01/99; full list of members (8 pages)
31 January 1999Return made up to 23/01/99; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 5 April 1998 (1 page)
28 January 1999Accounts for a small company made up to 5 April 1998 (1 page)
28 January 1999Accounts for a small company made up to 5 April 1998 (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
3 November 1998New director appointed (2 pages)
23 February 1998Return made up to 23/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 February 1998Return made up to 23/01/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 February 1998Accounts for a small company made up to 5 April 1997 (1 page)
5 February 1998Accounts for a small company made up to 5 April 1997 (1 page)
5 February 1998Accounts for a small company made up to 5 April 1997 (1 page)
20 May 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Return made up to 23/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1997Accounts for a small company made up to 5 April 1996 (1 page)
28 February 1997Accounts for a small company made up to 5 April 1996 (1 page)
28 February 1997Accounts for a small company made up to 5 April 1996 (1 page)
17 February 1996Return made up to 23/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 February 1996Return made up to 23/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 1995Secretary resigned (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Secretary resigned (2 pages)
21 June 1995Accounting reference date notified as 05/04 (1 page)
21 June 1995Accounting reference date notified as 05/04 (1 page)