Company NameWindsor Mews (Wraysbury) Resident Management Company Limited
DirectorsStephen Robert William O'Connor and Linda Elizabeth Madeley
Company StatusActive
Company Number03143629
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Robert William O'Connor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Linda Elizabeth Madeley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed30 April 2004(8 years, 3 months after company formation)
Appointment Duration19 years, 11 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameKenneth John Lee
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address12 Okeford Close
Tring
Hertfordshire
HP23 2AJ
Secretary NameJohn Mills
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Cerne Abbas
46 The Avenue
Poole
Dorset
BH13 6HE
Director NameGerard Peter Boyle
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressBowmans Popham Lane
North Waltham
Basingstoke
Hants
RG25 2BE
Director NameRichard Ted Annetts
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2004)
RoleSales
Correspondence Address21 Harcourt
Wraysbury
Staines
Middlesex
TW19 5DY
Director NameIngrid Hainy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 July 2001)
RoleCoordinator Heathrow Airport
Correspondence Address18 Harcourt
Wraysbury
Staines
Middlesex
TW19 5DY
Director NameAlan Stewart Beal
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityN.Z
StatusResigned
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 09 September 2003)
RoleNational Sales Manager
Correspondence Address7 Harcourt, Windsor Road
Wraysbury
Staines
Middlesex
TW19 5DY
Director NameSusan Melanie Hewing
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 March 2000)
RoleProgramme Officer
Correspondence Address8 Harcourt
Wraysbury
Staines
Middlesex
TW19 5DY
Director NameJoan Mary Macrae
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 November 2001)
RoleHouswife
Correspondence Address4 Harcourt
Wraysbury
Staines
Middlesex
TW19 5DY
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed09 April 2001(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameJohn Charles Edward Pedder
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 February 2004)
RoleHead Of Procurement & Operatio
Correspondence Address1 Harcourt
Windsor Road
Wraysbury
Middlesex
TW19 5DY
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed12 June 2003(7 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2003)
RoleProperty Manager
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Director NameMiss Debbie Denise Brockwell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(8 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2011)
RoleAirline Staff
Country of ResidenceUnited Kingdom
Correspondence Address24 Harcourt
Windsor Road
Wraysbury
Middlesex
TW19 5DY
Director NameSteven James Houlton
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 01 August 2004)
RoleTelecom
Correspondence Address13 Harcourt
Wraysbury
TW19 5DY
Director NameAlison Sarah Louise Brech
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2004(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2007)
RoleCompany Director
Correspondence Address22 Harcourt
Wraysbury
Middlesex
TW19 5DY
Director NameNeil Crayne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 June 2008)
RoleIT Support Mgr
Correspondence Address1 Harcourt
Wraysbury
Staines
Middlesex
TW19 5DY
Director NameTimothy Andre De La Fosse
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 2008)
RoleAirline Pilot
Correspondence Address94 Station Road
Balsall Common
West Midlands
CV7 7FL
Director NameIan Clyde Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(14 years after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJonathan Jack Payne
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(14 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 February 2015)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMiss Debbie Denise Brockwell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Michael Ratcliffe
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJulie Freeman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed16 November 2011(15 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 July 2019)
RoleCompany Director Haulage Garage Company
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameRebecca Clark
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 2018)
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameIan Mark Gausden
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(18 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2019)
RoleCrew Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameHarley Frederick William Buckner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(21 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 November 2017)
RoleSole Trader
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMrs Deborah Carter
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(21 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2018)
RolePart-Time Caterer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePeverel Management Services Limited (Corporation)
StatusResigned
Appointed10 May 1997(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1998)
Correspondence Address59-61 High Street
Kingston Upon Thames
Surrey
KT1 1LQ
Secretary NameOm Management Services Limited (Corporation)
StatusResigned
Appointed10 June 1998(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(7 years, 9 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 December 2003)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£24

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

13 January 2024Confirmation statement made on 4 January 2024 with updates (6 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 January 2023Confirmation statement made on 4 January 2023 with updates (5 pages)
17 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 December 2020 (6 pages)
5 March 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
9 July 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 January 2020Confirmation statement made on 4 January 2020 with updates (5 pages)
27 July 2019Appointment of Ms Linda Elizabeth Madeley as a director on 26 July 2019 (2 pages)
24 July 2019Appointment of Mr Stephen Robert William O'connor as a director on 18 July 2019 (2 pages)
24 July 2019Termination of appointment of Ian Mark Gausden as a director on 18 July 2019 (1 page)
10 July 2019Termination of appointment of Julie Freeman as a director on 10 July 2019 (1 page)
3 April 2019Micro company accounts made up to 31 December 2018 (6 pages)
15 January 2019Confirmation statement made on 4 January 2019 with updates (5 pages)
11 December 2018Termination of appointment of Deborah Carter as a director on 11 December 2018 (1 page)
5 July 2018Micro company accounts made up to 31 December 2017 (6 pages)
5 June 2018Termination of appointment of Rebecca Clark as a director on 28 May 2018 (1 page)
5 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
5 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
7 November 2017Appointment of Mrs Deborah Carter as a director on 25 October 2017 (2 pages)
7 November 2017Termination of appointment of Harley Frederick William Buckner as a director on 7 November 2017 (1 page)
7 November 2017Appointment of Mrs Deborah Carter as a director on 25 October 2017 (2 pages)
7 November 2017Termination of appointment of Harley Frederick William Buckner as a director on 7 November 2017 (1 page)
28 June 2017Appointment of Harley Frederick William Buckner as a director on 1 June 2017 (3 pages)
28 June 2017Appointment of Harley Frederick William Buckner as a director on 1 June 2017 (3 pages)
5 June 2017Termination of appointment of Ruth Christine Rowland-Jones as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Ruth Christine Rowland-Jones as a director on 31 May 2017 (1 page)
13 April 2017Micro company accounts made up to 31 December 2016 (7 pages)
13 April 2017Micro company accounts made up to 31 December 2016 (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)
14 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 June 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 March 2016Termination of appointment of Hema Sharma as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of Hema Sharma as a director on 15 March 2016 (1 page)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24
(10 pages)
28 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24
(10 pages)
2 November 2015Termination of appointment of Harley Frederick William Buckner as a director on 23 October 2015 (1 page)
2 November 2015Termination of appointment of Harley Frederick William Buckner as a director on 23 October 2015 (1 page)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
20 August 2015Director's details changed for Hema Sharma on 20 August 2015 (2 pages)
20 August 2015Director's details changed for Hema Sharma on 20 August 2015 (2 pages)
18 June 2015Director's details changed for Ian Mark Gausden on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Ian Mark Gausden on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Rebecca Clark on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Rebecca Clark on 18 June 2015 (2 pages)
20 February 2015Termination of appointment of Jonathan Jack Payne as a director on 6 February 2015 (1 page)
20 February 2015Termination of appointment of Jonathan Jack Payne as a director on 6 February 2015 (1 page)
20 February 2015Termination of appointment of Jonathan Jack Payne as a director on 6 February 2015 (1 page)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 24
(11 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 24
(11 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 24
(11 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
27 June 2014Termination of appointment of Debbie Brockwell as a director (1 page)
27 June 2014Termination of appointment of Debbie Brockwell as a director (1 page)
1 April 2014Termination of appointment of Ian Cole as a director (1 page)
1 April 2014Termination of appointment of Ian Cole as a director (1 page)
14 March 2014Appointment of Ian Mark Gausden as a director (3 pages)
14 March 2014Appointment of Ian Mark Gausden as a director (3 pages)
28 February 2014Appointment of Ruth Christine Rowland-Jones as a director (3 pages)
28 February 2014Appointment of Ruth Christine Rowland-Jones as a director (3 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 24
(10 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 24
(10 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 24
(10 pages)
23 October 2013Termination of appointment of Suneel Tyagi as a director (1 page)
23 October 2013Termination of appointment of Suneel Tyagi as a director (1 page)
17 October 2013Appointment of Hema Sharma as a director (3 pages)
17 October 2013Appointment of Hema Sharma as a director (3 pages)
25 September 2013Appointment of Rebecca Clark as a director (3 pages)
25 September 2013Appointment of Rebecca Clark as a director (3 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
12 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
24 June 2013Appointment of Harley Frederick William Buckner as a director (3 pages)
24 June 2013Appointment of Harley Frederick William Buckner as a director (3 pages)
28 March 2013Termination of appointment of Julian Roberts as a director (1 page)
28 March 2013Termination of appointment of Julian Roberts as a director (1 page)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
29 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (10 pages)
10 January 2013Termination of appointment of Michael Ratcliffe as a director (1 page)
10 January 2013Termination of appointment of Michael Ratcliffe as a director (1 page)
11 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 March 2012Director's details changed for Michael Ratcliffe on 20 March 2012 (2 pages)
20 March 2012Director's details changed for Michael Ratcliffe on 20 March 2012 (2 pages)
19 March 2012Director's details changed for Julie Freeman on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Julie Freeman on 19 March 2012 (2 pages)
16 January 2012Appointment of Julian Hamilton Blakeley Roberts as a director (3 pages)
16 January 2012Appointment of Michael Ratcliffe as a director (3 pages)
16 January 2012Appointment of Julie Freeman as a director (3 pages)
16 January 2012Appointment of Suneel Dutt Tyagi as a director (3 pages)
16 January 2012Appointment of Julian Hamilton Blakeley Roberts as a director (3 pages)
16 January 2012Appointment of Suneel Dutt Tyagi as a director (3 pages)
16 January 2012Appointment of Julie Freeman as a director (3 pages)
16 January 2012Appointment of Michael Ratcliffe as a director (3 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
9 January 2012Director's details changed for Ian Clyde Cole on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Jonathan Jack Payne on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Jonathan Jack Payne on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Ian Clyde Cole on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Ian Clyde Cole on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Jonathan Jack Payne on 1 December 2011 (2 pages)
16 November 2011Appointment of Debbie Denise Brockwell as a director (3 pages)
16 November 2011Appointment of Debbie Denise Brockwell as a director (3 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 April 2011Termination of appointment of Debbie Brockwell as a director (1 page)
12 April 2011Termination of appointment of Debbie Brockwell as a director (1 page)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (9 pages)
25 June 2010Appointment of Jonathan Jack Payne as a director (3 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
25 June 2010Appointment of Jonathan Jack Payne as a director (3 pages)
25 June 2010Total exemption small company accounts made up to 31 December 2009 (9 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
15 February 2010Director's details changed (2 pages)
15 February 2010Director's details changed (2 pages)
15 February 2010Secretary's details changed for Bartholomews Property Management Ltd on 4 January 2010 (2 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
15 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (17 pages)
15 February 2010Secretary's details changed for Bartholomews Property Management Ltd on 4 January 2010 (2 pages)
15 February 2010Secretary's details changed for Bartholomews Property Management Ltd on 4 January 2010 (2 pages)
12 February 2010Director's details changed for Debbie Denise Brockwell on 4 January 2010 (2 pages)
12 February 2010Director's details changed for Debbie Denise Brockwell on 4 January 2010 (2 pages)
12 February 2010Termination of appointment of Teresa Whitehouse as a director (1 page)
12 February 2010Termination of appointment of Teresa Whitehouse as a director (1 page)
12 February 2010Director's details changed for Debbie Denise Brockwell on 4 January 2010 (2 pages)
10 February 2010Appointment of Ian Clyde Cole as a director (3 pages)
10 February 2010Appointment of Ian Clyde Cole as a director (3 pages)
10 February 2010Termination of appointment of Steven Houlton as a director (2 pages)
10 February 2010Termination of appointment of Steven Houlton as a director (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
19 February 2009Return made up to 04/01/09; full list of members (22 pages)
19 February 2009Return made up to 04/01/09; full list of members (22 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
12 June 2008Appointment terminated director timothy de la fosse (1 page)
12 June 2008Appointment terminated director neil crayne (1 page)
12 June 2008Appointment terminated director timothy de la fosse (1 page)
12 June 2008Appointment terminated director neil crayne (1 page)
21 January 2008Return made up to 04/01/08; full list of members (10 pages)
21 January 2008Return made up to 04/01/08; full list of members (10 pages)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
15 October 2007Full accounts made up to 31 December 2006 (14 pages)
21 February 2007Return made up to 04/01/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
21 February 2007Return made up to 04/01/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
30 November 2006Full accounts made up to 31 December 2005 (14 pages)
30 November 2006Full accounts made up to 31 December 2005 (14 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
30 January 2006Return made up to 04/01/06; change of members (9 pages)
30 January 2006Return made up to 04/01/06; change of members (9 pages)
27 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 October 2005Full accounts made up to 31 December 2004 (13 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
10 February 2005Return made up to 04/01/05; full list of members (12 pages)
10 February 2005Return made up to 04/01/05; full list of members (12 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
25 August 2004Return made up to 04/01/04; no change of members
  • 363(287) ‐ Registered office changed on 25/08/04
(9 pages)
25 August 2004Return made up to 04/01/04; no change of members
  • 363(287) ‐ Registered office changed on 25/08/04
(9 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
6 July 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
31 August 2003Full accounts made up to 31 December 2002 (10 pages)
31 August 2003Full accounts made up to 31 December 2002 (10 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003Secretary resigned (1 page)
18 March 2003Registered office changed on 18/03/03 from: 251 horn lane acton london W3 9ED (1 page)
18 March 2003Registered office changed on 18/03/03 from: 251 horn lane acton london W3 9ED (1 page)
25 January 2003Return made up to 04/01/03; full list of members (14 pages)
25 January 2003Return made up to 04/01/03; full list of members (14 pages)
21 January 2003Full accounts made up to 31 December 2001 (10 pages)
21 January 2003Full accounts made up to 31 December 2001 (10 pages)
5 February 2002Return made up to 04/01/02; full list of members (12 pages)
5 February 2002Return made up to 04/01/02; full list of members (12 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
25 September 2001Return made up to 04/01/01; full list of members (13 pages)
25 September 2001Return made up to 04/01/01; full list of members (13 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: marlborough house wigmore place lane luton bedfordshire LU2 9EX (1 page)
22 June 2001Registered office changed on 22/06/01 from: marlborough house wigmore place lane luton bedfordshire LU2 9EX (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Secretary resigned (1 page)
1 June 2001Full accounts made up to 31 December 2000 (10 pages)
1 June 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Secretary resigned (1 page)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 31 December 1999 (9 pages)
21 July 2000Full accounts made up to 31 December 1999 (9 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
25 February 2000Return made up to 04/01/00; full list of members (8 pages)
25 February 2000Return made up to 04/01/00; full list of members (8 pages)
6 September 1999Full accounts made up to 31 December 1998 (7 pages)
6 September 1999Full accounts made up to 31 December 1998 (7 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999New director appointed (2 pages)
25 February 1999Return made up to 04/01/99; full list of members (6 pages)
25 February 1999Return made up to 04/01/99; full list of members (6 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
14 July 1998Secretary resigned (1 page)
14 July 1998Secretary resigned (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998Registered office changed on 24/06/98 from: peverel management services LTD 59/61 high street kingston upon thames surrey KT1 1LQ (1 page)
24 June 1998Registered office changed on 24/06/98 from: peverel management services LTD 59/61 high street kingston upon thames surrey KT1 1LQ (1 page)
4 March 1998Return made up to 04/01/98; no change of members (4 pages)
4 March 1998Return made up to 04/01/98; no change of members (4 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 June 1997New secretary appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997New secretary appointed (2 pages)
12 May 1997Registered office changed on 12/05/97 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page)
12 May 1997Registered office changed on 12/05/97 from: queensway house 11 queensway new milton hampshire BH25 5NR (1 page)
25 February 1997Return made up to 04/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
25 February 1997Return made up to 04/01/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/97
(6 pages)
9 September 1996New director appointed (3 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (3 pages)
2 September 1996Accounting reference date notified as 31/12 (1 page)
2 September 1996Accounting reference date notified as 31/12 (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
12 February 1996New director appointed (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996Secretary resigned (1 page)
12 February 1996New director appointed (1 page)
12 February 1996New secretary appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996New director appointed (2 pages)
12 February 1996Secretary resigned (1 page)
12 February 1996New director appointed (2 pages)
12 February 1996Director resigned (1 page)
4 January 1996Incorporation (17 pages)
4 January 1996Incorporation (17 pages)