Company NameBarnes Amenity Area No 1 Management Company Limited
DirectorsAlan Gayer and David Stuart Kershaw
Company StatusActive
Company Number03190619
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 1996(28 years ago)
Previous NameBarnes Waterside Flats Amenity No. 1 Res. Assoc. Limited

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 NameAlan Gayer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(8 years, 7 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Blacks Road
London
W6 9EU
Director NameMr David Stuart Kershaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(18 years, 3 months after company formation)
Appointment Duration9 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Blacks Road
London
W6 9EU
Secretary NameWillmotts (Corporation)
StatusCurrent
Appointed05 April 2009(12 years, 11 months after company formation)
Appointment Duration15 years
Correspondence AddressWillmotts 12 Blacks Road
Hammersmith
London
W6 9EU
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameJeffrey John Parton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Andrews Reach
Bourne End
Buckinghamshire
SL8 5GA
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed25 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameGavin Vaughan Stewart
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 1 month after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleCompany Director
Correspondence Address35 Beech Close
Watlington
Oxfordshire
OX49 5LL
Director NameMr Colin John Rogers
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(3 years, 1 month after company formation)
Appointment Duration4 months (resigned 30 September 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7 Luckley Road
Wokingham
Berkshire
RG41 2ES
Director NameMr Julius Gottlieb
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(3 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Southway
Totteridge
London
N20 8EA
Director NameAngus James Michie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2000(3 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2002)
RoleCompany Director
Correspondence Address73 Iffley Road
London
W6 0PD
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 05 November 2004)
RoleManaging Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(3 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 December 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 2001)
RoleSales Marketing Director
Correspondence AddressThe Stables
Main Road
Edenbridge
Kent
TN8 6HU
Director NameAlexander Geoffrey Flower
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 15 December 2000)
RoleTechnical Director
Correspondence AddressEaston 39 Courthouse Road
Maidenhead
Berkshire
SL6 6JA
Director NamePaul Richard Mark Gasper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2002)
RoleTechnical Director
Correspondence Address22 Laureate Way
Hemel Hempstead
Hertfordshire
HP1 3RT
Director NameJohn William Kerr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address77 Sandy Lane
Maybury
Woking
Surrey
GU22 8BG
Director NameGordon Carter
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 November 2004)
RoleCompany Director
Correspondence Address42 Fairmile Lane
Cobham
Surrey
KT11 2DQ
Director NamePhilip James Curwen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(8 years, 6 months after company formation)
Appointment Duration1 month (resigned 07 December 2004)
RoleChartered Accountant
Correspondence AddressSunnycroft
11 Longdown Lane North Ewell Downs
Epsom
Surrey
KT17 3HY
Director NameJennifer Mary Hoyler
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2010)
RoleHousewife
Correspondence Address15 Astley House
42 Trinity Church Road
London
SW13 8EA
Director NameMr David Stuart Kershaw
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2010)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address30 Holst Mansions
96 Wyatt Drive Barnes
London
SW13 8AJ
Director NameRichard William Arthur Briscoe
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2006)
RoleSoftware Developer
Correspondence Address2 Boddington House
40 Trinity Church Road
Barnes
London
SW13 8EB
Director NameMr Norman Ernest Stanley Wells
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 September 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Astley House
42 Trinity Church Road Barnes
London
SW13 8EA
Director NameMr Horst Georg Hoyler
Date of BirthDecember 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2010(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 24 July 2014)
RoleRetired Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Blacks Road
London
W6 9EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed06 December 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 June 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2008(12 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 April 2009)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address12 Blacks Road
London
W6 9EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£13,112
Net Worth-£4,066
Cash£29,133
Current Liabilities£5,979

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

5 September 2020Accounts for a small company made up to 24 December 2019 (14 pages)
28 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
27 June 2019Accounts for a small company made up to 24 December 2018 (14 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 24 December 2017 (15 pages)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
13 April 2017Accounts for a small company made up to 24 December 2016 (13 pages)
13 April 2017Accounts for a small company made up to 24 December 2016 (13 pages)
2 June 2016Full accounts made up to 24 December 2015 (13 pages)
2 June 2016Full accounts made up to 24 December 2015 (13 pages)
27 April 2016Annual return made up to 25 April 2016 no member list (3 pages)
27 April 2016Annual return made up to 25 April 2016 no member list (3 pages)
30 June 2015Full accounts made up to 24 December 2014 (13 pages)
30 June 2015Full accounts made up to 24 December 2014 (13 pages)
24 June 2015Appointment of David Stuart Kershaw as a director on 24 July 2014 (2 pages)
24 June 2015Appointment of David Stuart Kershaw as a director on 24 July 2014 (2 pages)
2 June 2015Termination of appointment of Horst Georg Hoyler as a director on 24 July 2014 (1 page)
2 June 2015Termination of appointment of Horst Georg Hoyler as a director on 24 July 2014 (1 page)
27 April 2015Annual return made up to 25 April 2015 no member list (3 pages)
27 April 2015Annual return made up to 25 April 2015 no member list (3 pages)
29 July 2014Full accounts made up to 24 December 2013 (11 pages)
29 July 2014Full accounts made up to 24 December 2013 (11 pages)
29 April 2014Annual return made up to 25 April 2014 no member list (3 pages)
29 April 2014Annual return made up to 25 April 2014 no member list (3 pages)
12 March 2014Director's details changed for Alan Gayer on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Alan Gayer on 12 March 2014 (2 pages)
17 July 2013Full accounts made up to 24 December 2012 (11 pages)
17 July 2013Full accounts made up to 24 December 2012 (11 pages)
30 April 2013Annual return made up to 25 April 2013 no member list (4 pages)
30 April 2013Annual return made up to 25 April 2013 no member list (4 pages)
1 August 2012Full accounts made up to 24 December 2011 (10 pages)
1 August 2012Full accounts made up to 24 December 2011 (10 pages)
8 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
8 May 2012Annual return made up to 25 April 2012 no member list (4 pages)
18 July 2011Full accounts made up to 24 December 2010 (10 pages)
18 July 2011Full accounts made up to 24 December 2010 (10 pages)
4 May 2011Annual return made up to 25 April 2011 no member list (4 pages)
4 May 2011Annual return made up to 25 April 2011 no member list (4 pages)
5 October 2010Full accounts made up to 24 December 2009 (10 pages)
5 October 2010Full accounts made up to 24 December 2009 (10 pages)
21 September 2010Appointment of Mr Horst Georg Hoyler as a director (2 pages)
21 September 2010Appointment of Mr Horst Georg Hoyler as a director (2 pages)
20 May 2010Director's details changed for Alan Gayer on 25 April 2010 (2 pages)
20 May 2010Termination of appointment of Jennifer Hoyler as a director (1 page)
20 May 2010Secretary's details changed for Willmotts on 25 April 2010 (2 pages)
20 May 2010Termination of appointment of David Kershaw as a director (1 page)
20 May 2010Annual return made up to 25 April 2010 no member list (3 pages)
20 May 2010Director's details changed for Alan Gayer on 25 April 2010 (2 pages)
20 May 2010Termination of appointment of David Kershaw as a director (1 page)
20 May 2010Termination of appointment of Jennifer Hoyler as a director (1 page)
20 May 2010Annual return made up to 25 April 2010 no member list (3 pages)
20 May 2010Secretary's details changed for Willmotts on 25 April 2010 (2 pages)
27 October 2009Full accounts made up to 24 December 2008 (12 pages)
27 October 2009Full accounts made up to 24 December 2008 (12 pages)
11 June 2009Registered office changed on 11/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
11 June 2009Registered office changed on 11/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom (1 page)
5 June 2009Secretary appointed willmotts (1 page)
5 June 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
5 June 2009Secretary appointed willmotts (1 page)
5 June 2009Appointment terminated secretary hertford company secretaries LIMITED (1 page)
28 April 2009Registered office changed on 28/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 April 2009Registered office changed on 28/04/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 April 2009Annual return made up to 25/04/09 (3 pages)
28 April 2009Annual return made up to 25/04/09 (3 pages)
12 January 2009Full accounts made up to 24 December 2007 (11 pages)
12 January 2009Full accounts made up to 24 December 2007 (11 pages)
13 June 2008Full accounts made up to 24 December 2006 (13 pages)
13 June 2008Full accounts made up to 24 December 2006 (13 pages)
21 May 2008Appointment terminated secretary residential management group LIMITED (1 page)
21 May 2008Annual return made up to 25/04/08 (3 pages)
21 May 2008Annual return made up to 25/04/08 (3 pages)
21 May 2008Appointment terminated secretary residential management group LIMITED (1 page)
21 May 2008Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 May 2008Registered office changed on 21/05/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
21 May 2008Secretary appointed hertford company secretaries LIMITED (1 page)
21 May 2008Secretary appointed hertford company secretaries LIMITED (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
23 May 2007Annual return made up to 25/04/07 (2 pages)
23 May 2007Annual return made up to 25/04/07 (2 pages)
31 October 2006Full accounts made up to 24 December 2005 (11 pages)
31 October 2006Full accounts made up to 24 December 2005 (11 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006New secretary appointed (1 page)
10 May 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 May 2006Annual return made up to 25/04/06
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
23 May 2005Annual return made up to 25/04/05 (5 pages)
23 May 2005Annual return made up to 25/04/05 (5 pages)
31 January 2005Registered office changed on 31/01/05 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Registered office changed on 31/01/05 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
31 January 2005New secretary appointed (2 pages)
31 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
9 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2004Annual return made up to 25/04/04 (5 pages)
21 May 2004Annual return made up to 25/04/04 (5 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
10 January 2004Accounts for a dormant company made up to 24 December 2002 (3 pages)
10 January 2004Accounts for a dormant company made up to 24 December 2002 (3 pages)
24 December 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
24 December 2003Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
24 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
26 June 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2003Annual return made up to 25/04/03 (5 pages)
18 May 2003Annual return made up to 25/04/03 (5 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
17 May 2002Annual return made up to 25/04/02 (5 pages)
17 May 2002Annual return made up to 25/04/02 (5 pages)
24 April 2002Company name changed barnes waterside flats amenity n O. 1 res. Assoc. LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed barnes waterside flats amenity n O. 1 res. Assoc. LIMITED\certificate issued on 24/04/02 (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
18 July 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
29 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2001Annual return made up to 25/04/01 (5 pages)
30 April 2001Annual return made up to 25/04/01 (5 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Accounts for a dormant company made up to 30 September 1999 (3 pages)
22 June 2000New director appointed (2 pages)
10 May 2000New director appointed (8 pages)
10 May 2000New director appointed (8 pages)
2 May 2000Annual return made up to 25/04/00 (3 pages)
2 May 2000Annual return made up to 25/04/00 (3 pages)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
2 March 2000New director appointed (2 pages)
2 March 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
6 February 2000Director resigned (1 page)
6 February 2000Director resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Director resigned (1 page)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
8 June 1999New director appointed (3 pages)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
25 April 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1999Annual return made up to 25/04/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1999Director's particulars changed (1 page)
22 April 1999Director's particulars changed (1 page)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
26 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
26 August 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1998Registered office changed on 20/01/98 from: 84 north street guildford surrey. GU1 4AE. (1 page)
20 January 1998Registered office changed on 20/01/98 from: 84 north street guildford surrey. GU1 4AE. (1 page)
2 January 1998Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
2 January 1998Accounts for a dormant company made up to 30 September 1996 (3 pages)
2 January 1998Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
2 January 1998Accounts for a dormant company made up to 30 September 1996 (3 pages)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1997Annual return made up to 25/04/97 (4 pages)
14 August 1997Annual return made up to 25/04/97 (4 pages)
2 May 1996Secretary resigned (1 page)
2 May 1996Secretary resigned (1 page)
25 April 1996Incorporation (23 pages)
25 April 1996Incorporation (23 pages)