Company NameHampton Wick Court (No.2) Management Limited
DirectorsGraham Duncan William Buckel and Stuart Coling Prebble
Company StatusActive
Company Number03251500
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 September 1996(27 years, 7 months ago)
Previous NamePooles Wharf (No.2) Management 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 NameMr Graham Duncan William Buckel
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMr Stuart Coling Prebble
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSneller Property Consultants Limited (Corporation)
StatusCurrent
Appointed01 April 2015(18 years, 6 months after company formation)
Appointment Duration9 years
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Penelope Bryant
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleConveyancing
Correspondence Address1 Crockhurst
Southwater
Horsham
West Sussex
RH13 7XA
Director NameMrs Eileen Winifred Byrne
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleConveyancing
Correspondence Address21 Mayfield Close
Walton On Thames
Surrey
KT12 5PR
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameDr Michael Allen
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(11 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 May 2009)
RoleMedical Practitioner
Correspondence Address3 Jerome House
Old Bridge Street
Hampton Wick
Surrey
KT1 4BJ
Director NameKeith Anthony Barlow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 February 1998)
RoleGovernment Official
Correspondence Address8 Jerome House
Old Bridge Street, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BJ
Director NameJennifer Margaret Edgar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 1999)
RoleSenior Lecturer
Correspondence Address12 Jerome House
Hampton Wick
Surrey
KT1 4BJ
Director NameMrs Dorothy Elizabeth Allen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Jerome House Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BJ
Director NameGeoffrey Gordon Quilter
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 January 2002)
RoleRetired
Correspondence Address4 Jerome House
Old Bridge Street, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BJ
Director NameKeith Anthony Barlow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address8 Jerome House
Old Bridge Street, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BJ
Director NameLance Gerard Kearon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 August 2003)
RoleManagement Consultant
Correspondence Address2 Jerome House
Old Bridge Street, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BJ
Secretary NameKeith Anthony Barlow
NationalityBritish
StatusResigned
Appointed12 January 2000(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 2001)
RoleGovernment Official
Correspondence Address8 Jerome House
Old Bridge Street, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BJ
Secretary NameDr Gunther Kruse
NationalityGerman
StatusResigned
Appointed02 December 2001(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 September 2004)
RoleConsultant
Correspondence Address33 Kent Road
East Molesey
Surrey
KT8 9JZ
Secretary NameChristine Marion Berry
NationalityBritish
StatusResigned
Appointed20 December 2001(5 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 January 2002)
RoleManager
Correspondence Address33 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameRichard Anthony Lawrence Quilter
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2002(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 10 April 2003)
RoleSurveyor
Correspondence Address4 Jerome House
6 Old Bridge Street, Hampton Wick
Kingston
Surrey
KT1 4BJ
Director NameJohn Peter Tebbutt
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(6 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 2008)
RoleArchitect
Correspondence Address32 Lower Teddington Road
Kingston
Surrey
KT1 4HJ
Director NameDr Gunther Kruse
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed10 February 2003(6 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 February 2008)
RoleConsultant
Correspondence Address33 Kent Road
East Molesey
Surrey
KT8 9JZ
Director NameMr Hefin Wyn Harries
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(7 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 December 2010)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Jerome House
Old Bridge Street
Hampton Wick
Surrey
KT1 4BJ
Director NameMrs Dorothy Elizabeth Allen
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(12 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 December 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Jerome House Old Bridge Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4BJ
Director NameDr Gunther Kruse
Date of BirthJuly 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed08 December 2010(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Victoria Hughson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(14 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2014)
RolePurchase Ledger Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Hefin Wyn Harries
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 1st Floor
64 Wellington Road
Hampton Hill
Middlesex
TW12 1JT
Director NameChhaya Pankhania
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 July 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Pauline Gainsford
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(18 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Ruth Dupuy
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2016(20 years after company formation)
Appointment Duration2 years, 8 months (resigned 03 June 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Strangeways
Larkhill
Wiltshire
SP4 8LN
Director NameMr Krzysztof Lasocki
Date of BirthMay 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed20 September 2016(20 years after company formation)
Appointment Duration5 years, 5 months (resigned 11 March 2022)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMrs Louise Joanne Morley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(21 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2020)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Director NameMs Fern Marion Horine
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 November 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE
Secretary NameStack And Bonner Limited (Corporation)
StatusResigned
Appointed29 August 1997(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 2000)
Correspondence Address50 Wood Street
Kingston Upon Thames
Surrey
KT1 1UG
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed25 September 2004(8 years after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2009)
Correspondence Address74 Broad Street
Teddington
Middlesex
TW11 8QX
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 July 2011(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 March 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameSnellers Property Management Ltd (Corporation)
StatusResigned
Appointed01 April 2015(18 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2015)
Correspondence AddressBridge House 74 Broad Street
Teddington
Middlesex
TW11 8QT

Contact

Telephone020 35408029
Telephone regionLondon

Location

Registered AddressBridge House
74 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£18,297
Cash£18,373
Current Liabilities£480

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

21 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
13 May 2020Termination of appointment of Louise Joanne Morley as a director on 24 March 2020 (1 page)
30 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
22 July 2019Appointment of Ms Fern Marion Horine as a director on 3 June 2019 (2 pages)
22 July 2019Termination of appointment of Ruth Dupuy as a director on 3 June 2019 (1 page)
30 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 March 2018Director's details changed for Mr Krzysztof Lasocki on 3 March 2018 (2 pages)
22 November 2017Appointment of Mrs Louise Joanne Morley as a director on 17 November 2017 (2 pages)
22 November 2017Appointment of Mrs Louise Joanne Morley as a director on 17 November 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
23 September 2016Appointment of Mr Krzysztof Lasocki as a director on 20 September 2016 (2 pages)
23 September 2016Termination of appointment of Hefin Wyn Harries as a director on 20 September 2016 (1 page)
23 September 2016Appointment of Mr Krzysztof Lasocki as a director on 20 September 2016 (2 pages)
23 September 2016Termination of appointment of Pauline Gainsford as a director on 20 September 2016 (1 page)
23 September 2016Appointment of Ms Ruth Dupuy as a director on 20 September 2016 (2 pages)
23 September 2016Termination of appointment of Pauline Gainsford as a director on 20 September 2016 (1 page)
23 September 2016Termination of appointment of Hefin Wyn Harries as a director on 20 September 2016 (1 page)
23 September 2016Appointment of Ms Ruth Dupuy as a director on 20 September 2016 (2 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 March 2016Appointment of Sneller Property Consultants Limited as a secretary on 1 April 2015 (2 pages)
30 March 2016Termination of appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (1 page)
30 March 2016Appointment of Sneller Property Consultants Limited as a secretary on 1 April 2015 (2 pages)
30 March 2016Termination of appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (1 page)
25 August 2015Annual return made up to 21 August 2015 no member list (3 pages)
25 August 2015Annual return made up to 21 August 2015 no member list (3 pages)
21 August 2015Appointment of Ms Pauline Gainsford as a director on 29 July 2015 (2 pages)
21 August 2015Appointment of Ms Pauline Gainsford as a director on 29 July 2015 (2 pages)
7 August 2015Termination of appointment of Chhaya Pankhania as a director on 29 July 2015 (1 page)
7 August 2015Termination of appointment of Chhaya Pankhania as a director on 29 July 2015 (1 page)
14 July 2015Appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (2 pages)
14 July 2015Appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (2 pages)
14 July 2015Appointment of Snellers Property Management Ltd as a secretary on 1 April 2015 (2 pages)
14 July 2015Registered office address changed from Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ United Kingdom to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 July 2015 (1 page)
14 July 2015Registered office address changed from Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ United Kingdom to Bridge House 74 Broad Street Teddington Middlesex TW11 8QT on 14 July 2015 (1 page)
10 March 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 3 Jerome House 6 Old Bridge Street Hampton Wick KT1 4BJ on 10 March 2015 (1 page)
9 March 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 March 2015 (1 page)
9 March 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 March 2015 (1 page)
9 March 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 5 March 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 January 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 September 2014Director's details changed for Chhaya Pankhania on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Chhaya Pankhania on 29 September 2014 (2 pages)
2 September 2014Annual return made up to 21 August 2014 no member list (4 pages)
2 September 2014Annual return made up to 21 August 2014 no member list (4 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Appointment of Chhaya Pankhania as a director (2 pages)
24 February 2014Appointment of Chhaya Pankhania as a director (2 pages)
11 February 2014Termination of appointment of Victoria Hughson as a director (1 page)
11 February 2014Termination of appointment of Victoria Hughson as a director (1 page)
27 August 2013Annual return made up to 21 August 2013 no member list (4 pages)
27 August 2013Annual return made up to 21 August 2013 no member list (4 pages)
14 August 2013Termination of appointment of Gunther Kruse as a director (1 page)
14 August 2013Termination of appointment of Gunther Kruse as a director (1 page)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 January 2013Appointment of Mr Hefin Wyn Harries as a director (2 pages)
21 January 2013Appointment of Mr Hefin Wyn Harries as a director (2 pages)
28 August 2012Annual return made up to 21 August 2012 no member list (4 pages)
28 August 2012Annual return made up to 21 August 2012 no member list (4 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 August 2011Annual return made up to 21 August 2011 no member list (4 pages)
23 August 2011Annual return made up to 21 August 2011 no member list (4 pages)
15 August 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
15 August 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
7 June 2011Registered office address changed from C/O Gunther Kruse 1 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Gunther Kruse 1 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Gunther Kruse 1 Ember Farm Avenue East Molesey Surrey KT8 0BJ England on 7 June 2011 (1 page)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 March 2011Registered office address changed from Accord Accountants 159 Church Road Teddington Middlesex TW11 8QH on 10 March 2011 (1 page)
10 March 2011Registered office address changed from Accord Accountants 159 Church Road Teddington Middlesex TW11 8QH on 10 March 2011 (1 page)
17 January 2011Amended accounts made up to 30 September 2009 (6 pages)
17 January 2011Amended accounts made up to 30 September 2009 (6 pages)
4 January 2011Termination of appointment of Hefin Harries as a director (1 page)
4 January 2011Appointment of Ms. Victoria Hughson as a director (2 pages)
4 January 2011Appointment of Ms. Victoria Hughson as a director (2 pages)
4 January 2011Termination of appointment of Dorothy Allen as a director (1 page)
4 January 2011Termination of appointment of Hefin Harries as a director (1 page)
4 January 2011Termination of appointment of Dorothy Allen as a director (1 page)
4 January 2011Appointment of Dr. Gunther Kruse as a director (2 pages)
4 January 2011Appointment of Dr. Gunther Kruse as a director (2 pages)
23 August 2010Annual return made up to 21 August 2010 no member list (3 pages)
23 August 2010Annual return made up to 21 August 2010 no member list (3 pages)
21 August 2010Director's details changed for Dorothy Elizabeth Allen on 21 August 2010 (2 pages)
21 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 August 2010Director's details changed for Dorothy Elizabeth Allen on 21 August 2010 (2 pages)
21 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 August 2009Annual return made up to 21/08/09 (2 pages)
21 August 2009Annual return made up to 21/08/09 (2 pages)
30 July 2009Appointment terminated secretary sneller property consultants LTD (1 page)
30 July 2009Appointment terminated secretary sneller property consultants LTD (1 page)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 May 2009Appointment terminated director michael allen (1 page)
21 May 2009Appointment terminated director michael allen (1 page)
14 May 2009Registered office changed on 14/05/2009 from snellers property consultants LTD 74 broad street teddington middlesex TW11 8QX (1 page)
14 May 2009Director appointed dorothy allen (2 pages)
14 May 2009Director appointed dorothy allen (2 pages)
14 May 2009Registered office changed on 14/05/2009 from snellers property consultants LTD 74 broad street teddington middlesex TW11 8QX (1 page)
21 August 2008Annual return made up to 21/08/08 (2 pages)
21 August 2008Annual return made up to 21/08/08 (2 pages)
22 July 2008Appointment terminated director john tebbutt (1 page)
22 July 2008Appointment terminated director john tebbutt (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
10 December 2007Annual return made up to 21/08/07 (5 pages)
10 December 2007Annual return made up to 21/08/07 (5 pages)
5 July 2007Annual return made up to 21/08/06 (5 pages)
5 July 2007Annual return made up to 21/08/06 (5 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
29 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 September 2005Annual return made up to 21/08/05 (5 pages)
20 September 2005Annual return made up to 21/08/05 (5 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004Registered office changed on 04/10/04 from: 33 kent road east molesey surrey KT8 9JZ (1 page)
4 October 2004Registered office changed on 04/10/04 from: 33 kent road east molesey surrey KT8 9JZ (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
9 September 2004Annual return made up to 21/08/04 (5 pages)
9 September 2004Annual return made up to 21/08/04 (5 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
15 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
1 September 2003Annual return made up to 21/08/03 (5 pages)
1 September 2003Annual return made up to 21/08/03 (5 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
31 December 2002Total exemption small company accounts made up to 30 September 2002 (6 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
6 September 2002Annual return made up to 01/09/02 (4 pages)
6 September 2002Annual return made up to 01/09/02 (4 pages)
29 August 2002Registered office changed on 29/08/02 from: 8 jerome house 6 old bridge street hampton wick kingston upon thames surrey KT1 4BJ (1 page)
29 August 2002Registered office changed on 29/08/02 from: 8 jerome house 6 old bridge street hampton wick kingston upon thames surrey KT1 4BJ (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
2 January 2002New secretary appointed (2 pages)
24 December 2001Secretary resigned;director resigned (1 page)
24 December 2001Secretary resigned;director resigned (1 page)
7 September 2001Annual return made up to 01/09/01 (4 pages)
7 September 2001Annual return made up to 01/09/01 (4 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 April 2001Accounts for a small company made up to 30 September 2000 (5 pages)
8 September 2000Annual return made up to 01/09/00 (4 pages)
8 September 2000Annual return made up to 01/09/00 (4 pages)
16 April 2000Full accounts made up to 30 September 1999 (7 pages)
16 April 2000Full accounts made up to 30 September 1999 (7 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: stack & bonner 300 ewell road surbiton surrey KT6 7AQ (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Registered office changed on 31/01/00 from: stack & bonner 300 ewell road surbiton surrey KT6 7AQ (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Secretary's particulars changed (1 page)
9 September 1999Annual return made up to 01/09/99 (4 pages)
9 September 1999Annual return made up to 01/09/99 (4 pages)
21 May 1999Full accounts made up to 30 September 1998 (9 pages)
21 May 1999Full accounts made up to 30 September 1998 (9 pages)
18 May 1999Registered office changed on 18/05/99 from: willis corroon house 50 wood street kingston upon thames surrey KT1 1UW (1 page)
18 May 1999Registered office changed on 18/05/99 from: willis corroon house 50 wood street kingston upon thames surrey KT1 1UW (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
12 October 1998Annual return made up to 18/09/98
  • 363(287) ‐ Registered office changed on 12/10/98
(4 pages)
12 October 1998Annual return made up to 18/09/98
  • 363(287) ‐ Registered office changed on 12/10/98
(4 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
30 July 1998Full accounts made up to 30 September 1997 (8 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
1 December 1997Annual return made up to 18/09/97 (4 pages)
1 December 1997Annual return made up to 18/09/97 (4 pages)
19 September 1997New secretary appointed (2 pages)
19 September 1997New secretary appointed (2 pages)
3 September 1997Secretary resigned (1 page)
3 September 1997Secretary resigned (1 page)
3 September 1997Registered office changed on 03/09/97 from: 39 thames street weybridge surrey KT13 8JG (1 page)
3 September 1997Registered office changed on 03/09/97 from: 39 thames street weybridge surrey KT13 8JG (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997New director appointed (2 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
8 January 1997Memorandum and Articles of Association (13 pages)
8 January 1997Memorandum and Articles of Association (13 pages)
24 December 1996New director appointed (3 pages)
24 December 1996New director appointed (3 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
19 December 1996Company name changed pooles wharf (no.2) management l imited\certificate issued on 20/12/96 (2 pages)
19 December 1996Company name changed pooles wharf (no.2) management l imited\certificate issued on 20/12/96 (2 pages)
12 December 1996Director resigned (1 page)
12 December 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
18 September 1996Incorporation (36 pages)
18 September 1996Incorporation (36 pages)