Company NameHamilton Court Limited
Company StatusActive
Company Number03271666
CategoryPrivate Limited Company
Incorporation Date31 October 1996(27 years, 5 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 NameAntony Penge
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Marjoram Close
Farnborough
Hampshire
GU14 9XB
Director NameMr Dino Justin Penge
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleDirector Recruitment Co
Country of ResidenceEngland
Correspondence Address5 Marjoram Close
Farnborough
Hampshire
GU14 9XB
Director NameIsam Al Basri
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2001(4 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressSafa House Safa House
Church Lane, Wexham
Slough
Buckighamshire
SL3 6LH
Director NameMr James Bennett
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(18 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSchool Teacher
Country of ResidenceEngland
Correspondence Address5 St Nicholas Court Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Director NameMr Iain George Langdale-King
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleStudent
Country of ResidenceEngland
Correspondence Address3 St Nicholas Court Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Secretary NameMr Dan Joslyn
StatusCurrent
Appointed02 March 2024(27 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameDavid William Baty
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHighcombe
Long Hill
Woldingham
Surrey
CR3 7EP
Director NameAlan James Granados
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House Little Bookham Street
Little Bookham
Surrey
KT23 3BX
Secretary NameDavid Murphy
NationalityBritish
StatusResigned
Appointed31 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House
Little Bookham St
Leatherhead
Surrey
KT23 3BX
Director NameAndrew Bailes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months after company formation)
Appointment Duration10 months (resigned 02 July 1998)
RoleProject Manager
Correspondence Address5 St Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Director NameKirsten Louise Leslie
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months after company formation)
Appointment Duration3 years (resigned 15 September 2000)
RoleHuman Resource Manager
Correspondence Address6 St Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Director NameAndrew Michael Leslie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months after company formation)
Appointment Duration3 years (resigned 15 September 2000)
RoleCorporate Benefits Adviser
Correspondence Address6 St Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Director NameJanet Hiscock
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 August 2004)
RoleFitness Instructor
Correspondence AddressLadywood Place 3 Kelvedon Avenue
Burwoods Park
Walton On Thames
Surrey
KT12 5EB
Director NameSimon Francis Gatte
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 August 2001)
RolePartner
Correspondence Address1 St Nicholas Court
Surbiton
Surrey
KT1 2HT
Director NameMichael John Croggon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2001)
RoleBank Manager
Correspondence Address5 St Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Secretary NameAndrew Bailes
NationalityBritish
StatusResigned
Appointed01 September 1997(10 months after company formation)
Appointment Duration10 months (resigned 02 July 1998)
RoleProject Manager
Correspondence Address5 St Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Director NameJohn Augustine McDonnell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 2000)
RolePersonnel Manager
Correspondence Address4 Saint Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Secretary NameSimon Francis Gatte
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 2001)
RolePartner
Correspondence Address1 St Nicholas Court
Surbiton
Surrey
KT1 2HT
Director NameMichael James Smyth
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 2005)
RoleSolicitor
Correspondence AddressApartment 14 Shed 20
Princes Wharf 139 Quay Street
Auckland Central
New Zealand
Secretary NameAlan Herbert Hiscock
NationalityBritish
StatusResigned
Appointed29 August 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2002)
RoleCompany Director
Correspondence AddressLadywood Place 3 Kelvedon Avenue
Burwood Park
Walton On Thames
Surrey
KT12 5EB
Director NamePatrick Anthony Kinsella
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(4 years, 11 months after company formation)
Appointment Duration10 months (resigned 23 August 2002)
RoleGovernment
Correspondence Address1 St Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Director NameNiel Danny Bath
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2004)
RoleCoach Trainer
Correspondence Address2 Saint Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Director NameThomas Robert Duxberry
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 March 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 St Nicholas Court
Surbiton Road
Kingston Upon Thames
Surrey
KT1 2HT
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed15 March 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed31 October 1996(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameTg Estate Management Ltd (Corporation)
StatusResigned
Appointed12 November 2002(6 years after company formation)
Appointment Duration11 years, 5 months (resigned 22 April 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL
Director NameFante Limited (Corporation)
StatusResigned
Appointed19 October 2004(7 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 January 2014)
Correspondence Address4-8 Hope Street
Douglas
Isle Of Man
IM1 1AQ
Secretary NameESH Management Ltd (Corporation)
StatusResigned
Appointed22 April 2014(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2017)
Correspondence Address30 Anyards Road
Cobham
Surrey
KT11 2LA

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Antony Penge
16.67%
Ordinary
1 at £1Dino Justin Achille Penge
16.67%
Ordinary
1 at £1Iain George Langdale-king
16.67%
Ordinary
1 at £1Isam Al-basri
16.67%
Ordinary
1 at £1James Edward Bennett & Rebecca Louise Bennett
16.67%
Ordinary
1 at £1Jemme Dustoor & Dilshad Jemme Dustoor
16.67%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
16 June 2020Micro company accounts made up to 30 September 2019 (1 page)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
11 June 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
16 July 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
5 March 2018Confirmation statement made on 2 March 2018 with updates (3 pages)
15 March 2017Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 March 2017 (2 pages)
15 March 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 March 2017 (1 page)
15 March 2017Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 15 March 2017 (2 pages)
15 March 2017Termination of appointment of Esh Management Ltd as a secretary on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Esh Management Ltd as a secretary on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to 69 Victoria Road Surbiton Surrey KT6 4NX on 15 March 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
19 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
8 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
2 March 2016Director's details changed for Antony Penge on 2 March 2016 (2 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6
(9 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 6
(9 pages)
2 March 2016Director's details changed for Mr Dino Justin Penge on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr James Bennett on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Iain George Langdale-King on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Antony Penge on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Dino Justin Penge on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr James Bennett on 2 March 2016 (2 pages)
2 March 2016Director's details changed for Mr Iain George Langdale-King on 2 March 2016 (2 pages)
29 July 2015Appointment of Mr Iain George Langdale-King as a director on 13 July 2015 (2 pages)
29 July 2015Appointment of Mr James Bennett as a director on 18 March 2015 (2 pages)
29 July 2015Appointment of Mr James Bennett as a director on 18 March 2015 (2 pages)
29 July 2015Appointment of Mr Iain George Langdale-King as a director on 13 July 2015 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(6 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 6
(6 pages)
22 April 2014Termination of appointment of Tg Estate Management Ltd as a secretary (1 page)
22 April 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 22 April 2014 (1 page)
22 April 2014Appointment of Esh Management Ltd as a secretary (2 pages)
22 April 2014Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 22 April 2014 (1 page)
22 April 2014Appointment of Esh Management Ltd as a secretary (2 pages)
22 April 2014Termination of appointment of Tg Estate Management Ltd as a secretary (1 page)
10 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
10 March 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 March 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 - 24, Red Lion Court London EC4A 3EB United Kingdom on 7 March 2014 (1 page)
7 March 2014Director's details changed for Antony Penge on 1 January 2014 (2 pages)
7 March 2014Termination of appointment of Thomas Duxberry as a director (1 page)
7 March 2014Director's details changed for Dino Penge on 1 January 2014 (2 pages)
7 March 2014Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 (1 page)
7 March 2014Director's details changed for Dino Penge on 1 January 2014 (2 pages)
7 March 2014Director's details changed for Antony Penge on 1 January 2014 (2 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6
(7 pages)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6
(7 pages)
7 March 2014Termination of appointment of Thomas Duxberry as a director (1 page)
7 March 2014Termination of appointment of Fante Limited as a director (1 page)
7 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6
(7 pages)
7 March 2014Director's details changed for Dino Penge on 1 January 2014 (2 pages)
7 March 2014Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 (1 page)
7 March 2014Termination of appointment of Fante Limited as a director (1 page)
7 March 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 - 24, Red Lion Court London EC4A 3EB United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 - 24, Red Lion Court London EC4A 3EB United Kingdom on 7 March 2014 (1 page)
7 March 2014Director's details changed for Antony Penge on 1 January 2014 (2 pages)
7 March 2014Secretary's details changed for Tg Estate Management Ltd on 1 January 2014 (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 September 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
17 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (9 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 March 2012Secretary's details changed for Tyser Greenwood Estate Management on 1 January 2012 (2 pages)
5 March 2012Registered office address changed from Quantum House Red Lion Court London EC4A 3EB United Kingdom on 5 March 2012 (1 page)
5 March 2012Registered office address changed from Quantum House Red Lion Court London EC4A 3EB United Kingdom on 5 March 2012 (1 page)
5 March 2012Secretary's details changed for Tyser Greenwood Estate Management on 1 January 2012 (2 pages)
5 March 2012Registered office address changed from Quantum House Red Lion Court London EC4A 3EB United Kingdom on 5 March 2012 (1 page)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
5 March 2012Secretary's details changed for Tyser Greenwood Estate Management on 1 January 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (9 pages)
30 September 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
30 September 2011Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
6 April 2011Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2011 (2 pages)
6 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
6 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
6 April 2011Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2011 (2 pages)
6 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (9 pages)
6 April 2011Secretary's details changed for Tyser Greenwood Estate Management on 2 March 2011 (2 pages)
5 April 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 5 April 2011 (1 page)
5 April 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 5 April 2011 (1 page)
6 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
6 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
2 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (7 pages)
21 January 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 21 January 2010 (1 page)
21 January 2010Director's details changed for Thomas Robert Duxberry on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Antony Penge on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 21 January 2010 (1 page)
21 January 2010Director's details changed for Isam Al Basri on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Antony Penge on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Thomas Robert Duxberry on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Tyser Greenwood Estate Management on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Isam Al Basri on 20 January 2010 (2 pages)
21 January 2010Director's details changed for Dino Penge on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Fante Limited on 21 January 2010 (1 page)
21 January 2010Director's details changed for Fante Limited on 21 January 2010 (1 page)
21 January 2010Secretary's details changed for Tyser Greenwood Estate Management on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dino Penge on 21 January 2010 (2 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
19 January 2009Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page)
19 January 2009Secretary's change of particulars / tyser greenwood estate management / 01/01/2009 (1 page)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Return made up to 31/10/08; full list of members (6 pages)
19 January 2009Registered office changed on 19/01/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom (1 page)
19 January 2009Return made up to 31/10/08; full list of members (6 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
11 August 2008Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
1 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
1 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
11 March 2008Return made up to 31/10/07; full list of members (7 pages)
11 March 2008Return made up to 31/10/07; full list of members (7 pages)
25 April 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
25 April 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
16 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
25 October 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 31/10/05; change of members (7 pages)
27 July 2006Return made up to 31/10/05; change of members (7 pages)
27 July 2006Director's particulars changed (1 page)
20 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
20 May 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
17 May 2005Director resigned (1 page)
17 May 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
9 December 2004Return made up to 31/10/04; full list of members (10 pages)
9 December 2004Return made up to 31/10/04; full list of members (10 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
13 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 September 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
10 November 2003Return made up to 31/10/03; full list of members (11 pages)
10 November 2003Return made up to 31/10/03; full list of members (11 pages)
30 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
30 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
22 December 2002Registered office changed on 22/12/02 from: ladywood place 3 kelvedon avenue burwood park walton on thames surrey KT12 5EB (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Registered office changed on 22/12/02 from: ladywood place 3 kelvedon avenue burwood park walton on thames surrey KT12 5EB (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
12 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
28 August 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Registered office changed on 12/09/01 from: 5 st nicholas court surbiton road kingston upon thames surrey KT1 2HT (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001Registered office changed on 12/09/01 from: 5 st nicholas court surbiton road kingston upon thames surrey KT1 2HT (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001Secretary resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
10 December 2000Accounts for a small company made up to 31 October 2000 (3 pages)
10 December 2000Accounts for a small company made up to 31 October 2000 (3 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
13 October 2000Accounts for a small company made up to 31 October 1999 (3 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
4 November 1999Return made up to 31/10/99; full list of members (9 pages)
4 November 1999Return made up to 31/10/99; full list of members (9 pages)
14 June 1999Return made up to 31/10/98; full list of members (8 pages)
14 June 1999Return made up to 31/10/98; full list of members (8 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned;director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
25 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 January 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 March 1998Accounts for a small company made up to 30 October 1997 (1 page)
19 March 1998Accounts for a small company made up to 30 October 1997 (1 page)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 31/10/97; full list of members (8 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 31/10/97; full list of members (8 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
22 May 1997Ad 12/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
22 May 1997Ad 12/05/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New secretary appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996Secretary resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996New secretary appointed (2 pages)
31 October 1996Incorporation (17 pages)
31 October 1996Incorporation (17 pages)