Company Name72 Copthall Gardens Limited
Company StatusActive
Company Number03276380
CategoryPrivate Limited Company
Incorporation Date11 November 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 NameGretel Virginia Jennings
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(1 month after company formation)
Appointment Duration27 years, 4 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressFlat 7 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMary Clare Stephens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2006(9 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleHouse Wife
Country of ResidenceEngland
Correspondence AddressFlat 4 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMiss Julia Szuhay
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityHungarian
StatusCurrent
Appointed08 October 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMr L Briant - Flat 5 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMiss Sophie Antonia Louise Harmer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(20 years after company formation)
Appointment Duration7 years, 4 months
RoleMarine Accountant
Country of ResidenceEngland
Correspondence AddressMr L Briant - Flat 5 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMr Laurent Michael Henri Briant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(23 years, 5 months after company formation)
Appointment Duration4 years
RoleDirector Of Government Programs
Country of ResidenceEngland
Correspondence Address3 Grove Avenue
Twickenham
TW1 4HX
Director NameMiss Charlotte Burges
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressMr L Briant - Flat 5 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMr Ilhan Ozturk
Date of BirthNovember 1989 (Born 34 years ago)
NationalityTurkish,Bulgarian
StatusCurrent
Appointed21 December 2021(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameRoss McMahon
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 17 December 1997)
RoleManager
Correspondence Address72 Copthall Gardens
Flat 2
Twickenham
TW1 4HJ
Secretary NameRoss McMahon
NationalityBritish
StatusResigned
Appointed28 November 1996(2 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 17 December 1997)
RoleManager
Correspondence Address72 Copthall Gardens
Flat 2
Twickenham
TW1 4HJ
Director NameNicola Wallington
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 27 October 2006)
RoleTravel Executive
Correspondence AddressFlat 4 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameJohn Orr Elliott
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 month after company formation)
Appointment Duration20 years, 6 months (resigned 20 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameAndrew David Franklin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 month after company formation)
Appointment Duration5 months, 1 week (resigned 29 May 1997)
RoleAdvertising
Correspondence AddressFlat 3 Copthall Gardens
Twickenham
TW1 4HJ
Director NameGertjan Joseph Kemkers
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(8 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 May 2001)
RoleSolicitor
Correspondence AddressFlat 3 72 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Secretary NameGretel Virginia Jennings
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 01 June 2012)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 7 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameNaomi Jane Dearsley
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 11 January 2001)
RoleMarketing Managing
Correspondence AddressFlat 2
72 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameMark Anthony Elton
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 April 2005)
RoleArchitect
Correspondence AddressFlat 2
72 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameMr Tobias Hugh Argenthyne Alington
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 June 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3
72 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameNeville Holyoake
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(5 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2006)
RoleVeterinary Surgeon
Correspondence AddressFlat 8 72 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameMelvyn Richard Greene
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySouth African
StatusResigned
Appointed14 December 2001(5 years, 1 month after company formation)
Appointment Duration14 years, 12 months (resigned 09 December 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
72 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameAndrew Jonathan Grice
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2007)
RoleManagement Accountant
Correspondence AddressFlat 1 72 Copthall Gardens
Twickenham
Middlesex
TW1 4HJ
Director NameJulia Hunt
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(8 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 November 2011)
RoleTV Producer
Country of ResidenceEngland
Correspondence AddressFlat 2 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameBenjamin Gilmour
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(9 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2010)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameEmma Ruth Hatton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2012)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMiss Karen Thomas
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(15 years after company formation)
Appointment Duration6 years (resigned 14 November 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameSusanne Hackett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 November 2014)
RolePsychologist
Country of ResidenceEngland
Correspondence AddressFlat 1 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameMrs Sally Angela Alington
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(15 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 High Street
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DG
Secretary NameMrs Janet Elizabeth Greene
StatusResigned
Appointed01 June 2012(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2016)
RoleCompany Director
Correspondence Address87 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMiss Karen Pollington
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(16 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 October 2016)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address87 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Christopher Robert Noel
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2020)
RoleRetailer
Country of ResidenceEngland
Correspondence Address87 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMrs Frances Hurst
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2022(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 June 2023)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressMr L Briant - Flat 5 72 Copthall Gardens
Twickenham
TW1 4HJ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 November 1996(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressMr L Briant - Flat 5
72 Copthall Gardens
Twickenham
TW1 4HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Shareholders

1 at £1Emma Ruth Hatton
12.50%
Ordinary
1 at £1Gretel Jennings
12.50%
Ordinary
1 at £1Janet Greene & Melvyn Greene
12.50%
Ordinary
1 at £1John Elliot
12.50%
Ordinary
1 at £1Karen Marie Thomas
12.50%
Ordinary
1 at £1Karen Pollington
12.50%
Ordinary
1 at £1Mary Clare Stephens & Mark John Stephens
12.50%
Ordinary
1 at £1Tobias Hugh Argenthyne Alington
12.50%
Ordinary

Financials

Year2014
Net Worth£22,090
Cash£4,640
Current Liabilities£134

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

28 March 2023Micro company accounts made up to 30 November 2022 (5 pages)
23 November 2022Confirmation statement made on 11 November 2022 with updates (4 pages)
7 June 2022Termination of appointment of Sally Angela Alington as a director on 22 December 2021 (1 page)
7 June 2022Appointment of Mrs Frances Hurst as a director on 6 June 2022 (2 pages)
28 March 2022Micro company accounts made up to 30 November 2021 (5 pages)
16 February 2022Appointment of Mr Ilhan Ozturk as a director on 21 December 2021 (2 pages)
27 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
13 September 2021Micro company accounts made up to 30 November 2020 (5 pages)
11 December 2020Confirmation statement made on 11 November 2020 with updates (4 pages)
2 December 2020Appointment of Miss Charlotte Burges as a director on 17 July 2020 (2 pages)
21 November 2020Termination of appointment of Christopher Robert Noel as a director on 17 July 2020 (1 page)
19 June 2020Appointment of Mr Laurent Michael Henri Briant as a director on 24 April 2020 (2 pages)
7 April 2020Micro company accounts made up to 30 November 2019 (5 pages)
22 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 November 2018 (5 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
3 April 2018Micro company accounts made up to 30 November 2017 (4 pages)
1 February 2018Termination of appointment of Karen Thomas as a director on 14 November 2017 (1 page)
6 December 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
5 December 2017Termination of appointment of John Orr Elliott as a director on 20 June 2017 (1 page)
8 August 2017Appointment of Miss Sophie Antonia Louise Harmer as a director on 1 December 2016 (2 pages)
8 August 2017Appointment of Miss Sophie Antonia Louise Harmer as a director on 1 December 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 January 2017Termination of appointment of Janet Elizabeth Greene as a secretary on 9 December 2016 (1 page)
4 January 2017Termination of appointment of Janet Elizabeth Greene as a secretary on 9 December 2016 (1 page)
4 January 2017Termination of appointment of Melvyn Richard Greene as a director on 9 December 2016 (1 page)
4 January 2017Termination of appointment of Melvyn Richard Greene as a director on 9 December 2016 (1 page)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
15 November 2016Termination of appointment of Karen Pollington as a director on 8 October 2016 (1 page)
15 November 2016Appointment of Miss Julia Szuhay as a director on 8 October 2016 (2 pages)
15 November 2016Appointment of Miss Julia Szuhay as a director on 8 October 2016 (2 pages)
15 November 2016Termination of appointment of Karen Pollington as a director on 8 October 2016 (1 page)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
23 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8
(10 pages)
23 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 8
(10 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 January 2015Termination of appointment of Susanne Hackett as a director on 14 November 2014 (1 page)
19 January 2015Appointment of Mr Christopher Robert Noel as a director on 14 November 2014 (2 pages)
19 January 2015Appointment of Mr Christopher Robert Noel as a director on 14 November 2014 (2 pages)
19 January 2015Termination of appointment of Susanne Hackett as a director on 14 November 2014 (1 page)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 8
(11 pages)
10 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 8
(11 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8
(11 pages)
11 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 8
(11 pages)
9 December 2013Appointment of Miss Karen Pollington as a director (2 pages)
9 December 2013Appointment of Miss Karen Pollington as a director (2 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (10 pages)
29 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (10 pages)
15 June 2012Appointment of Mrs Janet Elizabeth Greene as a secretary (1 page)
15 June 2012Appointment of Mrs Sally Angela Alington as a director (2 pages)
15 June 2012Appointment of Mrs Janet Elizabeth Greene as a secretary (1 page)
15 June 2012Termination of appointment of Gretel Jennings as a secretary (1 page)
15 June 2012Termination of appointment of Gretel Jennings as a secretary (1 page)
15 June 2012Appointment of Mrs Sally Angela Alington as a director (2 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
2 March 2012Appointment of Susanne Hackett as a director (2 pages)
2 March 2012Appointment of Susanne Hackett as a director (2 pages)
2 March 2012Termination of appointment of Emma Hatton as a director (1 page)
2 March 2012Termination of appointment of Emma Hatton as a director (1 page)
14 February 2012Termination of appointment of Julia Hunt as a director (1 page)
14 February 2012Termination of appointment of Julia Hunt as a director (1 page)
2 February 2012Appointment of Miss Karen Thomas as a director (2 pages)
2 February 2012Appointment of Miss Karen Thomas as a director (2 pages)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (10 pages)
23 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (10 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
14 February 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
4 February 2011Termination of appointment of Benjamin Gilmour as a director (1 page)
4 February 2011Termination of appointment of Benjamin Gilmour as a director (1 page)
22 December 2010Director's details changed for Melvyn Richard Greene on 1 October 2009 (2 pages)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (11 pages)
22 December 2010Director's details changed for John Orr Elliott on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Melvyn Richard Greene on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Emma Ruth Hatton on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Emma Ruth Hatton on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Benjamin Gilmour on 1 October 2009 (2 pages)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (11 pages)
22 December 2010Director's details changed for John Orr Elliott on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Benjamin Gilmour on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Emma Ruth Hatton on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Benjamin Gilmour on 1 October 2009 (2 pages)
22 December 2010Director's details changed for John Orr Elliott on 1 October 2009 (2 pages)
22 December 2010Director's details changed for Melvyn Richard Greene on 1 October 2009 (2 pages)
25 June 2010Termination of appointment of Tobias Alington as a director (1 page)
25 June 2010Termination of appointment of Tobias Alington as a director (1 page)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
11 December 2009Director's details changed for Mary Clare Stephens on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Mary Clare Stephens on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Gretel Virginia Jennings on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Julia Hunt on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Gretel Virginia Jennings on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Gretel Virginia Jennings on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Julia Hunt on 2 October 2009 (2 pages)
11 December 2009Director's details changed for Julia Hunt on 2 October 2009 (2 pages)
11 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
11 December 2009Director's details changed for Mary Clare Stephens on 2 October 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
24 February 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 November 2008Return made up to 11/11/08; full list of members (8 pages)
14 November 2008Return made up to 11/11/08; full list of members (8 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 January 2008Return made up to 11/11/07; full list of members (5 pages)
4 January 2008Return made up to 11/11/07; full list of members (5 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
16 January 2007Return made up to 11/11/06; full list of members (6 pages)
16 January 2007Return made up to 11/11/06; full list of members (6 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 May 2006Director resigned (1 page)
13 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
3 January 2006Return made up to 11/11/05; full list of members (5 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 11/11/05; full list of members (5 pages)
3 January 2006Director's particulars changed (1 page)
20 July 2005New director appointed (1 page)
20 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
12 May 2005Registered office changed on 12/05/05 from: 39 walsingham gardens stoneleigh epsom surrey KT19 0LS (1 page)
12 May 2005Registered office changed on 12/05/05 from: 39 walsingham gardens stoneleigh epsom surrey KT19 0LS (1 page)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
7 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
5 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 January 2005Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 2004New director appointed (1 page)
7 December 2004New director appointed (1 page)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
8 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
29 December 2003Return made up to 11/11/03; full list of members (12 pages)
29 December 2003Return made up to 11/11/03; full list of members (12 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
8 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
5 December 2002Ad 14/12/01--------- £ si 2@1=2 £ ic 6/8 (2 pages)
5 December 2002Ad 14/12/01--------- £ si 2@1=2 £ ic 6/8 (2 pages)
5 December 2002Return made up to 11/11/02; full list of members (11 pages)
5 December 2002Return made up to 11/11/02; full list of members (11 pages)
2 June 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
2 June 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
30 November 2001Return made up to 11/11/01; full list of members (9 pages)
30 November 2001Return made up to 11/11/01; full list of members (9 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 May 2001Accounts for a small company made up to 30 November 2000 (3 pages)
8 May 2001Accounts for a small company made up to 30 November 2000 (3 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
4 December 2000Return made up to 11/11/00; full list of members (9 pages)
4 December 2000Return made up to 11/11/00; full list of members (9 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
1 December 1999Return made up to 11/11/99; full list of members (9 pages)
1 December 1999Return made up to 11/11/99; full list of members (9 pages)
10 March 1999Accounts for a small company made up to 30 November 1998 (3 pages)
10 March 1999Accounts for a small company made up to 30 November 1998 (3 pages)
21 December 1998Return made up to 11/11/98; full list of members (10 pages)
21 December 1998Return made up to 11/11/98; full list of members (10 pages)
20 July 1998Accounts for a small company made up to 30 November 1997 (3 pages)
20 July 1998Accounts for a small company made up to 30 November 1997 (3 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998Secretary resigned;director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
9 January 1998Return made up to 11/11/97; full list of members (8 pages)
9 January 1998Return made up to 11/11/97; full list of members (8 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Registered office changed on 05/08/97 from: 72 copthall gardens flat 2 twickenham TW1 4HJ (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Registered office changed on 05/08/97 from: 72 copthall gardens flat 2 twickenham TW1 4HJ (1 page)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: flat 2 72 copthall gardens twickenham middlesex TW1 4HJ (1 page)
1 April 1997Ad 17/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 April 1997Registered office changed on 01/04/97 from: flat 2 72 copthall gardens twickenham middlesex TW1 4HJ (1 page)
1 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Ad 17/12/96--------- £ si 4@1=4 £ ic 2/6 (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
20 November 1996Registered office changed on 20/11/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 November 1996Registered office changed on 20/11/96 from: regent house 316 beulah hill london SE19 3HF (1 page)
13 November 1996Secretary resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Director resigned (1 page)
13 November 1996Secretary resigned (1 page)
11 November 1996Incorporation (22 pages)
11 November 1996Incorporation (22 pages)