Company NameMarian Lodge Management Company (Wimbledon) Limited
Company StatusActive
Company Number03315063
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1997(27 years, 2 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 NameMr Clifford Simpson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2008(11 years, 8 months after company formation)
Appointment Duration15 years, 6 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameAnthea Mary Rutherford Lock
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2015(18 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Bruce Walter Rickards
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(23 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Edwin Moore Draper
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2023(26 years, 4 months after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Edwin Moore Drapor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2023(26 years, 4 months after company formation)
Appointment Duration10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed10 July 2021(24 years, 5 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDerek Alan Coyle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTrelawney Northfields
Ashtead
Surrey
KT21 2QX
Director NameMr Mark Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kings Road
Horsham
West Sussex
RH13 5PR
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameRichard James Laugharne
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameRuth Laurie Berlandina
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2003)
RoleRetired
Correspondence Address16 Marian Lodge
5 The Downs
London
SW20 8HJ
Director NameJulie Deadman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration7 months (resigned 02 October 1999)
RoleBank Manager
Correspondence Address26 Marian Lodge
5 The Downs
London
SW20 8HJ
Director NameJoan Beryl Sams
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration10 years (resigned 02 March 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Marian Lodge
5 The Downs
London
SW20 8HJ
Director NameMrs Rita Joyce Stanley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 15 February 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Marian Lodge
5 The Downs Wimbledon
London
SW20 8HJ
Director NameKenneth Malcolm George Young
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2003)
RoleRetired
Correspondence Address11 Marian Lodge
5 The Downs
London
SW20 8HJ
Director NameBo Olof Terling
Date of BirthJune 1936 (Born 87 years ago)
NationalitySwedish
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration9 years, 9 months (resigned 18 December 2008)
RoleRetired
Correspondence Address27 Marian Lodge
5 The Downs
London
SW20 8HJ
Director NameEstelle Helena Young
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 2003)
RoleMarried Woman
Correspondence Address11 Marian Lodge
5 The Downs
London
SW20 8HJ
Director NameNeil Hamilton Thomas
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 2001)
RoleManagement Consultant
Correspondence Address26 Marian Lodge
The Downs
London
SW20 8HJ
Director NamePhilip Thomas Hendrick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(6 years, 3 months after company formation)
Appointment Duration9 months (resigned 05 March 2004)
RoleConsultant
Correspondence Address20 Marian Lodge
The Downs Wimbledon
London
SW20 8HJ
Director NameChristopher Matthew Day
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 March 2004(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 October 2005)
RoleBanker
Correspondence Address28 Marian Lodge
5 The Downs
London
SW20 8HJ
Director NameMrs Rita Joyce Stanley
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(8 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Marian Lodge
5 The Downs Wimbledon
London
SW20 8HJ
Director NameMildred Collins
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 October 2008)
RoleRetired
Correspondence Address22 Marian Lodge
5 The Downs Wimbledon
London
SW20 8HJ
Director NameMr Roger Derek Fillingham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Marian Lodge
5 The Downs Wimbledon
London
SW20 8HJ
Director NameMr John Morgan Joint
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(12 years, 4 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 October 2023)
RoleExecutive Coach
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameAnthea Mary Rutherford
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(18 years, 8 months after company formation)
Appointment Duration6 months (resigned 12 April 2016)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressMid Day Court
30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed03 March 1999(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2001)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed31 August 2001(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 09 July 2021)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£73,992
Net Worth£93,821
Cash£68,616
Current Liabilities£18,496

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

31 October 2023Termination of appointment of John Morgan Joint as a director on 31 October 2023 (1 page)
25 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 July 2023Appointment of Mr Edwin Moore Drapor as a director on 27 June 2023 (2 pages)
17 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
15 September 2022Registered office address changed from Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS England to 84 Coombe Road New Malden KT3 4QS on 15 September 2022 (1 page)
15 September 2022Director's details changed for Mr Clifford Simpson on 5 September 2022 (2 pages)
15 September 2022Director's details changed for Mr John Morgan Joint on 5 September 2022 (2 pages)
11 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
9 November 2021Appointment of Grace Miller & Co Ltd as a secretary on 10 July 2021 (2 pages)
22 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 July 2021Termination of appointment of Centro Plc as a secretary on 9 July 2021 (1 page)
15 July 2021Registered office address changed from Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN to Grace Miller and Co. 84 Coombe Road New Malden KT3 4QS on 15 July 2021 (1 page)
10 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 August 2020Appointment of Mr Bruce Walter Rickards as a director on 28 July 2020 (2 pages)
11 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
16 November 2018Amended micro company accounts made up to 31 December 2017 (4 pages)
21 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 April 2018Termination of appointment of Roger Derek Fillingham as a director on 19 April 2018 (1 page)
8 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 April 2016Termination of appointment of Anthea Mary Rutherford as a director on 12 April 2016 (1 page)
12 April 2016Termination of appointment of Anthea Mary Rutherford as a director on 12 April 2016 (1 page)
23 February 2016Appointment of Anthea Mary Rutherford Lock as a director on 9 October 2015 (2 pages)
23 February 2016Appointment of Anthea Mary Rutherford Lock as a director on 9 October 2015 (2 pages)
15 February 2016Annual return made up to 7 February 2016 no member list (5 pages)
15 February 2016Annual return made up to 7 February 2016 no member list (5 pages)
24 November 2015Appointment of Anthea Mary Rutherford as a director on 9 October 2015 (3 pages)
24 November 2015Appointment of Anthea Mary Rutherford as a director on 9 October 2015 (3 pages)
24 November 2015Appointment of Anthea Mary Rutherford as a director on 9 October 2015 (3 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
10 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
10 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
10 February 2015Annual return made up to 7 February 2015 no member list (4 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
15 April 2014Appointment of Roger Derek Fillingham as a director (3 pages)
15 April 2014Appointment of Roger Derek Fillingham as a director (3 pages)
2 April 2014Termination of appointment of Rita Stanley as a director (1 page)
2 April 2014Termination of appointment of Rita Stanley as a director (1 page)
14 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
14 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
14 February 2014Annual return made up to 7 February 2014 no member list (5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
8 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
8 February 2013Annual return made up to 7 February 2013 no member list (5 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
8 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
8 February 2012Annual return made up to 7 February 2012 no member list (5 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 June 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 June 2011Termination of appointment of Roger Fillingham as a director (3 pages)
16 June 2011Termination of appointment of Roger Fillingham as a director (3 pages)
7 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
7 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
7 February 2011Annual return made up to 7 February 2011 no member list (6 pages)
10 November 2010Appointment of Mr Roger Derek Fillingham as a director (3 pages)
10 November 2010Appointment of Mr Roger Derek Fillingham as a director (3 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
8 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
8 February 2010Director's details changed for Rita Joyce Stanley on 7 February 2010 (2 pages)
8 February 2010Director's details changed for John Morgan Joint on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Clifford Simpson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for John Morgan Joint on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
8 February 2010Director's details changed for John Morgan Joint on 7 February 2010 (2 pages)
8 February 2010Secretary's details changed for Centro Plc on 7 February 2010 (2 pages)
8 February 2010Secretary's details changed for Centro Plc on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Rita Joyce Stanley on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Rita Joyce Stanley on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Clifford Simpson on 7 February 2010 (2 pages)
8 February 2010Director's details changed for Clifford Simpson on 7 February 2010 (2 pages)
8 February 2010Annual return made up to 7 February 2010 no member list (4 pages)
8 February 2010Secretary's details changed for Centro Plc on 7 February 2010 (2 pages)
21 July 2009Director appointed john morgan joint logged form (2 pages)
21 July 2009Director appointed john morgan joint logged form (2 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
12 June 2009Director appointed john morgan joint (2 pages)
12 June 2009Director appointed john morgan joint (2 pages)
2 May 2009Appointment terminate, secretary joan beryl sams logged form (1 page)
2 May 2009Appointment terminate, secretary joan beryl sams logged form (1 page)
23 March 2009Appointment terminated director joan sams (1 page)
23 March 2009Appointment terminated director joan sams (1 page)
6 March 2009Annual return made up to 07/02/09 (3 pages)
6 March 2009Annual return made up to 07/02/09 (3 pages)
29 December 2008Appointment terminated director bo terling (1 page)
29 December 2008Appointment terminated director bo terling (1 page)
28 October 2008Director appointed clifford simpson (2 pages)
28 October 2008Director appointed clifford simpson (2 pages)
21 October 2008Appointment terminated director roger fillingham (1 page)
21 October 2008Appointment terminated director mildred collins (1 page)
21 October 2008Appointment terminated director mildred collins (1 page)
21 October 2008Appointment terminated director roger fillingham (1 page)
14 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
14 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 February 2008Annual return made up to 07/02/08 (2 pages)
19 February 2008Annual return made up to 07/02/08 (2 pages)
1 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 March 2007Annual return made up to 07/02/07 (5 pages)
1 March 2007Annual return made up to 07/02/07 (5 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 February 2006Annual return made up to 07/02/06 (4 pages)
27 February 2006Annual return made up to 07/02/06 (4 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005New director appointed (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
2 March 2005Annual return made up to 07/02/05 (5 pages)
2 March 2005Annual return made up to 07/02/05 (5 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
5 February 2004Annual return made up to 07/02/04 (5 pages)
5 February 2004Annual return made up to 07/02/04 (5 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
20 February 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director resigned
(6 pages)
20 February 2003Annual return made up to 07/02/03
  • 363(288) ‐ Director resigned
(6 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003Secretary resigned (1 page)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
21 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 March 2002Annual return made up to 07/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
1 March 2002Annual return made up to 07/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
9 January 2002Registered office changed on 09/01/02 from: marlborough house wigmore place luton LU2 9EX (1 page)
9 January 2002Registered office changed on 09/01/02 from: marlborough house wigmore place luton LU2 9EX (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
18 June 2001Full accounts made up to 31 December 2000 (9 pages)
23 February 2001Secretary's particulars changed (1 page)
23 February 2001Annual return made up to 07/02/01 (5 pages)
23 February 2001Secretary's particulars changed (1 page)
23 February 2001Annual return made up to 07/02/01 (5 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
2 March 2000Annual return made up to 07/02/00 (5 pages)
2 March 2000Annual return made up to 07/02/00 (5 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
16 June 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
16 June 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
8 June 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
8 June 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999New director appointed (2 pages)
26 March 1999Registered office changed on 26/03/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
26 March 1999Registered office changed on 26/03/99 from: c/o gellhorn cooney laugharne 2ND floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
28 January 1999Annual return made up to 07/02/99 (8 pages)
28 January 1999Annual return made up to 07/02/99 (8 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
14 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
14 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
18 April 1998Annual return made up to 07/02/98 (4 pages)
18 April 1998Annual return made up to 07/02/98 (4 pages)
20 January 1998Registered office changed on 20/01/98 from: 84 north street guildford surrey GU1 4AE (1 page)
20 January 1998Registered office changed on 20/01/98 from: 84 north street guildford surrey GU1 4AE (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
7 February 1997Incorporation (26 pages)
7 February 1997Incorporation (26 pages)