Company NameTudor Court (Teddington) Residents Association Limited
Company StatusActive
Company Number03331632
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Philip James Sweeting
NationalityBritish
StatusCurrent
Appointed05 June 2009(12 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMs Christine Kay Melanie Wrench
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Tudor Court Park Road
Teddington
TW11 0AH
Director NameMr Samuel Robert Hill
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCatastrophe Risk Analyst
Country of ResidenceEngland
Correspondence Address8 Tudor Court Park Road
Teddington
TW11 0AH
Director NameMiss Charlotte Louise Fletcher
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCommunications Manager
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Director NameMs Petra Anne Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Director NameWarwick Stansfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleRetired
Correspondence Address15 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameNorma Parsley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameMaureen Anne Pamphilon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleRetired
Correspondence Address12 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameRex Aubrey Narraway
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleTechnical Writer
Correspondence Address19 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameJanet Anne Gloria Adams
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2001)
RoleRetired
Correspondence Address14 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Secretary NameJanet Anne Gloria Adams
NationalityBritish
StatusResigned
Appointed14 April 1997(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 December 2001)
RoleRetired
Correspondence Address14 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameAlison Carr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 11 December 2000)
RolePsychologist
Correspondence Address16 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameMs Petra Thomson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(3 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 20 November 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address18 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameRichard Stuart Jessett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2004)
RoleFinance
Correspondence AddressFlat 3 Tudor Court
Teddington
Middlesex
TW11 0AH
Secretary NameRichard Stuart Jessett
NationalityBritish
StatusResigned
Appointed04 December 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2004)
RoleFinance
Correspondence AddressFlat 3 Tudor Court
Teddington
Middlesex
TW11 0AH
Director NameMaureen Anne Pamphilon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2006)
RoleConsultant Rtd
Correspondence Address12 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameMr William Arthur Jones
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Secretary NameNorma Parsley
NationalityBritish
StatusResigned
Appointed09 March 2004(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Secretary NameNorma Parsley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameKatharine Clare Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameDonald William Yell
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Secretary NameMr William Arthur Jones
NationalityBritish
StatusResigned
Appointed17 January 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 June 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameNorma Parsley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(11 years after company formation)
Appointment Duration3 years (resigned 18 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Tudor Court
Park Road
Teddington
Middlesex
TW11 0AH
Director NameMr Ian Robert Watson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 20 May 2020)
RoleRoyalties Analyst
Country of ResidenceEngland
Correspondence Address19 Tudor Court Park Road
Teddington
Middlesex
TW11 0AH
Director NameMichelle Tse
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Court 14 Tudor Court Park Road
Teddington
Middlesex
TW11 0AH
Director NameMr Edward Alexander Josey
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(16 years, 2 months after company formation)
Appointment Duration4 years (resigned 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Tudor Court Park Road
Teddington
Middlesex
TW11 0AH
Director NameJames John Gregory
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(16 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Albert Road
Teddington
Middlesex
TW11 0BD
Director NameMs Katharine Clare Wilson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 February 2023)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Tudor Court Park Road
Teddington
TW11 0AH
Director NameMr Michael Richard Grundmann
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Tudor Court Park Road
Teddington
TW11 0AH
Director NameMiss Michelle Tse
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2023)
RoleConstruction Manager
Country of ResidenceEngland
Correspondence AddressFlat 26 Garden Court Station Road
West Drayton
UB7 7FA
Director NameMr Peter Lee Winter
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(24 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 December 2022)
RoleCasino Croupier
Country of ResidenceEngland
Correspondence Address16 Tudor Court Park Road
Teddington
TW11 0AH
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Julie Gregory & James Gregory
5.00%
Ordinary
1 at £1Louise Brown
5.00%
Ordinary
1 at £1Michael Grundmann
5.00%
Ordinary
1 at £1Michelle Tse
5.00%
Ordinary
1 at £1Miss C. Wrench
5.00%
Ordinary
1 at £1Miss Ellen Mcquaid
5.00%
Ordinary
1 at £1Miss Katherine Clare Wilson
5.00%
Ordinary
1 at £1Miss S. Lomax
5.00%
Ordinary
1 at £1Mr A. Montabone
5.00%
Ordinary
1 at £1Mr G. Robinson
5.00%
Ordinary
1 at £1Mr J. Powell
5.00%
Ordinary
1 at £1Mr P. Nelson
5.00%
Ordinary
1 at £1Mr W.a. Jones
5.00%
Ordinary
1 at £1Mr W.j.k. Blackmore
5.00%
Ordinary
1 at £1Mrs G. Baker & Dr J. Baker
5.00%
Ordinary
1 at £1Mrs Gillian Mary Freeman
5.00%
Ordinary
1 at £1Mrs P.a. De Souza-thompson
5.00%
Ordinary
1 at £1Ms Amy L. Huxtable & Ian R. Watson
5.00%
Ordinary
1 at £1Susannah Jones & Edward Josey
5.00%
Ordinary
1 at £1William Alexander Kent
5.00%
Ordinary

Financials

Year2014
Net Worth£20
Current Liabilities£918

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

12 December 2023Total exemption full accounts made up to 31 August 2023 (6 pages)
22 June 2023Notification of Julie Emma Arnold as a person with significant control on 22 June 2023 (2 pages)
22 June 2023Appointment of Miss Julie Emma Arnold as a director on 22 June 2023 (2 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
21 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
16 February 2023Change of details for Ms Petra Anne Thomson as a person with significant control on 15 February 2023 (2 pages)
15 February 2023Change of details for Miss Charlotte Louise Fletcher as a person with significant control on 15 February 2023 (2 pages)
15 February 2023Notification of Samuel Robert Hill as a person with significant control on 15 February 2023 (2 pages)
15 February 2023Appointment of Ms Petra Anne Thomson as a director on 15 February 2023 (2 pages)
15 February 2023Notification of Christine Kay Melanie Wrench as a person with significant control on 15 February 2023 (2 pages)
15 February 2023Notification of Charlotte Louise Fletcher as a person with significant control on 15 February 2023 (2 pages)
15 February 2023Director's details changed for Ms Petra Anne Thomson on 15 February 2023 (2 pages)
15 February 2023Appointment of Mr Samuel Robert Hill as a director on 14 February 2023 (2 pages)
15 February 2023Appointment of Miss Charlotte Louise Fletcher as a director on 15 February 2023 (2 pages)
15 February 2023Director's details changed for Miss Charlotte Louise Fletcher on 15 February 2023 (2 pages)
15 February 2023Notification of Petra Anne Thomson as a person with significant control on 15 February 2023 (2 pages)
14 February 2023Appointment of Ms Christine Kay Melanie Wrench as a director on 13 February 2023 (2 pages)
2 February 2023Termination of appointment of Katharine Clare Wilson as a director on 2 February 2023 (1 page)
2 February 2023Cessation of Katharine Wilson as a person with significant control on 2 February 2023 (1 page)
2 February 2023Cessation of Peter Lee Winter as a person with significant control on 2 February 2023 (1 page)
6 January 2023Cessation of Michelle Tse as a person with significant control on 6 January 2023 (1 page)
6 January 2023Termination of appointment of Michelle Tse as a director on 6 January 2023 (1 page)
15 December 2022Termination of appointment of Michael Richard Grundmann as a director on 14 December 2022 (1 page)
15 December 2022Cessation of Michael Richard Grundmann as a person with significant control on 14 December 2022 (1 page)
15 December 2022Termination of appointment of Peter Lee Winter as a director on 14 December 2022 (1 page)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
29 November 2021Confirmation statement made on 26 November 2021 with updates (5 pages)
23 September 2021Appointment of Mr Peter Lee Winter as a director on 23 September 2021 (2 pages)
23 September 2021Notification of Peter Lee Winter as a person with significant control on 23 September 2021 (2 pages)
18 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
27 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
20 May 2020Termination of appointment of Ian Robert Watson as a director on 20 May 2020 (1 page)
20 May 2020Cessation of Ian Robert Watson as a person with significant control on 20 May 2020 (1 page)
20 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
18 February 2020Notification of Michelle Tse as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Appointment of Miss Michelle Tse as a director on 18 February 2020 (2 pages)
7 February 2020Appointment of Ms Katharine Clare Wilson as a director on 7 February 2020 (2 pages)
7 February 2020Notification of Katharine Wilson as a person with significant control on 7 February 2020 (2 pages)
7 February 2020Appointment of Mr Michael Richard Grundmann as a director on 7 February 2020 (2 pages)
7 February 2020Notification of Michael Richard Grundmann as a person with significant control on 7 February 2020 (2 pages)
27 November 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
20 November 2019Cessation of Petra Thomson as a person with significant control on 20 November 2019 (1 page)
20 November 2019Termination of appointment of Petra Thomson as a director on 20 November 2019 (1 page)
6 November 2019Change of details for Ms Petra De Souza Thomson as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Ms Petra De Souza Thomson on 6 November 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
27 November 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
27 November 2017Cessation of Edward Alexander Josey as a person with significant control on 30 May 2017 (1 page)
27 November 2017Cessation of Edward Alexander Josey as a person with significant control on 30 May 2017 (1 page)
27 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
27 November 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
30 May 2017Termination of appointment of Edward Alexander Josey as a director on 30 May 2017 (1 page)
30 May 2017Termination of appointment of Edward Alexander Josey as a director on 30 May 2017 (1 page)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (9 pages)
28 November 2016Confirmation statement made on 26 November 2016 with updates (9 pages)
16 March 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
16 March 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
15 March 2016Termination of appointment of James John Gregory as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of James John Gregory as a director on 15 March 2016 (1 page)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20
(9 pages)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 20
(9 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20
(9 pages)
28 November 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 20
(9 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
(9 pages)
26 November 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 20
(9 pages)
18 June 2013Appointment of Edward Alexander Josey as a director (3 pages)
18 June 2013Appointment of Edward Alexander Josey as a director (3 pages)
3 June 2013Appointment of James John Gregory as a director (3 pages)
3 June 2013Appointment of James John Gregory as a director (3 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (6 pages)
16 May 2013Termination of appointment of Michelle Tse as a director (1 page)
16 May 2013Termination of appointment of Katharine Wilson as a director (1 page)
16 May 2013Termination of appointment of Michelle Tse as a director (1 page)
16 May 2013Termination of appointment of Katharine Wilson as a director (1 page)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (9 pages)
3 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
3 April 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (9 pages)
27 May 2011Appointment of Michelle Tse as a director (3 pages)
27 May 2011Appointment of Michelle Tse as a director (3 pages)
4 May 2011Appointment of Katharine Clare Wilson as a director (3 pages)
4 May 2011Appointment of Katharine Clare Wilson as a director (3 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
19 April 2011Termination of appointment of Norma Parsley as a director (1 page)
19 April 2011Termination of appointment of Norma Parsley as a director (1 page)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (8 pages)
18 June 2010Termination of appointment of Donald Yell as a director (1 page)
18 June 2010Termination of appointment of Donald Yell as a director (1 page)
7 June 2010Appointment of Ian Robert Watson as a director (3 pages)
7 June 2010Appointment of Ian Robert Watson as a director (3 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
5 March 2010Total exemption full accounts made up to 31 August 2009 (6 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
2 December 2009Director's details changed for Petra De Souza Thomson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Norma Parsley on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Donald William Yell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Petra De Souza Thomson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Petra De Souza Thomson on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Norma Parsley on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Donald William Yell on 2 December 2009 (2 pages)
2 December 2009Director's details changed for Norma Parsley on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (13 pages)
2 December 2009Director's details changed for Donald William Yell on 2 December 2009 (2 pages)
5 August 2009Director appointed donald william yell (2 pages)
5 August 2009Director appointed donald william yell (2 pages)
31 July 2009Appointment terminated director william jones (1 page)
31 July 2009Appointment terminated director william jones (1 page)
1 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
18 June 2009Appointment terminated secretary william jones (2 pages)
18 June 2009Registered office changed on 18/06/2009 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
18 June 2009Appointment terminated secretary william jones (2 pages)
18 June 2009Secretary appointed philip james sweeting (2 pages)
18 June 2009Secretary appointed philip james sweeting (2 pages)
18 June 2009Registered office changed on 18/06/2009 from c/o nightingale chancellors 132 sheen road richmond surrey TW9 1UR (1 page)
9 January 2009Appointment terminated director katharine wilson (1 page)
9 January 2009Appointment terminated director katharine wilson (1 page)
29 December 2008Return made up to 26/11/08; full list of members (10 pages)
29 December 2008Return made up to 26/11/08; full list of members (10 pages)
8 May 2008Appointment terminated director donald yell (1 page)
8 May 2008Appointment terminated director donald yell (1 page)
17 April 2008Director appointed norma parsley (1 page)
17 April 2008Director appointed norma parsley (1 page)
13 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
22 March 2007Return made up to 24/02/07; no change of members (8 pages)
22 March 2007Return made up to 24/02/07; no change of members (8 pages)
9 May 2006Return made up to 24/02/06; change of members (8 pages)
9 May 2006Return made up to 24/02/06; change of members (8 pages)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned;director resigned (1 page)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
29 December 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
29 December 2005Total exemption full accounts made up to 31 August 2005 (6 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
15 March 2005Return made up to 24/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
7 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
7 January 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (2 pages)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004Secretary resigned;director resigned (1 page)
2 April 2004New secretary appointed (2 pages)
15 March 2004Return made up to 11/03/04; full list of members (8 pages)
15 March 2004Return made up to 11/03/04; full list of members (8 pages)
4 March 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
4 March 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
16 April 2003Return made up to 11/03/03; no change of members
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
16 April 2003Return made up to 11/03/03; no change of members
  • 363(287) ‐ Registered office changed on 16/04/03
(8 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
25 January 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
25 January 2003Total exemption full accounts made up to 31 August 2002 (6 pages)
8 January 2003Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 January 2003Return made up to 11/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 November 2002Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 11/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
7 February 2002New secretary appointed;new director appointed (2 pages)
28 December 2001Secretary resigned;director resigned (1 page)
28 December 2001Secretary resigned;director resigned (1 page)
4 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
4 December 2001Total exemption full accounts made up to 31 August 2001 (6 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
19 December 2000Full accounts made up to 31 August 2000 (6 pages)
19 December 2000Full accounts made up to 31 August 2000 (6 pages)
12 July 2000Return made up to 11/03/00; change of members (7 pages)
12 July 2000Return made up to 11/03/00; change of members (7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000Director resigned (1 page)
9 December 1999Full accounts made up to 31 August 1999 (7 pages)
9 December 1999Full accounts made up to 31 August 1999 (7 pages)
11 March 1999Return made up to 11/03/99; change of members (6 pages)
11 March 1999Return made up to 11/03/99; change of members (6 pages)
4 December 1998Full accounts made up to 31 August 1998 (6 pages)
4 December 1998Full accounts made up to 31 August 1998 (6 pages)
11 March 1998Return made up to 11/03/98; full list of members (6 pages)
11 March 1998Return made up to 11/03/98; full list of members (6 pages)
22 September 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
22 September 1997Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Secretary resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed;new director appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
2 April 1997Registered office changed on 02/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
2 April 1997New director appointed (2 pages)
11 March 1997Incorporation (12 pages)
11 March 1997Incorporation (12 pages)