Company NameThe Cascades (Hartfield Crescent) Management Limited
DirectorsHassan Fadi Khoory and Shweta Dwivedi
Company StatusActive
Company Number03733382
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month 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 NameDr Hassan Fadi Khoory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMs Shweta Dwivedi
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2023(23 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller Limited (Corporation)
StatusCurrent
Appointed22 August 2023(24 years, 5 months after company formation)
Appointment Duration8 months, 1 week
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NamePhilip Andrew Dodson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleManaging Director
Correspondence Address67 Lodge Hill Road
Farnham
Surrey
GU10 3RB
Secretary NameJohn Christopher Mohan
NationalityIrish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleAccountant
Correspondence Address25 Genesis Close
Stanwell
Staines
Middlesex
TW19 7BE
Director NameJohn William Dalton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(3 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 May 2002)
RoleCompany Director
Correspondence Address49 Dene Lane
Lower Bourne
Farnham
Surrey
GU10 3RJ
Director NamePeter Charles Krelle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(11 months, 1 week after company formation)
Appointment Duration2 years (resigned 25 February 2002)
RoleMarketing & Sales Manager
Correspondence Address22 Queenhythe Road
Guildford
Surrey
GU4 7NX
Secretary NameRobert James Dodd
NationalityBritish
StatusResigned
Appointed01 March 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 25 February 2002)
RoleChartered Certified Accountant
Correspondence Address51 Ludlow Road
Ealing
London
W5 1NX
Director NameStewart Michael Bradford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 January 2006)
RoleLand Director
Correspondence Address3 Midsummers Walk
Horsell
Woking
Surrey
GU21 4RG
Director NamePatricia Annette Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 September 2002)
RoleSales Director
Correspondence AddressFkat 2 Crockham House
Hosey Common Road
Westerham
Kent
TN16 1PR
Secretary NameMrs Debra Ann Byles
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameMr Alfred James Tilt
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2002(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 13 June 2003)
RoleBuilding Director
Country of ResidenceEngland
Correspondence Address31 Campion Drive
Romsey
Hampshire
SO51 7RD
Director NameMrs Debra Ann Byles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(4 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Monks Avenue
Lancing
West Sussex
BN15 9DJ
Director NameRaymond Jeffrey Hersey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 2004)
RoleBuild Director
Correspondence Address51 Corfe Way
Farnborough
Hampshire
GU14 6TS
Director NamePaul Kingston
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2006)
RoleFinance Director
Correspondence Address20 White Lodge Court
Staines Road East
Sunbury On Thames
Surry
TW16 5GA
Secretary NamePaul Kingston
NationalityBritish
StatusResigned
Appointed01 April 2004(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2006)
RoleFinance Director
Correspondence Address20 White Lodge Court
Staines Road East
Sunbury On Thames
Surry
TW16 5GA
Director NameMr Carl Anthony Riches
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2006)
RoleBuild Director
Country of ResidenceEngland
Correspondence Address13 Eliot Close
Camberley
Surrey
GU15 1LW
Director NameMr Ratna Chengappa
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(6 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Cascades Court
13-19 Hartfield Crescent Wimbledon
London
SW19 3RL
Secretary NameSara Burden
NationalityBritish
StatusResigned
Appointed27 January 2006(6 years, 10 months after company formation)
Appointment Duration4 days (resigned 31 January 2006)
RoleProperty Manager
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Director NameAnne Mall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2009)
RoleIt Senior Mgr
Correspondence AddressFlat 37 Cascades Court
13-19 Hartfield Crescent
Wimbledon
SW19 3RL
Director NameDaniella Rubio Cordinas
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySwiss,Venezuelan
StatusResigned
Appointed15 May 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2021)
RoleContracts Manager - Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMehardad Modarres
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(15 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Fiona Marie Rutherford
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2022)
RoleContracting And Procurement Manager
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Bradley James Carpenter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2015(16 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 March 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMr Rahim Nizar Karim
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(21 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2022)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameMs Christine Fowler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2022(23 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 August 2006(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 September 2014)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed01 October 2014(15 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 22 August 2023)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

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

Year2013
Net Worth£117

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

22 November 2023Director's details changed for Dr Hassan Fadi Khoory on 1 November 2023 (2 pages)
22 November 2023Director's details changed for Ms Shweta Dwivedi on 1 November 2023 (2 pages)
4 October 2023Termination of appointment of Kinleigh Limited as a secretary on 22 August 2023 (1 page)
4 October 2023Appointment of Grace Miller Limited as a secretary on 22 August 2023 (2 pages)
4 October 2023Registered office address changed from C/O Kinleigh Folkard & Hayward Block Management Kfh House 5 Compton Road London SW19 7QA to 84 Coombe Road New Malden KT3 4QS on 4 October 2023 (1 page)
21 July 2023Termination of appointment of Christine Fowler as a director on 19 July 2023 (1 page)
4 April 2023Appointment of Ms Shweta Dwivedi as a director on 16 February 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (7 pages)
6 February 2023Appointment of Ms Christine Fowler as a director on 22 August 2022 (2 pages)
6 February 2023Appointment of Dr Hassan Fadi Khoory as a director on 10 August 2022 (2 pages)
3 February 2023Termination of appointment of Rahim Nizar Karim as a director on 31 December 2022 (1 page)
3 February 2023Termination of appointment of Fiona Marie Rutherford as a director on 31 December 2022 (1 page)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
15 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2021Termination of appointment of Daniella Rubio Cordinas as a director on 17 March 2021 (1 page)
17 March 2021Termination of appointment of Mehardad Modarres as a director on 17 March 2021 (1 page)
16 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
16 March 2021Secretary's details changed for Kinleigh Limited on 16 March 2021 (1 page)
18 January 2021Appointment of Mr Rahim Nizar Karim as a director on 14 May 2020 (2 pages)
18 January 2021Appointment of Mr Rahim Nizar Karim as a director on 18 January 2021 (2 pages)
18 January 2021Termination of appointment of Rahim Nizar Karim as a director on 18 January 2021 (1 page)
9 July 2020Director's details changed for Ms Fiona Marie Rutherford on 9 July 2020 (2 pages)
30 March 2020Confirmation statement made on 16 March 2020 with updates (6 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
24 April 2019Confirmation statement made on 16 March 2019 with updates (6 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 March 2018Confirmation statement made on 16 March 2018 with updates (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (9 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 April 2016Termination of appointment of Bradley James Carpenter as a director on 23 March 2016 (1 page)
18 April 2016Termination of appointment of Bradley James Carpenter as a director on 23 March 2016 (1 page)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 117
(8 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 117
(8 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 October 2015Appointment of Mr Bradley James Carpenter as a director on 30 September 2015 (2 pages)
7 October 2015Appointment of Mr Bradley James Carpenter as a director on 30 September 2015 (2 pages)
1 October 2015Termination of appointment of Ratna Chengappa as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Ratna Chengappa as a director on 30 September 2015 (1 page)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 117
(8 pages)
31 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 117
(8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Appointment of Kinleigh Limited as a secretary on 1 October 2014 (2 pages)
18 November 2014Appointment of Kinleigh Limited as a secretary on 1 October 2014 (2 pages)
18 November 2014Appointment of Kinleigh Limited as a secretary on 1 October 2014 (2 pages)
25 September 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Kinleigh Folkard & Hayward Block Management Kfh House 5 Compton Road London SW19 7QA on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 September 2014 (1 page)
25 September 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Kinleigh Folkard & Hayward Block Management Kfh House 5 Compton Road London SW19 7QA on 25 September 2014 (1 page)
25 September 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary on 25 September 2014 (1 page)
20 June 2014Appointment of Miss Fiona Marie Rutherford as a director (3 pages)
20 June 2014Appointment of Miss Fiona Marie Rutherford as a director (3 pages)
10 June 2014Appointment of Mehardad Modarres as a director (2 pages)
10 June 2014Appointment of Mehardad Modarres as a director (2 pages)
28 May 2014Appointment of Daniella Rubio Cordinas as a director (2 pages)
28 May 2014Appointment of Daniella Rubio Cordinas as a director (2 pages)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 117
(8 pages)
14 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 117
(8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (7 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Registered office address changed from J J Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surreysm5 3Jg on 14 April 2010 (1 page)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (18 pages)
14 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (18 pages)
14 April 2010Registered office address changed from J J Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surreysm5 3Jg on 14 April 2010 (1 page)
13 April 2010Secretary's details changed for Jj Homes Properties Limited on 10 April 2010 (2 pages)
13 April 2010Director's details changed for Ratna Chengappa on 1 April 2010 (2 pages)
13 April 2010Director's details changed for Ratna Chengappa on 1 April 2010 (2 pages)
13 April 2010Secretary's details changed for Jj Homes Properties Limited on 10 April 2010 (2 pages)
13 April 2010Director's details changed for Ratna Chengappa on 1 April 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
27 October 2009Termination of appointment of Anne Mall as a director (2 pages)
27 October 2009Termination of appointment of Anne Mall as a director (2 pages)
2 April 2009Return made up to 16/03/09; no change of members (4 pages)
2 April 2009Return made up to 16/03/09; no change of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 16/03/08; full list of members (10 pages)
12 May 2008Return made up to 16/03/08; full list of members (10 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
8 January 2008Full accounts made up to 31 March 2007 (10 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Return made up to 16/03/07; full list of members (10 pages)
31 July 2007Return made up to 16/03/07; full list of members (10 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
21 June 2007Registered office changed on 21/06/07 from: unit 64 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
21 June 2007Registered office changed on 21/06/07 from: unit 64 barwell business park leatherhead road chessington surrey KT9 2NY (1 page)
8 June 2007Secretary resigned (1 page)
8 June 2007Secretary resigned (1 page)
22 May 2007Full accounts made up to 31 March 2006 (10 pages)
22 May 2007Full accounts made up to 31 March 2006 (10 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007New secretary appointed (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Return made up to 16/03/06; full list of members (10 pages)
18 April 2006Return made up to 16/03/06; full list of members (10 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
22 March 2005Return made up to 16/03/05; full list of members (6 pages)
12 October 2004Full accounts made up to 31 March 2004 (10 pages)
12 October 2004Full accounts made up to 31 March 2004 (10 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
5 May 2004New secretary appointed;new director appointed (2 pages)
28 April 2004Return made up to 16/03/04; change of members (7 pages)
28 April 2004Return made up to 16/03/04; change of members (7 pages)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
23 January 2004Full accounts made up to 31 March 2003 (10 pages)
23 January 2004Full accounts made up to 31 March 2003 (10 pages)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
23 June 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
17 April 2003Return made up to 16/03/03; no change of members (7 pages)
17 April 2003Return made up to 16/03/03; no change of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
4 February 2003Full accounts made up to 31 March 2002 (11 pages)
25 November 2002Secretary's particulars changed (1 page)
25 November 2002Secretary's particulars changed (1 page)
20 November 2002Director resigned (1 page)
20 November 2002Director resigned (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
20 June 2002Registered office changed on 20/06/02 from: c/o antler homes wimbledon PLC 55A high street london SW19 5BA (1 page)
20 June 2002Registered office changed on 20/06/02 from: c/o antler homes wimbledon PLC 55A high street london SW19 5BA (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
9 April 2002Return made up to 16/03/02; full list of members (7 pages)
9 April 2002Return made up to 16/03/02; full list of members (7 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
14 April 2001Return made up to 16/03/01; full list of members (22 pages)
14 April 2001Return made up to 16/03/01; full list of members (22 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 November 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(20 pages)
28 November 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(20 pages)
15 April 2000New secretary appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New secretary appointed (2 pages)
5 March 2000Secretary resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Director resigned (1 page)
5 March 2000Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
5 June 1999Ad 28/05/99--------- £ si 115@1=115 £ ic 2/117 (2 pages)
5 June 1999Ad 28/05/99--------- £ si 115@1=115 £ ic 2/117 (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
8 April 1999New secretary appointed (2 pages)
19 March 1999Registered office changed on 19/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
19 March 1999Registered office changed on 19/03/99 from: crwys house 33 crwys road cardiff CF24 4YF (1 page)
19 March 1999Director resigned (1 page)
19 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Incorporation (13 pages)
16 March 1999Incorporation (13 pages)