Company Name100 Westminster Bridge Road Management Limited
Company StatusActive
Company Number04042725
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2000(23 years, 9 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 Frederick Jones
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(10 years after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Stefan Steiner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(10 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Wood Lane
Highgate
London
N6 5UB
Director NameMr Jonathan Stanley Huggett
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish,American
StatusCurrent
Appointed20 March 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Mehulkumar Kanubhai Patel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(12 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleMortgage Consultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Heather Verity Molyneaux-Santos
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMrs Rebecca Aimee Hepplewhite
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(18 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed30 June 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameAngela South
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleMarketing Director
Correspondence Address1 The Hydons
Salt Lane
Godalming
Surrey
GU8 4DD
Director NameAnthony Michael James Halsey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(same day as company formation)
RoleSolicitor
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NamePeter Renwick Murray
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 October 2002)
RoleChartered Surveyor
Correspondence AddressWychwood Cottage
Avenue Road
Fleet
Hampshire
GU51 4NG
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 October 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Torland Drive
Oxshott
Surrey
KT22 0SA
Director NameMr Edward Hamer Creber
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleProperty Developer
Correspondence Address34 Pine Dean
Bookham
Leatherhead
Surrey
KT23 4BT
Director NameMrs Susan Ann Young
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 08 October 2002)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressSovereign House 9 Kensington Park
Milford On Sea
Lymington
Hampshire
SO41 0WD
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2004)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Director NameMr Donald Ormond Clark
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Tithe Close
Trumps Green Road
Virginia Water
Surrey
GU25 4DJ
Director NameMs Anne Marie Fendi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 05 December 2003)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Thames Street
Lower Sunbury
Middlesex
TW16 5QP
Director NameJohn David Shelbourne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2004)
RoleProject Director
Correspondence AddressHinton House
54 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameMr Robert Kevin Barber
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(3 years, 8 months after company formation)
Appointment Duration1 year (resigned 25 April 2005)
RoleHead Of Customer Services
Country of ResidenceEngland
Correspondence Address16 Gwynn Road
Northfleet
Kent
DA11 8AR
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(4 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(4 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameMr Timothy Peter Reginald Cohen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 5 Lowndes Street
London
SW1X 9ET
Director NameMichael Hirst
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2006)
RoleCompany Director
Correspondence AddressFlat 158
100 Westminster Bridge Road
London
SE1 7XB
Director NameMr Stefan Steiner
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Wood Lane
Highgate
London
N6 5UB
Director NameMr John Charles Edgcumbe
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Leaside
Great Bookham
Surrey
KT23 2LJ
Director NameMr William Stephen Proctor
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 143 100 Westminster Bridge Road
London
SE1 7XB
Director NameMiss Dawn Elaine Lindsey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2011(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Perspective Building
100 Westminster Bridge Road
London
SE1 7XB
Director NameMr Edward Robert Puddicombe
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Alan Edward Webb
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(12 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 July 2020)
RoleAir Steward
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Jean Degura
Date of BirthJune 1974 (Born 49 years ago)
NationalityMaltese
StatusResigned
Appointed28 October 2014(14 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMs Catherine Huckle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(14 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2016)
RoleNot Known
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed28 July 2000(same day as company formation)
Correspondence AddressHollins House
27 Thick Hollins, Meltham
Holmfirth
West Yorkshire
HD9 4DQ
Secretary NameRendall And Rittner Limited (Corporation)
StatusResigned
Appointed25 May 2005(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2012)
Correspondence AddressPortsoken House 155 - 157 Minories
London
EC3N 1LJ

Location

Registered AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

6 October 2023Termination of appointment of Rebecca Aimee Hepplewhite as a director on 6 October 2023 (1 page)
16 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
26 January 2023Accounts for a dormant company made up to 31 July 2022 (5 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
8 April 2022Accounts for a dormant company made up to 31 July 2021 (5 pages)
24 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 July 2020 (5 pages)
23 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
23 July 2020Termination of appointment of Alan Edward Webb as a director on 22 July 2020 (1 page)
9 March 2020Accounts for a dormant company made up to 31 July 2019 (5 pages)
4 December 2019Director's details changed for Mr Fredrick David Jones on 4 December 2019 (2 pages)
26 November 2019Director's details changed for Mr Fredrick David Jones on 27 August 2018 (2 pages)
27 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
22 May 2019Appointment of Mrs Rebecca Aimee Hepplewhite as a director on 28 March 2019 (2 pages)
28 February 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
24 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
14 May 2018Appointment of Mrs Heather Verity Molyneaux-Santos as a director on 2 May 2018 (2 pages)
26 April 2018Termination of appointment of Jean Degura as a director on 26 April 2018 (1 page)
20 March 2018Accounts for a dormant company made up to 31 July 2017 (8 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
21 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
27 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
29 June 2016Director's details changed for Mr Memulkumar Kanubhai Patel on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Memulkumar Kanubhai Patel on 29 June 2016 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
22 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
10 March 2016Appointment of Mr Jean Degura as a director on 28 October 2014 (2 pages)
10 March 2016Appointment of Mr Jean Degura as a director on 28 October 2014 (2 pages)
26 January 2016Termination of appointment of Catherine Huckle as a director on 19 January 2016 (1 page)
26 January 2016Termination of appointment of Catherine Huckle as a director on 19 January 2016 (1 page)
6 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
6 August 2015Annual return made up to 30 July 2015 no member list (7 pages)
6 August 2015Termination of appointment of Edward Robert Puddicombe as a director on 20 March 2015 (1 page)
6 August 2015Termination of appointment of Edward Robert Puddicombe as a director on 20 March 2015 (1 page)
30 June 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
30 June 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
17 April 2015Appointment of Ms Catherine Huckle as a director on 9 December 2014 (2 pages)
17 April 2015Appointment of Ms Catherine Huckle as a director on 9 December 2014 (2 pages)
17 April 2015Appointment of Ms Catherine Huckle as a director on 9 December 2014 (2 pages)
17 September 2014Annual return made up to 30 July 2014 no member list (6 pages)
17 September 2014Annual return made up to 30 July 2014 no member list (6 pages)
20 August 2014Termination of appointment of Dawn Elaine Lindsey as a director on 25 July 2014 (1 page)
20 August 2014Termination of appointment of Dawn Elaine Lindsey as a director on 25 July 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
3 June 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
22 January 2014Director's details changed for Mr Johnathan Stanley Huggett on 20 March 2013 (2 pages)
22 January 2014Director's details changed for Mr Johnathan Stanley Huggett on 20 March 2013 (2 pages)
11 September 2013Annual return made up to 30 July 2013 no member list (7 pages)
11 September 2013Annual return made up to 30 July 2013 no member list (7 pages)
2 September 2013Director's details changed for Mr Edward Robert Puddicombe on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Edward Robert Puddicombe on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Johnathan Stanley Huggett on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Johnathan Stanley Huggett on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Memulkumar Kanubhai Patel on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Memulkumar Kanubhai Patel on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Alan Edward Webb on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Alan Edward Webb on 2 September 2013 (2 pages)
22 April 2013Appointment of Mr Edward Robert Puddicombe as a director (2 pages)
22 April 2013Appointment of Mr Edward Robert Puddicombe as a director (2 pages)
16 April 2013Appointment of Mr Memulkumar Kanubhai Patel as a director (2 pages)
16 April 2013Appointment of Mr Memulkumar Kanubhai Patel as a director (2 pages)
11 April 2013Appointment of Mr Alan Edward Webb as a director (2 pages)
11 April 2013Appointment of Mr Johnathan Stanley Huggett as a director (2 pages)
11 April 2013Appointment of Mr Johnathan Stanley Huggett as a director (2 pages)
11 April 2013Appointment of Mr Alan Edward Webb as a director (2 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
8 April 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
31 July 2012Annual return made up to 30 July 2012 no member list (5 pages)
31 July 2012Annual return made up to 30 July 2012 no member list (5 pages)
30 July 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 30 July 2012 (1 page)
30 July 2012Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 30 July 2012 (1 page)
3 July 2012Appointment of Kinleigh Limited as a secretary (2 pages)
3 July 2012Appointment of Kinleigh Limited as a secretary (2 pages)
2 July 2012Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
2 July 2012Termination of appointment of Rendall and Rittner Limited as a secretary (1 page)
8 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
8 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
12 April 2012Termination of appointment of William Proctor as a director (1 page)
12 April 2012Termination of appointment of William Proctor as a director (1 page)
18 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
18 August 2011Annual return made up to 28 July 2011 no member list (6 pages)
21 March 2011Appointment of Mr Stefan Steiner as a director (2 pages)
21 March 2011Appointment of Mr Stefan Steiner as a director (2 pages)
15 March 2011Appointment of Miss Dawn Elaine Lindsey as a director (2 pages)
15 March 2011Appointment of Miss Dawn Elaine Lindsey as a director (2 pages)
14 March 2011Appointment of Mr William Stephen Proctor as a director (2 pages)
14 March 2011Appointment of Mr William Stephen Proctor as a director (2 pages)
8 March 2011Termination of appointment of Stefan Steiner as a director (1 page)
8 March 2011Termination of appointment of Stefan Steiner as a director (1 page)
10 February 2011Secretary's details changed for Rendall and Rittner Limited on 10 February 2011 (2 pages)
10 February 2011Secretary's details changed for Rendall and Rittner Limited on 10 February 2011 (2 pages)
10 February 2011Termination of appointment of John Edgcumbe as a director (1 page)
10 February 2011Termination of appointment of John Edgcumbe as a director (1 page)
20 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
20 January 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page)
2 September 2010Appointment of Mr Fredrick David Jones as a director (2 pages)
2 September 2010Appointment of Mr Fredrick David Jones as a director (2 pages)
2 September 2010Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 2 September 2010 (1 page)
19 August 2010Annual return made up to 28 July 2010 no member list (4 pages)
19 August 2010Secretary's details changed for Rendall and Rittner Limited on 28 July 2010 (2 pages)
19 August 2010Annual return made up to 28 July 2010 no member list (4 pages)
19 August 2010Secretary's details changed for Rendall and Rittner Limited on 28 July 2010 (2 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
13 May 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
13 August 2009Annual return made up to 28/07/09 (2 pages)
13 August 2009Annual return made up to 28/07/09 (2 pages)
27 February 2009Director appointed john charles edgcumbe (1 page)
27 February 2009Director appointed john charles edgcumbe (1 page)
11 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 February 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 August 2008Annual return made up to 28/07/08 (2 pages)
15 August 2008Annual return made up to 28/07/08 (2 pages)
16 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
16 November 2007Total exemption full accounts made up to 31 July 2007 (7 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
28 August 2007Annual return made up to 28/07/07 (2 pages)
28 August 2007Annual return made up to 28/07/07 (2 pages)
24 November 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
24 November 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
24 November 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
14 August 2006Annual return made up to 28/07/06 (2 pages)
14 August 2006Annual return made up to 28/07/06 (2 pages)
7 August 2006New director appointed (1 page)
7 August 2006New director appointed (1 page)
18 August 2005Annual return made up to 28/07/05 (2 pages)
18 August 2005Location of register of members (1 page)
18 August 2005Annual return made up to 28/07/05 (2 pages)
18 August 2005Location of register of members (1 page)
16 August 2005New director appointed (2 pages)
16 August 2005New director appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 39 thames street weybridge surrey KT13 8JL (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005Registered office changed on 15/08/05 from: 39 thames street weybridge surrey KT13 8JL (1 page)
15 August 2005New secretary appointed (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
22 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
22 March 2005Total exemption full accounts made up to 31 July 2004 (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
7 December 2004New director appointed (3 pages)
7 December 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of register of members (1 page)
3 August 2004Annual return made up to 28/07/04 (5 pages)
3 August 2004Annual return made up to 28/07/04 (5 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
17 December 2003Director resigned (2 pages)
17 December 2003Director resigned (2 pages)
28 November 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
28 November 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
7 August 2003Annual return made up to 28/07/03 (7 pages)
7 August 2003Annual return made up to 28/07/03 (7 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (2 pages)
24 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
24 October 2002New director appointed (3 pages)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
14 August 2002Annual return made up to 28/07/02 (6 pages)
14 August 2002Annual return made up to 28/07/02 (6 pages)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
16 April 2002Location of register of members (1 page)
16 April 2002Location of register of members (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (3 pages)
15 January 2002Director resigned (1 page)
5 September 2001Secretary's particulars changed (1 page)
5 September 2001Secretary's particulars changed (1 page)
13 August 2001Location of register of members (1 page)
13 August 2001Location of register of members (1 page)
13 August 2001Annual return made up to 28/07/01 (4 pages)
13 August 2001Annual return made up to 28/07/01 (4 pages)
9 November 2000Secretary's particulars changed (1 page)
9 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
28 July 2000Incorporation (28 pages)
28 July 2000Incorporation (28 pages)