Company NameWestlands Court Residents Association Limited(The)
DirectorsJason Gregory and Stuart Whittaker
Company StatusActive
Company Number00615973
CategoryPrivate Limited Company
Incorporation Date2 December 1958(65 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Steven James Smith
StatusCurrent
Appointed08 January 2016(57 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address1 Ember Lane
Esher
Surrey
KT10 8DZ
Director NameJason Gregory
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed07 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameStuart Whittaker
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(63 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleSystems Engineer
Country of ResidenceEngland
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMr Jack Moore
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(33 years after company formation)
Appointment Duration4 years, 11 months (resigned 30 November 1996)
RoleRetired
Correspondence Address9 Westlands Court
East Molesey
Surrey
KT8 9HQ
Director NameMrs Dorothy Newton
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(33 years after company formation)
Appointment Duration9 years (resigned 06 January 2001)
RoleRetired
Correspondence Address10 Westlands Court
East Molesey
Surrey
KT8 9HQ
Secretary NameMrs Mary Hilda Harding
NationalityBritish
StatusResigned
Appointed23 December 1991(33 years after company formation)
Appointment Duration7 years, 2 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address7 Westlands Court
East Molesey
Surrey
KT8 9HQ
Director NameDorothy Joyce Bolton
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(35 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 November 1998)
RoleRetired
Correspondence Address7 Westlands Court
Bridge Road
East Molesey
Surrey
KT8 9HQ
Director NameKevin John Roach
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(39 years, 12 months after company formation)
Appointment Duration1 year (resigned 11 December 1999)
RoleCompany Director
Correspondence Address4 Westlands Court
Bridge Road
East Molesey
Surrey
KT8 9HQ
Secretary NameStanley Gurney Browne Underwood
NationalityBritish
StatusResigned
Appointed16 March 1999(40 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 January 2001)
RoleCompany Director
Correspondence Address61 Spurfield
West Molesey
Surrey
KT8 1RR
Director NameSandra Rose Cooke
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth African Britis
StatusResigned
Appointed07 December 1999(41 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 November 2006)
RoleMarketing
Correspondence Address3 Park Way
West Molesey
KT8 1PE
Director NameJerome Fraser Hershman
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1999(41 years after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2003)
RoleRetired
Correspondence Address5 Westlands Court
Bridge Road
East Molesey
Surrey
KT8 9HQ
Secretary NamePru Maureen Jean Littman
NationalityBritish
StatusResigned
Appointed06 January 2001(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2002)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Westlands Court
Bridge Road
East Molesey
Surrey
KT8 9HQ
Director NamePhilip Cooke
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(43 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 August 2002)
RoleMechanical Engineer
Correspondence Address11 Westlands Court
Bridge Road
East Molesey
Surrey
KT8 9HQ
Secretary NamePhilip Cooke
NationalityBritish
StatusResigned
Appointed27 April 2002(43 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2006)
RoleMechanical Engineer
Correspondence Address3 Park Way
West Molesey
Surrey
KT8 1PE
Director NameNeil Craze
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2003(44 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 2004)
RolePR Consultant
Correspondence Address13 Westlands Court
Bridge Road
East Molesey
Surrey
KT8 9HQ
Director NameMr Steven James Smith
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2003(44 years, 1 month after company formation)
Appointment Duration11 years (resigned 10 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ember Lane
Esher
Surrey
KT10 8DZ
Director NameHelen Diane Rowe
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(46 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2010)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Westlands Court
Bridge Road
East Molesey
Surrey
KT8 9HQ
Director NameAnne Golding
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(48 years after company formation)
Appointment Duration15 years, 11 months (resigned 07 November 2022)
RoleProject Manager It
Country of ResidenceEngland
Correspondence Address66 Wolsey Road
East Molesey
Surrey
KT8 9EW
Secretary NameAnne Golding
NationalityBritish
StatusResigned
Appointed29 November 2006(48 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2008)
RoleProject Manager It
Country of ResidenceEngland
Correspondence Address66 Wolsey Road
East Molesey
Surrey
KT8 9EW
Secretary NameMr Timothy James Rowe
NationalityBritish
StatusResigned
Appointed01 January 2008(49 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 December 2009)
RoleFinancial Services
Correspondence Address13 Westlands Court Bridge Road
East Molesey
Surrey
KT8 9HQ
Director NamePru Maureen Jean Littman
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(50 years, 10 months after company formation)
Appointment Duration5 years (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Westlands Court Bridge Road
East Molesey
Surrey
KT8 9HQ
Director NameJenny Wilkinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(51 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2014)
RolePre School Manager
Country of ResidenceEngland
Correspondence Address9 Westlands Court Bridge Road
East Molesey
Surrey
KT8 9HQ
Director NameMrs Elizabeth Overton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(55 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2015)
RoleInventory Specialist And Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE
Director NameMr Dominic Richard Brown
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(55 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
Director NameMrs Rosemary Scotland
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2018(60 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 November 2022)
RoleEvent Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat 14, Westlands Court Bridge Road
East Molesey
Surrey
KT8 9HQ

Location

Registered AddressBelgrave House
39-43 Monument Hill
Weybridge
Surrey
KT13 8RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £10Anne Golding & Ronald Glynne Golding
6.67%
Ordinary
1 at £10Anne Patterson
6.67%
Ordinary
1 at £10Barry Richardson
6.67%
Ordinary
1 at £10David William Scotland & Rosemary Scotland
6.67%
Ordinary
1 at £10Dominic Barrington Brown & Eleanor Barrington Brown
6.67%
Ordinary
1 at £10Elizabeth Overton
6.67%
Ordinary
1 at £10Philip Cooke & Sandra Rose Cooke
6.67%
Ordinary
1 at £10Phillip Dunford
6.67%
Ordinary
1 at £10Prudence M.j Littman
6.67%
Ordinary
1 at £10Ruth Howard
6.67%
Ordinary
1 at £10Steven James Smith
6.67%
Ordinary
1 at £10Susan Forbes
6.67%
Ordinary
1 at £10Taylor Angel
6.67%
Ordinary
1 at £10Tom Daniel Last & Jamie Last
6.67%
Ordinary
1 at £10Zoe Nicola Bishop & Gail Elizabeth Bishop
6.67%
Ordinary

Financials

Year2014
Net Worth£150
Cash£150

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

7 January 1986Delivered on: 28 January 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westlands court, bridge road, east molesey, surrey title no. Sy 250420.
Outstanding

Filing History

16 October 2023Accounts for a dormant company made up to 24 June 2023 (3 pages)
16 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
14 November 2022Termination of appointment of Rosemary Scotland as a director on 7 November 2022 (1 page)
14 November 2022Appointment of Stuart Whittaker as a director on 7 November 2022 (2 pages)
14 November 2022Appointment of Jason Gregory as a director on 7 November 2022 (2 pages)
14 November 2022Termination of appointment of Anne Golding as a director on 7 November 2022 (1 page)
18 October 2022Accounts for a dormant company made up to 24 June 2022 (3 pages)
18 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
11 August 2021Accounts for a dormant company made up to 24 June 2021 (3 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 24 June 2020 (3 pages)
27 January 2020Accounts for a dormant company made up to 24 June 2019 (3 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (5 pages)
10 December 2018Appointment of Mrs Rosemary Scotland as a director on 18 November 2018 (2 pages)
1 November 2018Micro company accounts made up to 24 June 2018 (2 pages)
24 October 2018Satisfaction of charge 1 in full (1 page)
10 May 2018Termination of appointment of Dominic Richard Brown as a director on 21 February 2018 (1 page)
15 February 2018Micro company accounts made up to 24 June 2017 (2 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 15 December 2017 with updates (5 pages)
6 July 2017Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 6 July 2017 (1 page)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 24 June 2016 (2 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
29 January 2016Appointment of Mr Steven James Smith as a secretary on 8 January 2016 (2 pages)
29 January 2016Appointment of Mr Steven James Smith as a secretary on 8 January 2016 (2 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 150
(5 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 150
(5 pages)
13 January 2016Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page)
13 January 2016Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page)
12 January 2016Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page)
12 January 2016Registered office address changed from 13 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ to Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 13 Westlands Court Bridge Road East Molesey Surrey KT8 9HQ to Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Elizabeth Overton as a director on 1 October 2015 (1 page)
28 October 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
28 October 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
4 February 2015Total exemption full accounts made up to 24 June 2014 (7 pages)
4 February 2015Total exemption full accounts made up to 24 June 2014 (7 pages)
26 January 2015Appointment of Mr Dominic Barrington Brown as a director on 20 October 2014 (2 pages)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150
(7 pages)
26 January 2015Termination of appointment of Pru Maureen Jean Littman as a director on 20 October 2014 (1 page)
26 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 150
(7 pages)
26 January 2015Termination of appointment of Pru Maureen Jean Littman as a director on 20 October 2014 (1 page)
26 January 2015Appointment of Mrs Elizabeth Overton as a director on 20 October 2014 (2 pages)
26 January 2015Appointment of Mr Dominic Barrington Brown as a director on 20 October 2014 (2 pages)
26 January 2015Appointment of Mrs Elizabeth Overton as a director on 20 October 2014 (2 pages)
25 April 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
25 April 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
7 April 2014Termination of appointment of Jenny Wilkinson as a director (1 page)
7 April 2014Termination of appointment of Jenny Wilkinson as a director (1 page)
10 January 2014Registered office address changed from 1 Ember Lane Esher Surrey KT10 8DZ on 10 January 2014 (1 page)
10 January 2014Termination of appointment of Steven Smith as a director (1 page)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150
(8 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150
(8 pages)
10 January 2014Termination of appointment of Steven Smith as a director (1 page)
10 January 2014Registered office address changed from 1 Ember Lane Esher Surrey KT10 8DZ on 10 January 2014 (1 page)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
9 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
20 December 2012Total exemption full accounts made up to 24 June 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 24 June 2012 (7 pages)
23 February 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
23 February 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
16 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
2 December 2010Appointment of Jenny Wilkinson as a director (3 pages)
2 December 2010Appointment of Jenny Wilkinson as a director (3 pages)
2 December 2010Termination of appointment of Helen Rowe as a director (2 pages)
2 December 2010Termination of appointment of Helen Rowe as a director (2 pages)
19 October 2010Total exemption full accounts made up to 24 June 2010 (5 pages)
19 October 2010Total exemption full accounts made up to 24 June 2010 (5 pages)
31 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (10 pages)
31 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (10 pages)
30 December 2009Director's details changed for Helen Diane Rowe on 30 December 2009 (2 pages)
30 December 2009Termination of appointment of Timothy Rowe as a secretary (1 page)
30 December 2009Termination of appointment of Timothy Rowe as a secretary (1 page)
30 December 2009Director's details changed for Steven James Smith on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Helen Diane Rowe on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Steven James Smith on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Anne Golding on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Anne Golding on 30 December 2009 (2 pages)
23 December 2009Appointment of Pru Maureen Jean Littman as a director (3 pages)
23 December 2009Appointment of Pru Maureen Jean Littman as a director (3 pages)
9 December 2009Termination of appointment of a director (1 page)
9 December 2009Termination of appointment of a director (1 page)
24 November 2009Total exemption full accounts made up to 24 June 2009 (5 pages)
24 November 2009Total exemption full accounts made up to 24 June 2009 (5 pages)
23 March 2009Registered office changed on 23/03/2009 from 13 westlands court bridge road east molesey surrey KT8 9HQ (1 page)
23 March 2009Registered office changed on 23/03/2009 from 13 westlands court bridge road east molesey surrey KT8 9HQ (1 page)
15 January 2009Appointment terminated secretary anne golding (1 page)
15 January 2009Return made up to 23/12/08; full list of members (11 pages)
15 January 2009Appointment terminated secretary anne golding (1 page)
15 January 2009Return made up to 23/12/08; full list of members (11 pages)
15 January 2009Secretary appointed mr timothy james rowe (1 page)
15 January 2009Secretary appointed mr timothy james rowe (1 page)
7 October 2008Partial exemption accounts made up to 24 June 2008 (5 pages)
7 October 2008Partial exemption accounts made up to 24 June 2008 (5 pages)
11 January 2008Return made up to 23/12/07; full list of members (6 pages)
11 January 2008Return made up to 23/12/07; full list of members (6 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
15 November 2007Partial exemption accounts made up to 24 June 2007 (5 pages)
15 November 2007Partial exemption accounts made up to 24 June 2007 (5 pages)
23 January 2007Return made up to 23/12/06; no change of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
23 January 2007Return made up to 23/12/06; no change of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
22 December 2006New secretary appointed;new director appointed (2 pages)
10 December 2006Secretary resigned (1 page)
10 December 2006Secretary resigned (1 page)
10 December 2006Director resigned (1 page)
10 December 2006Director resigned (1 page)
3 November 2006Partial exemption accounts made up to 24 June 2006 (5 pages)
3 November 2006Partial exemption accounts made up to 24 June 2006 (5 pages)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
2 February 2006Partial exemption accounts made up to 24 June 2005 (5 pages)
2 February 2006Partial exemption accounts made up to 24 June 2005 (5 pages)
12 January 2006Return made up to 23/12/05; full list of members (13 pages)
12 January 2006Return made up to 23/12/05; full list of members (13 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
24 January 2005Return made up to 23/12/04; change of members (7 pages)
24 January 2005Return made up to 23/12/04; change of members (7 pages)
27 October 2004Partial exemption accounts made up to 24 June 2004 (5 pages)
27 October 2004Partial exemption accounts made up to 24 June 2004 (5 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
23 January 2004Return made up to 23/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 January 2004Return made up to 23/12/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 September 2003Partial exemption accounts made up to 24 June 2003 (5 pages)
26 September 2003Partial exemption accounts made up to 24 June 2003 (5 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
17 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
17 January 2003Return made up to 23/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
7 January 2003Partial exemption accounts made up to 24 June 2002 (5 pages)
7 January 2003Partial exemption accounts made up to 24 June 2002 (5 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
30 April 2002Partial exemption accounts made up to 24 June 2001 (5 pages)
30 April 2002Partial exemption accounts made up to 24 June 2001 (5 pages)
1 March 2002New director appointed (2 pages)
1 March 2002New director appointed (2 pages)
20 February 2002Return made up to 23/12/01; full list of members (12 pages)
20 February 2002Return made up to 23/12/01; full list of members (12 pages)
13 February 2001New secretary appointed (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (1 page)
13 February 2001Director resigned (1 page)
6 February 2001Full accounts made up to 24 June 2000 (5 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 February 2001Director resigned (1 page)
6 February 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Full accounts made up to 24 June 2000 (5 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
14 February 2000Accounts for a small company made up to 24 June 1999 (5 pages)
14 February 2000Accounts for a small company made up to 24 June 1999 (5 pages)
24 January 2000Return made up to 23/12/99; full list of members (11 pages)
24 January 2000Return made up to 23/12/99; full list of members (11 pages)
24 January 2000New director appointed (2 pages)
24 January 2000New director appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
7 September 1999Secretary resigned (1 page)
7 September 1999Secretary resigned (1 page)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1999New director appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Return made up to 23/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
26 January 1999Director resigned (1 page)
8 October 1998Full accounts made up to 24 June 1998 (5 pages)
8 October 1998Full accounts made up to 24 June 1998 (5 pages)
20 February 1998Full accounts made up to 24 June 1997 (6 pages)
20 February 1998Full accounts made up to 24 June 1997 (6 pages)
19 January 1998Return made up to 23/12/97; full list of members (6 pages)
19 January 1998Return made up to 23/12/97; full list of members (6 pages)
15 January 1997Full accounts made up to 24 June 1996 (6 pages)
15 January 1997Full accounts made up to 24 June 1996 (6 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997Return made up to 23/12/96; full list of members (6 pages)
7 January 1997Return made up to 23/12/96; full list of members (6 pages)
7 January 1997New director appointed (2 pages)
4 June 1996Full accounts made up to 24 June 1995 (6 pages)
4 June 1996Full accounts made up to 24 June 1995 (6 pages)
19 March 1996Return made up to 23/12/95; full list of members (6 pages)
19 March 1996Return made up to 23/12/95; full list of members (6 pages)
14 March 1995Full accounts made up to 24 June 1994 (6 pages)
14 March 1995Full accounts made up to 24 June 1994 (6 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)