Company NameMidhurst Court (Surbiton) Residents Association Limited
Company StatusActive
Company Number00664749
CategoryPrivate Limited Company
Incorporation Date11 July 1960(63 years, 10 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 NameMrs Christa Corcoran
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2014(54 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMrs Evelyn Anne Helmsmueller
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(57 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleSelf Employed
Country of ResidenceGermany
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameJenni Marie Osbaldiston
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed28 October 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RolePrimary School Teacher
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMr Anup Shah
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMahjabeen Shah
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2019(59 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMrs Sangeetha Sivapathasundram
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(59 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMr Sumithran Sivapathasundram
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2019(59 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleHead Of It
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameGeorgina Hannah Pedley
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(60 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleSenior Partnerships Manager
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameCharles Christopher Arthur Wiltshire
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(60 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Analyst
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameFrancesca Claire Kirby
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2022(61 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleSelf Employed Barrister
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMs Eleanor Richards
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(63 years, 8 months after company formation)
Appointment Duration2 months
RolePaediatric Nurse
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed03 September 2019(59 years, 2 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressPrime Property Management 29-31 Devonshhire House
Bromley
BR1 1LT
Director NameMr David Charles Joyner
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 1995)
RoleEngineer
Correspondence Address3 Midhurst Court
Surbiton
Surrey
KT6 5AD
Secretary NameMs Susan Hamilton
NationalityBritish
StatusResigned
Appointed10 May 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 1992)
RoleCompany Director
Correspondence Address7 Midhurst Court
Surbiton
Surrey
KT6 5AD
Secretary NameMiss Adelaide Ann Mary Okeefe
NationalityBritish
StatusResigned
Appointed10 August 1992(32 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1994)
RoleCompany Director
Correspondence Address8 Midhurst Court
Surbiton
Surrey
KT6 5AD
Secretary NameMr David Charles Joyner
NationalityBritish
StatusResigned
Appointed01 January 1994(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1995)
RoleEngineer
Correspondence Address3 Midhurst Court
Surbiton
Surrey
KT6 5AD
Director NameBernard John Hoole
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 March 2001)
RoleRetired
Correspondence Address4 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Secretary NameBernard John Hoole
NationalityBritish
StatusResigned
Appointed01 March 1995(34 years, 8 months after company formation)
Appointment Duration6 years (resigned 13 March 2001)
RoleRetired
Correspondence Address4 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Secretary NameCaroline Shaw
NationalityBritish
StatusResigned
Appointed13 March 2001(40 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 February 2002)
RoleAdministrator
Correspondence Address7 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Director NameDavid Adrian Andrews
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(41 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2005)
RoleConsultant
Correspondence Address3 Midhurst Court
13 Hook Road
Surbiton
Surrey
KT6 5AD
Secretary NameDavid Adrian Andrews
NationalityBritish
StatusResigned
Appointed12 February 2002(41 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 November 2005)
RoleConsultant
Correspondence Address3 Midhurst Court
13 Hook Road
Surbiton
Surrey
KT6 5AD
Director NameAlison Sarah Louise Axe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2005(45 years after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2007)
RoleMicrobiologist
Correspondence Address7 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Director NameGary Phillip Furness
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2005(45 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 January 2014)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Secretary NameGary Phillip Furness
NationalityBritish
StatusResigned
Appointed26 November 2005(45 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 04 January 2014)
RoleDriving Agency
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Director NameJanet Ann Clarke
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(47 years, 1 month after company formation)
Appointment Duration3 years (resigned 12 September 2010)
RoleCivil Service
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Midhurst Court Hook Road
Surbiton
Surrey
KT6 5AD
Director NameMrs Sharon Caroline Furness
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2010(50 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 January 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Director NameMiss Nisha Mariam George
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(53 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 January 2016)
RoleSenior Brand Manager
Country of ResidenceEngland
Correspondence AddressFlat 7 Midhurst Court Hook Road
Surbiton
Surrey
KT6 5AD
Director NameMr Mahesh Mistry
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2014(53 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 January 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Midhurst Court Hook Road
Surbiton
Surrey
KT6 5AD
Director NameMs Gursharan Kaur Bhangoo
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2014(54 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 June 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMiss Fiona Beevers
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2015(54 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2016)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address8 Midhurst Court
Hook Road
Surbiton
Surrey
KT6 5AD
Director NameMr Vernon Ping Hern Choong
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(55 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 May 2021)
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressFlat 7 Midhurst Court Hook Road
Surbiton
Surrey
KT6 5AD
Director NameMr Edward Luke Jenkins
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(56 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMiss Lucy Alice Jenkins
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(56 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2019)
RoleOsteopath
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameMiss Billie Lauren Lampard
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(57 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 September 2019)
RoleEvent Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT
Director NameBillie Lampard
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(59 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2021)
RoleEvents Consultant
Country of ResidenceEngland
Correspondence AddressPrime Property Management 29-31 Devonshire House E
Bromley
BR1 1LT

Location

Registered AddressPrime Property Management 29-31 Devonshire House Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £10Christa Corcoran
11.11%
Ordinary
1 at £10G. Bhangoo
11.11%
Ordinary
1 at £10Jenni Marie Osbaldiston
11.11%
Ordinary
1 at £10Kathleen Wood
11.11%
Ordinary
1 at £10Mahjabeen Shah & Anup Shah
11.11%
Ordinary
1 at £10Nisha George
11.11%
Ordinary
1 at £10Q. Liang
11.11%
Ordinary
1 at £10S. Siva
11.11%
Ordinary
1 at £10Urva Patel
11.11%
Ordinary

Financials

Year2014
Net Worth£2,599
Cash£2,712
Current Liabilities£113

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Notification of a person with significant control statement (2 pages)
8 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
14 February 2017Appointment of Mr Edward Luke Jenkins as a director on 19 December 2016 (2 pages)
14 February 2017Termination of appointment of Fiona Beevers as a director on 19 December 2016 (1 page)
14 February 2017Appointment of Miss Lucy Alice Anderson as a director on 19 December 2016 (2 pages)
10 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Appointment of Mr Vernon Ping Hern Choong as a director on 29 February 2016 (2 pages)
5 August 2016Appointment of Miss Jasmine Yuen-Kui Wan as a director on 29 February 2016 (2 pages)
12 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 90
(8 pages)
6 January 2016Registered office address changed from 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 6 January 2016 (1 page)
5 January 2016Termination of appointment of Nisha Mariam George as a director on 5 January 2016 (1 page)
5 January 2016Termination of appointment of Nisha Mariam George as a director on 5 January 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(10 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 90
(10 pages)
14 March 2015Appointment of Miss Fiona Beevers as a director on 14 March 2015 (2 pages)
17 January 2015Termination of appointment of Mahesh Mistry as a director on 16 January 2015 (1 page)
17 January 2015Appointment of Mrs Sangeetha Sivapathasundram as a director on 16 January 2015 (2 pages)
7 December 2014Registered office address changed from Flat 6 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 7 December 2014 (1 page)
7 December 2014Registered office address changed from Flat 6 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to 7 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 7 December 2014 (1 page)
7 December 2014Appointment of Mrs Mahjabeen Shah as a director on 30 November 2014 (2 pages)
6 December 2014Appointment of Mrs Christa Corcoran as a director on 30 November 2014 (2 pages)
6 December 2014Appointment of Mr Anup Shah as a director on 30 November 2014 (2 pages)
1 December 2014Appointment of Miss Jenni Marie Osbaldiston as a director on 30 November 2014 (2 pages)
30 November 2014Appointment of Mrs Kathleen Mary Wood as a director on 30 November 2014 (2 pages)
30 November 2014Appointment of Ms Gursharan Kaur Bhangoo as a director on 30 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 August 2014Registered office address changed from 8 Midhurst Court Hook Road Surbiton Surrey KT6 5AD to Flat 6 Midhurst Court Hook Road Surbiton Surrey KT6 5AD on 11 August 2014 (1 page)
11 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 90
(5 pages)
11 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 90
(5 pages)
11 August 2014Director's details changed for Mr Mahesh Mistry on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Miss Nisha Mariam George on 11 August 2014 (2 pages)
8 June 2014Termination of appointment of Gary Furness as a director (1 page)
4 January 2014Termination of appointment of Sharon Furness as a director (1 page)
4 January 2014Termination of appointment of Gary Furness as a secretary (1 page)
4 January 2014Appointment of Mr Mahesh Mistry as a director (2 pages)
4 January 2014Appointment of Miss Nisha Mariam George as a director (2 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 90
(6 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 90
(6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
18 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
25 September 2010Previous accounting period shortened from 1 January 2010 to 31 December 2009 (1 page)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 September 2010Previous accounting period shortened from 1 January 2010 to 31 December 2009 (1 page)
12 September 2010Termination of appointment of Janet Clarke as a director (1 page)
12 September 2010Appointment of Mrs Sharon Caroline Furness as a director (2 pages)
1 June 2010Director's details changed for Janet Ann Staines on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Janet Ann Staines on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (8 pages)
30 May 2010Director's details changed for Gary Phillip Furness on 4 May 2010 (2 pages)
30 May 2010Director's details changed for Gary Phillip Furness on 4 May 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 May 2009Return made up to 04/05/09; full list of members (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Return made up to 04/05/08; full list of members (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 August 2007Director resigned (1 page)
16 August 2007New director appointed (1 page)
8 May 2007Return made up to 04/05/07; full list of members (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 May 2006Return made up to 05/05/06; full list of members (5 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Return made up to 10/05/05; full list of members (8 pages)
28 March 2006Director resigned (1 page)
7 March 2006New secretary appointed;new director appointed (1 page)
9 November 2005Registered office changed on 09/11/05 from: 3 midhurst court hook road surbiton surrey KT6 5AD (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 September 2005Director's particulars changed (1 page)
27 July 2005New director appointed (2 pages)
7 July 2004Return made up to 10/05/04; full list of members (10 pages)
22 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 July 2003Return made up to 10/05/03; full list of members (10 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 May 2002Return made up to 10/05/02; full list of members (10 pages)
8 March 2002Secretary resigned;director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 7 midhurst court hook road surbiton surrey KT6 5AD (1 page)
4 March 2002New secretary appointed;new director appointed (2 pages)
1 March 2002Secretary resigned;director resigned (1 page)
1 August 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 June 2001Return made up to 10/05/01; full list of members (9 pages)
13 April 2001Registered office changed on 13/04/01 from: 4 midhurst court hook road surbiton surrey KT6 5AD (1 page)
12 April 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Secretary resigned;director resigned (1 page)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
28 June 2000Return made up to 10/05/00; full list of members (9 pages)
21 September 1999Full accounts made up to 31 December 1998 (8 pages)
6 July 1999Return made up to 10/05/99; full list of members (6 pages)
16 October 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1998Return made up to 10/05/98; full list of members (6 pages)
31 December 1997Return made up to 10/05/97; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (20 pages)
12 December 1996Registered office changed on 12/12/96 from: 4 midhurst court hook road surbiton surrey KT6 5AD (1 page)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
7 June 1996Return made up to 10/05/96; no change of members (4 pages)
27 October 1995Accounts for a small company made up to 31 December 1994 (12 pages)
20 July 1995Return made up to 10/05/95; no change of members
  • 363(287) ‐ Registered office changed on 20/07/95
(4 pages)
20 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 July 1960Incorporation (13 pages)