Company NameEyot Green Residents Association Limited
Company StatusActive
Company Number00683359
CategoryPrivate Limited Company
Incorporation Date14 February 1961(63 years, 2 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 John Michael Evans
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Correspondence Address5 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMr James David Innes Barclay
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(43 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Correspondence AddressThamescote Chiswick Mall
London
W4 2PR
Director NameMrs Debra Ann Morrall-Thomson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(45 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMrs Janet Margaret Stevens
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(46 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleLecturer
Correspondence Address6 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMr Ignacio Jose Santeugini Veray
Date of BirthApril 1970 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed14 February 2009(48 years after company formation)
Appointment Duration15 years, 2 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMrs Therese Anne Bennett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(50 years after company formation)
Appointment Duration13 years, 2 months
RoleBook Editor
Country of ResidenceUnited Kingdom
Correspondence Address11 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameDavid John Arnold
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2013(52 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Eyot Green
London
W4 2PT
Director NameMr Francis Robin Christopher Stickney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2014(53 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Eyot Green
London
W4 2PT
Director NameMrs Marianne Elisabeth Denney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(54 years after company formation)
Appointment Duration9 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Furber Street
London
W6 0HE
Director NameDr William Kenneth Cave
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(57 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBlandford Cottage Sutton Montis
Yeovil
BA22 7HF
Director NameSimon Timm
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2018(57 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
London
W4 2PH
Director NameMr Neville Carl Bass
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Eyot Green
London
W4 2PT
Secretary NameAdrian Stevens
StatusCurrent
Appointed01 October 2022(61 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address6 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMr James Graham Stitt
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration30 years, 2 months (resigned 01 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMrs Jennifer Jane Stone
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2002)
RoleManager
Country of ResidenceFrance
Correspondence AddressLes Corneillettes
Crozet 01170
Foreign
Director NameMr Desmond Michael Lynam
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleBroadcaster/Journalist
Correspondence Address10 Eyot Green
London
W4 2PT
Director NameHumphrey Arthure
Date of BirthJanuary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address12 Eyot Green
London
W4 2PT
Director NameMrs Norah Mary Atkins
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 September 2007)
RoleRetired
Correspondence Address9 Eyot Green
London
W4 2PT
Director NameMiss Kay Eileen Jordan
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 January 2005)
RoleRetired
Correspondence Address7 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameLady Dorothy Gillian Cave
Date of BirthJuly 1925 (Born 98 years ago)
NationalityAustralian
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration19 years, 6 months (resigned 30 June 2011)
RoleRetired
Correspondence Address1 Eyot Green
Chiswick Mall
London
W4 2PT
Secretary NameMrs Therese Bennett
NationalityBritish
StatusResigned
Appointed26 December 1991(30 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1998)
RoleCompany Director
Correspondence Address11 Eyot Green
London
W4 2PT
Director NameMrs Zozislawa Steven
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(30 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 1994)
RoleArtist
Correspondence Address2 Eyot Green
Chiswick Mall
London
W4
Director NameMr Bryan William Bennett
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(31 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 27 April 2010)
RoleRetired
Correspondence Address11 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMr William Alfred Bauer
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 December 1992(31 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2014)
RoleHotel Manager
Correspondence Address4 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameTanya Westinghouse Barker
Date of BirthDecember 1944 (Born 79 years ago)
NationalityCanada/Uk
StatusResigned
Appointed27 July 1994(33 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 10 November 2004)
RolePersonal Assistant
Correspondence AddressThe Studio 2 Eyot Green
London
W4 2PT
Director NameMs Beryl Denise Robinson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(34 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 26 April 2013)
RoleArtist & Lecturer
Correspondence Address12 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMrs Juanita Stickney
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(34 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 23 January 2015)
RoleRetired
Correspondence Address3 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameNaomi Stanford
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(36 years, 2 months after company formation)
Appointment Duration8 years (resigned 12 May 2005)
RoleConsultant
Correspondence Address10 Eyot Green
Chiswick
London
W4 2PT
Secretary NameRoger Graham Woolford
NationalityBritish
StatusResigned
Appointed01 February 1998(36 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 October 2004)
RoleArchitect
Correspondence Address10 Eyot Green
Chiswick Mall
London
W4 2PT
Secretary NameMr Neville Carl Bass
NationalityBritish
StatusResigned
Appointed01 October 2004(43 years, 7 months after company formation)
Appointment Duration18 years (resigned 01 October 2022)
RoleCompany Director
Correspondence Address8 Eyot Green
London
W4 2PT
Director NameMrs Dinah Louise Welsh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(50 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Eyot Green
Chiswick Mall
London
W4 2PT
Director NameMs Diana Jacqueline Baden Hellard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(52 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Eyot Green
London
W4 2PT
Director NameChase Properties Limited (Corporation)
StatusResigned
Appointed22 December 2004(43 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2006)
Correspondence Address13 Adelaide Road
London
NW3 3QE

Contact

Telephone020 89935931
Telephone regionLondon

Location

Registered AddressAcorn House
33 Churchfield Road
London
W3 6AY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10A. Stevens & J. Stevens
8.33%
Ordinary
1 at £10David John Arnold & Juliet Elizabeth Arnold
8.33%
Ordinary
1 at £10Diana Jacqueline Baden Hellard & Simon Timm
8.33%
Ordinary
1 at £10Dinah Louise Welsh & William Cave
8.33%
Ordinary
1 at £10Francis Robin Christopher Stickney
8.33%
Ordinary
1 at £10Ignacio Jose Santeugini Veray & Mrs Hannah Santeugini
8.33%
Ordinary
1 at £10J.p. Thomson & Mrs D.a. Morrall-thomson
8.33%
Ordinary
1 at £10Marianne Denney & Alan Denney
8.33%
Ordinary
1 at £10Mr James David Innes Barclay
8.33%
Ordinary
1 at £10Mr James Graham Stitt
8.33%
Ordinary
1 at £10Mr John Michael Evans
8.33%
Ordinary
1 at £10Therese Anne Bennett
8.33%
Ordinary

Financials

Year2014
Net Worth£8,235
Cash£9,360
Current Liabilities£1,130

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 February 2023Director's details changed for Mrs Janet Margaret Stevens on 2 February 2023 (2 pages)
2 February 2023Director's details changed for Mrs Marianne Elisabeth Denney on 2 February 2023 (2 pages)
2 February 2023Director's details changed for David John Arnold on 2 February 2023 (2 pages)
30 January 2023Confirmation statement made on 26 December 2022 with updates (6 pages)
11 October 2022Termination of appointment of Neville Carl Bass as a secretary on 1 October 2022 (1 page)
11 October 2022Appointment of Mr Neville Carl Bass as a director on 1 October 2022 (2 pages)
11 October 2022Appointment of Adrian Stevens as a secretary on 1 October 2022 (2 pages)
18 May 2022Termination of appointment of James Graham Stitt as a director on 1 March 2022 (1 page)
13 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 February 2022Confirmation statement made on 26 December 2021 with updates (5 pages)
21 February 2022Director's details changed for Mr Francis Robin Christopher Stickney on 1 December 2021 (2 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 February 2021Confirmation statement made on 26 December 2020 with updates (5 pages)
23 April 2020Micro company accounts made up to 30 September 2019 (3 pages)
7 January 2020Confirmation statement made on 26 December 2019 with updates (5 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
3 January 2019Confirmation statement made on 26 December 2018 with updates (6 pages)
12 December 2018Termination of appointment of Diana Jacqueline Baden Hellard as a director on 10 December 2018 (1 page)
12 December 2018Appointment of Simon Timm as a director on 10 December 2018 (2 pages)
5 September 2018Appointment of Dr. William Kenneth Cave as a director on 9 August 2018 (2 pages)
5 September 2018Termination of appointment of Dinah Louise Welsh as a director on 9 August 2018 (1 page)
9 March 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 January 2018Confirmation statement made on 26 December 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
23 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 26 December 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(16 pages)
5 January 2016Annual return made up to 26 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(16 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 February 2015Appointment of Mrs Marianne Denney as a director on 18 February 2015 (2 pages)
18 February 2015Appointment of Mrs Marianne Denney as a director on 18 February 2015 (2 pages)
6 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 120
(16 pages)
6 February 2015Annual return made up to 26 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 120
(16 pages)
23 January 2015Termination of appointment of Juanita Stickney as a director on 23 January 2015 (1 page)
23 January 2015Termination of appointment of Juanita Stickney as a director on 23 January 2015 (1 page)
6 October 2014Termination of appointment of William Alfred Bauer as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Francis Robin Christopher Stickney as a director on 30 September 2014 (2 pages)
6 October 2014Termination of appointment of William Alfred Bauer as a director on 30 September 2014 (1 page)
6 October 2014Appointment of Mr Francis Robin Christopher Stickney as a director on 30 September 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 120
(16 pages)
18 February 2014Annual return made up to 26 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 120
(16 pages)
17 February 2014Termination of appointment of Beryl Robinson as a director (1 page)
17 February 2014Termination of appointment of Beryl Robinson as a director (1 page)
7 August 2013Appointment of David John Arnold as a director (2 pages)
7 August 2013Appointment of David John Arnold as a director (2 pages)
9 May 2013Appointment of Ms Diana Jacqueline Baden Hellard as a director (2 pages)
9 May 2013Appointment of Ms Diana Jacqueline Baden Hellard as a director (2 pages)
29 April 2013Termination of appointment of Beryl Robinson as a director (1 page)
29 April 2013Termination of appointment of Beryl Robinson as a director (1 page)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 February 2013Annual return made up to 26 December 2012 with a full list of shareholders (15 pages)
8 February 2013Annual return made up to 26 December 2012 with a full list of shareholders (15 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
5 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (15 pages)
5 March 2012Annual return made up to 26 December 2011 with a full list of shareholders (15 pages)
1 March 2012Director's details changed for Juanita Stickney on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Janet Margaret Stevens on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Ignacio Santeugini Veray on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Mr John Michael Evans on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Debra Ann Morrall on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Juanita Stickney on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Therese Anne Bennett on 1 March 2012 (3 pages)
1 March 2012Director's details changed for William Alfred Bauer on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Therese Anne Bennett on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Janet Margaret Stevens on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr John Michael Evans on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr James Graham Stitt on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Therese Anne Bennett on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Mr James Graham Stitt on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Debra Ann Morrall on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Ignacio Santeugini Veray on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Janet Margaret Stevens on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Debra Ann Morrall on 1 March 2012 (3 pages)
1 March 2012Director's details changed for William Alfred Bauer on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Mr John Michael Evans on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Beryl Denise Robinson on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Beryl Denise Robinson on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Mr James Graham Stitt on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Ignacio Santeugini Veray on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Mr James David Innes Barclay on 1 March 2012 (2 pages)
1 March 2012Director's details changed for William Alfred Bauer on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Juanita Stickney on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Mr James David Innes Barclay on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Beryl Denise Robinson on 1 March 2012 (3 pages)
1 March 2012Director's details changed for Mr James David Innes Barclay on 1 March 2012 (2 pages)
14 July 2011Appointment of Mrs Dinah Louise Welsh as a director (3 pages)
14 July 2011Appointment of Mrs Dinah Louise Welsh as a director (3 pages)
6 July 2011Termination of appointment of Dorothy Cave as a director (1 page)
6 July 2011Termination of appointment of Dorothy Cave as a director (1 page)
12 April 2011Appointment of Therese Anne Bennett as a director (3 pages)
12 April 2011Appointment of Therese Anne Bennett as a director (3 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
21 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (22 pages)
21 February 2011Annual return made up to 26 December 2010 with a full list of shareholders (22 pages)
22 July 2010Termination of appointment of Bryan Bennett as a director (1 page)
22 July 2010Termination of appointment of Bryan Bennett as a director (1 page)
26 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
26 March 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
24 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (19 pages)
24 February 2010Annual return made up to 26 December 2009 with a full list of shareholders (19 pages)
13 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 March 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
26 February 2009Return made up to 26/12/08; full list of members (11 pages)
26 February 2009Return made up to 26/12/08; full list of members (11 pages)
20 February 2009Director appointed ignacio santeugini veray (2 pages)
20 February 2009Director appointed ignacio santeugini veray (2 pages)
11 June 2008Return made up to 26/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 June 2008Return made up to 26/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
3 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 March 2008Director appointed janet margaret stevens logged form (2 pages)
17 March 2008Director appointed janet margaret stevens logged form (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
20 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
20 March 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
18 February 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 February 2007Return made up to 26/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
6 March 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
28 February 2006Return made up to 26/12/05; full list of members (13 pages)
28 February 2006Return made up to 26/12/05; full list of members (13 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
15 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
15 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 March 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 March 2005Return made up to 26/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
18 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 March 2004Return made up to 26/12/03; full list of members (15 pages)
18 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 March 2004Return made up to 26/12/03; full list of members (15 pages)
10 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
10 March 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
3 March 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
3 March 2003Return made up to 26/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
15 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
19 February 2002Return made up to 26/12/01; full list of members (14 pages)
19 February 2002Return made up to 26/12/01; full list of members (14 pages)
14 April 2001Full accounts made up to 30 September 2000 (8 pages)
14 April 2001Full accounts made up to 30 September 2000 (8 pages)
16 January 2001Return made up to 26/12/00; full list of members (14 pages)
16 January 2001Return made up to 26/12/00; full list of members (14 pages)
11 April 2000Full accounts made up to 30 September 1999 (8 pages)
11 April 2000Full accounts made up to 30 September 1999 (8 pages)
7 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 January 2000Return made up to 26/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
31 March 1999Full accounts made up to 30 September 1998 (9 pages)
31 March 1999Full accounts made up to 30 September 1998 (9 pages)
7 January 1999Return made up to 26/12/98; no change of members (8 pages)
7 January 1999Return made up to 26/12/98; no change of members (8 pages)
7 January 1999Registered office changed on 07/01/99 from: 310-312 chiswick high road, london W4 1NR (1 page)
7 January 1999Registered office changed on 07/01/99 from: 310-312 chiswick high road, london W4 1NR (1 page)
24 March 1998Full accounts made up to 30 September 1997 (10 pages)
24 March 1998Full accounts made up to 30 September 1997 (10 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998New secretary appointed (2 pages)
17 February 1998New secretary appointed (2 pages)
17 February 1998Secretary resigned (1 page)
22 January 1998Return made up to 26/12/97; change of members (10 pages)
22 January 1998Return made up to 26/12/97; change of members (10 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997New director appointed (2 pages)
14 March 1997Full accounts made up to 30 September 1996 (9 pages)
14 March 1997Full accounts made up to 30 September 1996 (9 pages)
11 February 1997Return made up to 26/12/96; full list of members (10 pages)
11 February 1997Return made up to 26/12/96; full list of members (10 pages)
8 March 1996Full accounts made up to 30 September 1995 (9 pages)
8 March 1996Full accounts made up to 30 September 1995 (9 pages)
4 January 1996Return made up to 26/12/95; change of members (10 pages)
4 January 1996Return made up to 26/12/95; change of members (10 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
3 January 1996Director resigned;new director appointed (2 pages)
15 May 1995Full accounts made up to 30 September 1994 (18 pages)
15 May 1995Full accounts made up to 30 September 1994 (18 pages)
29 March 1995Return made up to 26/12/94; change of members (10 pages)
29 March 1995Return made up to 26/12/94; change of members (10 pages)