Company NameKingfisher Close (Hersham) Residents Association Limited
Company StatusActive
Company Number00692588
CategoryPrivate Limited Company
Incorporation Date12 May 1961(63 years 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 NameChristopher Howard North
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(42 years after company formation)
Appointment Duration20 years, 11 months
RoleRetired
Correspondence Address19 Mole House
Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed01 May 2004(43 years after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameKeith Benjamin Mellor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2014(53 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCollege Lecturer
Country of ResidenceEngland
Correspondence Address10 Mole House Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Director NameMartin Peter Silverman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2015(54 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Mole House Kingfisher Close
Hersham
Walton On Thames
Surrey
KT12 4LF
Director NameSandra Jean Berry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(57 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Mole House Kingfisher Close
Hersham
Walton On Thames
Surrey
KT12 4LF
Director NameMr Michael Graham Pinks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2020(58 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Constance Anne Turner
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(31 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 1993)
RoleRetired
Correspondence Address11 Mole House
Walton On Thames
Surrey
KT12 4LF
Director NameMr Leslie Berg
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(31 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 November 2002)
RoleRetired
Correspondence Address7 Mole House
Walton On Thames
Surrey
KT12 4LF
Secretary NameMrs Doreen Mary Brooks
NationalityBritish
StatusResigned
Appointed24 September 1992(31 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 October 1996)
RoleCompany Director
Correspondence Address20 Mole House
Walton On Thames
Surrey
KT12 4LF
Director NameJoan Mavis Coles
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(31 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2000)
RoleRetired
Correspondence Address6 Mole House
Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Director NameGerald Infield
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(32 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2004)
RoleRetired
Correspondence Address13 Mole House
Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Director NameAnthony Philip Baker
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(35 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2004)
RoleBusinessman
Correspondence AddressMole House
23 Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Secretary NameAnthony Philip Baker
NationalityBritish
StatusResigned
Appointed08 October 1996(35 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2004)
RoleBusinessman
Correspondence AddressMole House
23 Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Director NamePhilip John Ronald Goody
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(42 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2008)
RoleElectrician
Correspondence Address6 Mole House
Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Director NameSusan Forte
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(42 years after company formation)
Appointment Duration19 years, 8 months (resigned 17 January 2023)
RoleAccts Assistant
Correspondence Address11 Mole House
Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Director NameLorraine Lewis
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(42 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 February 2011)
RoleTrg Manager
Country of ResidenceEngland
Correspondence Address2 Mole House
Kingfisher Close
Walton On Thames
Surrey
KT12 4LF
Director NameFrancesca Suzanne Waldron
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(42 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 October 2007)
RoleDance Teacher
Correspondence Address4 Lissant Close
Surbiton
Surrey
KT6 6SA
Director NameMr Michael Graham Pinks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(47 years, 5 months after company formation)
Appointment Duration3 years (resigned 26 October 2011)
RoleGeophysicist
Country of ResidenceEngland
Correspondence Address9 Mole House
Kingfisher Close
Walton On Thames
KT12 4LF
Director NameMr James Campbell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(50 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mole House
Kingfisher Close
Hersham
KT12 4LF
Director NameSheena Kinsman Rolph
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2012(51 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Mole House
Kingfisher Close Hersham
Walton On Thames
Surrey
KT12 4LF
Director NameMalcolm Edward Phillips
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(53 years, 7 months after company formation)
Appointment Duration7 months (resigned 10 July 2015)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameGillian Mary Brant
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(54 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Mole House Kingfisher Close
Hersham
Surrey
KT12 4LF

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10E.v. Andvik
4.17%
Ordinary
1 at £10Fabio Fiorentino & Janis Mitchell Fiorentino
4.17%
Ordinary
1 at £10Frederick Noel Ossawy
4.17%
Ordinary
1 at £10James Campbell Campbell & Jane Evelyn Campbell
4.17%
Ordinary
1 at £10John Trevor Rolph & Sheena Kinsman Rolph
4.17%
Ordinary
1 at £10Jonathan Paul Davie & Susan Janet Davie
4.17%
Ordinary
1 at £10Judith Margaret Stadius
4.17%
Ordinary
1 at £10Karen Natalie Rosemary Grist
4.17%
Ordinary
1 at £10Keith Benjamin Mellor
4.17%
Ordinary
1 at £10Keith Gilbert Doyle & Lorna Doyle
4.17%
Ordinary
1 at £10Laurens Richard Elliott Mallett
4.17%
Ordinary
1 at £10Malcolm Edward Phillips
4.17%
Ordinary
1 at £10Martin Peter Silverman
4.17%
Ordinary
1 at £10Michael George Russ
4.17%
Ordinary
1 at £10Michael Graham Pinks
4.17%
Ordinary
1 at £10Mr Christopher Howard North
4.17%
Ordinary
1 at £10Mr G. Infield
4.17%
Ordinary
1 at £10Mr H.e. Abi-ezzi
4.17%
Ordinary
1 at £10Mr Philip John Ronald Goody
4.17%
Ordinary
1 at £10Mrs F. Tambling
4.17%
Ordinary
1 at £10Mrs G. Brant
4.17%
Ordinary
1 at £10Mrs M. Gipson
4.17%
Ordinary
1 at £10Susan Forte
4.17%
Ordinary
1 at £10Terence Marsh & Marilyn Marsh
4.17%
Ordinary

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 Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

5 June 2023Accounts for a dormant company made up to 31 July 2022 (3 pages)
17 January 2023Termination of appointment of Susan Forte as a director on 17 January 2023 (1 page)
22 September 2022Confirmation statement made on 22 September 2022 with updates (7 pages)
10 June 2022Accounts for a dormant company made up to 31 July 2021 (3 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
7 May 2021Accounts for a dormant company made up to 31 July 2020 (3 pages)
5 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 January 2021 (1 page)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
30 January 2020Appointment of Mr Michael Graham Pinks as a director on 29 January 2020 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
7 October 2019Termination of appointment of Gillian Mary Brant as a director on 6 October 2019 (1 page)
23 September 2019Confirmation statement made on 22 September 2019 with updates (7 pages)
3 December 2018Appointment of Sandra Jean Berry as a director on 27 November 2018 (2 pages)
9 October 2018Termination of appointment of Sheena Kinsman Rolph as a director on 8 October 2018 (1 page)
25 September 2018Confirmation statement made on 22 September 2018 with updates (7 pages)
18 September 2018Accounts for a dormant company made up to 31 July 2018 (3 pages)
20 April 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
24 September 2017Confirmation statement made on 22 September 2017 with updates (7 pages)
24 September 2017Confirmation statement made on 22 September 2017 with updates (7 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
3 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
10 October 2016Confirmation statement made on 22 September 2016 with updates (8 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 April 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
30 December 2015Director's details changed for Gillian Mary Kierstenson on 30 December 2015 (2 pages)
30 December 2015Director's details changed for Gillian Mary Kierstenson on 30 December 2015 (2 pages)
21 December 2015Appointment of Gillian Mary Kierstenson as a director on 18 December 2015 (2 pages)
21 December 2015Appointment of Gillian Mary Kierstenson as a director on 18 December 2015 (2 pages)
4 November 2015Appointment of Martin Peter Silverman as a director on 27 October 2015 (2 pages)
4 November 2015Appointment of Martin Peter Silverman as a director on 27 October 2015 (2 pages)
28 October 2015Termination of appointment of James Campbell as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of James Campbell as a director on 28 October 2015 (1 page)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 240
(10 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 240
(10 pages)
7 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 240
(10 pages)
15 July 2015Termination of appointment of Malcolm Edward Phillips as a director on 10 July 2015 (1 page)
15 July 2015Termination of appointment of Malcolm Edward Phillips as a director on 10 July 2015 (1 page)
17 December 2014Appointment of Malcolm Edward Phillips as a director on 9 December 2014 (2 pages)
17 December 2014Appointment of Malcolm Edward Phillips as a director on 9 December 2014 (2 pages)
17 December 2014Appointment of Malcolm Edward Phillips as a director on 9 December 2014 (2 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 240
(10 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 240
(10 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 240
(10 pages)
1 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
1 October 2014Accounts for a dormant company made up to 31 July 2014 (3 pages)
9 July 2014Appointment of Keith Benjamin Mellor as a director (2 pages)
9 July 2014Appointment of Keith Benjamin Mellor as a director (2 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
1 April 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 240
(9 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 240
(9 pages)
9 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 240
(9 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
10 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
12 November 2012Appointment of Sheena Kinsman Rolph as a director (2 pages)
12 November 2012Appointment of Sheena Kinsman Rolph as a director (2 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (8 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
30 March 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
11 November 2011Appointment of Mr James Campbell as a director (2 pages)
11 November 2011Appointment of Mr James Campbell as a director (2 pages)
27 October 2011Termination of appointment of Michael Pinks as a director (1 page)
27 October 2011Termination of appointment of Michael Pinks as a director (1 page)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (8 pages)
27 February 2011Termination of appointment of Lorraine Lewis as a director (1 page)
27 February 2011Termination of appointment of Lorraine Lewis as a director (1 page)
15 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
15 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
8 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (9 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (14 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
25 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 November 2008Director appointed mr michael graham pinks (1 page)
17 November 2008Director appointed mr michael graham pinks (1 page)
27 October 2008Appointment terminated director philip goody (1 page)
27 October 2008Appointment terminated director philip goody (1 page)
6 October 2008Return made up to 06/10/08; full list of members (11 pages)
6 October 2008Return made up to 06/10/08; full list of members (11 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
19 September 2008Total exemption small company accounts made up to 31 July 2008 (3 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
8 October 2007Return made up to 06/10/07; full list of members (7 pages)
8 October 2007Return made up to 06/10/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
22 November 2006Total exemption small company accounts made up to 31 July 2006 (3 pages)
30 October 2006Return made up to 06/10/06; full list of members (7 pages)
30 October 2006Return made up to 06/10/06; full list of members (7 pages)
14 October 2005Return made up to 06/10/05; no change of members (8 pages)
14 October 2005Return made up to 06/10/05; no change of members (8 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 September 2005Total exemption small company accounts made up to 31 July 2005 (3 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
26 October 2004Total exemption small company accounts made up to 31 July 2004 (2 pages)
18 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2004Return made up to 06/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(9 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 23 mole house kingfisher close walton-on-thames surrey KT12 4LF (1 page)
13 May 2004Registered office changed on 13/05/04 from: 23 mole house kingfisher close walton-on-thames surrey KT12 4LF (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
17 April 2004Secretary resigned (2 pages)
17 April 2004Secretary resigned (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
17 February 2004Total exemption small company accounts made up to 24 June 2003 (2 pages)
17 February 2004Total exemption small company accounts made up to 24 June 2003 (2 pages)
7 February 2004Accounting reference date extended from 24/06/04 to 31/07/04 (1 page)
7 February 2004Accounting reference date extended from 24/06/04 to 31/07/04 (1 page)
10 November 2003Director's particulars changed (1 page)
10 November 2003Return made up to 06/10/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 2003Return made up to 06/10/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 November 2003Director's particulars changed (1 page)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
2 June 2003Total exemption small company accounts made up to 24 June 2002 (2 pages)
2 June 2003Total exemption small company accounts made up to 24 June 2002 (2 pages)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
2 November 2002Return made up to 06/10/02; full list of members (8 pages)
2 November 2002Return made up to 06/10/02; full list of members (8 pages)
31 January 2002Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 January 2002Return made up to 06/10/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 December 2001Accounts for a dormant company made up to 24 June 2001 (2 pages)
31 December 2001Accounts for a dormant company made up to 24 June 2001 (2 pages)
7 March 2001Accounts for a small company made up to 24 June 2000 (2 pages)
7 March 2001Accounts for a small company made up to 24 June 2000 (2 pages)
2 November 2000Return made up to 06/10/00; full list of members (8 pages)
2 November 2000Return made up to 06/10/00; full list of members (8 pages)
20 April 2000Accounts for a small company made up to 24 June 1999 (2 pages)
20 April 2000Accounts for a small company made up to 24 June 1999 (2 pages)
16 November 1999Return made up to 06/10/99; no change of members (7 pages)
16 November 1999Return made up to 06/10/99; no change of members (7 pages)
15 March 1999Accounts for a small company made up to 24 June 1998 (2 pages)
15 March 1999Accounts for a small company made up to 24 June 1998 (2 pages)
5 October 1998Return made up to 06/10/98; no change of members (4 pages)
5 October 1998Return made up to 06/10/98; no change of members (4 pages)
4 March 1998Accounts for a small company made up to 24 June 1997 (2 pages)
4 March 1998Accounts for a small company made up to 24 June 1997 (2 pages)
10 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
10 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
6 May 1997Accounts for a small company made up to 24 June 1996 (1 page)
6 May 1997Accounts for a small company made up to 24 June 1996 (1 page)
15 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/10/96
(6 pages)
15 October 1996Return made up to 06/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/10/96
(6 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
15 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1995Full accounts made up to 24 June 1995 (4 pages)
9 October 1995Full accounts made up to 24 June 1995 (4 pages)
27 September 1995Return made up to 06/10/95; change of members (6 pages)
27 September 1995Return made up to 06/10/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
12 May 1961Incorporation (13 pages)