Company NameCleveland Court (KEW) Tenants Association Limited
Company StatusActive
Company Number00693103
CategoryPrivate Limited Company
Incorporation Date18 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 NameMr Steve Thomas Waring
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(45 years, 9 months after company formation)
Appointment Duration17 years, 2 months
RoleCreative Group Head Advertisin
Country of ResidenceEngland
Correspondence Address6 Cleveland Court
Richmond
Surrey
TW10 6EJ
Director NameMs Eileen Means
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(60 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHannover Quay Hannover Quay
Bristol
BS1 5JP
Director NameMs Aneliya Dimitrova Davcheva
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(60 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Of Customer Success
Country of ResidenceEngland
Correspondence Address4 Cleveland Court Spring Grove Road
Richmond
TW10 6EJ
Director NameMs Nora O'Neill
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Director NameMrs Anne Dryden
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 1996)
RoleRetired
Correspondence Address6 Cleveland Court
Richmond
Surrey
TW10 6EJ
Director NameMs Nancy Vivienne Noel
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 10 months after company formation)
Appointment Duration18 years, 5 months (resigned 14 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Director NameMr Sidney Hayworth Huggett
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 January 1996)
RoleRetired
Correspondence Address4 Cleveland Court
Richmond
Surrey
TW10 6EJ
Secretary NameMr Sidney Hayworth Huggett
NationalityBritish
StatusResigned
Appointed31 March 1992(30 years, 10 months after company formation)
Appointment Duration3 years (resigned 06 April 1995)
RoleCompany Director
Correspondence Address4 Cleveland Court
Richmond
Surrey
TW10 6EJ
Secretary NameCharles Brian Dinnage
NationalityBritish
StatusResigned
Appointed06 April 1995(33 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address38 Church Street
Twickenham
TW1 3NR
Director NameMrs Felicity Jane Campbell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(34 years, 10 months after company formation)
Appointment Duration20 years, 3 months (resigned 10 June 2016)
RolePersonnel/Training Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Mall
East Sheen
London
SW14 7EN
Director NameMonica Germaine Huggett
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 1998)
RoleCompany Director
Correspondence Address4 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Director NameStanley Dryden
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(37 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 25 May 2005)
RoleRetired
Correspondence Address6 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Director NameNeil Eliott Stead
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(40 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2004)
RoleTechnical Analyst
Correspondence Address4 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Director NameMr Christopher James Sefton Jenkins
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(40 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingfisher Court
Green Lane
Woodstock
Oxfordshire
OX20 1JZ
Secretary NameNeil Eliott Stead
NationalityBritish
StatusResigned
Appointed23 September 2002(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 June 2004)
RoleTechnical Analyist
Correspondence Address4 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Secretary NameMs Nancy Vivienne Noel
NationalityBritish
StatusResigned
Appointed11 June 2004(43 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Director NameMr Justin Christopher Ward
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(43 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 October 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ
Director NameChantal Cuer
Date of BirthMay 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 May 2005(44 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 February 2007)
RoleJournalist
Correspondence AddressFlat 6 Cleveland Court
Richmond
Surrey
TW10 6EJ
Director NameMr Tone Ward
Date of BirthOctober 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed24 October 2008(47 years, 5 months after company formation)
Appointment Duration9 years (resigned 07 November 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveland Court Spring Grove Road
Richmond
Surrey
TW10 6EJ
Secretary NameMr Tone Ward
NationalityNorwegian
StatusResigned
Appointed24 October 2008(47 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 24 April 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cleveland Court Spring Grove Road
Richmond
Surrey
TW10 6EJ
Secretary NameMrs Felicity Jane Campbell
StatusResigned
Appointed24 April 2017(55 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2018)
RoleCompany Director
Correspondence AddressBathurst House 50 Bathurst Walk
Iver
Buckinghamshire
SL0 9BH
Director NameMr Adam James Demetriou
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(56 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Cleveland Court
Spring Grove Road
Richmond
Surrey
TW10 6EJ

Location

Registered AddressAcara Management Ltd
Kew Road
Richmond
TW9 2AZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £35Mr Christopher James Sefton Jenkins
16.67%
Ordinary
1 at £35Mr Justin Ward
16.67%
Ordinary
1 at £35Mr Steve Thomas Waring
16.67%
Ordinary
1 at £35Mrs Beryl Eileen Means
16.67%
Ordinary
1 at £35Mrs Felicity Jane Campbell
16.67%
Ordinary
1 at £35Mrs Frances Taylor
16.67%
Ordinary

Financials

Year2014
Net Worth£8,151
Cash£8,157
Current Liabilities£3,082

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 31 January 2024 with updates (4 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
13 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
4 April 2022Confirmation statement made on 31 March 2022 with updates (5 pages)
18 October 2021Appointment of Ms Eileen Means as a director on 18 October 2021 (2 pages)
18 October 2021Appointment of Ms Aneliya Dimitrova Davcheva as a director on 18 October 2021 (2 pages)
18 October 2021Registered office address changed from Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH to Acara Management Ltd Kew Road Richmond TW9 2AZ on 18 October 2021 (1 page)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
12 October 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 August 2021Termination of appointment of Felicity Jane Campbell as a secretary on 24 July 2018 (1 page)
13 August 2021Termination of appointment of Adam James Demetriou as a director on 15 May 2020 (1 page)
23 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
28 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
27 April 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
9 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
16 March 2018Appointment of Mrs Felicity Jane Campbell as a secretary on 24 April 2017 (2 pages)
16 March 2018Termination of appointment of Tone Ward as a secretary on 24 April 2017 (1 page)
16 March 2018Termination of appointment of Tone Ward as a director on 7 November 2017 (1 page)
14 August 2017Appointment of Mr Adam James Demetriou as a director on 1 August 2017 (2 pages)
14 August 2017Appointment of Mr Adam James Demetriou as a director on 1 August 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Termination of appointment of Adam James Demetriou as a director on 31 May 2017 (2 pages)
15 June 2017Termination of appointment of Adam James Demetriou as a director on 31 May 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 November 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Termination of appointment of Felicity Jane Campbell as a director on 10 June 2016 (1 page)
21 June 2016Termination of appointment of Felicity Jane Campbell as a director on 10 June 2016 (1 page)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 210
(8 pages)
20 April 2016Appointment of Mr Adam James Demetriou as a director on 22 January 2016 (2 pages)
20 April 2016Appointment of Mr Adam James Demetriou as a director on 22 January 2016 (2 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 210
(8 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 210
(7 pages)
2 June 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 210
(7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 210
(7 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 210
(7 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
26 April 2013Termination of appointment of Christopher Sefton Jenkins as a director (1 page)
26 April 2013Termination of appointment of Christopher Sefton Jenkins as a director (1 page)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
19 September 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
19 September 2012Second filing of AR01 previously delivered to Companies House made up to 31 March 2012 (18 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2012
(9 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2012
(9 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Registered office address changed from , Nightingale Chancellors 132 Sheen Road, Richmond, Surrey, TW9 1UR on 22 September 2010 (1 page)
22 September 2010Registered office address changed from , Nightingale Chancellors 132 Sheen Road, Richmond, Surrey, TW9 1UR on 22 September 2010 (1 page)
21 September 2010Termination of appointment of Nora O'neill as a director (1 page)
21 September 2010Termination of appointment of Nancy Noel as a director (1 page)
21 September 2010Termination of appointment of Nancy Noel as a director (1 page)
21 September 2010Termination of appointment of Nora O'neill as a director (1 page)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 May 2010Director's details changed for Mrs Felicity Jane Campbell on 31 March 2010 (2 pages)
26 May 2010Secretary's details changed for Tone Ward on 31 March 2010 (1 page)
26 May 2010Director's details changed for Miss Nora Oneill on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Christopher James Sefton Jenkins on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Mrs Felicity Jane Campbell on 31 March 2010 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
26 May 2010Director's details changed for Mrs Tone Ward on 31 March 2010 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
26 May 2010Director's details changed for Miss Nora Oneill on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Christopher James Sefton Jenkins on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Nancy Vivienne Noel on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Nancy Vivienne Noel on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Mrs Tone Ward on 31 March 2010 (2 pages)
26 May 2010Secretary's details changed for Tone Ward on 31 March 2010 (1 page)
17 February 2010Annual return made up to 31 March 2009 (6 pages)
17 February 2010Annual return made up to 31 March 2009 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 April 2009Appointment terminated (1 page)
28 April 2009Registered office changed on 28/04/2009 from, c/o nightingale chancellors, 132 sheen road, richmond, surrey, TW9 1UR (1 page)
28 April 2009Appointment terminated (1 page)
28 April 2009Director appointed mr. Ward tone (1 page)
28 April 2009Registered office changed on 28/04/2009 from, c/o nightingale chancellors, 132 sheen road, richmond, surrey, TW9 1UR (1 page)
28 April 2009Director appointed mr. Ward tone (1 page)
22 December 2008Registered office changed on 22/12/2008 from, bathurst house, 50 bathhurst walk, iver, buckinghamshire, SL0 9BH (1 page)
22 December 2008Registered office changed on 22/12/2008 from, bathurst house, 50 bathhurst walk, iver, buckinghamshire, SL0 9BH (1 page)
9 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 November 2008Director and secretary appointed tone ward (1 page)
1 November 2008Appointment terminated director justin ward (1 page)
1 November 2008Appointment terminated director justin ward (1 page)
1 November 2008Appointment terminated secretary nancy noel (1 page)
1 November 2008Appointment terminated secretary nancy noel (1 page)
1 November 2008Director and secretary appointed tone ward (1 page)
29 April 2008Return made up to 31/03/08; no change of members (4 pages)
29 April 2008Return made up to 31/03/08; no change of members (4 pages)
7 June 2007Return made up to 31/03/07; full list of members (10 pages)
7 June 2007Return made up to 31/03/07; full list of members (10 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 March 2007Director resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New director appointed (1 page)
24 March 2007New director appointed (1 page)
15 May 2006Return made up to 31/03/06; full list of members (10 pages)
15 May 2006Return made up to 31/03/06; full list of members (10 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 July 2005New director appointed (1 page)
21 July 2005New director appointed (1 page)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
21 April 2005Return made up to 31/03/05; full list of members (4 pages)
21 April 2005Return made up to 31/03/05; full list of members (4 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned;director resigned (1 page)
21 June 2004Secretary resigned;director resigned (1 page)
22 April 2004Return made up to 31/03/04; full list of members (10 pages)
22 April 2004Return made up to 31/03/04; full list of members (10 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Return made up to 31/03/03; full list of members (10 pages)
11 April 2003Return made up to 31/03/03; full list of members (10 pages)
28 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 October 2002Registered office changed on 16/10/02 from: 38 church street, twickenham, TW1 3NR (1 page)
16 October 2002Registered office changed on 16/10/02 from: 38 church street, twickenham, TW1 3NR (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
2 October 2002New secretary appointed (2 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
6 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
24 September 2001New director appointed (2 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(9 pages)
5 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(9 pages)
30 October 2000Full accounts made up to 30 September 1999 (9 pages)
30 October 2000Full accounts made up to 30 September 1999 (9 pages)
15 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 May 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
27 May 1999Full accounts made up to 30 September 1998 (8 pages)
27 May 1999Return made up to 31/03/99; no change of members (4 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 August 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Accounts for a small company made up to 30 September 1997 (5 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
4 August 1997Full accounts made up to 30 September 1996 (9 pages)
4 August 1997Full accounts made up to 30 September 1996 (9 pages)
12 November 1996Full accounts made up to 30 September 1995 (9 pages)
12 November 1996Full accounts made up to 30 September 1995 (9 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
26 September 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/09/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 September 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 26/09/96
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 May 1961Incorporation (14 pages)
18 May 1961Incorporation (14 pages)