Company NameRussell Court (Surbiton) Maintenance Association Limited
Company StatusActive
Company Number00696459
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1961(62 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 NameMiss Claire Elizabeth Yates
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 1999(37 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleOperational Reserch Consultant
Country of ResidenceEngland
Correspondence AddressFlat 28 Russell Court
Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Secretary NameMiss Claire Elizabeth Yates
NationalityBritish
StatusCurrent
Appointed15 November 2004(43 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleOperational Reserch Consultant
Country of ResidenceEngland
Correspondence AddressFlat 28 Russell Court
Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameMr Barnaby Edmund Francis Reekes
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2021(59 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressBishops Palace House Kingstonbridge
Kingstonuponthames
Surrey
KT1 1QN
Director NameMr Martin Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(59 years, 10 months after company formation)
Appointment Duration3 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBishops Palace House Kingstonbridge
Kingstonuponthames
Surrey
KT1 1QN
Director NameMrs Sadaf Altaf Mazhar
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2021(60 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence AddressBishops Palace House Kingstonbridge
Kingstonuponthames
Surrey
KT1 1QN
Director NameMiss Margery Helen Whyte
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 9 months after company formation)
Appointment Duration29 years (resigned 19 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Russell Court
Oakhill Road
Surbiton
Surrey
KT6 6EE
Director NameOlive Mary Leather
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 9 months after company formation)
Appointment Duration25 years, 1 month (resigned 22 May 2017)
RoleRetired
Correspondence Address21 Russell Court
Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameDavid Wilkins
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 February 1996)
RoleComputer Operator
Correspondence Address11 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameEmily Joyce Sutherland
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 August 2003)
RoleRetired
Correspondence Address8 Russell Court
Oakhill Road
Surbiton
Surrey
KT6 6EE
Director NameDorothy Johnson
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 March 2006)
RoleRetired
Correspondence Address17 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameGary Leonard Bedford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 9 months after company formation)
Appointment Duration1 day (resigned 02 April 1992)
RoleCompany Director
Correspondence Address6 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Secretary NameMelanie Margaret Symes
NationalityBritish
StatusResigned
Appointed01 April 1992(30 years, 9 months after company formation)
Appointment Duration1 day (resigned 02 April 1992)
RoleCompany Director
Correspondence Address22 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameJohn Richard Bray
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleCivil Servant
Correspondence Address28 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameMelanie Margaret Symes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2000)
RoleHuman Resources Manager
Correspondence Address22 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Secretary NameBrenda Eleanor Furby
NationalityBritish
StatusResigned
Appointed02 April 1992(30 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 April 1994)
RoleCivil Servant
Correspondence Address29 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameIan Robert Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1994)
RoleData Controller
Correspondence Address32 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameIan Robert Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1994)
RoleData Controller
Correspondence Address32 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameStuart Russell Moxon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(32 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 September 1997)
RoleCivil Engineer
Correspondence Address5 Russell Court
Oakhill Road
Surbiton
Surrey
KT6 6EE
Director NameJacqueline Creed
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(32 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 February 1997)
RoleRegistered Nurse
Correspondence Address31 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Secretary NameIan Robert Wilson
NationalityBritish
StatusResigned
Appointed29 April 1994(32 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 1997)
RoleCompany Director
Correspondence Address32 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameAcklima Stuart Skeggs
Date of BirthJune 1961 (Born 62 years ago)
NationalityTrinidadian
StatusResigned
Appointed21 February 1996(34 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1998)
RoleManagement Consultant
Correspondence Address2 Russell Court
Oakhill Crescent
Surbiton
Surrey
KT6 6EE
Director NameMary Bernadette Menasse
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 February 1997(35 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2003)
RoleDirector Of Administration
Correspondence Address29 Clarence Avenue
New Malden
Surrey
KT3 3TZ
Director NameTheresa Allison Gianotti
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(35 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 May 2011)
RoleAdministrator
Correspondence Address19 Danesfield
Ripley
Surrey
GU23 6LS
Secretary NameGail Rosemary Sharif
NationalityBritish
StatusResigned
Appointed02 April 1997(35 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address4 Russell Court
Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameJohn Prior
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2002(41 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 October 2011)
RolePostal Worker
Correspondence Address29 Russell Court
Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameMr Alan David Manchester
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(42 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 20 February 2020)
RolePublishing
Country of ResidenceEngland
Correspondence Address16 Russell Court
Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameRachel Stewart Clarke
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(42 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 July 2007)
RoleAccountant
Correspondence Address14 Russell Court
Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameChristopher Kemshall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(46 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2012)
RoleManager
Correspondence AddressFlat 14 Russell Court Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameLee Cooper
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(46 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2010)
RoleDesign Consultant
Correspondence AddressFlat 18 Russell Court Oak Hill Crescent
Surbiton
Surrey
KT6 6EE
Director NameMr Martin David Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 10 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Palace House Kingstonbridge
Kingstonuponthames
Surrey
KT1 1QN
Director NameMr Peter Robert Ruff
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(55 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBishops Palace House Kingstonbridge
Kingstonuponthames
Surrey
KT1 1QN

Location

Registered AddressRussell-Cooke Llp, Riverview House 20 Old Bridge Street
Hampton Wick
Kingston Upon Thames
KT1 4BU
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2013
Turnover£22,465
Net Worth£9,123
Cash£17,186
Current Liabilities£12,075

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 4 weeks ago)
Next Return Due18 March 2025 (10 months, 2 weeks from now)

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
17 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
29 January 2023Registered office address changed from Russell Cooke Llp Bishops Palace House Kingstonbridge Kingstonuponthames Surrey KT1 1QN to Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 29 January 2023 (1 page)
29 January 2023Registered office address changed from Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU England to Russell-Cooke Llp, Riverview House 20 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU on 29 January 2023 (1 page)
10 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
13 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
10 July 2021Appointment of Mrs Sadaf Altaf Mazhar as a director on 8 July 2021 (2 pages)
1 May 2021Appointment of Mr Martin Burns as a director on 19 April 2021 (2 pages)
1 May 2021Termination of appointment of Margery Helen Whyte as a director on 19 April 2021 (1 page)
23 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 January 2021Appointment of Mr Barnaby Edmund Francis Reekes as a director on 7 January 2021 (2 pages)
15 January 2021Termination of appointment of Peter Robert Ruff as a director on 7 January 2021 (1 page)
17 April 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Alan David Manchester as a director on 20 February 2020 (1 page)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 January 2019Notification of a person with significant control statement (2 pages)
12 June 2018Termination of appointment of Martin David Burns as a director on 10 June 2018 (1 page)
16 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
18 March 2018Cessation of Claire Elizabeth Yates as a person with significant control on 18 March 2018 (1 page)
18 March 2018Cessation of Margery Helen Whyte as a person with significant control on 18 March 2018 (1 page)
18 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
18 March 2018Cessation of Alan David Manchester as a person with significant control on 18 March 2018 (1 page)
6 June 2017Appointment of Mr Peter Robert Ruff as a director on 22 May 2017 (2 pages)
6 June 2017Appointment of Mr Peter Robert Ruff as a director on 22 May 2017 (2 pages)
6 June 2017Appointment of Mr Martin David Burns as a director on 22 May 2017 (2 pages)
6 June 2017Appointment of Mr Martin David Burns as a director on 22 May 2017 (2 pages)
3 June 2017Termination of appointment of Olive Mary Leather as a director on 22 May 2017 (1 page)
3 June 2017Termination of appointment of Olive Mary Leather as a director on 22 May 2017 (1 page)
10 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
6 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
6 April 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
3 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
3 May 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
12 April 2016Annual return made up to 31 March 2016 (21 pages)
12 April 2016Annual return made up to 31 March 2016 (21 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
16 April 2015Annual return made up to 31 March 2015 (16 pages)
16 April 2015Annual return made up to 31 March 2015 (16 pages)
8 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
8 April 2014Annual return made up to 29 March 2014 (16 pages)
8 April 2014Annual return made up to 29 March 2014 (16 pages)
8 April 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
27 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
4 April 2013Annual return made up to 11 March 2013 (21 pages)
4 April 2013Annual return made up to 11 March 2013 (21 pages)
7 December 2012Termination of appointment of Christopher Kemshall as a director (2 pages)
7 December 2012Termination of appointment of Christopher Kemshall as a director (2 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
4 April 2012Annual return made up to 11 March 2012 (17 pages)
4 April 2012Annual return made up to 11 March 2012 (17 pages)
26 March 2012Termination of appointment of a director (2 pages)
26 March 2012Termination of appointment of a director (2 pages)
9 November 2011Termination of appointment of John Prior as a director (2 pages)
9 November 2011Termination of appointment of John Prior as a director (2 pages)
20 July 2011Termination of appointment of Theresa Gianotti as a director (2 pages)
20 July 2011Termination of appointment of Theresa Gianotti as a director (2 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
28 March 2011Annual return made up to 11 March 2011 (19 pages)
28 March 2011Annual return made up to 11 March 2011 (19 pages)
4 August 2010Registered office address changed from Woodhouse Davies & Martin 137-141 High St New Malden Surrey KT3 4HA on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Woodhouse Davies & Martin 137-141 High St New Malden Surrey KT3 4HA on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from Woodhouse Davies & Martin 137-141 High St New Malden Surrey KT3 4HA on 4 August 2010 (2 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
16 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
26 March 2010Annual return made up to 11 March 2010 (19 pages)
26 March 2010Annual return made up to 11 March 2010 (19 pages)
28 January 2010Termination of appointment of Lee Cooper as a director (1 page)
28 January 2010Termination of appointment of Lee Cooper as a director (1 page)
1 April 2009Annual return made up to 11/03/09 (11 pages)
1 April 2009Annual return made up to 11/03/09 (11 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 April 2008Director appointed lee cooper (2 pages)
25 April 2008Director appointed christopher kemshall (2 pages)
25 April 2008Annual return made up to 11/03/08
  • 363(287) ‐ Registered office changed on 25/04/08
(6 pages)
25 April 2008Director appointed lee cooper (2 pages)
25 April 2008Annual return made up to 11/03/08
  • 363(287) ‐ Registered office changed on 25/04/08
(6 pages)
25 April 2008Director appointed christopher kemshall (2 pages)
3 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
3 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
1 April 2007Annual return made up to 11/03/07 (6 pages)
1 April 2007Annual return made up to 11/03/07 (6 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 February 2007Accounts for a small company made up to 30 September 2006 (6 pages)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Annual return made up to 11/03/06
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2006Annual return made up to 11/03/06
  • 363(287) ‐ Registered office changed on 23/03/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 March 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
13 April 2005Annual return made up to 11/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 April 2005Full accounts made up to 30 September 2004 (8 pages)
13 April 2005Full accounts made up to 30 September 2004 (8 pages)
13 April 2005Annual return made up to 11/03/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2004New secretary appointed (2 pages)
22 November 2004New secretary appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
23 April 2004Annual return made up to 11/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 April 2004Annual return made up to 11/03/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
9 March 2004Full accounts made up to 30 September 2003 (10 pages)
9 March 2004Full accounts made up to 30 September 2003 (10 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
26 March 2003Annual return made up to 11/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Annual return made up to 11/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2003Full accounts made up to 30 September 2002 (9 pages)
18 February 2003Full accounts made up to 30 September 2002 (9 pages)
4 April 2002Annual return made up to 11/03/02 (5 pages)
4 April 2002Annual return made up to 11/03/02 (5 pages)
22 January 2002Full accounts made up to 30 September 2001 (9 pages)
22 January 2002Full accounts made up to 30 September 2001 (9 pages)
11 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director resigned
(6 pages)
11 April 2001Annual return made up to 11/03/01
  • 363(288) ‐ Director resigned
(6 pages)
14 February 2001Full accounts made up to 30 September 2000 (12 pages)
14 February 2001Full accounts made up to 30 September 2000 (12 pages)
28 April 2000Annual return made up to 11/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2000Annual return made up to 11/03/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
11 February 2000Full accounts made up to 30 September 1999 (13 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 11/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 April 1999Annual return made up to 11/03/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 April 1999Full accounts made up to 30 September 1998 (10 pages)
7 April 1999Full accounts made up to 30 September 1998 (10 pages)
9 June 1998Full accounts made up to 30 September 1997 (10 pages)
9 June 1998Full accounts made up to 30 September 1997 (10 pages)
30 March 1998Annual return made up to 11/03/98
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1998Annual return made up to 11/03/98
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
2 July 1997Full accounts made up to 30 September 1996 (9 pages)
2 July 1997Full accounts made up to 30 September 1996 (9 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
9 April 1997Annual return made up to 11/03/97
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1997Annual return made up to 11/03/97
  • 363(288) ‐ Director resigned
(6 pages)
18 April 1996Full accounts made up to 30 September 1995 (9 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996Annual return made up to 11/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 April 1996Full accounts made up to 30 September 1995 (9 pages)
18 April 1996Annual return made up to 11/03/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 April 1995Full accounts made up to 30 September 1994 (9 pages)
27 April 1995Annual return made up to 11/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1995Full accounts made up to 30 September 1994 (9 pages)
27 April 1995Annual return made up to 11/03/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1961Incorporation (19 pages)
23 June 1961Incorporation (19 pages)