Company NameAustin House (Surbiton) Residents Association Limited
Company StatusActive
Company Number00703694
CategoryPrivate Limited Company
Incorporation Date20 September 1961(62 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jacqueline May Delaney
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2007(45 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address166 Broom Road
Teddington
Middlesex
TW11 9PQ
Director NameJavier Luj Ambio Ostiz
Date of BirthApril 1980 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed29 January 2019(57 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleDigital Marketing
Country of ResidenceEngland
Correspondence Address17 Austin House St Marks Hill
Surbiton
Surrey
KT6 4LU
Secretary NameMr Tim Stedman
StatusCurrent
Appointed30 August 2019(57 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameMrs Judith Anne Barrett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(58 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleAdmissions Officer
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameMiss Fiona Marion Barnes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1994)
RoleAccount Manager
Correspondence Address3 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameMr Trevor Alan Crosby
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 1993)
RoleRetail Manager
Correspondence Address9 Austin House
Surbiton
Surrey
KT6 4LU
Director NameMr John William Gornall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1995)
RoleSelf Employed Solicitors Repre
Correspondence Address12 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameMr Horace George Lewis
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 28 February 2006)
RoleRetired
Correspondence Address13 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Secretary NameMrs Rosemary Ann Gornall
NationalityBritish
StatusResigned
Appointed23 May 1992(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address12 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameIvor John Powell
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1995)
RoleAirline Communications
Correspondence Address11 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameLinda Warren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(33 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 1996)
RoleCharity Fundraiser Administrat
Correspondence Address14 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Secretary NameMr Horace George Lewis
NationalityBritish
StatusResigned
Appointed17 March 1995(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1996)
RoleRetired
Correspondence Address13 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameDenise Henara Lucas
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(33 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 June 1998)
RoleSocial Worker
Correspondence Address17 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameJune Evenden
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(33 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 April 2000)
RoleDomestic
Correspondence Address7 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameColin Edward Jeal
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(34 years, 7 months after company formation)
Appointment Duration2 months (resigned 11 June 1996)
RoleRetired
Correspondence Address9 Austin House
Surbiton
Surrey
KT6 4LU
Secretary NameLinda Warren
NationalityBritish
StatusResigned
Appointed28 May 1996(34 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 August 2005)
RoleCompany Director
Correspondence Address14 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameKenneth Martin Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(34 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 May 1997)
RoleCompany Director
Correspondence Address6 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameJohn William Gornall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(36 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2004)
RoleChurch Custodian
Correspondence Address1 Redland Park
Bristol
BS6 6SA
Director NameJulie Dorothy Atkins
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(38 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 April 2002)
RoleSales Executive
Correspondence Address18 Austin House
Saint Marks Hill
Surbiton
Surrey
KT6 4LU
Director NameMr Brian Chick
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(43 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 25 January 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Austin House
St Marks Hill
Surbiton
Surrey
KT6 4LU
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed07 August 2005(43 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 November 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameKenneth Smith
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(44 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2007)
RoleInvigilator
Correspondence Address14 Pretoria Road
London
SW16 6RP
Director NameMr John Christopher Clay
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(44 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 October 2014)
RoleLawyer
Country of ResidenceEngland
Correspondence Address17 Tufton Gardens
West Molesey
Surrey
KT8 1TD
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed10 March 2014(52 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Coppergate Mews Brighton Road
Surbiton
KT6 5NE
Director NameChristopher Charles Aylett
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(53 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2020)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address8 Coppergate Mews Brighton Road
Surbiton
KT6 5NE
Director NameMr Ian John Beim
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(53 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 November 2023)
RoleProcess Server
Country of ResidenceUnited Kingdom
Correspondence Address45d Victoria Road
Surbiton
Surrey
KT6 4JL
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed27 November 2009(48 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2014)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address4 Weston Avenue
West Molesey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £10Christopher Charles Aylett
5.88%
Ordinary
1 at £10D. Faroughian
5.88%
Ordinary
1 at £10Joseph Samuel Warren & Jennifer Anne Lloyd
5.88%
Ordinary
1 at £10Matthew John Gretton
5.88%
Ordinary
1 at £10Miss S.a. Lowe
5.88%
Ordinary
1 at £10Mr A.n.m. Rudd
5.88%
Ordinary
1 at £10Mr Brian Chick
5.88%
Ordinary
1 at £10Mr D. Ott-mia
5.88%
Ordinary
1 at £10Mr E. Fallon & Mrs I. Fallon
5.88%
Ordinary
1 at £10Mr M.l. Keogh
5.88%
Ordinary
1 at £10Mr P. Dippnal & Mrs C.l.r. Dippnal
5.88%
Ordinary
1 at £10Mr P.a. Real
5.88%
Ordinary
1 at £10Mr R.w. Powell
5.88%
Ordinary
1 at £10Mr T. Kuligowski
5.88%
Ordinary
1 at £10Mrs S.a. Davies & Mrs J.m. Delaney
5.88%
Ordinary
1 at £10Mrs Y. Norman
5.88%
Ordinary
1 at £10Ms L. Warren
5.88%
Ordinary

Financials

Year2014
Turnover£255
Net Worth£170

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 November 2023Termination of appointment of Ian John Beim as a director on 28 November 2023 (1 page)
28 November 2023Registered office address changed from C/O Ij Beim & Associates Ltd Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England to 4 Weston Avenue West Molesey KT8 1RG on 28 November 2023 (1 page)
16 August 2023Micro company accounts made up to 29 September 2022 (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
27 June 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
21 July 2021Confirmation statement made on 23 May 2021 with updates (5 pages)
21 June 2021Micro company accounts made up to 29 September 2020 (4 pages)
29 January 2021Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to C/O Ij Beim & Associates Ltd Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 29 January 2021 (1 page)
29 January 2021Registered office address changed from 8 Coppergate Mews Brighton Road Surbiton KT6 5NE England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 29 January 2021 (1 page)
2 December 2020Appointment of Mrs Judith Anne Barrett as a director on 1 September 2020 (2 pages)
2 November 2020Micro company accounts made up to 29 September 2019 (4 pages)
30 June 2020Previous accounting period extended from 27 September 2019 to 29 September 2019 (1 page)
25 June 2020Previous accounting period shortened from 28 September 2019 to 27 September 2019 (1 page)
2 June 2020Director's details changed for Javier Lujambio Ostiz on 2 June 2020 (2 pages)
1 June 2020Termination of appointment of Christopher Charles Aylett as a director on 3 February 2020 (1 page)
29 May 2020Confirmation statement made on 23 May 2020 with updates (5 pages)
8 November 2019Secretary's details changed (1 page)
25 September 2019Total exemption full accounts made up to 29 September 2018 (6 pages)
30 August 2019Termination of appointment of Robert Douglas Spencer Heald as a secretary on 30 August 2019 (1 page)
30 August 2019Appointment of Mr Tim Stedman as a secretary on 30 August 2019 (2 pages)
6 August 2019Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 8 Coppergate Mews Brighton Road Surbiton KT6 5NE on 6 August 2019 (1 page)
28 June 2019Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page)
23 May 2019Confirmation statement made on 23 May 2019 with updates (6 pages)
13 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
25 April 2019Director's details changed for Mrs Jacqueline May Davies on 25 April 2019 (2 pages)
29 January 2019Appointment of Javier Lujambio Ostiz as a director on 29 January 2019 (2 pages)
26 January 2019Termination of appointment of Brian Chick as a director on 25 January 2019 (1 page)
23 May 2018Confirmation statement made on 23 May 2018 with updates (6 pages)
19 February 2018Total exemption full accounts made up to 29 September 2017 (6 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 23 May 2017 with updates (7 pages)
24 April 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 29 September 2016 (6 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)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 170
(7 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 170
(7 pages)
9 December 2015Total exemption full accounts made up to 29 September 2015 (6 pages)
9 December 2015Total exemption full accounts made up to 29 September 2015 (6 pages)
29 May 2015Appointment of Ian John Beim as a director on 29 May 2015 (2 pages)
29 May 2015Appointment of Ian John Beim as a director on 29 May 2015 (2 pages)
27 May 2015Appointment of Christopher Charles Aylett as a director on 7 May 2015 (2 pages)
27 May 2015Appointment of Christopher Charles Aylett as a director on 7 May 2015 (2 pages)
27 May 2015Appointment of Christopher Charles Aylett as a director on 7 May 2015 (2 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 170
(6 pages)
25 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 170
(6 pages)
8 May 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
8 May 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
9 October 2014Termination of appointment of John Christopher Clay as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of John Christopher Clay as a director on 8 October 2014 (1 page)
9 October 2014Termination of appointment of John Christopher Clay as a director on 8 October 2014 (1 page)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 170
(6 pages)
28 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 170
(6 pages)
11 March 2014Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England on 11 March 2014 (1 page)
11 March 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
11 March 2014Registered office address changed from C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England on 11 March 2014 (1 page)
11 March 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
27 February 2014Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
27 February 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 27 February 2014 (1 page)
27 February 2014Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
27 February 2014Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 27 February 2014 (1 page)
4 December 2013Total exemption full accounts made up to 29 September 2013 (7 pages)
4 December 2013Total exemption full accounts made up to 29 September 2013 (7 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
18 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (8 pages)
4 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
6 March 2012Total exemption full accounts made up to 29 September 2011 (6 pages)
6 March 2012Total exemption full accounts made up to 29 September 2011 (6 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 2 June 2011 (1 page)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
2 June 2011Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX on 2 June 2011 (1 page)
7 April 2011Total exemption full accounts made up to 29 September 2010 (6 pages)
7 April 2011Total exemption full accounts made up to 29 September 2010 (6 pages)
29 June 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
29 June 2010Total exemption full accounts made up to 29 September 2009 (6 pages)
9 June 2010Director's details changed for Brian Chick on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
9 June 2010Director's details changed for Jacqueline May Delaney on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Brian Chick on 23 May 2010 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (10 pages)
9 June 2010Director's details changed for Jacqueline May Delaney on 23 May 2010 (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
5 June 2009Return made up to 23/05/09; full list of members (9 pages)
5 June 2009Return made up to 23/05/09; full list of members (9 pages)
21 March 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
21 March 2009Total exemption full accounts made up to 29 September 2008 (7 pages)
19 August 2008Return made up to 23/05/08; full list of members (9 pages)
19 August 2008Return made up to 23/05/08; full list of members (9 pages)
28 May 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
28 May 2008Total exemption full accounts made up to 29 September 2007 (7 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
3 July 2007Return made up to 23/05/07; no change of members (7 pages)
3 July 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 29 September 2006 (6 pages)
3 July 2007Return made up to 23/05/07; no change of members (7 pages)
20 June 2007Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
20 June 2007Registered office changed on 20/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
19 June 2006Return made up to 23/05/06; no change of members (7 pages)
19 June 2006Return made up to 23/05/06; no change of members (7 pages)
3 June 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
3 June 2006Total exemption full accounts made up to 29 September 2005 (7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
24 August 2005Total exemption full accounts made up to 29 September 2004 (7 pages)
24 August 2005Total exemption full accounts made up to 29 September 2004 (7 pages)
22 June 2005Return made up to 23/05/05; full list of members (6 pages)
22 June 2005Return made up to 23/05/05; full list of members (6 pages)
21 June 2004Return made up to 23/05/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 23/05/04; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
10 May 2004Total exemption full accounts made up to 29 September 2003 (7 pages)
26 June 2003Return made up to 23/05/03; full list of members (11 pages)
26 June 2003Return made up to 23/05/03; full list of members (11 pages)
19 May 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
19 May 2003Total exemption full accounts made up to 29 September 2002 (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
7 June 2002Return made up to 23/05/02; no change of members (7 pages)
7 June 2002Return made up to 23/05/02; no change of members (7 pages)
15 April 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
15 April 2002Total exemption full accounts made up to 29 September 2001 (7 pages)
7 June 2001Return made up to 23/05/01; no change of members (7 pages)
7 June 2001Return made up to 23/05/01; no change of members (7 pages)
17 May 2001Full accounts made up to 29 September 2000 (7 pages)
17 May 2001Full accounts made up to 29 September 2000 (7 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
27 April 2000Full accounts made up to 29 September 1999 (7 pages)
27 April 2000Full accounts made up to 29 September 1999 (7 pages)
20 July 1999Full accounts made up to 29 September 1998 (7 pages)
20 July 1999Return made up to 23/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1999Return made up to 23/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1999Full accounts made up to 29 September 1998 (7 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
2 July 1998Full accounts made up to 29 September 1997 (7 pages)
2 July 1998Full accounts made up to 29 September 1997 (7 pages)
22 June 1998Return made up to 23/05/98; no change of members (4 pages)
22 June 1998Return made up to 23/05/98; no change of members (4 pages)
5 July 1997Return made up to 23/05/97; full list of members (8 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
5 July 1997Return made up to 23/05/97; full list of members (8 pages)
5 July 1997Director resigned (1 page)
5 July 1997Director resigned (1 page)
22 June 1997Full accounts made up to 29 September 1996 (7 pages)
22 June 1997Full accounts made up to 29 September 1996 (7 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
28 June 1996New secretary appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Secretary resigned (1 page)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
6 June 1996Full accounts made up to 29 September 1995 (7 pages)
6 June 1996Full accounts made up to 29 September 1995 (7 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Return made up to 23/05/96; no change of members (4 pages)
6 June 1996New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Return made up to 23/05/95; change of members (8 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995Director resigned (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New secretary appointed (2 pages)
17 July 1995Return made up to 23/05/95; change of members (8 pages)
17 July 1995New director appointed (2 pages)
22 June 1995Full accounts made up to 29 September 1994 (7 pages)
22 June 1995Full accounts made up to 29 September 1994 (7 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned (2 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Secretary resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
20 September 1961Incorporation (12 pages)