Company NameCastleton Court (Surbiton)Residents Association Limited
Company StatusActive
Company Number00713548
CategoryPrivate Limited Company
Incorporation Date24 January 1962(62 years, 3 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 NameDr Ingrid Elizabeth Pearson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2000(38 years after company formation)
Appointment Duration24 years, 2 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address4 Castleton Ct
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameMiss Judith Osorio
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(54 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleEvent Manager
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Rajenda Pandya
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2020(58 years after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameJohn Ryan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleInsurance Clerk
Correspondence Address6 Castleton Court
Surbiton
Surrey
KT5 8EG
Director NameMrs Marjorie Joan Webster
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 July 1992)
RoleRetired
Correspondence Address3 Castleton Court
Surbiton
Surrey
KT5 8EG
Director NameLalit Pandya
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 26 November 1991)
RoleSelf Employed
Correspondence Address8 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Secretary NameJohn Ryan
NationalityBritish
StatusResigned
Appointed30 December 1991(29 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address6 Castleton Court
Surbiton
Surrey
KT5 8EG
Director NameAnn Lindsay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 1997)
RolePharmacy Dispenser
Correspondence Address4 Castleton Court
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameSylvie Jordan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1993(31 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 1997)
RoleSecretary
Correspondence Address3 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameAnthea Miriam Davies
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(31 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 1994)
RoleBank Manager
Correspondence Address5 Castleton Court
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameJohn Brian Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(31 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 1994)
RoleInsurance Broker
Correspondence Address1 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Secretary NameSylvie Jordan
NationalityFrench
StatusResigned
Appointed01 November 1993(31 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 1997)
RoleSecretary
Correspondence Address3 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameTracey Stratton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(32 years, 7 months after company formation)
Appointment Duration3 years (resigned 26 August 1997)
RoleSales And Marketing Manager
Correspondence Address11 Castleton Court
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameMarie Salatte Vassalo-Gatt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(32 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1995)
RoleSales Manager
Correspondence Address9 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameClare Louise Newborough
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 August 1997)
RoleEngineer
Correspondence Address5 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Secretary NameTracey Stratton
NationalityBritish
StatusResigned
Appointed27 April 1997(35 years, 3 months after company formation)
Appointment Duration4 months (resigned 26 August 1997)
RoleSales And Marketing Manager
Correspondence Address11 Castleton Court
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameAnthony William Dumpleton
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(35 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 November 2000)
RoleAccountant
Correspondence Address4 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameLalit Pandya
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(35 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 October 2003)
RoleSelf Employed
Correspondence Address8 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameMarie Salette Vassallo-Satt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1997(35 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address9 The Ridings
Surbiton
Surrey
KT5 8HG
Secretary NameAmanda Jane Thirsk
NationalityBritish
StatusResigned
Appointed26 August 1997(35 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 December 1999)
RoleCompany Director
Correspondence Address3 Castleton Court
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Secretary NameMr Malcolm Donovan Johnson
NationalityU K
StatusResigned
Appointed30 November 1999(37 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat Old Dene
Chapel Lane
Westhumble
Surrey
RH5 6BA
Director NameAmanda Jane Thirsk
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(38 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2001)
RoleTeacher
Correspondence Address3 Castleton Court
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameRobert Michael Hone Popham
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 2004)
RoleAccountant
Correspondence Address4 Castleton Court
13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameMr Malcolm Donovan Johnson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityU K
StatusResigned
Appointed16 October 2001(39 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 November 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat Old Dene
Chapel Lane
Westhumble
Surrey
RH5 6BA
Director NameStevan Popovich
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(41 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 July 2009)
RoleTravel Agent
Correspondence AddressFlat 6 Castleton Court
13 Surbiton Hill Park
Surbiton
KT5 8EG
Director NameMrs Sarah Elizabeth McKenna
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(47 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2018)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address2 Castleton Court
Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Secretary NameMr Paul Wells
StatusResigned
Appointed01 February 2013(51 years after company formation)
Appointment Duration5 years (resigned 28 February 2018)
RoleCompany Director
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Director NameSophie Holland
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2014(52 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2015)
RoleHead Of Business Analysis
Country of ResidenceUnited Kingdom
Correspondence Address6 Castleton Court 13 Surbiton Hill Park
Surbiton
Surrey
KT5 8EG
Director NameMs Emma Louise Hoskyn
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(53 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2017)
RoleEnvironmental/Property Consultant
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Anna Ferguson & James Miller Ferguson
8.33%
Ordinary
1 at £10Bhadraben Pandya & R. Lalitbhatt Pandya
8.33%
Ordinary
1 at £10Colin Michael Jones-evans & Valerie Ann Sampson
8.33%
Ordinary
1 at £10David Hammersley & Pamela Kiddell
8.33%
Ordinary
1 at £10Indrid Elizabeth Pearson
8.33%
Ordinary
1 at £10Lucia Pekarova
8.33%
Ordinary
1 at £10Malcolm Donovan Johnson
8.33%
Ordinary
1 at £10Marie Salette Vassallo-satt
8.33%
Ordinary
1 at £10Sarah Turner
8.33%
Ordinary
1 at £10Shaiban Shatti Belgasen
8.33%
Ordinary
1 at £10Stevan Popovich
8.33%
Ordinary
1 at £10Thomas Hugh Geoffrey Stubbs
8.33%
Ordinary

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

1 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 May 2020 (6 pages)
23 June 2020Appointment of Mr Rajenda Pandya as a director on 25 January 2020 (2 pages)
22 June 2020Termination of appointment of Sarah Elizabeth Mckenna as a director on 30 September 2018 (1 page)
30 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
6 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
22 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
2 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
3 September 2018Registered office address changed from C/O Sumtotal Accountantcy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 3 September 2018 (1 page)
3 September 2018Termination of appointment of Paul Wells as a secretary on 28 February 2018 (1 page)
22 February 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
4 September 2017Termination of appointment of Emma Louise Hoskyn as a director on 22 August 2017 (1 page)
4 September 2017Termination of appointment of Emma Louise Hoskyn as a director on 22 August 2017 (1 page)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
28 February 2017Director's details changed for Ms Emma Louise Hosykyn on 27 February 2017 (2 pages)
28 February 2017Director's details changed for Ms Emma Louise Hosykyn on 27 February 2017 (2 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
27 February 2017Appointment of Ms Emma Louise Hosykyn as a director on 10 April 2015 (2 pages)
27 February 2017Appointment of Ms Emma Louise Hosykyn as a director on 10 April 2015 (2 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
7 June 2016Appointment of Miss Judith Osorio as a director on 1 March 2016 (2 pages)
7 June 2016Appointment of Miss Judith Osorio as a director on 1 March 2016 (2 pages)
16 March 2016Termination of appointment of Sophie Holland as a director on 10 August 2015 (1 page)
16 March 2016Termination of appointment of Sophie Holland as a director on 10 August 2015 (1 page)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(6 pages)
5 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 120
(6 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 120
(6 pages)
28 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 120
(6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 August 2014Appointment of Sophie Holland as a director on 7 June 2014 (3 pages)
11 August 2014Appointment of Sophie Holland as a director on 7 June 2014 (3 pages)
11 August 2014Appointment of Sophie Holland as a director on 7 June 2014 (3 pages)
27 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 120
(5 pages)
27 February 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 27 February 2014 (1 page)
27 February 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 27 February 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 120
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Appointment of Mr Paul Wells as a secretary (1 page)
26 February 2013Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX England on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX England on 26 February 2013 (1 page)
26 February 2013Appointment of Mr Paul Wells as a secretary (1 page)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Marie Vassallo-Satt as a director (1 page)
10 December 2012Termination of appointment of Marie Vassallo-Satt as a director (1 page)
10 April 2012Director's details changed for Ms Sarah Turner on 27 March 2012 (2 pages)
10 April 2012Director's details changed for Ms Sarah Turner on 27 March 2012 (2 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
16 November 2011Termination of appointment of Malcolm Johnson as a secretary (1 page)
16 November 2011Termination of appointment of Malcolm Johnson as a secretary (1 page)
16 November 2011Termination of appointment of Malcolm Johnson as a director (1 page)
16 November 2011Termination of appointment of Malcolm Johnson as a director (1 page)
5 July 2011Registered office address changed from Malcolm Johnson & Co Solicitors Suite 13 Claremont House 22-24 Claremont Road Surbiton Kingston upon Thames KT6 4QU on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Malcolm Johnson & Co Solicitors Suite 13 Claremont House 22-24 Claremont Road Surbiton Kingston upon Thames KT6 4QU on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Malcolm Johnson & Co Solicitors Suite 13 Claremont House 22-24 Claremont Road Surbiton Kingston upon Thames KT6 4QU on 5 July 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (8 pages)
25 January 2011Director's details changed for Marie Salette Vassallo-Satt on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Marie Salette Vassallo-Satt on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Dr Ingrid Elizabeth Pearson on 31 December 2010 (2 pages)
25 January 2011Director's details changed for Dr Ingrid Elizabeth Pearson on 31 December 2010 (2 pages)
4 August 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 4 August 2010 (2 pages)
4 August 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 4 August 2010 (2 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
5 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (9 pages)
19 August 2009Director appointed ms sarah elizabeth turner (2 pages)
19 August 2009Director appointed ms sarah elizabeth turner (2 pages)
30 July 2009Appointment terminated director stevan popovich (1 page)
30 July 2009Appointment terminated director stevan popovich (1 page)
4 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
5 January 2009Return made up to 30/12/08; full list of members (7 pages)
5 January 2009Return made up to 30/12/08; full list of members (7 pages)
16 January 2008Return made up to 30/12/07; full list of members (5 pages)
16 January 2008Return made up to 30/12/07; full list of members (5 pages)
8 January 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
8 January 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
3 January 2008Registered office changed on 03/01/08 from: malcolm johnson & co solicitors suite 5 claremont house 22-24 claremont road surbiton london KT6 4QU (1 page)
3 January 2008Registered office changed on 03/01/08 from: malcolm johnson & co solicitors suite 5 claremont house 22-24 claremont road surbiton london KT6 4QU (1 page)
8 March 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 March 2007Return made up to 30/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
27 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
1 February 2006Return made up to 30/12/05; full list of members (12 pages)
1 February 2006Return made up to 30/12/05; full list of members (12 pages)
6 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
6 December 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
26 January 2005Return made up to 30/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
26 January 2005Return made up to 30/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(13 pages)
4 May 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
4 May 2004Registered office changed on 04/05/04 from: 11 castleton court 13 surbiton hill park surbiton surrey KT5 8EG (1 page)
4 May 2004Registered office changed on 04/05/04 from: 11 castleton court 13 surbiton hill park surbiton surrey KT5 8EG (1 page)
4 May 2004Total exemption full accounts made up to 31 May 2003 (6 pages)
29 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
29 January 2004New director appointed (1 page)
29 January 2004New director appointed (1 page)
29 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
20 January 2003Return made up to 30/12/02; full list of members (13 pages)
20 January 2003Return made up to 30/12/02; full list of members (13 pages)
16 December 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
16 December 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
11 January 2002Return made up to 30/12/01; full list of members (11 pages)
11 January 2002Return made up to 30/12/01; full list of members (11 pages)
11 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
11 January 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
25 September 2001Director resigned (1 page)
12 February 2001Full accounts made up to 31 May 2000 (7 pages)
12 February 2001Full accounts made up to 31 May 2000 (7 pages)
21 December 2000Director resigned (1 page)
21 December 2000Director resigned (1 page)
21 December 2000Return made up to 30/12/00; full list of members (12 pages)
21 December 2000Return made up to 30/12/00; full list of members (12 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
7 March 2000Return made up to 30/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
7 March 2000Return made up to 30/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/03/00
(7 pages)
28 February 2000Full accounts made up to 31 May 1999 (6 pages)
28 February 2000Full accounts made up to 31 May 1999 (6 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
15 January 1999Full accounts made up to 31 May 1998 (6 pages)
15 January 1999Full accounts made up to 31 May 1998 (6 pages)
15 January 1999Return made up to 30/12/98; no change of members (4 pages)
15 January 1999Return made up to 30/12/98; no change of members (4 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Return made up to 30/12/97; full list of members (6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Return made up to 30/12/97; full list of members (6 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 May 1997 (6 pages)
7 January 1998Full accounts made up to 31 May 1997 (6 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
29 January 1997Return made up to 30/12/96; no change of members (4 pages)
29 January 1997Return made up to 30/12/96; no change of members (4 pages)
13 January 1997Full accounts made up to 31 May 1996 (6 pages)
13 January 1997Full accounts made up to 31 May 1996 (6 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
9 April 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Return made up to 30/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1996Full accounts made up to 31 May 1995 (6 pages)
24 March 1996Full accounts made up to 31 May 1995 (6 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Return made up to 30/12/94; change of members (6 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Return made up to 30/12/94; change of members (6 pages)
24 January 1962Incorporation (13 pages)
24 January 1962Incorporation (13 pages)