Company NameWalton Court (Management) Limited
DirectorsCarlyle Adrian Richard David and Joseph Simons
Company StatusActive
Company Number00727699
CategoryPrivate Limited Company
Incorporation Date22 June 1962(61 years, 9 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 NameCarlyle Adrian Richard David
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2006(43 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29-31 Leith Hill
Orpington
BR5 2RS
Director NameMr Joseph Simons
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(55 years, 8 months after company formation)
Appointment Duration6 years
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address29-31 Leith Hill
Orpington
BR5 2RS
Secretary NameSouthside Property Management Services Limited (Corporation)
StatusCurrent
Appointed04 October 2022(60 years, 3 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address29-31 Leith Hill
Orpington
Kent
BR5 2RS
Director NameMartin Ryder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 November 1994)
RoleEngineer
Correspondence Address4 Walton Court
South Croydon
Surrey
CR2 6LF
Director NameAlan Ray
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 January 2005)
RoleDocuments Administrator In Insurance
Correspondence Address8 Walton Court
South Croydon
Surrey
CR2 6LF
Director NameDavid Michael Bride
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleSystems Analyst
Correspondence Address6 Walton Court
South Croydon
Surrey
CR2 6LF
Director NameJoyce Muddiman
Date of BirthMay 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 1998)
RoleRetired
Correspondence Address3 Walton Court
South Croydon
Surrey
CR2 6LF
Director NameJohn Jarman
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 June 1996)
RoleEngineer
Correspondence Address5 Walton Court
South Croydon
Surrey
CR2 6LF
Secretary NameAnn Silvester
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 November 1997)
RoleCompany Director
Correspondence Address57 Central Parade
New Addington
Croydon
CR0 0JD
Director NameMr Gerard James Lambe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(30 years after company formation)
Appointment Duration2 years, 4 months (resigned 24 November 1994)
RoleWarehouse Manager
Correspondence Address1 Walton Court
Warham Road
South Croydon
Surrey
CR2 6LF
Director NameMark Lee Lister
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(32 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 1996)
RoleSales Executive
Correspondence Address1 Walton Court
Warham Road
South Croydon
Surrey
CR2 6LF
Director NameDennis Martyn O'Callaghan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(34 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 1999)
RoleCivil Servant
Correspondence Address6 Walton Court
13 Warham Road
South Croydon
Surrey
CR2 6LF
Director NameKenneth Graham Soutar
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(35 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 December 2002)
RoleSalesman
Correspondence AddressMagdalen Cottage
Kettering Road, Little Cransley
Kettering
NN14 1PJ
Secretary NameDavid Frank White
NationalityBritish
StatusResigned
Appointed08 January 1998(35 years, 6 months after company formation)
Appointment Duration7 years (resigned 13 January 2005)
RoleSolicitor
Correspondence Address100 A South End
South Droydon
Surrey
CR0 1DQ
Director NameDebra Jane Collar
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(36 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 2000)
RoleInsurance Underwriter
Correspondence Address1 Walton Court
13 Warham Road
South Croydon
Surrey
CR2 6LF
Director NameJulia Antionette Soutar
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(38 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 December 2002)
RoleOffice Manager
Correspondence AddressMagdalen Cottage
Kettering Road, Little Cransley
Kettering
NN14 1PJ
Director NameDennis Martyn O'Callaghan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(39 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 July 2006)
RoleCivil Servant
Correspondence Address6 Walton Court
13 Warham Road
South Croydon
Surrey
CR2 6LF
Director NameJessie May Adamson
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(42 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 July 2005)
RoleRetired
Correspondence AddressFlat3 Walton Court
13 Warham Road
South Croydon
Surrey
CR2 6LF
Director NameChristopher Starkowski
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(42 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2006)
RoleProperty Agent
Correspondence Address54 Orchard Avenue
Shirley
Surrey
CR0 7NA
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed13 January 2005(42 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2006)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address111 Henley Avenue
Sutton
Surrey
SM3 9SE
Director NameLiam Mark Redmond
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(44 years after company formation)
Appointment Duration7 years, 5 months (resigned 04 December 2013)
RolePublic Servant
Country of ResidenceUnited Kingdom
Correspondence Address1 Walton Court
Warham Road
South Croydon
Surrey
CR2 6LF
Director NameMr Daniel Jacob Simons
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(44 years after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Walton Court
Warham Road
Croydon
Surrey
CR2 6LF
Secretary NameSally Ann Searle
NationalityBritish
StatusResigned
Appointed29 July 2006(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address1 Walton Court
Warham Road
South Croydon
Surrey
CR2 6LF
Director NameMr John Ho
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2009(47 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 November 2012)
RoleIT
Country of ResidenceEngland
Correspondence Address7 Walton Court
Warham Road
South Croydon
Surrey
CR2 6LF
Director NameMr Christopher Starkowski
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(49 years, 9 months after company formation)
Appointment Duration6 years (resigned 04 April 2018)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address54 Orchard Avenue
Croydon
Surrey
CR0 7NA
Secretary NameCecpm Limited (Corporation)
StatusResigned
Appointed23 August 2019(57 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 October 2022)
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT

Location

Registered Address29-31 Leith Hill
Orpington
BR5 2RS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardCray Valley West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,720
Cash£3,775
Current Liabilities£9,495

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

18 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
16 June 2020Secretary's details changed for Cecpm Limited on 16 June 2020 (1 page)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 5 April 2019 (2 pages)
23 August 2019Registered office address changed from Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England to Cavendish House Cavendish Avenue New Malden KT3 6QQ on 23 August 2019 (1 page)
23 August 2019Appointment of Cecpm Limited as a secretary on 23 August 2019 (2 pages)
1 April 2019Director's details changed for Carlyle Adrian Richard David on 1 April 2019 (2 pages)
1 April 2019Director's details changed for Mr Joseph Simons on 1 April 2019 (2 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (6 pages)
14 December 2018Director's details changed for Mr Joseph Simmons on 3 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Christopher Starkowski as a director on 4 April 2018 (1 page)
19 March 2018Appointment of Mr Joseph Simmons as a director on 1 March 2018 (2 pages)
26 February 2018Statement of company's objects (2 pages)
26 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT England to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Toronto House 49a South End Croydon CR9 1LT England to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(5 pages)
9 March 2016Registered office address changed from Flat 3 Walton Court Warham Road South Croydon Surrey CR2 6LF to Toronto House 49a South End Croydon CR9 1LT on 9 March 2016 (1 page)
9 March 2016Registered office address changed from Flat 3 Walton Court Warham Road South Croydon Surrey CR2 6LF to Toronto House 49a South End Croydon CR9 1LT on 9 March 2016 (1 page)
9 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5
(5 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 5 April 2015 (3 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
(5 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 5
(5 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5
(5 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 5
(5 pages)
4 December 2013Termination of appointment of Liam Redmond as a director (1 page)
4 December 2013Termination of appointment of Liam Redmond as a director (1 page)
12 August 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
12 August 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
12 August 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from 1 Walton Court Warham Road South Croydon Surrey CR2 6LF on 18 January 2013 (1 page)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
18 January 2013Registered office address changed from 1 Walton Court Warham Road South Croydon Surrey CR2 6LF on 18 January 2013 (1 page)
18 December 2012Termination of appointment of John Ho as a director (1 page)
18 December 2012Termination of appointment of John Ho as a director (1 page)
25 September 2012Appointment of Mr Chris Starkowski as a director (2 pages)
25 September 2012Appointment of Mr Chris Starkowski as a director (2 pages)
6 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
6 August 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
13 January 2010Director's details changed for Carlyle Adrian Richard David on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Carlyle Adrian Richard David on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr. John Ho on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Liam Mark Redmond on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr. John Ho on 4 January 2010 (2 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Mr. John Ho on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Carlyle Adrian Richard David on 4 January 2010 (2 pages)
13 January 2010Director's details changed for Liam Mark Redmond on 13 January 2010 (2 pages)
12 October 2009Appointment of Mr. John Ho as a director (2 pages)
12 October 2009Appointment of Mr. John Ho as a director (2 pages)
17 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 June 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (6 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
18 November 2008Total exemption small company accounts made up to 5 April 2008 (4 pages)
10 October 2008Appointment terminated director daniel simons (1 page)
10 October 2008Appointment terminated director daniel simons (1 page)
10 October 2008Appointment terminated secretary sally searle (1 page)
10 October 2008Appointment terminated secretary sally searle (1 page)
21 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
21 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
21 February 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
24 January 2008Return made up to 31/12/07; full list of members (5 pages)
24 January 2008Return made up to 31/12/07; full list of members (5 pages)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 February 2007Return made up to 31/12/06; full list of members (10 pages)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
9 February 2007Return made up to 31/12/06; full list of members (10 pages)
9 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
21 August 2006Registered office changed on 21/08/06 from: 6 lind road sutton surrey SM1 4PJ (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Registered office changed on 21/08/06 from: 6 lind road sutton surrey SM1 4PJ (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
5 June 2006Registered office changed on 05/06/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
26 January 2006Return made up to 31/12/05; full list of members (10 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Return made up to 31/12/05; full list of members (10 pages)
8 June 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
8 June 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
8 June 2005Total exemption full accounts made up to 5 April 2005 (7 pages)
11 May 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
11 May 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
11 May 2005Total exemption full accounts made up to 5 April 2004 (6 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
4 March 2005New secretary appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 8 walton court warham road south croydon surrey CR2 6LF (1 page)
4 March 2005New director appointed (2 pages)
4 March 2005Secretary resigned (1 page)
4 March 2005New secretary appointed (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 8 walton court warham road south croydon surrey CR2 6LF (1 page)
4 March 2005Secretary resigned (1 page)
4 March 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Director resigned (1 page)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 February 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
8 May 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
8 May 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
8 May 2004Total exemption full accounts made up to 5 April 2003 (9 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
30 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
6 February 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 January 2002New director appointed (2 pages)
31 January 2001Full accounts made up to 5 April 2000 (10 pages)
31 January 2001Full accounts made up to 5 April 2000 (10 pages)
31 January 2001Full accounts made up to 5 April 2000 (10 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
3 February 2000Full accounts made up to 5 April 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
6 February 1999Full accounts made up to 5 April 1998 (9 pages)
6 February 1999Full accounts made up to 5 April 1998 (9 pages)
6 February 1999Full accounts made up to 5 April 1998 (9 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 January 1999Return made up to 31/12/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
18 December 1997Full accounts made up to 5 April 1997 (9 pages)
18 December 1997Full accounts made up to 5 April 1997 (9 pages)
18 December 1997Full accounts made up to 5 April 1997 (9 pages)
20 January 1997Full accounts made up to 5 April 1996 (9 pages)
20 January 1997Full accounts made up to 5 April 1996 (9 pages)
20 January 1997Full accounts made up to 5 April 1996 (9 pages)
10 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 1997Return made up to 31/12/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
29 April 1996Auditor's resignation (1 page)
29 April 1996Auditor's resignation (1 page)
4 January 1996Return made up to 31/12/95; change of members (6 pages)
4 January 1996Return made up to 31/12/95; change of members (6 pages)
13 December 1995Full accounts made up to 5 April 1995 (10 pages)
13 December 1995Full accounts made up to 5 April 1995 (10 pages)
13 December 1995Full accounts made up to 5 April 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)