Company NameCharwood Residents Association Limited
Company StatusActive
Company Number00732309
CategoryPrivate Limited Company
Incorporation Date13 August 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 NameMs Sarah Margaret Anne Robinson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(55 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Berkeley Lodge
Sandal Road
New Malden
KT3 5AW
Director NameMs Sharon Ann Howard
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(56 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charwood
Leigham Court Road
London
- Select -
SW16 2SA
Director NameMr Daniel James Harris
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(58 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleClinical Psychologist
Country of ResidenceEngland
Correspondence AddressCentro Plc Mid-Day Court
30 Brighton Road
Sutton
SM2 5BN
Director NameMr Paul Christopher King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(58 years, 8 months after company formation)
Appointment Duration3 years
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCentro Plc Mid-Day Court
30 Brighton Road
Sutton
SM2 5BN
Director NameMs Lemara Alisa Lindsay-Prince
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(59 years, 9 months after company formation)
Appointment Duration2 years
RoleSr. Editor
Country of ResidenceEngland
Correspondence AddressCentro Plc Mid-Day Court
30 Brighton Road
Sutton
SM2 5BN
Director NameMs Maria Catalina Arango Carvajal
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(59 years, 9 months after company formation)
Appointment Duration2 years
RoleNot Known
Country of ResidenceEngland
Correspondence AddressCentro Plc Mid-Day Court
30 Brighton Road
Sutton
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed24 November 2021(59 years, 3 months after company formation)
Appointment Duration2 years, 5 months
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMiss Judith Georgina Hickleton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1994)
RoleConsultant
Correspondence AddressFlat 14 Charwood
London
SW16 2SA
Director NameMr Gerard Pereira
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 May 1992)
RoleFinancial Consultant
Correspondence Address25 Charwood
Leigham Court Road
London
Director NameMs Margaret Ward
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 May 1992)
RoleRetired
Correspondence Address26 Charwood
London
SW16 2SA
Secretary NameMs Andrea Mary Dougall
NationalityBritish
StatusResigned
Appointed11 April 1992(29 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 July 1994)
RoleCompany Director
Correspondence Address19 Charwood
London
SW16 2SA
Director NameMr David Oliver
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(29 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 1996)
RoleCivil Servant
Correspondence Address30 Charwood
London
SW16 2SA
Director NameMs Andrea Mary Dougall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 1994)
RoleHouseperson
Correspondence Address19 Charwood
London
SW16 2SA
Director NameAndrew William Bayfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(29 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 March 1994)
RolePost Office Manager
Correspondence Address9 Charwood
Leigham Court Road
London
SW16 2SA
Director NameDoris Jean Cooper
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(31 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 February 2001)
RoleRetired
Correspondence AddressFlat 20 Charwood
Leigham Court Road
London
SW16 2SA
Director NameBetty Frances Jeffery
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 1995(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 January 1998)
RoleRetired
Correspondence Address24 Charwood
Leigham Court Road Streatham
London
SW16 2SA
Secretary NameDoris Jean Cooper
NationalityBritish
StatusResigned
Appointed30 March 1995(32 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2001)
RoleRetired
Correspondence AddressFlat 20 Charwood
Leigham Court Road
London
SW16 2SA
Director NamePeter Charles Howard Keates
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(33 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2005)
RoleBookmaker
Correspondence Address8 Charwood
Leigham Court Road Streatham
London
SW16 2SA
Director NameAndrew William Bayfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(33 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2004)
RolePost Office Manager
Correspondence Address9 Charwood
Leigham Court Road
London
SW16 2SA
Director NameHilary Worrall
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(35 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 28 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Charwood
279 Leigham Court Road
London
SW16 2SA
Secretary NameHilary Worrall
NationalityBritish
StatusResigned
Appointed24 February 2001(38 years, 6 months after company formation)
Appointment Duration17 years (resigned 19 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Charwood
279 Leigham Court Road
London
SW16 2SA
Director NameElizabeth Rosemary Owen
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(38 years, 7 months after company formation)
Appointment Duration3 years (resigned 29 March 2004)
RoleRetired
Correspondence Address17 Charwood
Leigham Court Road
London
SW16 2SA
Director NameMr Robert Arthur Hook
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2005(42 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 09 March 2020)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address75 Blandford Street
London
W1U 8AD
Director NameEleanor Middleton Carter
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(43 years, 7 months after company formation)
Appointment Duration13 years (resigned 04 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Charwood
Leigham Court Road
London
SW16 2SA
Director NameMr Jason William Paskins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2014(52 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2021)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address15 Charwood
Leigham Court Road
London
Greater London
SW16 2SA
Secretary NameMr Jason William Paskins
StatusResigned
Appointed19 March 2018(55 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2020)
RoleCompany Director
Correspondence Address15 Charwood Leigham Court Road
London
SW16 2SA
Secretary NameMr Robert Arthur Hook
StatusResigned
Appointed10 March 2020(57 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address75 Blandford Street
Marylebone
London
W1U 8AD
Director NameMrs Lauren Frances Hindley
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2020(57 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 January 2021)
RoleProgramme Support Officer
Country of ResidenceEngland
Correspondence Address24 Polefield Road
Prestwich
Manchester
M25 2GN
Director NameMs Mellissa Wells
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2021(58 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 April 2022)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 75 Blandford St
London
Select
W1U 8AD

Contact

Telephone020 79359540
Telephone regionLondon

Location

Registered AddressCentro Plc Mid-Day Court
30 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

-OTHER
33.33%
-
25 at £1A. Barquinha
3.33%
Ordinary
25 at £1A. Stallard
3.33%
Ordinary
25 at £1B.h. Owen
3.33%
Ordinary
25 at £1Brian Coward
3.33%
Ordinary
25 at £1Brian Jacques
3.33%
Ordinary
25 at £1Eleanor Carter
3.33%
Ordinary
25 at £1G. Pereira
3.33%
Ordinary
25 at £1Hilary Worrall
3.33%
Ordinary
25 at £1Jason William Paskins
3.33%
Ordinary
25 at £1M. Rasool
3.33%
Ordinary
25 at £1Maria Catalina Arango Carvajal
3.33%
Ordinary
25 at £1Melissa Wells
3.33%
Ordinary
25 at £1Miss D. French
3.33%
Ordinary
25 at £1Miss L.c. Winnen
3.33%
Ordinary
25 at £1Natasha Mahmoudian
3.33%
Ordinary
25 at £1Norma Nel
3.33%
Ordinary
25 at £1Peter Keates
3.33%
Ordinary
25 at £1Rosemary Wood
3.33%
Ordinary
25 at £1Sarah M.a Robinson
3.33%
Ordinary
25 at £1Sharon Howard
3.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

12 July 1963Delivered on: 30 July 1963
Persons entitled: Barclays Bank LTD

Classification: Inst. Of charge
Secured details: All moneys due etc to its book by, L.C.r holdings limited.
Particulars: Charwood, leigham court road, & 285 leigham court road streatham.
Outstanding

Filing History

17 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
28 October 2022Confirmation statement made on 13 October 2022 with updates (6 pages)
13 May 2022Appointment of Ms Maria Catalina Arango Carvajal as a director on 28 April 2022 (2 pages)
11 May 2022Appointment of Ms Lemara Alisa Lindsay-Prince as a director on 28 April 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 April 2022Termination of appointment of Mellissa Wells as a director on 27 April 2022 (1 page)
1 December 2021Registered office address changed from Mid-Day Court Brighton Road Sutton Surrey SM2 5BN England to Centro Plc Mid-Day Court 30 Brighton Road Sutton SM2 5BN on 1 December 2021 (1 page)
24 November 2021Appointment of Centro Plc as a secretary on 24 November 2021 (2 pages)
24 November 2021Registered office address changed from 75 Blandford Street Marylebone London W1U 8AD to Mid-Day Court Brighton Road Sutton Surrey SM2 5BN on 24 November 2021 (1 page)
1 November 2021Termination of appointment of Robert Arthur Hook as a secretary on 1 November 2021 (1 page)
13 October 2021Confirmation statement made on 13 October 2021 with updates (6 pages)
13 October 2021Termination of appointment of Jason William Paskins as a director on 1 October 2021 (1 page)
21 May 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 April 2021Appointment of Mr Paul Christopher King as a director on 13 April 2021 (2 pages)
15 April 2021Appointment of Ms Mellissa Wells as a director on 13 April 2021 (2 pages)
15 January 2021Appointment of Mr Daniel James Harris as a director on 15 January 2021 (2 pages)
14 January 2021Confirmation statement made on 11 November 2020 with updates (6 pages)
14 January 2021Termination of appointment of Lauren Frances Hindley as a director on 14 January 2021 (1 page)
14 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 May 2020Appointment of Mrs Lauren Frances Hindley as a director on 28 April 2020 (2 pages)
30 April 2020Termination of appointment of Hilary Worrall as a director on 28 April 2020 (1 page)
14 April 2020Confirmation statement made on 11 April 2020 with updates (6 pages)
11 March 2020Appointment of Mr Robert Arthur Hook as a secretary on 10 March 2020 (2 pages)
11 March 2020Termination of appointment of Jason William Paskins as a secretary on 10 March 2020 (1 page)
9 March 2020Termination of appointment of Robert Arthur Hook as a director on 9 March 2020 (1 page)
18 April 2019Appointment of Ms Sharon Ann Howard as a director on 4 April 2019 (2 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
12 April 2019Termination of appointment of Eleanor Middleton Carter as a director on 4 April 2019 (1 page)
27 March 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
4 April 2018Appointment of Ms Sarah Margaret Anne Robinson as a director on 19 March 2018 (2 pages)
3 April 2018Termination of appointment of Hilary Worrall as a secretary on 19 March 2018 (1 page)
3 April 2018Appointment of Mr Jason William Paskins as a secretary on 19 March 2018 (2 pages)
13 February 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (8 pages)
16 February 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
16 February 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 750
(10 pages)
27 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 750
(10 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
25 February 2016Accounts for a dormant company made up to 30 September 2015 (7 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 750
(9 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 750
(9 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
16 March 2015Accounts for a dormant company made up to 30 September 2014 (7 pages)
13 November 2014Appointment of Mr Jason William Paskins as a director on 13 November 2014 (2 pages)
13 November 2014Appointment of Mr Jason William Paskins as a director on 13 November 2014 (2 pages)
26 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 750
(8 pages)
26 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 750
(8 pages)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
4 March 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
15 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
15 March 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
22 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
22 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (11 pages)
10 February 2012Accounts for a dormant company made up to 30 September 2011 (11 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
28 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
8 February 2011Full accounts made up to 30 September 2010 (12 pages)
8 February 2011Full accounts made up to 30 September 2010 (12 pages)
7 May 2010Director's details changed for Hilary Worrall on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
7 May 2010Director's details changed for Eleanor Middleton Carter on 11 April 2010 (2 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (14 pages)
7 May 2010Director's details changed for Eleanor Middleton Carter on 11 April 2010 (2 pages)
7 May 2010Director's details changed for Hilary Worrall on 11 April 2010 (2 pages)
1 March 2010Full accounts made up to 30 September 2009 (13 pages)
1 March 2010Full accounts made up to 30 September 2009 (13 pages)
6 May 2009Return made up to 11/04/09; full list of members (14 pages)
6 May 2009Return made up to 11/04/09; full list of members (14 pages)
24 February 2009Full accounts made up to 30 September 2008 (12 pages)
24 February 2009Full accounts made up to 30 September 2008 (12 pages)
18 April 2008Return made up to 11/04/08; full list of members (18 pages)
18 April 2008Return made up to 11/04/08; full list of members (18 pages)
25 February 2008Full accounts made up to 30 September 2007 (12 pages)
25 February 2008Full accounts made up to 30 September 2007 (12 pages)
2 May 2007Return made up to 11/04/07; change of members (7 pages)
2 May 2007Return made up to 11/04/07; change of members (7 pages)
1 February 2007Full accounts made up to 30 September 2006 (12 pages)
1 February 2007Full accounts made up to 30 September 2006 (12 pages)
27 April 2006Return made up to 11/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Return made up to 11/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006New director appointed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
1 February 2006Full accounts made up to 30 September 2005 (12 pages)
6 December 2005Registered office changed on 06/12/05 from: 1A duke street manchester square london W1U 3EB (1 page)
6 December 2005Registered office changed on 06/12/05 from: 1A duke street manchester square london W1U 3EB (1 page)
29 April 2005Return made up to 11/04/05; full list of members (17 pages)
29 April 2005Return made up to 11/04/05; full list of members (17 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
28 February 2005Full accounts made up to 30 September 2004 (12 pages)
28 February 2005Full accounts made up to 30 September 2004 (12 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
23 April 2004Return made up to 11/04/04; change of members
  • 363(287) ‐ Registered office changed on 23/04/04
(8 pages)
23 April 2004Return made up to 11/04/04; change of members
  • 363(287) ‐ Registered office changed on 23/04/04
(8 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
27 February 2004Full accounts made up to 30 September 2003 (10 pages)
27 February 2004Full accounts made up to 30 September 2003 (10 pages)
19 May 2003Return made up to 11/04/03; full list of members (8 pages)
19 May 2003Return made up to 11/04/03; full list of members (8 pages)
1 March 2003Full accounts made up to 30 September 2002 (11 pages)
1 March 2003Full accounts made up to 30 September 2002 (11 pages)
26 April 2002Return made up to 11/04/02; change of members (7 pages)
26 April 2002Return made up to 11/04/02; change of members (7 pages)
4 March 2002Full accounts made up to 30 September 2001 (10 pages)
4 March 2002Full accounts made up to 30 September 2001 (10 pages)
20 April 2001Return made up to 11/04/01; full list of members (7 pages)
20 April 2001Return made up to 11/04/01; full list of members (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
7 March 2001Full accounts made up to 30 September 2000 (9 pages)
5 March 2001Secretary resigned;director resigned (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Secretary resigned;director resigned (2 pages)
5 March 2001New secretary appointed (2 pages)
4 May 2000Return made up to 11/04/00; change of members (7 pages)
4 May 2000Return made up to 11/04/00; change of members (7 pages)
1 March 2000Full accounts made up to 30 September 1999 (9 pages)
1 March 2000Full accounts made up to 30 September 1999 (9 pages)
1 March 1999Full accounts made up to 30 September 1998 (9 pages)
1 March 1999Full accounts made up to 30 September 1998 (9 pages)
11 May 1998New director appointed (1 page)
11 May 1998New director appointed (1 page)
11 May 1998Return made up to 11/04/98; full list of members (6 pages)
11 May 1998Return made up to 11/04/98; full list of members (6 pages)
5 March 1998Full accounts made up to 30 September 1997 (9 pages)
5 March 1998Full accounts made up to 30 September 1997 (9 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
27 April 1997Return made up to 11/04/97; change of members (6 pages)
27 April 1997Return made up to 11/04/97; change of members (6 pages)
31 January 1997Full accounts made up to 30 September 1996 (8 pages)
31 January 1997Full accounts made up to 30 September 1996 (8 pages)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (1 page)
8 May 1996New director appointed (1 page)
8 May 1996Return made up to 11/04/96; change of members (6 pages)
8 May 1996Director resigned (2 pages)
8 May 1996Director resigned (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Return made up to 11/04/96; change of members (6 pages)
18 February 1996Full accounts made up to 30 September 1995 (8 pages)
18 February 1996Full accounts made up to 30 September 1995 (8 pages)
9 May 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Return made up to 11/04/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)