Company NameCarltons (Putney) Tenants Association Limited(The)
DirectorsGary Williams and Paulo Jorge Fernandes Nobrega
Company StatusActive
Company Number00749494
CategoryPrivate Limited Company
Incorporation Date8 February 1963(61 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 NameGary Williams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1999(36 years, 6 months after company formation)
Appointment Duration24 years, 8 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NamePaulo Jorge Fernandes Nobrega
Date of BirthDecember 1971 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed20 January 2009(45 years, 11 months after company formation)
Appointment Duration15 years, 3 months
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed21 January 2019(55 years, 12 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Rowland Miller
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration-1 years, 2 months (resigned 08 April 1991)
RoleSales Manager
Correspondence AddressFlat 4 The Carltons
32 Carlton Drive Putney
London
SW15 2BL
Director NameMs Gill Wesson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleRecruitment Consultant
Correspondence AddressFlat 3 The Carltons
32-33 Carlton Drive Putney
London
SW15 2BL
Director NameMichael James Simm
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 January 2001)
RoleRetired
Correspondence Address16 The Carltons
32/33 Carlton Drive
Putney
London
SW15 2BL
Director NameMr Michael John Martin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 1993)
RolePersonnel Manager
Correspondence AddressFlat 1 The Carltons
London
SW15 2BL
Director NameMr Philip Habib
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 1994)
RoleRetired
Correspondence AddressFlat 10 The Carltons
London
SW15 2BL
Director NameMr Russell Allan Gardner
Date of BirthJune 1918 (Born 105 years ago)
NationalityAmerican
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1995)
RoleRetired
Correspondence AddressThe Cedarhouse
Hook Heath Gardens
Woking
Surrey
GU22 0QC
Secretary NameMr Rowland Miller
NationalityBritish
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration-1 years, 2 months (resigned 08 April 1991)
RoleCompany Director
Correspondence AddressFlat 4 The Carltons
32 Carlton Drive Putney
London
SW15 2BL
Secretary NameMr Russell Allan Gardner
NationalityAmerican
StatusResigned
Appointed24 January 1992(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 March 1995)
RoleCompany Director
Correspondence AddressThe Cedarhouse
Hook Heath Gardens
Woking
Surrey
GU22 0QC
Director NameMr Rowland Miller
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1995)
RoleSales Director
Correspondence AddressFlat 4 The Carltons
32 Carlton Drive Putney
London
SW15 2BL
Secretary NameMichael James Simm
NationalityBritish
StatusResigned
Appointed11 March 1995(32 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 2000)
RoleCompany Director
Correspondence Address16 The Carltons
32/33 Carlton Drive
Putney
London
SW15 2BL
Director NameLawrence Ang Seng-Hui
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySingaporean
StatusResigned
Appointed26 April 1996(33 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2006)
RoleTeacher
Correspondence AddressFlat 10 The Carlton
32-33 Carlton Drive Putney
London
SW15 2BL
Director NameWilliam Arthur Cope
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(35 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 September 2001)
RoleRetired
Correspondence Address12 The Carltons
32/33 Carlton Drive
Putney
London
SW15 2BL
Director NameMaureen Barton White
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(35 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 February 2004)
RoleAssistant Residential Care Man
Correspondence Address7 Southdean Gardens
London
SW19 6NT
Director NameKavita Sehbai
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(37 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 2005)
RoleDiplomatic Service
Correspondence AddressFlat 6 The Carltons
32-33 Carlton Drive
Putney
London
SW15 2BL
Secretary NameGary Williams
NationalityBritish
StatusResigned
Appointed06 November 2000(37 years, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 21 January 2019)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDuncan Brownlee Ross
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(38 years, 7 months after company formation)
Appointment Duration5 years (resigned 27 September 2006)
RoleLandlord
Correspondence Address25 Westleigh Avenue
Putney
London
SW15 6RQ
Director NameJessica Anne Tasker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(40 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 2006)
RoleProperty Manager
Correspondence Address16 The Carltons
Carlton Drive Putney
London
SW15 2BL
Director NamePeter Sunderland
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2004(41 years after company formation)
Appointment Duration19 years, 12 months (resigned 12 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameDavid Chasney Evans
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2005(42 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2009)
RoleTeacher
Correspondence AddressFlat 4 The Carltons
32 Carlton Drive Putney
London
SW15 2BL
Director NameShelley Ann Reader
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 September 2006(43 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Poplars Bridge Street
Brigg
North Lincs
DN20 8NQ
Director NameHelena Elizabeth Wilson
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(51 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, The Carltons 32 Carlton Drive
Putney
SW15 2BL
Director NameMiss Joanna Louise Kramer
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2016(53 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 02 February 2021)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £10C.l. Thompson & S.m. Whitehead
6.25%
Ordinary
1 at £10G.m. Sunderland
6.25%
Ordinary
1 at £10Gary Williams
6.25%
Ordinary
1 at £10H.a.c. Fennell
6.25%
Ordinary
1 at £10J.e. Harris
6.25%
Ordinary
1 at £10J.l. Kramer
6.25%
Ordinary
1 at £10Niall H. Wilson & Helena E. Wilson
6.25%
Ordinary
1 at £10Nicholas Mole
6.25%
Ordinary
1 at £10Paolo Jorge Fernandes Nobrega
6.25%
Ordinary
1 at £10S. White & R. White
6.25%
Ordinary
1 at £10S.f. Moran
6.25%
Ordinary
1 at £10Shelley Ann Reader
6.25%
Ordinary
1 at £10Stephen Anthony Monk
6.25%
Ordinary
1 at £10Susan H. Lejman & Mark T. Lejman
6.25%
Ordinary
2 at £10J.a. Roche
12.50%
Ordinary

Financials

Year2014
Net Worth£14,137
Cash£15,700
Current Liabilities£4,254

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 February 2024 (2 months, 2 weeks ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

25 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
6 February 2021Termination of appointment of Joanna Louise Kramer as a director on 2 February 2021 (1 page)
24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 February 2020Confirmation statement made on 11 February 2020 with updates (5 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 March 2019Director's details changed for Miss Joanna Louise Kramer on 19 March 2019 (2 pages)
19 March 2019Director's details changed for Miss Joanna Louise Kramer on 19 March 2019 (2 pages)
11 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
28 January 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
21 January 2019Appointment of Grace Miller & Co Ltd as a secretary on 21 January 2019 (2 pages)
21 January 2019Registered office address changed from The Poplars Bridge Street Brigg North Lincs DN20 8NQ to 84 Coombe Road New Malden KT3 4QS on 21 January 2019 (1 page)
21 January 2019Termination of appointment of Gary Williams as a secretary on 21 January 2019 (1 page)
25 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
3 April 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 March 2016Appointment of Miss Joanna Louise Kramer as a director on 5 March 2016 (2 pages)
10 March 2016Appointment of Miss Joanna Louise Kramer as a director on 5 March 2016 (2 pages)
7 March 2016Director's details changed for Peter Sunderland on 19 October 2015 (2 pages)
7 March 2016Termination of appointment of Helena Elizabeth Wilson as a director on 5 March 2016 (1 page)
7 March 2016Termination of appointment of Helena Elizabeth Wilson as a director on 5 March 2016 (1 page)
7 March 2016Director's details changed for Peter Sunderland on 19 October 2015 (2 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 160
(6 pages)
8 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 160
(6 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 160
(6 pages)
11 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 160
(6 pages)
27 October 2014Appointment of Helena Elizabeth Wilson as a director on 27 October 2014 (2 pages)
27 October 2014Termination of appointment of Shelley Ann Reader as a director on 27 October 2014 (1 page)
27 October 2014Termination of appointment of Shelley Ann Reader as a director on 27 October 2014 (1 page)
27 October 2014Appointment of Helena Elizabeth Wilson as a director on 27 October 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 160
(7 pages)
10 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 160
(7 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
8 February 2012Secretary's details changed for Gary Williams on 24 January 2012 (1 page)
8 February 2012Director's details changed for Gary Williams on 24 January 2012 (2 pages)
8 February 2012Director's details changed for Paulo Jorge Fernandes Nobrega on 24 January 2012 (2 pages)
8 February 2012Secretary's details changed for Gary Williams on 24 January 2012 (1 page)
8 February 2012Director's details changed for Shelley Ann Reader on 24 January 2012 (2 pages)
8 February 2012Director's details changed for Peter Sunderland on 24 January 2012 (2 pages)
8 February 2012Director's details changed for Gary Williams on 24 January 2012 (2 pages)
8 February 2012Director's details changed for Peter Sunderland on 24 January 2012 (2 pages)
8 February 2012Director's details changed for Paulo Jorge Fernandes Nobrega on 24 January 2012 (2 pages)
8 February 2012Director's details changed for Shelley Ann Reader on 24 January 2012 (2 pages)
8 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
16 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (9 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
15 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (12 pages)
15 February 2010Director's details changed for Peter Sunderland on 24 January 2010 (2 pages)
15 February 2010Director's details changed for Paulo Jorge Fernandes Nobrega on 24 January 2010 (2 pages)
15 February 2010Director's details changed for Paulo Jorge Fernandes Nobrega on 24 January 2010 (2 pages)
15 February 2010Director's details changed for Gary Williams on 24 January 2010 (2 pages)
15 February 2010Director's details changed for Peter Sunderland on 24 January 2010 (2 pages)
15 February 2010Director's details changed for Gary Williams on 24 January 2010 (2 pages)
15 February 2010Director's details changed for Shelley Ann Reader on 24 January 2010 (2 pages)
15 February 2010Director's details changed for Shelley Ann Reader on 24 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Registered office changed on 14/05/2009 from 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
14 May 2009Registered office changed on 14/05/2009 from 4 riverview walnut tree close guildford surrey GU1 4UX (1 page)
28 March 2009Appointment terminated director david evans (1 page)
28 March 2009Director appointed paulo jorge fernandes nobrega (2 pages)
28 March 2009Director appointed paulo jorge fernandes nobrega (2 pages)
28 March 2009Appointment terminated director david evans (1 page)
26 February 2009Return made up to 24/01/09; full list of members (11 pages)
26 February 2009Return made up to 24/01/09; full list of members (11 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
18 April 2008Return made up to 24/01/08; full list of members (10 pages)
18 April 2008Return made up to 24/01/08; full list of members (10 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Return made up to 24/01/07; full list of members (9 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Return made up to 24/01/07; full list of members (9 pages)
7 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: c/o twm solicitors 16-18 quarry street guildford surrey GU1 3UF (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006Director resigned (1 page)
7 November 2006Registered office changed on 07/11/06 from: c/o twm solicitors 16-18 quarry street guildford surrey GU1 3UF (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 February 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
24 February 2005Return made up to 24/01/05; change of members (9 pages)
24 February 2005Return made up to 24/01/05; change of members (9 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
28 May 2004Return made up to 24/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/04
(8 pages)
28 May 2004Return made up to 24/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/04
(8 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 February 2002Return made up to 24/01/02; no change of members (8 pages)
18 February 2002Return made up to 24/01/02; no change of members (8 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
19 February 2001Return made up to 24/01/01; no change of members (8 pages)
19 February 2001Return made up to 24/01/01; no change of members (8 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 February 2000Return made up to 24/01/00; full list of members (10 pages)
18 February 2000Return made up to 24/01/00; full list of members (10 pages)
9 November 1999Amended accounts made up to 31 December 1998 (5 pages)
9 November 1999Amended accounts made up to 31 December 1998 (5 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 September 1999New director appointed (2 pages)
3 September 1999New director appointed (2 pages)
17 February 1999Return made up to 24/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 1999Return made up to 24/01/99; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 1999New director appointed (2 pages)
6 January 1999New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
12 February 1998Return made up to 24/01/98; change of members (5 pages)
12 February 1998Return made up to 24/01/98; change of members (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
20 October 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1997Registered office changed on 09/06/97 from: finlandia centre oxford road gerrards cross buckinghamshire SL9 7RH (1 page)
9 June 1997Registered office changed on 09/06/97 from: finlandia centre oxford road gerrards cross buckinghamshire SL9 7RH (1 page)
28 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1997Return made up to 24/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 1996Full accounts made up to 31 December 1995 (10 pages)
20 September 1996Full accounts made up to 31 December 1995 (10 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
20 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 1996Return made up to 24/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 May 1995Memorandum and Articles of Association (10 pages)
24 May 1995Memorandum and Articles of Association (10 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
25 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)