Company NameClareville Court Residents Society Limited
Company StatusActive
Company Number00756579
CategoryPrivate Limited Company
Incorporation Date5 April 1963(61 years 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 NameMary Joan Nicholson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleGovernment Servant (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Court
London
SW7 5AT
Director NameMiss Masume Hidayatullah
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2006(42 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Clareville Court
Clareville Grove
London
SW7 5AT
Director NameHelen Violet Tobias
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(47 years, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Clareville Court
Clareville Grove
London
SW7 5AT
Secretary NameMr Charles Jeremy Paul Lindon
StatusCurrent
Appointed08 October 2013(50 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMrs Sarah Rosalind Dundas
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(54 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Palace Gate
London
W8 5LS
Director NameMary Stella Fetherston Dilke
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 January 2006)
RoleRetired Woman
Correspondence AddressFlat 12 Clareville Court
Clareville Grove
London
SW7 5AT
Director NameThe Duke Of Sutherland
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 21 March 2014)
RoleAgriculture
Country of ResidenceUnited Kingdom
Correspondence AddressMertoun
St Boswells
Melrose
Roxburghshire
TD6 0EA
Scotland
Director NameMr Wilfrid Guy Street
Date of BirthMay 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 January 1994)
RoleCompany Director
Correspondence Address11 Clareville Court
London
SW7 5AT
Director NameMiss Joan Irene Pitt
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address92 Abingdon Road
London
W8 6QT
Director NameMrs Jane Gore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 14 January 2008)
RoleCompany Director
Correspondence Address45 Rivermead Court
Ranelagh Gardens
London
SW6 3SF
Director NameHon David Henry Erskine
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 January 1997)
RoleBarrister At Law
Correspondence Address17 Clareville Court
London
SW7 5AT
Director NameMr Albert Raphael Alfandary
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(28 years, 10 months after company formation)
Appointment Duration14 years, 12 months (resigned 23 January 2007)
RoleExport Merchant
Correspondence Address15 Clareville Court
London
SW7 5AT
Director NameJosephine Street
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(30 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 17 January 2006)
RoleCompany Director
Correspondence Address11 Clareville Court
Clareville Grove
London
SW7 5AT
Secretary NameJosephine Street
NationalityBritish
StatusResigned
Appointed25 January 1994(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address11 Clareville Court
Clareville Grove
London
SW7 5AT
Director NameAdam Jonathan Sykes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1997(33 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clareville Court
Clareville Grove
London
SW7 5AT
Secretary NameMary Stella Fetherston Dilke
NationalityBritish
StatusResigned
Appointed15 January 1998(34 years, 9 months after company formation)
Appointment Duration8 years (resigned 17 January 2006)
RoleCompany Director
Correspondence AddressFlat 12 Clareville Court
Clareville Grove
London
SW7 5AT
Secretary NameMary Stella Fetherston Dilke
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(34 years, 9 months after company formation)
Appointment Duration8 years (resigned 17 January 2006)
RoleCompany Director
Correspondence AddressFlat 12 Clareville Court
Clareville Grove
London
SW7 5AT
Director NameStephanie Denise Saroop
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(42 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Clareville Court
Clareville Grove
London
SW7 5AT
Secretary NameAdam Jonathan Sykes
NationalityBritish
StatusResigned
Appointed17 January 2006(42 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Clareville Court
Clareville Grove
London
SW7 5AT
Secretary NameStephanie Denise Saroop
NationalityBritish
StatusResigned
Appointed01 November 2006(43 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Clareville Court
Clareville Grove
London
SW7 5AT
Director NameRichard Charles Thomson-Moore
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(44 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 September 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Clareville Court
Clareville Grove
London
SW7 5AT
Director NameMr David Michael Summerscale
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(44 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QD
Director NameFrances Jane, Wentworth Gore
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(48 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2015)
RoleRetired Property Management
Country of ResidenceUnited Kingdom
Correspondence Address27 Palace Gate
London
W8 5LS

Location

Registered Address27 Palace Gate
London
W8 5LS
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Albert Raphael Alfandary
4.35%
Ordinary
1 at £10Anne Catherine Rotman
4.35%
Ordinary
1 at £10David Michael Summerscale & Pauline Gabrielle Marie-therese Summescale
4.35%
Ordinary
1 at £10Duke Of Sutherland
4.35%
Ordinary
1 at £10Helen Violet Tobias
4.35%
Ordinary
1 at £10Joanna Caulfield & Toby John St. George Caulfield
4.35%
Ordinary
1 at £10Joyce Louise O'dell
4.35%
Ordinary
1 at £10Kozue Kanamori
4.35%
Ordinary
1 at £10Luisa Gatti Genta & Enrico Genta
4.35%
Ordinary
1 at £10Margaret Tsui & Jonny Yin Ho Au
4.35%
Ordinary
1 at £10Mary Joan Nicholson
4.35%
Ordinary
1 at £10Mary Stella Fetherston-dilke
4.35%
Ordinary
1 at £10Masume Hidayatullah
4.35%
Ordinary
1 at £10Muskingam Investments Inc.
4.35%
Ordinary
1 at £10Neil Anthony Girkins & Charlotte Mary Sidonia Girkins
4.35%
Ordinary
1 at £10Pedro Humberto Muller E. Souza De Andre Delgado & Luisa Deplazes De Andre Delgado
4.35%
Ordinary
1 at £10Rana Bavandi
4.35%
Ordinary
1 at £10Russell Mcguirk & Sheila Mcguirk
4.35%
Ordinary
1 at £10Sohail Meskin-azarian
4.35%
Ordinary
1 at £10Stephanie Denise Saroop
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Turnover£535
Net Worth£284,671
Cash£2,971
Current Liabilities£290

Accounts

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

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

8 March 2021Total exemption full accounts made up to 5 April 2020 (10 pages)
19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 January 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 5 April 2019 (10 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
12 March 2019Termination of appointment of David Michael Summerscale as a director on 27 February 2019 (1 page)
22 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 5 April 2018 (10 pages)
27 February 2018Appointment of Mrs Sarah Rosalind Dundas as a director on 21 February 2018 (2 pages)
6 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 5 April 2017 (12 pages)
31 July 2017Termination of appointment of Stephanie Denise Saroop as a director on 20 July 2017 (1 page)
31 July 2017Termination of appointment of Stephanie Denise Saroop as a director on 20 July 2017 (1 page)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
21 September 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
21 September 2016Total exemption full accounts made up to 5 April 2016 (10 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 230
(10 pages)
29 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 230
(10 pages)
29 September 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
29 September 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
29 September 2015Total exemption full accounts made up to 5 April 2015 (10 pages)
29 July 2015Termination of appointment of Frances Jane, Wentworth Gore as a director on 16 July 2015 (1 page)
29 July 2015Termination of appointment of Frances Jane, Wentworth Gore as a director on 16 July 2015 (1 page)
16 July 2015Termination of appointment of a director (1 page)
16 July 2015Termination of appointment of a director (1 page)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 230
(11 pages)
28 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 230
(11 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
14 January 2015Total exemption full accounts made up to 5 April 2014 (11 pages)
10 December 2014Termination of appointment of Adam Jonathan Sykes as a director on 15 October 2014 (1 page)
10 December 2014Termination of appointment of Adam Jonathan Sykes as a director on 15 October 2014 (1 page)
25 March 2014Termination of appointment of The Sutherland as a director (1 page)
25 March 2014Termination of appointment of The Sutherland as a director (1 page)
4 February 2014Register(s) moved to registered office address (1 page)
4 February 2014Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom (1 page)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 230
(13 pages)
4 February 2014Register inspection address has been changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom (1 page)
4 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 230
(13 pages)
4 February 2014Register(s) moved to registered office address (1 page)
6 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 5 April 2013 (10 pages)
8 October 2013Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 8 October 2013 (1 page)
8 October 2013Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
8 October 2013Termination of appointment of Stephanie Saroop as a secretary (1 page)
8 October 2013Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from C/O C/O Fry & Company 52 Moreton Street London SW1V 2PB United Kingdom on 8 October 2013 (1 page)
8 October 2013Termination of appointment of Stephanie Saroop as a secretary (1 page)
8 October 2013Appointment of Mr Charles Jeremy Paul Lindon as a secretary (1 page)
15 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
15 April 2013Annual return made up to 31 January 2013 with a full list of shareholders (13 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
19 November 2012Total exemption full accounts made up to 5 April 2012 (10 pages)
10 July 2012Registered office address changed from Clareville Court Clareville Grove London SW7 5AT United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Clareville Court Clareville Grove London SW7 5AT United Kingdom on 10 July 2012 (1 page)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (14 pages)
15 February 2012Appointment of Frances Jane, Wentworth Gore as a director (2 pages)
15 February 2012Appointment of Frances Jane, Wentworth Gore as a director (2 pages)
3 February 2012Termination of appointment of Richard Thomson-Moore as a director (1 page)
3 February 2012Termination of appointment of Richard Thomson-Moore as a director (1 page)
2 February 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
2 February 2012Total exemption full accounts made up to 5 April 2011 (11 pages)
11 November 2011Register(s) moved to registered inspection location (1 page)
11 November 2011Registered office address changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom on 11 November 2011 (1 page)
11 November 2011Register inspection address has been changed (1 page)
11 November 2011Register inspection address has been changed (1 page)
11 November 2011Registered office address changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS United Kingdom on 11 November 2011 (1 page)
11 November 2011Register(s) moved to registered inspection location (1 page)
8 November 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middx HA9 6AX on 8 November 2011 (1 page)
26 July 2011Auditor's resignation (1 page)
26 July 2011Auditor's resignation (1 page)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
9 November 2010Appointment of Helen Violet Tobias as a director (2 pages)
9 November 2010Appointment of Helen Violet Tobias as a director (2 pages)
27 October 2010Accounts for a small company made up to 5 April 2010 (6 pages)
27 October 2010Accounts for a small company made up to 5 April 2010 (6 pages)
27 October 2010Accounts for a small company made up to 5 April 2010 (6 pages)
27 April 2010Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Adam Jonathan Sykes on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Adam Jonathan Sykes on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages)
27 April 2010Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (17 pages)
19 February 2010Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Richard Charles Thomson-Moore on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages)
19 February 2010Director's details changed for The Duke of Sutherland on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mr David Michael Summerscale on 31 January 2010 (2 pages)
19 February 2010Director's details changed for The Duke of Sutherland on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Adam Sykes on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Masume Hidayatullah on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Adam Sykes on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Stephanie Denise Saroop on 31 January 2010 (2 pages)
19 February 2010Director's details changed for Mary Joan Nicholson on 31 January 2010 (2 pages)
18 December 2009Accounts for a small company made up to 5 April 2009 (6 pages)
18 December 2009Accounts for a small company made up to 5 April 2009 (6 pages)
18 December 2009Accounts for a small company made up to 5 April 2009 (6 pages)
13 February 2009Return made up to 31/01/09; full list of members (15 pages)
13 February 2009Return made up to 31/01/09; full list of members (15 pages)
9 December 2008Accounts for a small company made up to 5 April 2008 (6 pages)
9 December 2008Accounts for a small company made up to 5 April 2008 (6 pages)
9 December 2008Accounts for a small company made up to 5 April 2008 (6 pages)
9 December 2008Appointment terminated director joan pitt (1 page)
9 December 2008Appointment terminated director joan pitt (1 page)
14 March 2008Director's change of particulars / duke of sutherland / 01/01/2008 (1 page)
14 March 2008Return made up to 31/01/08; full list of members (13 pages)
14 March 2008Director's change of particulars / duke of sutherland / 01/01/2008 (1 page)
14 March 2008Return made up to 31/01/08; full list of members (13 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
31 December 2007Accounts for a small company made up to 5 April 2007 (6 pages)
31 December 2007Accounts for a small company made up to 5 April 2007 (6 pages)
31 December 2007Accounts for a small company made up to 5 April 2007 (6 pages)
18 February 2007Director resigned (2 pages)
18 February 2007Return made up to 31/01/07; full list of members (14 pages)
18 February 2007Director resigned (2 pages)
18 February 2007Return made up to 31/01/07; full list of members (14 pages)
13 December 2006Accounts for a small company made up to 5 April 2006 (6 pages)
13 December 2006Accounts for a small company made up to 5 April 2006 (6 pages)
13 December 2006Accounts for a small company made up to 5 April 2006 (6 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
22 February 2006Return made up to 31/01/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
22 February 2006Return made up to 31/01/06; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 December 2005Accounts for a small company made up to 5 April 2005 (5 pages)
12 December 2005Accounts for a small company made up to 5 April 2005 (5 pages)
12 December 2005Accounts for a small company made up to 5 April 2005 (5 pages)
14 February 2005Return made up to 31/01/05; no change of members (10 pages)
14 February 2005Return made up to 31/01/05; no change of members (10 pages)
30 November 2004Accounts for a small company made up to 5 April 2004 (5 pages)
30 November 2004Accounts for a small company made up to 5 April 2004 (5 pages)
30 November 2004Accounts for a small company made up to 5 April 2004 (5 pages)
4 March 2004Return made up to 31/01/04; full list of members (17 pages)
4 March 2004Return made up to 31/01/04; full list of members (17 pages)
3 December 2003Accounts for a small company made up to 5 April 2003 (5 pages)
3 December 2003Accounts for a small company made up to 5 April 2003 (5 pages)
3 December 2003Accounts for a small company made up to 5 April 2003 (5 pages)
11 February 2003Return made up to 31/01/03; change of members (10 pages)
11 February 2003Return made up to 31/01/03; change of members (10 pages)
19 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
19 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
19 December 2002Accounts for a small company made up to 5 April 2002 (5 pages)
28 February 2002Return made up to 31/01/02; change of members (8 pages)
28 February 2002Return made up to 31/01/02; change of members (8 pages)
14 December 2001Accounts for a small company made up to 5 April 2001 (4 pages)
14 December 2001Accounts for a small company made up to 5 April 2001 (4 pages)
14 December 2001Accounts for a small company made up to 5 April 2001 (4 pages)
26 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 2000Full accounts made up to 5 April 2000 (10 pages)
29 December 2000Full accounts made up to 5 April 2000 (10 pages)
29 December 2000Full accounts made up to 5 April 2000 (10 pages)
11 October 2000Return made up to 31/01/00; full list of members; amend (13 pages)
11 October 2000Return made up to 31/01/00; full list of members; amend (13 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 March 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 December 1999Full accounts made up to 5 April 1999 (9 pages)
8 December 1999Full accounts made up to 5 April 1999 (9 pages)
8 December 1999Full accounts made up to 5 April 1999 (9 pages)
15 February 1999Return made up to 31/01/99; no change of members (6 pages)
15 February 1999Return made up to 31/01/99; no change of members (6 pages)
23 December 1998Full accounts made up to 5 April 1998 (9 pages)
23 December 1998Full accounts made up to 5 April 1998 (9 pages)
23 December 1998Full accounts made up to 5 April 1998 (9 pages)
17 February 1998Return made up to 31/01/98; change of members (7 pages)
17 February 1998Return made up to 31/01/98; change of members (7 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Secretary resigned (1 page)
26 November 1997Full accounts made up to 5 April 1997 (9 pages)
26 November 1997Full accounts made up to 5 April 1997 (9 pages)
26 November 1997Full accounts made up to 5 April 1997 (9 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Director resigned (1 page)
3 December 1996Full accounts made up to 5 April 1996 (7 pages)
3 December 1996Full accounts made up to 5 April 1996 (7 pages)
3 December 1996Full accounts made up to 5 April 1996 (7 pages)
29 February 1996Return made up to 31/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 February 1996Return made up to 31/01/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 1995Full accounts made up to 5 April 1995 (7 pages)
27 November 1995Full accounts made up to 5 April 1995 (7 pages)
27 November 1995Full accounts made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
28 February 1987Return made up to 09/02/87; full list of members (8 pages)
28 February 1987Return made up to 09/02/87; full list of members (8 pages)
6 March 1984Accounts made up to 5 April 1983 (4 pages)
6 March 1984Accounts made up to 5 April 1983 (4 pages)
6 March 1984Annual return made up to 14/02/84 (4 pages)
6 March 1984Accounts made up to 5 April 1983 (4 pages)
6 March 1984Annual return made up to 14/02/84 (4 pages)
31 January 1979Alter mem and arts (1 page)
31 January 1979Alter mem and arts (1 page)