Company NameNumber Ninety-Two Tenants Association Limited
Company StatusActive
Company Number00764194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 1963(60 years, 11 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 NameMichelle Valerie Crocker
Date of BirthAugust 1966 (Born 57 years ago)
StatusCurrent
Appointed28 April 1993(29 years, 10 months after company formation)
Appointment Duration31 years
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a 92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Director NameAlexandra McLeod
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(36 years, 11 months after company formation)
Appointment Duration24 years
RoleTelevision Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Jeffrey William Berry
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(43 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Adam Forrest-Jones
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(55 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleNational Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Paul David Cook
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2022(59 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleSemi Retired / Property Landlord
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services (Corporation)
StatusCurrent
Appointed08 December 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 December 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameRoger White
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 11 months after company formation)
Appointment Duration10 years (resigned 22 May 2001)
RoleBuilder
Correspondence AddressFlat 2a 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameMr Robert John Irwin Scott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 1996)
RoleAccountant
Correspondence AddressFlat 4 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameMr Russell Elwyn Foster Lewis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleArchitect
Correspondence Address92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Director NameMr Andrew William Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 11 months after company formation)
Appointment Duration-2 years, 3 months (resigned 11 August 1989)
RoleBuilding Society Sub-Manager
Correspondence Address92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Director NameMr Alec Brown
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 11 months after company formation)
Appointment Duration6 years (resigned 10 May 1997)
RoleFilm Editor
Correspondence Address92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Secretary NameMr Russell Elwyn Foster Lewis
NationalityBritish
StatusResigned
Appointed10 May 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Director NameMrs Catherine Cameron
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(28 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 March 1998)
RoleNurse
Correspondence Address92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Secretary NameMr Robert John Irwin Scott
NationalityBritish
StatusResigned
Appointed28 April 1993(29 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1995)
RoleCompany Director
Correspondence AddressFlat 4 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Secretary NameMichelle Valerie Tracey
NationalityBritish
StatusResigned
Appointed06 July 1996(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 1998)
RoleAccountant
Correspondence AddressFlat 3a 92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Director NameNigel Clarke
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(33 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressBasement Flat 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameEwa Aniela Murphy
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(33 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2006)
RoleTeacher
Correspondence AddressFlat 4 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameRichard Anthony Friend
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(34 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2000)
RolePolice Officer
Correspondence AddressFlat 3b 92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Secretary NameRoger White
NationalityBritish
StatusResigned
Appointed06 March 1998(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 May 2001)
RoleCompany Director
Correspondence AddressFlat 2a 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameMaxwell Rowland Thomas
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(35 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2001)
RoleQuantity Surveyor
Correspondence Address92 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameDr Valentine Akande
Date of BirthDecember 1967 (Born 56 years ago)
NationalityNigerian
StatusResigned
Appointed08 May 2001(37 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2004)
RoleMedical Doctor
Correspondence AddressFlat 2a 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameDavid Edwin Green
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(37 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 2002)
RoleManager
Correspondence AddressFlat 1 92 Pembroke Road
Clifton
Bristol
BS8 3EG
Secretary NameAlexandra McLeod
NationalityBritish
StatusResigned
Appointed08 May 2001(37 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3b 92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Director NameMrs Claire Louise Dodd
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(38 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 14 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameAlison Margaret Howard
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2005(41 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2007)
RoleChartered Accountant
Correspondence AddressRear Garden Flat 92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Director NameDr Olga Bourke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 June 2005(42 years after company formation)
Appointment Duration11 years, 6 months (resigned 20 December 2016)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameAlison Margaret Howard
NationalityBritish
StatusResigned
Appointed07 June 2005(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2007)
RoleAccountant
Correspondence AddressRear Garden Flat 92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Secretary NameMichelle Valerie Crocker
StatusResigned
Appointed31 August 2007(44 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3a 92 Pembroke Road
Clifton
Bristol
Avon
BS8 3EG
Secretary NameCharles Alec Guthrie
NationalityBritish
StatusResigned
Appointed16 February 2011(47 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 February 2012)
RoleCompany Director
Correspondence AddressTrym Lodge 1 Henbury Road
Westbury-On-Trym
Bristol
BS9 3HQ
Director NameMr Richard Alan Pollard
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(54 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameThe Guthrie Partnership Limited (Corporation)
StatusResigned
Appointed28 February 2012(48 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2012)
Correspondence Address1 Church Hill
Knutsford
Cheshire
WA16 6DH
Secretary NameCrown Leasehold Management Ltd (Corporation)
StatusResigned
Appointed01 September 2012(49 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 December 2016)
Correspondence Address1 Henbury Road
Westbury-On-Trym
Bristol
BS9 3HQ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (4 weeks, 1 day from now)

Filing History

2 December 2020Termination of appointment of Richard Alan Pollard as a director on 30 November 2020 (1 page)
30 October 2020Micro company accounts made up to 24 March 2020 (3 pages)
21 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
19 July 2019Micro company accounts made up to 24 March 2019 (2 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 February 2019Appointment of Mr Adam Forrest-Jones as a director on 19 December 2018 (2 pages)
12 December 2018Accounts for a dormant company made up to 24 March 2018 (2 pages)
5 June 2018Confirmation statement made on 18 May 2018 with updates (3 pages)
20 March 2018Termination of appointment of Claire Louise Dodd as a director on 14 March 2018 (1 page)
19 February 2018Appointment of Mr Richard Pollard as a director on 22 January 2018 (2 pages)
28 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 24 March 2017 (2 pages)
5 October 2017Previous accounting period shortened from 31 August 2017 to 24 March 2017 (1 page)
5 October 2017Previous accounting period shortened from 31 August 2017 to 24 March 2017 (1 page)
24 July 2017Termination of appointment of Olga Bourke as a director on 20 December 2016 (1 page)
24 July 2017Termination of appointment of Olga Bourke as a director on 20 December 2016 (1 page)
22 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
17 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
8 December 2016Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages)
8 December 2016Registered office address changed from Tryn Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Crown Leasehold Management Ltd as a secretary on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Tryn Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016 (1 page)
8 December 2016Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016 (2 pages)
8 December 2016Termination of appointment of Crown Leasehold Management Ltd as a secretary on 8 December 2016 (1 page)
9 June 2016Annual return made up to 18 May 2016 no member list (5 pages)
9 June 2016Annual return made up to 18 May 2016 no member list (5 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 June 2015Annual return made up to 18 May 2015 no member list (5 pages)
4 June 2015Annual return made up to 18 May 2015 no member list (5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 May 2014Annual return made up to 18 May 2014 no member list (5 pages)
28 May 2014Annual return made up to 18 May 2014 no member list (5 pages)
14 June 2013Annual return made up to 18 May 2013 no member list (5 pages)
14 June 2013Annual return made up to 18 May 2013 no member list (5 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
25 April 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
4 February 2013Appointment of Crown Leasehold Management Ltd as a secretary (2 pages)
4 February 2013Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
4 February 2013Termination of appointment of The Guthrie Partnership Limited as a secretary (1 page)
4 February 2013Appointment of Crown Leasehold Management Ltd as a secretary (2 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (5 pages)
23 May 2012Annual return made up to 18 May 2012 no member list (5 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
14 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
13 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
13 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
13 March 2012Appointment of The Guthrie Partnership Limited as a secretary (2 pages)
13 March 2012Termination of appointment of Charles Guthrie as a secretary (1 page)
11 September 2011Director's details changed for Alexandra Mcleod on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mr Jeffrey William Berry on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mrs Claire Louise Dodd on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Alexandra Mcleod on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Dr Olga Bourke on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mr Jeffrey William Berry on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Dr Olga Bourke on 11 September 2011 (2 pages)
11 September 2011Director's details changed for Mrs Claire Louise Dodd on 11 September 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
27 June 2011Annual return made up to 18 May 2011 no member list (6 pages)
27 June 2011Annual return made up to 18 May 2011 no member list (6 pages)
16 March 2011Registered office address changed from 92 Pembroke Road Clifton Bristol BS8 3EG on 16 March 2011 (1 page)
16 March 2011Registered office address changed from 92 Pembroke Road Clifton Bristol BS8 3EG on 16 March 2011 (1 page)
15 March 2011Termination of appointment of Michelle Crocker as a secretary (1 page)
15 March 2011Termination of appointment of Michelle Crocker as a secretary (1 page)
10 March 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
10 March 2011Appointment of Charles Alec Guthrie as a secretary (3 pages)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 June 2010Annual return made up to 18 May 2010 no member list (5 pages)
18 June 2010Annual return made up to 18 May 2010 no member list (5 pages)
17 June 2010Director's details changed for Jeffrey Berry on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Mrs Claire Louise Dodd on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Michelle Valerie Crocker on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Alexandra Mcleod on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Mrs Claire Louise Dodd on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Michelle Valerie Crocker on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Dr Olga Bourke on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Alexandra Mcleod on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Dr Olga Bourke on 18 May 2010 (2 pages)
17 June 2010Director's details changed for Jeffrey Berry on 18 May 2010 (2 pages)
14 July 2009Annual return made up to 18/05/09 (3 pages)
14 July 2009Annual return made up to 18/05/09 (3 pages)
14 July 2009Director's change of particulars / claire edwards / 20/06/2009 (2 pages)
14 July 2009Director's change of particulars / claire edwards / 20/06/2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
23 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
8 October 2008Secretary appointed michelle valerie crocker (1 page)
8 October 2008Annual return made up to 18/05/08 (3 pages)
8 October 2008Secretary appointed michelle valerie crocker (1 page)
8 October 2008Director's change of particulars / jeff berry / 31/07/2006 (2 pages)
8 October 2008Appointment terminated director alison howard (1 page)
8 October 2008Appointment terminated director alison howard (1 page)
8 October 2008Director's change of particulars / jeff berry / 31/07/2006 (2 pages)
8 October 2008Annual return made up to 18/05/08 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
11 September 2007Secretary resigned (1 page)
11 September 2007Secretary resigned (1 page)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007Annual return made up to 18/05/07 (2 pages)
14 June 2007New director appointed (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Annual return made up to 18/05/07 (2 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
7 June 2006Annual return made up to 18/05/06 (6 pages)
7 June 2006Annual return made up to 18/05/06 (6 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
22 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Secretary resigned
(5 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Annual return made up to 18/05/05
  • 363(288) ‐ Secretary resigned
(5 pages)
22 June 2005Secretary resigned (2 pages)
22 June 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005New secretary appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
16 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
16 June 2004Annual return made up to 18/05/04 (5 pages)
16 June 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
16 June 2004Annual return made up to 18/05/04 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
17 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 June 2003Annual return made up to 18/05/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 June 2002Annual return made up to 18/05/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001New director appointed (2 pages)
28 November 2001New director appointed (2 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
13 June 2001Full accounts made up to 31 August 2000 (7 pages)
13 June 2001Full accounts made up to 31 August 2000 (7 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Annual return made up to 18/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
15 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Full accounts made up to 31 August 1999 (7 pages)
15 June 2000Director resigned (1 page)
15 June 2000Annual return made up to 18/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
15 June 2000Full accounts made up to 31 August 1999 (7 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
9 June 1999Full accounts made up to 31 August 1998 (7 pages)
9 June 1999Annual return made up to 18/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Full accounts made up to 31 August 1998 (7 pages)
9 June 1999Annual return made up to 18/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
26 May 1998New director appointed (2 pages)
26 May 1998Annual return made up to 18/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Full accounts made up to 31 August 1997 (7 pages)
26 May 1998New director appointed (2 pages)
26 May 1998Annual return made up to 18/05/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1998Full accounts made up to 31 August 1997 (7 pages)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Secretary resigned (1 page)
16 April 1998Secretary resigned (1 page)
13 June 1997Full accounts made up to 31 August 1996 (7 pages)
13 June 1997Director resigned (1 page)
13 June 1997Annual return made up to 18/05/97
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Full accounts made up to 31 August 1996 (7 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Annual return made up to 18/05/97
  • 363(288) ‐ Secretary resigned
(6 pages)
16 July 1996Full accounts made up to 31 August 1995 (7 pages)
16 July 1996Full accounts made up to 31 August 1995 (7 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
11 July 1996New secretary appointed (2 pages)
11 July 1996Annual return made up to 18/05/96 (6 pages)
11 July 1996Annual return made up to 18/05/96 (6 pages)
11 July 1996New secretary appointed (2 pages)
17 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
17 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
13 June 1963Incorporation (17 pages)
13 June 1963Incorporation (17 pages)