Company NameCrown Court (Surbiton) Residents Association Limited
Company StatusActive
Company Number00768352
CategoryPrivate Limited Company
Incorporation Date22 July 1963(60 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 NameYogesh Mistry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2003(39 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleIT Consultant
Correspondence Address21 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed12 February 2007(43 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameAlfred Gabriel Caine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(58 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMiss Alexandra Maria Korff
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(59 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameKathryn Joan Reid
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(60 years, 4 months after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address107 College Road
Epsom
Surrey
KT17 4JA
Secretary NameMr Edmund Delwyn Smith
NationalityBritish
StatusResigned
Appointed24 June 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1992)
RoleRetired
Correspondence Address3 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMr Belal Ghassan Atiyyah
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 July 1993)
RoleTrade Affairs Officer
Correspondence Address15 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameAnn Elizabeth Hebden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 July 1993)
RoleCivil Servant
Correspondence Address31 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NamePaul Arthur Reynolds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 June 1991)
RoleAccountant
Correspondence Address17 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMr Edmund Delwyn Smith
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 October 1992)
RoleRetired
Correspondence Address3 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NamePaul Arthur Reynolds
NationalityBritish
StatusResigned
Appointed09 July 1991(27 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 June 1991)
RoleCompany Director
Correspondence Address17 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameBernard Aubrey Claxton
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 1996)
RoleRetired
Correspondence Address19 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NamePaul Kevin Dunkley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(29 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 August 1997)
RoleChartered Accountant
Correspondence Address27 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NameBernard Aubrey Claxton
NationalityBritish
StatusResigned
Appointed07 July 1993(29 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 1996)
RoleRetired
Correspondence Address19 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMichelle Lucas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(32 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 1998)
RoleProduction Control Admin
Correspondence Address25 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NamePaul Kevin Dunkley
NationalityBritish
StatusResigned
Appointed28 August 1996(33 years, 1 month after company formation)
Appointment Duration12 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address27 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NamePaul Shrubsole
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 1999)
RoleCompany Director
Correspondence Address7 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NamePaul Shrubsole
NationalityBritish
StatusResigned
Appointed27 August 1997(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 September 1998)
RoleCompany Director
Correspondence Address7 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NamePeter Ronald Gegg
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1998(35 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2003)
RoleMaritime Arbitrator
Correspondence Address124 Buckingham Gardens
West Molesey
Surrey
KT8 1TW
Secretary NamePeter Ronald Gegg
NationalityBritish
StatusResigned
Appointed12 September 1998(35 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2003)
RoleMaritime Arbitrator
Correspondence Address124 Buckingham Gardens
West Molesey
Surrey
KT8 1TW
Director NameSamuel Richard Legge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1998(35 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2007)
RoleMarketing Manager
Correspondence Address9 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Secretary NameRoger Boon
NationalityBritish
StatusResigned
Appointed09 May 2003(39 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2007)
RoleCompany Director
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameElizabeth Jane Eve
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(43 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 January 2012)
RoleTeacher
Correspondence Address33 Kingswood Close
Surbiton
KT6 6DZ
Director NameAlfred Gabriel Caine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(43 years, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 December 2013)
RoleMessenger
Country of ResidenceUnited Kingdom
Correspondence Address23 Kingswood Close
Surbiton
KT6 6DZ
Director NameClare Louise Hawkins
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(48 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 September 2016)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Kingswood Close
Surbiton
Surrey
KT6 6DZ
Director NameMiss Alexandra Maria Korff
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(51 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 July 2021)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NamePolly Allison
Date of BirthMay 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed08 January 2020(56 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 May 2021)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £10Pamela Kathleen Kiddell
9.52%
Ordinary
1 at £10Alfred Gabriel Caine
4.76%
Ordinary
1 at £10C.j. Phillips
4.76%
Ordinary
1 at £10Clare Louise Hawkins
4.76%
Ordinary
1 at £10Cristina Crocetta Mallia & Anna Maria Mallia
4.76%
Ordinary
1 at £10Fariba Faghinia-torshizi
4.76%
Ordinary
1 at £10J.m. Squires
4.76%
Ordinary
1 at £10Joanne Marie White
4.76%
Ordinary
1 at £10Miss Alexandra Maria Korff
4.76%
Ordinary
1 at £10Mr D. Hammersley
4.76%
Ordinary
1 at £10Mr G. Millea & S. Millea
4.76%
Ordinary
1 at £10Mr P.a. Reynolds
4.76%
Ordinary
1 at £10Mr R. Cooper
4.76%
Ordinary
1 at £10Mrs S. Carson
4.76%
Ordinary
1 at £10N.k. Kapoor
4.76%
Ordinary
1 at £10Phillip Eric Goodings & Patricia Ann Goodings
4.76%
Ordinary
1 at £10R.k. Burt
4.76%
Ordinary
1 at £10Roderick James Latham
4.76%
Ordinary
1 at £10S.c. Whitehouse
4.76%
Ordinary
1 at £10Yogesh Mistry
4.76%
Ordinary

Financials

Year2014
Net Worth£2,112
Cash£4,351
Current Liabilities£3,299

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 3 weeks from now)

Charges

25 March 1968Delivered on: 11 April 1968
Persons entitled: Barclays Bank Limited

Classification: Instr. Of charge
Secured details: All monies due etc.
Particulars: Garages 1-17(incl). Kingswood close, oakhill, surbiton, surrey. Title no. Sy. 325625.
Outstanding

Filing History

2 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
9 January 2020Appointment of Polly Allison as a director on 8 January 2020 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 June 2018Notification of a person with significant control statement (2 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 September 2016Termination of appointment of Clare Louise Hawkins as a director on 22 September 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Termination of appointment of Clare Louise Hawkins as a director on 22 September 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 210
(8 pages)
13 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 210
(8 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 210
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 210
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 210
(7 pages)
17 October 2014Appointment of Miss Alexandra Maria Korff as a director on 16 September 2014 (2 pages)
17 October 2014Appointment of Miss Alexandra Maria Korff as a director on 16 September 2014 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 210
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 210
(6 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 210
(6 pages)
10 December 2013Termination of appointment of Alfred Caine as a director (1 page)
10 December 2013Termination of appointment of Alfred Caine as a director (1 page)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (8 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 January 2012Termination of appointment of Elizabeth Eve as a director (1 page)
20 January 2012Termination of appointment of Elizabeth Eve as a director (1 page)
28 September 2011Appointment of Clare Louise Hawkins as a director (2 pages)
28 September 2011Appointment of Clare Louise Hawkins as a director (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (8 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (11 pages)
13 July 2009Return made up to 09/07/09; full list of members (10 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Return made up to 09/07/09; full list of members (10 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 July 2008Return made up to 09/07/08; full list of members (10 pages)
9 July 2008Return made up to 09/07/08; full list of members (10 pages)
30 July 2007New director appointed (1 page)
30 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
16 July 2007New director appointed (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Location of register of members (1 page)
9 July 2007Return made up to 09/07/07; full list of members (6 pages)
9 July 2007Return made up to 09/07/07; full list of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 February 2007Secretary resigned (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007Secretary resigned (1 page)
18 September 2006Return made up to 09/07/06; no change of members (7 pages)
18 September 2006Return made up to 09/07/06; no change of members (7 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
18 August 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 09/07/05; no change of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
21 July 2005Return made up to 09/07/05; no change of members
  • 363(287) ‐ Registered office changed on 21/07/05
(7 pages)
8 December 2004Return made up to 09/07/04; full list of members (10 pages)
8 December 2004Return made up to 09/07/04; full list of members (10 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Return made up to 09/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 2003Return made up to 09/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 2003New director appointed (2 pages)
1 June 2003New secretary appointed (1 page)
1 June 2003New secretary appointed (1 page)
21 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 May 2003Secretary resigned;director resigned (1 page)
21 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 May 2003Secretary resigned;director resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 August 2002Return made up to 09/07/02; no change of members (7 pages)
27 August 2002Return made up to 09/07/02; no change of members (7 pages)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
27 July 2001Return made up to 09/07/01; full list of members (7 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
1 August 2000Return made up to 09/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Return made up to 09/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 July 1999Return made up to 09/07/99; change of members (6 pages)
12 July 1999Return made up to 09/07/99; change of members (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
30 November 1998New secretary appointed;new director appointed (2 pages)
30 November 1998New secretary appointed;new director appointed (2 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 August 1998Return made up to 09/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998Secretary resigned;director resigned (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Return made up to 09/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 09/07/97; change of members (6 pages)
18 July 1997Return made up to 09/07/97; change of members (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
5 June 1997Secretary resigned;director resigned (1 page)
5 June 1997Secretary resigned;director resigned (1 page)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
19 August 1996Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
10 January 1996Full accounts made up to 31 March 1995 (10 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
22 July 1963Incorporation (13 pages)