Company NameDarlaston Road Residents Association Limited(The)
Company StatusActive
Company Number00777186
CategoryPrivate Limited Company
Incorporation Date14 October 1963(60 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glyn Peter Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(51 years after company formation)
Appointment Duration9 years, 6 months
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 1, 4 Darlaston Road
London
SW19 4LG
Director NameSheila Hamilton Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(54 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Darlaston Road Flat 6
London
SW19 4LG
Director NameMr Edward Martin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2019(55 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleStatistician
Country of ResidenceEngland
Correspondence Address4 Darlaston Road Flat 4
London
SW19 4LG
Secretary NameMr Edward Martin
StatusCurrent
Appointed08 February 2020(56 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address4 Darlaston Road Flat 4
London
SW19 4LG
Director NameMiss Dearbhla Catherine Kelly
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed11 March 2024(60 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address4 Darlaston Road Flat 8
London
SW19 4LG
Director NameMs Seung Jee Lee
Date of BirthDecember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(60 years, 6 months after company formation)
Appointment Duration1 week, 3 days
RoleSales Manager
Country of ResidenceEngland
Correspondence Address4 Darlaston Road Flat 5
London
SW19 4LG
Director NameEleanor Catherine Miller
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 10 May 2007)
RoleRetired Nursing Sister
Correspondence AddressFlat 3 4 Darlaston Road
London
SW19 4LG
Director NameBrenda Patricia Ratcliffe
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 27 May 2006)
RolePt Teacher Freelance Teacher
Correspondence AddressFlat 5 4 Darlaston Road
London
SW19 4LG
Director NameMarcus Charles Ridley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 1999)
RoleInsurance
Correspondence Address4 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameMr Peter Alfred Stewart Skingle
NationalityBritish
StatusResigned
Appointed13 June 1992(28 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 February 1993)
RoleCompany Director
Correspondence Address24 Fitzjohn Close
Guildford
Surrey
GU4 7HB
Secretary NameMarcus Charles Ridley
NationalityBritish
StatusResigned
Appointed16 February 1993(29 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 1999)
RoleInsurance
Correspondence Address4 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameSheila Hamilton Smith
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(35 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 26 September 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6
4 Darlaston Road
London
SW19 4LG
Secretary NameSheila Hamilton Smith
NationalityBritish
StatusResigned
Appointed31 August 1999(35 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6
4 Darlaston Road
London
SW19 4LG
Director NameJohn Matthew Ward
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(42 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 October 2007)
RoleDesigner
Correspondence AddressFlat 7
4 Darlaston Road
London
SW19 4LG
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed10 May 2007(43 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameMr Christopher Dunning
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(44 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 4 Darlaston Road
London
SW19 4LG
Director NameMr/Phd Edward Martin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(47 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 September 2011)
RoleStatistician Honorary Senior Lecturer
Country of ResidenceEngland
Correspondence Address4 Darlaston Road Flat 4
Darlaston Road
London
SW19 4LG
Secretary NameClive James Peard Handford
NationalityBritish
StatusResigned
Appointed01 June 2011(47 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 2015)
RoleCompany Director
Correspondence Address27 Deepdale
Wimbledon
London
SW19 5EZ
Director NameMr Edward Martin
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(53 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 August 2018)
RoleStatistician
Country of ResidenceEngland
Correspondence Address72 Springfield Avenue
London
SW20 9JU
Secretary NameMr Edward Martin
StatusResigned
Appointed03 August 2018(54 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 12 June 2019)
RoleCompany Director
Correspondence Address4 Darlaston Road
London
SW19 4LG
Secretary NameMoss And Co Ltd (Corporation)
StatusResigned
Appointed29 October 2015(52 years after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2018)
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Secretary NameGh Property Management Services Limited (Corporation)
StatusResigned
Appointed01 January 2019(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 February 2020)
Correspondence AddressThe Old Barn, Vicarage Farm Business Park Winchest
Fair Oak
Hampshire
SO50 7HD

Location

Registered AddressFlat 4, 4 Darlaston Road
London
SW19 4LG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London

Shareholders

1 at £10Christopher Dunning
11.11%
Ordinary
1 at £10Kyeong Tae Lee & Hee Soo Kim
11.11%
Ordinary
1 at £10Miss Sheila Hamilton-smith
11.11%
Ordinary
1 at £10Mr Christopher M. Grounds
11.11%
Ordinary
1 at £10Mr Edward Martin
11.11%
Ordinary
1 at £10Mr Glynn Peter Davies
11.11%
Ordinary
1 at £10Mr Laurence A. Tieleman
11.11%
Ordinary
1 at £10Mrs Helen Santhiapillai
11.11%
Ordinary
1 at £10Mrs Joyce A.p Shannon
11.11%
Ordinary

Financials

Year2014
Turnover£9,207
Net Worth£6,830
Cash£20,436
Current Liabilities£19,304

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

27 June 2023Total exemption full accounts made up to 29 September 2022 (4 pages)
13 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 29 September 2021 (4 pages)
8 June 2022Registered office address changed from 4 Darlaston Road Flat 4, London Sw19 London SW19 4LG England to Flat 4, 4 Darlaston Road London SW19 4LG on 8 June 2022 (1 page)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
17 September 2021Termination of appointment of Sheila Hamilton Smith as a director on 16 September 2021 (1 page)
7 September 2021Registered office address changed from 4, Flat 4, 4 Darlaston Road, London SW19 4LG London London SW19 4LG England to 4 Darlaston Road Flat 4, London Sw19 London SW19 4LG on 7 September 2021 (1 page)
7 September 2021Registered office address changed from Flat 1 4 Darlaston Road London SW19 4LG England to 4, Flat 4, 4 Darlaston Road, London SW19 4LG London London SW19 4LG on 7 September 2021 (1 page)
24 June 2021Total exemption full accounts made up to 29 September 2020 (4 pages)
9 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 29 September 2019 (4 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 February 2020Registered office address changed from Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to Flat 1 4 Darlaston Road London SW19 4LG on 10 February 2020 (1 page)
9 February 2020Director's details changed for Sheila Hamilton Smith on 8 February 2020 (2 pages)
9 February 2020Director's details changed for Mr. Edward Martin on 8 February 2020 (2 pages)
9 February 2020Secretary's details changed for Mr. Edward Martin on 8 February 2020 (1 page)
8 February 2020Appointment of Mr. Edward Martin as a secretary on 8 February 2020 (2 pages)
8 February 2020Termination of appointment of Gh Property Management Services Limited as a secretary on 8 February 2020 (1 page)
12 August 2019Director's details changed for Mr. Edward Martin on 25 June 2019 (2 pages)
1 July 2019Appointment of Mr. Edward Martin as a director on 25 June 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 29 September 2018 (4 pages)
13 June 2019Termination of appointment of Edward Martin as a secretary on 12 June 2019 (1 page)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
28 January 2019Appointment of Sheila Hamilton Smith as a director on 12 September 2018 (2 pages)
6 January 2019Registered office address changed from 4 Darlaston Road London SW19 4LG England to Gh Property Management Services Limited the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 6 January 2019 (1 page)
6 January 2019Appointment of Gh Property Management Services Limited as a secretary on 1 January 2019 (2 pages)
6 August 2018Appointment of Mr Edward Martin as a secretary on 3 August 2018 (2 pages)
6 August 2018Termination of appointment of Moss and Co Ltd as a secretary on 3 August 2018 (1 page)
6 August 2018Registered office address changed from C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA England to 4 Darlaston Road London SW19 4LG on 6 August 2018 (1 page)
6 August 2018Termination of appointment of Edward Martin as a director on 3 August 2018 (1 page)
4 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 29 September 2017 (4 pages)
29 September 2017Appointment of Mr Edward Martin as a director on 26 September 2017 (2 pages)
29 September 2017Appointment of Mr Edward Martin as a director on 26 September 2017 (2 pages)
28 September 2017Termination of appointment of Sheila Hamilton Smith as a director on 26 September 2017 (1 page)
28 September 2017Termination of appointment of Sheila Hamilton Smith as a director on 26 September 2017 (1 page)
2 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 29 September 2016 (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 90
(7 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 90
(7 pages)
9 June 2016Total exemption full accounts made up to 29 September 2015 (10 pages)
9 June 2016Total exemption full accounts made up to 29 September 2015 (10 pages)
29 October 2015Registered office address changed from 27 Deepdale Wimbledon London SW19 5EZ to C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA on 29 October 2015 (1 page)
29 October 2015Appointment of Moss and Co Ltd as a secretary on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of Clive James Peard Handford as a secretary on 12 October 2015 (1 page)
29 October 2015Appointment of Moss and Co Ltd as a secretary on 29 October 2015 (2 pages)
29 October 2015Registered office address changed from 27 Deepdale Wimbledon London SW19 5EZ to C/O Moss and Co Ltd 42 Wimbledon Hill Road Wimbledon SW19 7PA on 29 October 2015 (1 page)
29 October 2015Termination of appointment of Clive James Peard Handford as a secretary on 12 October 2015 (1 page)
29 June 2015Total exemption full accounts made up to 29 September 2014 (9 pages)
29 June 2015Total exemption full accounts made up to 29 September 2014 (9 pages)
15 June 2015Appointment of Mr Glyn Peter Davies as a director on 9 October 2014 (2 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90
(6 pages)
15 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 90
(6 pages)
15 June 2015Appointment of Mr Glyn Peter Davies as a director on 9 October 2014 (2 pages)
15 June 2015Appointment of Mr Glyn Peter Davies as a director on 9 October 2014 (2 pages)
7 May 2015Termination of appointment of Christopher Dunning as a director on 1 October 2014 (1 page)
7 May 2015Termination of appointment of Christopher Dunning as a director on 1 October 2014 (1 page)
7 May 2015Termination of appointment of Christopher Dunning as a director on 1 October 2014 (1 page)
20 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 90
(6 pages)
20 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 90
(6 pages)
20 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 90
(6 pages)
4 July 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
4 July 2014Total exemption full accounts made up to 29 September 2013 (9 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
19 June 2013Total exemption full accounts made up to 29 September 2012 (12 pages)
19 June 2013Total exemption full accounts made up to 29 September 2012 (12 pages)
20 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 August 2012Termination of appointment of Edward Martin as a director (1 page)
20 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
20 August 2012Termination of appointment of Edward Martin as a director (1 page)
20 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
19 July 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
19 July 2012Total exemption full accounts made up to 29 September 2011 (9 pages)
2 September 2011Appointment of Clive James Peard Handford as a secretary (3 pages)
2 September 2011Registered office address changed from Flat 6 4, Darlaston Road London SW19 4LG England on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from Flat 6 4, Darlaston Road London SW19 4LG England on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of a secretary
  • ANNOTATION Date of termination was removed from the public register on 04/01/2012 as it was invalid or ineffective.
(2 pages)
2 September 2011Registered office address changed from Flat 6 4, Darlaston Road London SW19 4LG England on 2 September 2011 (2 pages)
2 September 2011Termination of appointment of a secretary
  • ANNOTATION Date of termination was removed from the public register on 04/01/2012 as it was invalid or ineffective.
(2 pages)
2 September 2011Appointment of Clive James Peard Handford as a secretary (3 pages)
9 June 2011Termination of appointment of Andrew Corden as a secretary (1 page)
9 June 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Andrew Corden as a secretary (1 page)
9 June 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ on 9 June 2011 (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
1 June 2011Director's details changed for Sheila Hamilton Smith on 31 May 2011 (2 pages)
1 June 2011Director's details changed for Sheila Hamilton Smith on 31 May 2011 (2 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
30 March 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
3 November 2010Appointment of Mr/Phd Edward Martin as a director (3 pages)
3 November 2010Appointment of Mr/Phd Edward Martin as a director (3 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (15 pages)
15 June 2010Total exemption full accounts made up to 29 September 2009 (15 pages)
15 June 2010Total exemption full accounts made up to 29 September 2009 (15 pages)
4 March 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from 122 Motspur Park New Malden Surrey KT3 6PF on 4 March 2010 (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Return made up to 01/06/09; full list of members (5 pages)
13 May 2009Total exemption full accounts made up to 29 September 2008 (10 pages)
13 May 2009Total exemption full accounts made up to 29 September 2008 (10 pages)
18 June 2008Director appointed chris dunning (2 pages)
18 June 2008Director appointed chris dunning (2 pages)
17 June 2008Return made up to 01/06/08; full list of members (7 pages)
17 June 2008Return made up to 01/06/08; full list of members (7 pages)
17 June 2008Total exemption full accounts made up to 29 September 2007 (10 pages)
17 June 2008Total exemption full accounts made up to 29 September 2007 (10 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
4 July 2007Return made up to 01/06/07; full list of members (8 pages)
4 July 2007Return made up to 01/06/07; full list of members (8 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Registered office changed on 24/05/07 from: flat 6 4 darlaston road london SW19 4LG (1 page)
24 May 2007New secretary appointed (2 pages)
24 May 2007Registered office changed on 24/05/07 from: flat 6 4 darlaston road london SW19 4LG (1 page)
26 March 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
26 March 2007Total exemption full accounts made up to 29 September 2006 (10 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 February 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
3 February 2006Total exemption full accounts made up to 29 September 2005 (10 pages)
30 June 2005Return made up to 01/06/05; full list of members (10 pages)
30 June 2005Return made up to 01/06/05; full list of members (10 pages)
24 February 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
11 June 2004Return made up to 01/06/04; full list of members (10 pages)
11 June 2004Return made up to 01/06/04; full list of members (10 pages)
20 February 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
20 February 2004Total exemption full accounts made up to 29 September 2003 (10 pages)
7 June 2003Return made up to 01/06/03; full list of members (10 pages)
7 June 2003Return made up to 01/06/03; full list of members (10 pages)
13 February 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 29 September 2002 (10 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 April 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
25 April 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
3 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
3 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Full accounts made up to 29 September 1999 (10 pages)
7 June 2000Return made up to 01/06/00; change of members (7 pages)
7 June 2000Return made up to 01/06/00; change of members (7 pages)
7 June 2000Full accounts made up to 29 September 1999 (10 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: flat 9 4 darlaston road wimbledon london SW19 4LG (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: flat 9 4 darlaston road wimbledon london SW19 4LG (1 page)
10 September 1999New secretary appointed;new director appointed (2 pages)
10 September 1999Secretary resigned;director resigned (1 page)
9 July 1999Full accounts made up to 29 September 1998 (10 pages)
9 July 1999Return made up to 01/06/99; no change of members (6 pages)
9 July 1999Full accounts made up to 29 September 1998 (10 pages)
9 July 1999Return made up to 01/06/99; no change of members (6 pages)
29 July 1998Full accounts made up to 29 September 1997 (8 pages)
29 July 1998Full accounts made up to 29 September 1997 (8 pages)
23 July 1998Return made up to 01/06/98; full list of members (6 pages)
23 July 1998Return made up to 01/06/98; full list of members (6 pages)
13 October 1997Return made up to 01/06/97; full list of members (6 pages)
13 October 1997Return made up to 01/06/97; full list of members (6 pages)
18 July 1997Return made up to 29/09/96; no change of members (4 pages)
18 July 1997Return made up to 29/09/96; no change of members (4 pages)
18 July 1997Full accounts made up to 29 September 1996 (10 pages)
18 July 1997Full accounts made up to 29 September 1996 (10 pages)
3 August 1996Full accounts made up to 29 September 1995 (11 pages)
3 August 1996Full accounts made up to 29 September 1995 (11 pages)
26 May 1996Return made up to 01/06/96; no change of members (4 pages)
26 May 1996Return made up to 01/06/96; no change of members (4 pages)
5 July 1995Full accounts made up to 29 September 1994 (9 pages)
5 July 1995Full accounts made up to 29 September 1994 (9 pages)
21 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 1995Return made up to 01/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
14 October 1963Incorporation (12 pages)
14 October 1963Incorporation (12 pages)