Company NameHillbrow Court (Esher) Residents Association Limited
Company StatusActive
Company Number00790394
CategoryPrivate Limited Company
Incorporation Date3 February 1964(60 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Edna Marion Al-Sailhy
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(51 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Fahimeh Richardson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Esher Park Avenue
Esher
KT10 9NZ
Director NameMrs Dina Othman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCarer
Country of ResidenceEngland
Correspondence AddressFlat 5, Hillbrow Court Hillbrow Road
Esher
KT10 9UA
Director NameMr Andrew Curtis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressFlat 10, Hillbrow Court Hillbrow Road
Esher
KT10 9UA
Director NameMs Evelyn Byway
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed16 November 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleSenior Executive Operations Management
Country of ResidenceEngland
Correspondence AddressFlat 13, Hillbrow Court Hillbrow Road
Esher
KT10 9UA
Director NameMr Julian Beare
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2022(58 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleFirefighter
Country of ResidenceEngland
Correspondence AddressFlat 16, Hillbrow Court Hillbrow Road
Esher
KT10 9UA
Director NameMr George Leslie Grosvenor Stokes
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleRetired
Correspondence Address1 Hillbrow Court
Esher
Surrey
KT10 9UA
Director NameMr Barrymore Kennedy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 3 months after company formation)
Appointment Duration30 years, 2 months (resigned 23 July 2021)
RolePersonnel Executive
Country of ResidenceEngland
Correspondence Address16 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameMr Stanley Woodward
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1995)
RoleRetired
Correspondence Address20 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NamePamela Eileen Smith
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleHousewife
Country of ResidenceEngland
Correspondence Address13 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameMrs Audrey Mumford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 24 October 1998)
RoleRetired
Correspondence Address3 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Secretary NamePamela Eileen Smith
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Secretary NamePamela Eileen Smith
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(27 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Secretary NameMrs Audrey Mumford
NationalityBritish
StatusResigned
Appointed01 April 1993(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 1998)
RoleSecretary
Correspondence Address3 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameRonald Hulse
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1994(30 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 21 June 2001)
RoleRetired Civil Servant
Correspondence Address2 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameWilliam Marcus Graham
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(32 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2000)
RoleShipowner
Correspondence Address9 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Secretary NameRonald Hulse
NationalityBritish
StatusResigned
Appointed24 October 1998(34 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 2000)
RoleCompany Director
Correspondence Address2 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NamePamela Eileen Smith
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(35 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameKatharine Graham
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(36 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 June 2003)
RoleCompany Director
Correspondence Address9 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameTrish Tollman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(37 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 March 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameMadeline Ann Andrews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(39 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 June 2004)
RoleBeauty Consultant
Correspondence Address1 Hillbrow Court
Esher
Surrey
KT10 9UA
Director NameMartin Lawrence St-Gallay
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(41 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2008)
RoleConstruction Accounts Manager
Correspondence Address18 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameDr Michael Graham Hulse
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(44 years, 9 months after company formation)
Appointment Duration3 years (resigned 07 December 2011)
RoleDoctor
Country of ResidenceEngland
Correspondence Address7 Hillbrow Court
Esher
Surrey
KT10 9UA
Director NameOliver Long
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(46 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillbrow Court Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameMr Jonathan Michael Hulse
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(47 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hillbrow Court
Hillbrow Road
Esher
Surrey
KT10 9UA
Director NameDaniella James- Fancy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2015(51 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2021)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Andrew Curtis
5.00%
Ordinary
1 at £10Dina Othman
5.00%
Ordinary
1 at £10Edna M. Al-sailhy & Mr Hisham A. Al-sailhy
5.00%
Ordinary
1 at £10F. Afshari
5.00%
Ordinary
1 at £10Fahimeh Richardson
5.00%
Ordinary
1 at £10Mr Alexander Wynd
5.00%
Ordinary
1 at £10Mr B. Kennedy
5.00%
Ordinary
1 at £10Mr C.j. Gaffney
5.00%
Ordinary
1 at £10Mr Derryn Glen & Ms Kate Galloway-hale
5.00%
Ordinary
1 at £10Mr Jonathan Michael Hulse
5.00%
Ordinary
1 at £10Mr Mark Andrew Higgins & Ms Chloe Elaine Kerr-peterson
5.00%
Ordinary
1 at £10Mr Michael Graham Hulse
5.00%
Ordinary
1 at £10Mr Mohammed Zeineddine
5.00%
Ordinary
1 at £10Mr R. Butterfield
5.00%
Ordinary
1 at £10Mrs D. Goddard
5.00%
Ordinary
1 at £10Mrs Hanna Cramer
5.00%
Ordinary
1 at £10Mrs I. Nordberg & Mr C.c. Nordberg
5.00%
Ordinary
1 at £10Mrs M.a. Andrews
5.00%
Ordinary
1 at £10Ms P.a. Tollman
5.00%
Ordinary
1 at £10Roysan Properties LTD
5.00%
Ordinary

Financials

Year2014
Turnover£500
Net Worth£200
Current Liabilities£100

Accounts

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

Returns

Latest Return21 April 2024 (6 days ago)
Next Return Due5 May 2025 (1 year from now)

Filing History

17 January 2024Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 17 January 2024 (1 page)
6 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 September 2023Appointment of In Block Management Ltd as a secretary on 12 August 2023 (2 pages)
20 September 2023Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 22 South Street Epsom KT18 7PF on 20 September 2023 (1 page)
8 August 2023Termination of appointment of Edna Marion Al-Sailhy as a director on 8 August 2023 (1 page)
10 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
17 November 2022Appointment of Ms Evelyn Byway as a director on 16 November 2022 (2 pages)
16 November 2022Appointment of Mr Andrew Curtis as a director on 16 November 2022 (2 pages)
16 November 2022Appointment of Mrs Dina Othman as a director on 16 November 2022 (2 pages)
16 November 2022Appointment of Mr Julian Beare as a director on 16 November 2022 (2 pages)
16 November 2022Appointment of Mrs Fahimeh Richardson as a director on 16 November 2022 (2 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 September 2021Termination of appointment of Barrymore Kennedy as a director on 23 July 2021 (1 page)
4 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
20 January 2021Termination of appointment of Daniella James- Fancy as a director on 5 January 2021 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
30 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
3 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
2 May 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
22 December 2016Termination of appointment of Jonathan Michael Hulse as a director on 27 January 2016 (1 page)
22 December 2016Termination of appointment of Jonathan Michael Hulse as a director on 27 January 2016 (1 page)
22 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(8 pages)
17 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200
(8 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
19 May 2015Appointment of Mrs Edna Marion Al-Sailhy as a director on 28 January 2015 (2 pages)
19 May 2015Appointment of Mrs Edna Marion Al-Sailhy as a director on 28 January 2015 (2 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(8 pages)
19 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 200
(8 pages)
15 April 2015Appointment of Daniella James- Fancy as a director on 28 January 2015 (3 pages)
15 April 2015Appointment of Daniella James- Fancy as a director on 28 January 2015 (3 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
28 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
15 August 2014Termination of appointment of Oliver Long as a director on 10 August 2014 (1 page)
15 August 2014Termination of appointment of Oliver Long as a director on 10 August 2014 (1 page)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(7 pages)
16 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 200
(7 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
28 March 2013Termination of appointment of Pamela Smith as a director (1 page)
28 March 2013Termination of appointment of Pamela Smith as a secretary (1 page)
28 March 2013Termination of appointment of Trish Tollman as a director (1 page)
28 March 2013Termination of appointment of Trish Tollman as a director (1 page)
28 March 2013Termination of appointment of Pamela Smith as a director (1 page)
28 March 2013Termination of appointment of Pamela Smith as a secretary (1 page)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (10 pages)
21 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (10 pages)
3 February 2012Appointment of Mr Jonathan Michael Hulse as a director (2 pages)
3 February 2012Appointment of Mr Jonathan Michael Hulse as a director (2 pages)
16 January 2012Termination of appointment of a director
  • ANNOTATION This is a duplicate of the TM01 registered on 10/01/2012.
(2 pages)
16 January 2012Termination of appointment of a director
  • ANNOTATION This is a duplicate of the TM01 registered on 10/01/2012.
(2 pages)
10 January 2012Termination of appointment of Michael Hulse as a director (2 pages)
10 January 2012Termination of appointment of Michael Hulse as a director (2 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (10 pages)
11 January 2011Appointment of Oliver Long as a director (3 pages)
11 January 2011Appointment of Oliver Long as a director (3 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
21 May 2010Director's details changed for Dr Michael Graham Hulse on 21 April 2010 (2 pages)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (16 pages)
21 May 2010Director's details changed for Pamela Eileen Smith on 21 April 2010 (2 pages)
21 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (16 pages)
21 May 2010Director's details changed for Trish Tollman on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Trish Tollman on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Pamela Eileen Smith on 21 April 2010 (2 pages)
21 May 2010Director's details changed for Dr Michael Graham Hulse on 21 April 2010 (2 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
3 September 2009Return made up to 21/04/09; full list of members (9 pages)
3 September 2009Return made up to 21/04/09; full list of members (9 pages)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Appointment terminated director martin st-gallay (1 page)
16 December 2008Director appointed dr michael graham hulse (1 page)
16 December 2008Director appointed dr michael graham hulse (1 page)
16 December 2008Appointment terminated director martin st-gallay (1 page)
14 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 May 2008Return made up to 21/04/08; full list of members (9 pages)
22 May 2008Return made up to 21/04/08; full list of members (9 pages)
2 June 2007Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
2 June 2007Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 May 2007Return made up to 21/04/07; full list of members (8 pages)
25 May 2007Return made up to 21/04/07; full list of members (8 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 May 2006Return made up to 21/04/06; change of members (7 pages)
9 May 2006Return made up to 21/04/06; change of members (7 pages)
1 June 2005Return made up to 21/04/05; full list of members (15 pages)
1 June 2005Return made up to 21/04/05; full list of members (15 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
12 May 2004Return made up to 21/04/04; full list of members (9 pages)
12 May 2004Return made up to 21/04/04; full list of members (9 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 June 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
13 May 2003Return made up to 07/05/03; change of members (8 pages)
13 May 2003Return made up to 07/05/03; change of members (8 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
7 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 07/05/02; full list of members (8 pages)
21 May 2002Director resigned (1 page)
21 May 2002Return made up to 07/05/02; full list of members (8 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Return made up to 18/05/01; full list of members (7 pages)
11 June 2001Director resigned (1 page)
11 June 2001Return made up to 18/05/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 December 2000 (7 pages)
15 May 2001Full accounts made up to 31 December 2000 (7 pages)
17 July 2000Full accounts made up to 31 December 1999 (7 pages)
17 July 2000Full accounts made up to 31 December 1999 (7 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
21 June 2000New secretary appointed;new director appointed (2 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000Secretary resigned (1 page)
2 June 2000Return made up to 18/05/00; full list of members (14 pages)
2 June 2000Return made up to 18/05/00; full list of members (14 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
25 May 1999Return made up to 24/05/99; change of members (6 pages)
25 May 1999Return made up to 24/05/99; change of members (6 pages)
11 May 1999Full accounts made up to 31 December 1998 (7 pages)
11 May 1999Full accounts made up to 31 December 1998 (7 pages)
17 March 1999Secretary resigned;director resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned;director resigned (1 page)
3 June 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Full accounts made up to 31 December 1997 (8 pages)
3 June 1998Return made up to 24/05/98; change of members (6 pages)
3 June 1998Return made up to 24/05/98; change of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (7 pages)
4 June 1997Return made up to 24/05/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (7 pages)
4 June 1997Return made up to 24/05/97; full list of members (6 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
7 June 1996Return made up to 24/05/96; change of members (6 pages)
7 June 1996Full accounts made up to 31 December 1995 (8 pages)
7 June 1996Return made up to 24/05/96; change of members (6 pages)
7 June 1996Full accounts made up to 31 December 1995 (8 pages)
8 February 1996Director resigned (1 page)
8 February 1996Director resigned (1 page)
19 July 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1995Full accounts made up to 31 December 1994 (8 pages)
19 July 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 1995Full accounts made up to 31 December 1994 (8 pages)
3 February 1964Incorporation (14 pages)
3 February 1964Incorporation (14 pages)
3 February 1964Incorporation (13 pages)
3 February 1964Incorporation (13 pages)