Company NameRowans Grand Ave.Residents Association Limited(The)
Company StatusActive
Company Number00820058
CategoryPrivate Limited Company
Incorporation Date18 September 1964(59 years, 6 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 NameColin Wareham
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(45 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 38 College Road
Epsom
Surrey
KT17 4HJ
Director NameKim Tudor Fairweather
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2015(50 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 College Road
Epsom
KT17 4HJ
Director NameAndrew Foreman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(52 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address38 College Road
Epsom
KT17 4HJ
Director NameMiss Alison Jane Millam
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2023(59 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleIt Business Manager
Country of ResidenceEngland
Correspondence Address9 The Rowans The Rowans
9
Worthing
BN11 5AT
Director NameMr Frederick George Alexander
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 1992)
RoleRetired
Correspondence Address2 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameArthur Frederick Boyens
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 11 June 2001)
RoleRetired
Correspondence Address4 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameMrs Dora Carter
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 August 2005)
RoleCompany Director
Correspondence Address27 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameMr Robert Geoffrey Downs
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 August 2001)
RoleCompany Director
Correspondence Address23 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameMr Frank Templeton
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleRetired
Correspondence Address5 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameMrs Marjorie Smith
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleRetired
Correspondence Address9 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameMr Brian Hardwick
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 September 2001)
RoleCompany Director
Correspondence Address25 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameMr Philip Leonard Richards
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 June 1997)
RoleCompany Chairman
Correspondence Address17 The Rowans
Grand Avenue
Worthing
BN11 5AT
Secretary NameMrs Marjorie Smith
NationalityBritish
StatusResigned
Appointed18 June 1991(26 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 June 1995)
RoleCompany Director
Correspondence Address9 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameBeverley Burrell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1997)
RoleLocal Government
Correspondence Address19 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Secretary NameBeverley Burrell
NationalityBritish
StatusResigned
Appointed05 June 1995(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1997)
RoleLocal Government
Correspondence Address19 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameJohn Holliman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(31 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address14 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Secretary NameMr Richard John Stutchbury
NationalityBritish
StatusResigned
Appointed27 August 1997(32 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2003)
RoleCompany Director
Correspondence AddressRedcot 3 Steep Lane
Findon
Worthing
West Sussex
BN14 0UF
Director NamePeter Dennis George Owen
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(36 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2004)
RoleRetired
Correspondence Address20 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameGraham Tolliday
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(36 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 June 2004)
RoleRetired
Correspondence Address8 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameRodney George Baker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(39 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 August 2005)
RoleTechnical Designer
Correspondence AddressNo 23 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameAndrew William Hutchinson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(40 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2007)
RoleRetired Podiatrist & Physiothe
Correspondence Address10 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameLeslie John Richardson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2005(40 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 2007)
RoleRetired
Correspondence Address17 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Secretary NamePeter Ballam
NationalityBritish
StatusResigned
Appointed01 April 2006(41 years, 6 months after company formation)
Appointment Duration14 years (resigned 21 April 2020)
RoleCompany Director
Correspondence Address42 New Broadway
Tarring Road
Worthing
West Sussex
BN11 4HS
Director NameEdward David James Gough
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(42 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 August 2009)
RoleProgramme Manager
Correspondence Address2 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameCheryl Jeannette Gaydon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(42 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 April 2010)
RoleLegal Asst
Country of ResidenceUnited Kingdom
Correspondence Address1 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameBrian Tighe
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(42 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameDiane Mary Zanardelli
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(42 years, 11 months after company formation)
Appointment Duration4 years (resigned 22 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Director NameMr Paul Jackson
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(45 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 June 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address23 The Rowans
Worthing
West Sussex
BN11 5AT
Director NameAlan Michael Jarman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2013(48 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Rowans
Grand Avenue
Worthing
West Sussex
BN11 5AT
Secretary NameStutchbury Estate Management Ltd (Corporation)
StatusResigned
Appointed24 October 2003(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2006)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 April 2020(55 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 June 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address38 College Road
Epsom
KT17 4HJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£14,632
Current Liabilities£30,005

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

14 November 2023Appointment of Miss Alison Jane Millam as a director on 6 November 2023 (2 pages)
25 September 2023Total exemption full accounts made up to 24 December 2022 (2 pages)
17 August 2023Confirmation statement made on 18 January 2023 with updates (5 pages)
26 September 2022Total exemption full accounts made up to 24 December 2021 (2 pages)
7 September 2022Confirmation statement made on 16 July 2022 with updates (5 pages)
25 August 2021Confirmation statement made on 16 July 2021 with updates (5 pages)
24 August 2021Director's details changed for Kim Tudor Fairweather on 18 July 2021 (2 pages)
24 August 2021Director's details changed for Colin Wareham on 18 July 2021 (2 pages)
24 August 2021Registered office address changed from 31 Chapel Road Worthing BN11 1EG United Kingdom to 38 College Road Epsom KT17 4HJ on 24 August 2021 (1 page)
24 August 2021Director's details changed for Andrew Foreman on 18 July 2021 (2 pages)
24 August 2021Director's details changed for Andrew Foreman on 18 July 2021 (2 pages)
9 July 2021Registered office address changed from 38 College Road Epsom KT17 4HJ England to 31 Chapel Road Worthing BN11 1EG on 9 July 2021 (1 page)
9 July 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 16 June 2021 (1 page)
5 July 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 38 College Road Epsom KT17 4HJ on 5 July 2021 (1 page)
22 June 2021Total exemption full accounts made up to 24 December 2020 (2 pages)
28 July 2020Confirmation statement made on 16 July 2020 with updates (7 pages)
11 June 2020Total exemption full accounts made up to 24 December 2019 (4 pages)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
28 April 2020Registered office address changed from 38 College Road Epsom Surrey KT17 4HJ England to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
15 August 2019Micro company accounts made up to 24 December 2018 (1 page)
12 August 2019Confirmation statement made on 18 June 2019 with updates (6 pages)
6 July 2018Confirmation statement made on 18 June 2018 with updates (6 pages)
14 June 2018Micro company accounts made up to 24 December 2017 (1 page)
26 July 2017Total exemption small company accounts made up to 24 December 2016 (2 pages)
26 July 2017Total exemption small company accounts made up to 24 December 2016 (2 pages)
25 July 2017Appointment of Andrew Foreman as a director on 3 July 2017 (3 pages)
25 July 2017Appointment of Andrew Foreman as a director on 3 July 2017 (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
29 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
8 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 81
(8 pages)
8 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 81
(8 pages)
28 June 2016Total exemption small company accounts made up to 24 December 2015 (2 pages)
28 June 2016Total exemption small company accounts made up to 24 December 2015 (2 pages)
15 June 2016Termination of appointment of Alan Michael Jarman as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Alan Michael Jarman as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Cheryl Jeannette Gaydon as a director on 14 June 2016 (1 page)
15 June 2016Termination of appointment of Cheryl Jeannette Gaydon as a director on 14 June 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
9 March 2016Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 9 March 2016 (1 page)
8 July 2015Appointment of Kim Tudor Fairweather as a director on 10 June 2015 (3 pages)
8 July 2015Appointment of Kim Tudor Fairweather as a director on 10 June 2015 (3 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 81
(9 pages)
2 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 81
(9 pages)
6 June 2015Total exemption small company accounts made up to 24 December 2014 (2 pages)
6 June 2015Total exemption small company accounts made up to 24 December 2014 (2 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 81
(9 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 81
(9 pages)
30 June 2014Total exemption small company accounts made up to 24 December 2013 (2 pages)
30 June 2014Total exemption small company accounts made up to 24 December 2013 (2 pages)
29 August 2013Termination of appointment of Paul Jackson as a director (1 page)
29 August 2013Termination of appointment of Paul Jackson as a director (1 page)
29 August 2013Termination of appointment of Paul Jackson as a director (1 page)
29 August 2013Termination of appointment of Paul Jackson as a director (1 page)
25 June 2013Appointment of Alan Michael Jarman as a director (3 pages)
25 June 2013Appointment of Alan Michael Jarman as a director (3 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(9 pages)
21 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-21
(9 pages)
16 May 2013Total exemption small company accounts made up to 24 December 2012 (2 pages)
16 May 2013Total exemption small company accounts made up to 24 December 2012 (2 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
27 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (9 pages)
1 May 2012Total exemption small company accounts made up to 24 December 2011 (2 pages)
1 May 2012Total exemption small company accounts made up to 24 December 2011 (2 pages)
1 December 2011Appointment of Cheryl Jeannette Gaydon as a director (3 pages)
1 December 2011Appointment of Cheryl Jeannette Gaydon as a director (3 pages)
22 August 2011Termination of appointment of Diane Zanardelli as a director (1 page)
22 August 2011Termination of appointment of Diane Zanardelli as a director (1 page)
27 July 2011Total exemption small company accounts made up to 24 December 2010 (2 pages)
27 July 2011Total exemption small company accounts made up to 24 December 2010 (2 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (9 pages)
1 July 2011Termination of appointment of Brian Tighe as a director (1 page)
1 July 2011Termination of appointment of Brian Tighe as a director (1 page)
24 September 2010Total exemption small company accounts made up to 24 December 2009 (2 pages)
24 September 2010Total exemption small company accounts made up to 24 December 2009 (2 pages)
14 September 2010Director's details changed for Diane Mary Zanardelli on 18 June 2010 (2 pages)
14 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
14 September 2010Director's details changed for Brian Tighe on 18 June 2010 (2 pages)
14 September 2010Director's details changed for Brian Tighe on 18 June 2010 (2 pages)
14 September 2010Director's details changed for Diane Mary Zanardelli on 18 June 2010 (2 pages)
14 September 2010Annual return made up to 18 June 2010 with a full list of shareholders (10 pages)
13 September 2010Termination of appointment of Edward Gough as a director (1 page)
13 September 2010Termination of appointment of Edward Gough as a director (1 page)
7 September 2010Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 12a Marlborough Place Brighton East Sussex BN1 1WN on 7 September 2010 (1 page)
27 April 2010Termination of appointment of Cheryl Gaydon as a director (1 page)
27 April 2010Termination of appointment of Cheryl Gaydon as a director (1 page)
23 December 2009Appointment of Colin Wareham as a director (3 pages)
23 December 2009Appointment of Colin Wareham as a director (3 pages)
23 November 2009Appointment of Mr Paul Jackson as a director (3 pages)
23 November 2009Appointment of Mr Paul Jackson as a director (3 pages)
23 July 2009Return made up to 18/06/09; full list of members (18 pages)
23 July 2009Return made up to 18/06/09; full list of members (18 pages)
26 March 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 24 December 2008 (6 pages)
27 August 2008Registered office changed on 27/08/2008 from 197-201 church road hove east sussex BN3 2AH (1 page)
27 August 2008Registered office changed on 27/08/2008 from 197-201 church road hove east sussex BN3 2AH (1 page)
7 August 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 24 December 2007 (6 pages)
1 August 2008Return made up to 18/06/08; full list of members (18 pages)
1 August 2008Return made up to 18/06/08; full list of members (18 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Return made up to 18/06/07; change of members (10 pages)
4 July 2007Return made up to 18/06/07; change of members (10 pages)
4 July 2007Director resigned (1 page)
6 June 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 24 December 2006 (6 pages)
25 October 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
25 October 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
12 May 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
12 May 2006Total exemption small company accounts made up to 24 December 2005 (5 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New secretary appointed (2 pages)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (2 pages)
2 August 2005Return made up to 18/06/05; full list of members (9 pages)
2 August 2005Return made up to 18/06/05; full list of members (9 pages)
6 May 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 24 December 2004 (5 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
16 July 2004Return made up to 18/06/04; full list of members (9 pages)
16 July 2004Return made up to 18/06/04; full list of members (9 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
10 March 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
10 March 2004Total exemption small company accounts made up to 24 December 2003 (5 pages)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed (2 pages)
14 November 2003Secretary resigned (1 page)
13 August 2003Return made up to 18/06/03; full list of members (8 pages)
13 August 2003Return made up to 18/06/03; full list of members (8 pages)
13 March 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
13 March 2003Total exemption small company accounts made up to 24 December 2002 (5 pages)
5 July 2002Return made up to 18/06/02; change of members (17 pages)
5 July 2002Return made up to 18/06/02; change of members (17 pages)
15 March 2002Total exemption small company accounts made up to 24 December 2001 (6 pages)
15 March 2002Total exemption small company accounts made up to 24 December 2001 (6 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
28 June 2001Return made up to 18/06/01; full list of members (14 pages)
28 June 2001Director resigned (1 page)
28 June 2001Return made up to 18/06/01; full list of members (14 pages)
28 June 2001Director resigned (1 page)
17 April 2001Accounts for a small company made up to 24 December 2000 (6 pages)
17 April 2001Accounts for a small company made up to 24 December 2000 (6 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
21 June 2000Return made up to 18/06/00; full list of members (13 pages)
21 June 2000Return made up to 18/06/00; full list of members (13 pages)
23 March 2000Accounts for a small company made up to 24 December 1999 (6 pages)
23 March 2000Accounts for a small company made up to 24 December 1999 (6 pages)
1 August 1999Return made up to 18/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
1 August 1999Return made up to 18/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
8 April 1999Accounts for a small company made up to 24 December 1998 (8 pages)
8 April 1999Accounts for a small company made up to 24 December 1998 (8 pages)
13 August 1998Return made up to 18/06/98; change of members (8 pages)
13 August 1998Return made up to 18/06/98; change of members (8 pages)
16 March 1998Accounts for a small company made up to 24 December 1997 (6 pages)
16 March 1998Accounts for a small company made up to 24 December 1997 (6 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
25 November 1997Registered office changed on 25/11/97 from: 3 union place worthing west sussex. BN11 1LG (1 page)
25 November 1997Registered office changed on 25/11/97 from: 3 union place worthing west sussex. BN11 1LG (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned;director resigned (1 page)
10 September 1997Secretary resigned;director resigned (1 page)
18 July 1997Return made up to 18/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Return made up to 18/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1997Accounts for a small company made up to 24 December 1996 (6 pages)
24 June 1997Accounts for a small company made up to 24 December 1996 (6 pages)
15 July 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
19 July 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 July 1995Return made up to 18/06/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 July 1995New secretary appointed;new director appointed (2 pages)
21 March 1995Accounts for a small company made up to 24 December 1994 (7 pages)
21 March 1995Accounts for a small company made up to 24 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 September 1964Incorporation (15 pages)
18 September 1964Incorporation (15 pages)