Company NameHeron House(Hampton Wick)Residents Association Limited
Company StatusActive
Company Number00846205
CategoryPrivate Limited Company
Incorporation Date20 April 1965(59 years 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 Anne Veronica Hardy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed10 September 2013(48 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMs Sawtantar Kumari Sharma
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(49 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence Address10 Heron House Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMr Jerzy Snelling
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(53 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleUniversity Administrator
Country of ResidenceEngland
Correspondence AddressThe Hughes Consultancy 1 Golden Court Golden Court
Richmond
Surrey
TW9 1EU
Director NameMs Faith Francome Painter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 1996)
RoleNegotiator And Valuer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron House
Church Grove Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMr Owen James Older
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(26 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1992)
RoleRetired
Correspondence Address6 Heron House
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMr Donald Eric Brown
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMrs Katherine Lilian Reeves
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(26 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 1996)
RoleCompany Director
Correspondence Address3 Heron House
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Secretary NameSylvia Phillips
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(26 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleRetired
Correspondence Address5 Heron House
Church Grove
Hampton Wick
Surrey
KT1 4AR
Director NameMr Andrew Jonathan Commick
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(27 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 September 1995)
RoleComputer Consultant
Correspondence Address18 Heron House
Church Grove Hampton Walk
Kingston-Upon-Thames
Surrey
KT1 4AR
Director NameJayne Poplett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(30 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 December 1996)
RoleAccountant
Correspondence Address12 Heron House
Church Grove
Hampton Wick
Surrey
KT1 4AR
Director NameJane Frances Litherland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(31 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 January 2000)
RoleAsst Floor Manager Bbc Tv
Correspondence Address1 Heron House
Church Grove Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameJayne Poplett
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(31 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 1997)
RoleAccountant
Correspondence Address12 Heron House
Church Grove
Hampton Wick
Surrey
KT1 4AR
Secretary NameMrs Anne Veronica Hardy
NationalityEnglish
StatusResigned
Appointed01 February 1997(31 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron House
Church Grove
Hampton Wick
Surrey
KT1 4AR
Secretary NameSylvia Phillips
NationalityBritish
StatusResigned
Appointed19 September 1997(32 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 December 1998)
RoleRetired
Correspondence Address5 Heron House
Church Grove
Hampton Wick
Surrey
KT1 4AR
Director NameMrs Anne Veronica Hardy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1997(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron House
Church Grove
Hampton Wick
Surrey
KT1 4AR
Director NameJuliet Fanny Albertine Levy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 09 December 2000)
RoleCommittee Sub-Editor,Hse Of Co
Correspondence Address19 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMr Donald Eric Brown
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(33 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Secretary NameJane Frances Litherland
NationalityBritish
StatusResigned
Appointed10 December 1998(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 06 January 2000)
RoleUnemployed
Correspondence Address1 Heron House
Church Grove Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMs Sawtantar Kumari Sharma
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2004)
RoleReinsurance Broker
Country of ResidenceEngland
Correspondence Address10 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Director NameDavid Edward Eltham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(34 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 December 2004)
RoleSenior Special Effects Technic
Correspondence Address14 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Secretary NameJuliet Fanny Albertine Levy
NationalityBritish
StatusResigned
Appointed06 January 2000(34 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 December 2000)
RoleCommittee Sub Editor Hansard
Correspondence Address19 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Secretary NameMr Donald Eric Brown
NationalityBritish
StatusResigned
Appointed09 December 2000(35 years, 8 months after company formation)
Appointment Duration12 months (resigned 05 December 2001)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address2 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Secretary NameMrs Anne Veronica Hardy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2001(36 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 September 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address13 Heron House
Church Grove
Hampton Wick
Surrey
KT1 4AR
Director NameMs Faith Francome Painter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(39 years, 8 months after company formation)
Appointment Duration9 years (resigned 09 December 2013)
RoleNegotiator Valuer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heron House
Church Grove Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMonique Hayes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(39 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 November 2005)
RoleExhibition Designer
Correspondence Address19 Heron House
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameGary Rafferty
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(40 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 December 2009)
RoleArchitectural Technician
Correspondence Address12 Heron House
Church Grove Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMr Phillip Jones
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(44 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 December 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressKing & Co Accountants
The Dell Old Farm Road
Hampton Middlesex
TW12 3RJ
Director NameMrs June Rosaline Smerin
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(45 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressKing & Co Accountants
The Dell Old Farm Road
Hampton Middlesex
TW12 3RJ
Director NameMr Jerzy James Snelling
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(47 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address8 Heron House
Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Secretary NameMr Donald Eric Brown
StatusResigned
Appointed08 October 2013(48 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 April 2018)
RoleCompany Director
Correspondence Address2 Heron House
Church Grove Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMr Kevin Douglas
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(50 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address21 Heron House Church Grove
Kingston Upon Thames
Surrey
KT1 4AR
Director NameMr Gareth Andrew Dedman
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(52 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2018)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address9 Heron House Church Grove
Church Grove
Kingston Upon Thames
KT1 4AR

Location

Registered AddressThe Hughes Consultancy 1 Golden Court
Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £10Beverley Melunsky
4.76%
Ordinary
1 at £10Colin Ridley & Deidre Ridley
4.76%
Ordinary
1 at £10Gareth Dedman & Andrew Dedman
4.76%
Ordinary
1 at £10J. Simler & M. Bottomly
4.76%
Ordinary
1 at £10Jia Jun He
4.76%
Ordinary
1 at £10Julieta Juras
4.76%
Ordinary
1 at £10June Rosaline Smerin
4.76%
Ordinary
1 at £10Justine Van Buren & Jerzy Snelling
4.76%
Ordinary
1 at £10Keith Tibbenham
4.76%
Ordinary
1 at £10Michela Chiono
4.76%
Ordinary
1 at £10Miss B. Sharma
4.76%
Ordinary
1 at £10Miss F. Painter
4.76%
Ordinary
1 at £10Mr D. Brown
4.76%
Ordinary
1 at £10Mr D.j. Maclean
4.76%
Ordinary
1 at £10Mr J. White
4.76%
Ordinary
1 at £10Mr K. Douglas
4.76%
Ordinary
1 at £10Mrs A.v. Hardy
4.76%
Ordinary
1 at £10P. Goodall
4.76%
Ordinary
1 at £10Raphial Thomas
4.76%
Ordinary
1 at £10Rob Waddelow & Rowena Perkin
4.76%
Ordinary
1 at £10Trang Thu Tran & William Cheung
4.76%
Ordinary

Financials

Year2014
Turnover£21,798
Net Worth£47,290
Cash£51,064
Current Liabilities£6,113

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

15 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
14 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
12 May 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
14 February 2022Termination of appointment of Jerzy Snelling as a director on 5 February 2022 (1 page)
19 December 2021Confirmation statement made on 11 December 2021 with updates (5 pages)
23 February 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
15 December 2020Confirmation statement made on 11 December 2020 with updates (5 pages)
31 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
4 January 2019Confirmation statement made on 16 December 2018 with updates (5 pages)
31 October 2018Appointment of Mr Jerzy Snelling as a director on 18 October 2018 (2 pages)
12 July 2018Cessation of Donald Eric Brown as a person with significant control on 12 April 2018 (1 page)
12 July 2018Termination of appointment of Gareth Andrew Dedman as a director on 12 July 2018 (1 page)
12 July 2018Cessation of Donald Eric Brown as a person with significant control on 12 April 2018 (1 page)
12 July 2018Termination of appointment of Donald Eric Brown as a director on 12 July 2018 (1 page)
12 July 2018Notification of Anne Veronica Hardy as a person with significant control on 12 July 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
14 April 2018Termination of appointment of Donald Eric Brown as a secretary on 12 April 2018 (1 page)
30 December 2017Confirmation statement made on 30 December 2017 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 April 2017Appointment of Mr Gareth Andrew Dedman as a director on 7 April 2017 (2 pages)
13 April 2017Appointment of Mr Gareth Andrew Dedman as a director on 7 April 2017 (2 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 30 December 2016 with updates (5 pages)
1 November 2016Termination of appointment of Kevin Douglas as a director on 26 October 2016 (1 page)
1 November 2016Termination of appointment of Kevin Douglas as a director on 26 October 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
2 January 2016Register inspection address has been changed to 2 Heron House Church Grove Kingston upon Thames Surrey KT1 4AR (1 page)
2 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 210
(9 pages)
2 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 210
(9 pages)
2 January 2016Register inspection address has been changed to 2 Heron House Church Grove Kingston upon Thames Surrey KT1 4AR (1 page)
1 May 2015Appointment of Mr Kevin Douglas as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Kevin Douglas as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Kevin Douglas as a director on 1 May 2015 (2 pages)
30 April 2015Registered office address changed from 1 Golden Court Richmond Surrey Golden Court Richmond Surrey TW9 1EU England to The Hughes Consultancy 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from King & Co Accountants the Dell Old Farm Road Hampton Middlesex TW12 3RJ to The Hughes Consultancy 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from King & Co Accountants the Dell Old Farm Road Hampton Middlesex TW12 3RJ to The Hughes Consultancy 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 1 Golden Court Richmond Surrey Golden Court Richmond Surrey TW9 1EU England to The Hughes Consultancy 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 30 April 2015 (1 page)
2 March 2015Termination of appointment of Jerzy James Snelling as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Ms Sawitantar Kumar Sharma as a director on 27 February 2015 (2 pages)
2 March 2015Termination of appointment of Jerzy James Snelling as a director on 27 February 2015 (1 page)
2 March 2015Appointment of Ms Sawitantar Kumar Sharma as a director on 27 February 2015 (2 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
23 February 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 210
(8 pages)
2 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 210
(8 pages)
21 October 2014Appointment of Mr Donald Eric Brown as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Mr Donald Eric Brown as a director on 21 October 2014 (2 pages)
27 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 210
(7 pages)
27 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 210
(7 pages)
20 December 2013Termination of appointment of Faith Painter as a director (1 page)
20 December 2013Termination of appointment of Faith Painter as a director (1 page)
11 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
11 December 2013Total exemption full accounts made up to 30 September 2013 (8 pages)
11 October 2013Appointment of Mr Donald Eric Brown as a secretary (2 pages)
11 October 2013Appointment of Mr Donald Eric Brown as a secretary (2 pages)
9 October 2013Termination of appointment of Anne Hardy as a secretary (1 page)
9 October 2013Termination of appointment of Anne Hardy as a secretary (1 page)
8 October 2013Appointment of Mrs Anne Veronica Hardy as a director (2 pages)
8 October 2013Appointment of Mrs Anne Veronica Hardy as a director (2 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
7 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (8 pages)
6 January 2013Termination of appointment of Donald Brown as a director (1 page)
6 January 2013Appointment of Mr Jerzy James Snelling as a director (2 pages)
6 January 2013Termination of appointment of Donald Brown as a director (1 page)
6 January 2013Appointment of Mr Jerzy James Snelling as a director (2 pages)
27 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
27 November 2012Total exemption full accounts made up to 30 September 2012 (8 pages)
17 January 2012Termination of appointment of June Smerin as a director (1 page)
17 January 2012Termination of appointment of June Smerin as a director (1 page)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (8 pages)
20 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
20 December 2011Total exemption full accounts made up to 30 September 2011 (7 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (8 pages)
29 December 2010Appointment of Mrs June Rosaline Smerin as a director (2 pages)
29 December 2010Appointment of Mrs June Rosaline Smerin as a director (2 pages)
24 December 2010Termination of appointment of Phillip Jones as a director (1 page)
24 December 2010Termination of appointment of Phillip Jones as a director (1 page)
23 December 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
23 December 2010Total exemption full accounts made up to 30 September 2010 (8 pages)
10 January 2010Director's details changed for Faith Francome Painter on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Donald Eric Brown on 10 January 2010 (2 pages)
10 January 2010Appointment of Mr Phillip Jones as a director (2 pages)
10 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (11 pages)
10 January 2010Director's details changed for Faith Francome Painter on 10 January 2010 (2 pages)
10 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (11 pages)
10 January 2010Director's details changed for Donald Eric Brown on 10 January 2010 (2 pages)
10 January 2010Appointment of Mr Phillip Jones as a director (2 pages)
8 January 2010Termination of appointment of Gary Rafferty as a director (1 page)
8 January 2010Termination of appointment of Gary Rafferty as a director (1 page)
7 December 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
7 December 2009Total exemption full accounts made up to 30 September 2009 (7 pages)
30 December 2008Return made up to 25/12/08; full list of members (11 pages)
30 December 2008Return made up to 25/12/08; full list of members (11 pages)
10 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
10 December 2008Total exemption full accounts made up to 30 September 2008 (7 pages)
18 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
18 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 December 2007Return made up to 25/12/07; full list of members (8 pages)
28 December 2007Return made up to 25/12/07; full list of members (8 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 January 2007Return made up to 25/12/06; change of members (7 pages)
11 January 2007Return made up to 25/12/06; change of members (7 pages)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
24 January 2006Return made up to 25/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2006Return made up to 25/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Return made up to 25/12/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Return made up to 25/12/04; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
6 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
6 January 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
23 January 2004Return made up to 25/12/03; change of members (7 pages)
23 January 2004Return made up to 25/12/03; change of members (7 pages)
10 January 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
10 January 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
14 January 2003Return made up to 25/12/02; full list of members (6 pages)
14 January 2003Return made up to 25/12/02; full list of members (6 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
14 January 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
30 January 2002Return made up to 25/12/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 January 2002Return made up to 25/12/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
8 January 2001Full accounts made up to 30 September 2000 (6 pages)
8 January 2001Full accounts made up to 30 September 2000 (6 pages)
8 January 2001Return made up to 25/12/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 January 2001Return made up to 25/12/00; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 February 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
7 February 2000Full accounts made up to 30 September 1999 (6 pages)
7 February 2000Full accounts made up to 30 September 1999 (6 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Secretary resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New secretary appointed (2 pages)
14 January 1999New director appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Return made up to 25/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1999Full accounts made up to 30 September 1998 (6 pages)
14 January 1999New director appointed (2 pages)
14 January 1999Full accounts made up to 30 September 1998 (6 pages)
14 January 1999New director appointed (2 pages)
24 March 1998Return made up to 25/12/97; change of members (8 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Return made up to 25/12/97; change of members (8 pages)
21 January 1998Full accounts made up to 30 September 1997 (9 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Full accounts made up to 30 September 1997 (9 pages)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (2 pages)
11 June 1997Full accounts made up to 30 September 1996 (8 pages)
11 June 1997Full accounts made up to 30 September 1996 (8 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned;director resigned (1 page)
4 March 1997New secretary appointed (2 pages)
4 March 1997New secretary appointed (2 pages)
4 March 1997New director appointed (2 pages)
4 March 1997Director resigned (1 page)
21 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1997Return made up to 25/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
18 February 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 30 September 1995 (9 pages)
18 February 1996Full accounts made up to 30 September 1995 (9 pages)
18 February 1996New director appointed (2 pages)
10 March 1995Full accounts made up to 30 September 1994 (9 pages)
10 March 1995Full accounts made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
20 April 1965Incorporation (13 pages)
20 April 1965Incorporation (13 pages)