Company NameCauseway Flats Residents Association Limited
Company StatusActive
Company Number00859931
CategoryPrivate Limited Company
Incorporation Date27 September 1965(58 years, 7 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 NameDavid Alexander Suckling
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(43 years, 7 months after company formation)
Appointment Duration15 years
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Upland Drive
Brookmans Park
Hertfordshire
AL9 6PS
Director NameMr Chris Houslop
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(47 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleTrain Driver
Country of ResidenceEngland
Correspondence Address20 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameMiss Anna Teresa Gamester
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2014(48 years, 7 months after company formation)
Appointment Duration10 years
RoleDance Teacher
Country of ResidenceEngland
Correspondence Address11 Thaynesfield
Potters Bar
Hertfordshire
EN6 5DD
Director NameMs Sian Katie Davies
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(50 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Thaynesfield
Potters Bar
Hertfordshire
EN6 5DD
Director NameMr Darren Totton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(51 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleField Service Engineer
Country of ResidenceEngland
Correspondence Address5 Blunesfield
Potters Bar
EN6 5DG
Director NameMrs Doreen Edith Stone
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleRetired Personnel Officer
Correspondence Address24 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameCecil Rowland Ody
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 7 months after company formation)
Appointment Duration9 years (resigned 23 May 2001)
RoleDesign Engineer
Correspondence Address21 Thaynesfield
Potters Bar
Hertfordshire
EN6 5DD
Director NameDerek Frank Jones
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 7 months after company formation)
Appointment Duration8 years (resigned 24 May 2000)
RoleCredit Controller
Correspondence Address7 Blunesfield
Potters Bar
Hertfordshire
EN6 5DG
Director NameAlbert Langley
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 7 months after company formation)
Appointment Duration-1 years, 9 months (resigned 27 February 1992)
RoleRetired
Correspondence Address5 Blunesfield
Potters Bar
Hertfordshire
EN6 5DG
Director NameWilliam Robert Oborne
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 7 months after company formation)
Appointment Duration12 months (resigned 14 May 1993)
RoleRetired
Correspondence Address21 Blunesfield
Potters Bar
Hertfordshire
EN6 5DG
Secretary NameMrs Doreen Edith Stone
NationalityBritish
StatusResigned
Appointed16 May 1992(26 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleCompany Director
Correspondence Address24 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameMr Frank Noel Westgarth
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(27 years, 7 months after company formation)
Appointment Duration4 years (resigned 09 May 1997)
RoleRetired
Correspondence Address15 Thaynesfield
Potters Bar
Hertfordshire
EN6 5DD
Director NameMrs Sylvia Rosalind Carter
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(27 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 1998)
RoleBook Keeper
Correspondence Address3 Blunes Field
Potters Bar
Hertfordshire
EN6 5DQ
Director NameCarrie Weinert
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(31 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 May 1998)
RoleAssistant Accountant
Correspondence Address11 Thaynesfield
Potters Bar
Hertfordshire
EN6 5DD
Director NameShirley Havers Francis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address8 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Secretary NameShirley Havers Francis
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 1999)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence Address8 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameRobert Paul Fraser
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(32 years, 7 months after company formation)
Appointment Duration7 years (resigned 25 May 2005)
RolePostman
Correspondence Address23 Blunesfield
The Causeway
Potters Bar
Hertfordshire
EN6 5DG
Director NameAndrew Charles Neal
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(33 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 02 May 2012)
RolePlumbing Heating
Country of ResidenceUnited Kingdom
Correspondence Address15 Blunesfield
Potters Bar
Hertfordshire
EN6 5DG
Director NameJoan Elsie Ody
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(33 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address21 Thaynesfield
Potters Bar
Hertfordshire
EN6 5DD
Secretary NameCharles Leonard Larbey
NationalityBritish
StatusResigned
Appointed01 July 1999(33 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 10 June 2009)
RoleRetired
Correspondence Address5 Fairview
Potters Bar
Hertfordshire
EN6 1ND
Director NameShirley Havers Francis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(35 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameHilda Doris Forman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(35 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2006)
RoleRetired
Correspondence Address4 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameDenis William Francis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(37 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameDenis William Francis
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(37 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 16 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Fayerfield
Potters Bar
Hertfordshire
EN6 5DQ
Director NameMr David Alexander Slickling
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(43 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 May 2010)
RoleBuilder
Correspondence Address2 Upland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 6PS
Director NameMr Barry Carter
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(43 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Blunesfield
Potters Bar
Hertfordshire
EN6 5DG
Director NameMr Ian Chilcot
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(44 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 August 2013)
RolePolicemen
Country of ResidenceUnited Kingdom
Correspondence Address3 Somerset Road
Barnet
Herts
EN5 1RP
Director NameMr Nathan Gerome Harris-Dacosta
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(47 years, 8 months after company formation)
Appointment Duration3 years (resigned 27 May 2016)
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence Address19 Blunesfield
Potters Bar
Hertfordshire
EN6 5DG

Location

Registered AddressRear Of Raydean House
15 Western Parade
Barnet
Herts
EN5 1AH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr Suckling & Mrs Suckling
5.56%
Ordinary B
-OTHER
41.67%
-
1 at £1Miss Robertson
2.78%
Ordinary B
1 at £1Mr Alaimo
2.78%
Ordinary B
1 at £1Mr Brierley
2.78%
Ordinary B
1 at £1Mr Bruce & Mrs Bruce
2.78%
Ordinary B
1 at £1Mr Carter & Mrs Carter
2.78%
Ordinary B
1 at £1Mr Chrisostomou
2.78%
Ordinary B
1 at £1Mr F. Bentley
2.78%
Ordinary B
1 at £1Mr Frame
2.78%
Ordinary B
1 at £1Mr Francis & Mrs Francis
2.78%
Ordinary B
1 at £1Mr Gordon
2.78%
Ordinary B
1 at £1Mr Harris Dacosta
2.78%
Ordinary B
1 at £1Mr Houslop
2.78%
Ordinary B
1 at £1Mr Ian Gower
2.78%
Ordinary B
1 at £1Mr Kench
2.78%
Ordinary B
1 at £1Mr Neal & Mrs Neal
2.78%
Ordinary B
1 at £1Mr Waolskel & Mrs Waolskel
2.78%
Ordinary B
1 at £1Mrs N. Demetriou
2.78%
Ordinary B
1 at £1Mrs Osborne
2.78%
Ordinary B
1 at £1Ms C. Conway
2.78%
Ordinary B

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 6 days from now)

Filing History

22 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
25 June 2020Confirmation statement made on 16 May 2020 with updates (7 pages)
25 June 2020Notification of a person with significant control statement (2 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 June 2018Withdrawal of a person with significant control statement on 14 June 2018 (2 pages)
14 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
14 March 2018Notification of a person with significant control statement (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
30 June 2017Appointment of Mr Darren Totton as a director on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Darren Totton as a director on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 16 May 2017 with updates (9 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 June 2016Termination of appointment of Nathan Gerome Harris-Dacosta as a director on 27 May 2016 (1 page)
2 June 2016Termination of appointment of Barry Carter as a director on 27 May 2016 (1 page)
2 June 2016Appointment of Ms Sian Katie Davies as a director on 27 May 2016 (2 pages)
2 June 2016Termination of appointment of Barry Carter as a director on 27 May 2016 (1 page)
2 June 2016Termination of appointment of Nathan Gerome Harris-Dacosta as a director on 27 May 2016 (1 page)
2 June 2016Appointment of Ms Sian Katie Davies as a director on 27 May 2016 (2 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 36
(10 pages)
26 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 36
(10 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36
(10 pages)
4 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36
(10 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road Barnet Herts EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 36
(10 pages)
6 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 36
(10 pages)
29 May 2014Appointment of Ms Anna Gamester as a director (2 pages)
29 May 2014Appointment of Ms Anna Gamester as a director (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2013Termination of appointment of Ian Chilcot as a director (1 page)
23 August 2013Termination of appointment of Ian Chilcot as a director (1 page)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
31 May 2013Appointment of Mr Chris Houslop as a director (2 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (10 pages)
31 May 2013Appointment of Mr Nathan Gerome Harris-Dacosta as a director (2 pages)
31 May 2013Appointment of Mr Chris Houslop as a director (2 pages)
31 May 2013Appointment of Mr Nathan Gerome Harris-Dacosta as a director (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 May 2012Termination of appointment of Andrew Neal as a director (1 page)
25 May 2012Termination of appointment of Andrew Neal as a director (1 page)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (9 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
19 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (9 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
3 August 2010Annual return made up to 16 May 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Andrew Charles Neal on 15 April 2010 (2 pages)
2 August 2010Termination of appointment of David Slickling as a director (1 page)
2 August 2010Appointment of Mr Ian Chilcot as a director (2 pages)
2 August 2010Director's details changed for Mr Barry Carter on 15 April 2010 (2 pages)
2 August 2010Termination of appointment of Shirley Francis as a director (1 page)
2 August 2010Director's details changed for Andrew Charles Neal on 15 April 2010 (2 pages)
2 August 2010Director's details changed for Denis William Francis on 15 April 2010 (2 pages)
2 August 2010Termination of appointment of Denis Francis as a director (1 page)
2 August 2010Appointment of Mr Ian Chilcot as a director (2 pages)
2 August 2010Director's details changed for Denis William Francis on 15 April 2010 (2 pages)
2 August 2010Director's details changed for Shirley Havers Francis on 15 April 2010 (2 pages)
2 August 2010Termination of appointment of Shirley Francis as a director (1 page)
2 August 2010Termination of appointment of Denis Francis as a director (1 page)
2 August 2010Director's details changed for Mr Barry Carter on 15 April 2010 (2 pages)
2 August 2010Termination of appointment of David Slickling as a director (1 page)
2 August 2010Director's details changed for Shirley Havers Francis on 15 April 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 July 2009Return made up to 16/05/09; full list of members (16 pages)
31 July 2009Return made up to 16/05/09; full list of members (16 pages)
30 July 2009Appointment terminated secretary charles larbey (1 page)
30 July 2009Director appointed mr david alexander slickling (1 page)
30 July 2009Director appointed mr barry carter (1 page)
30 July 2009Appointment terminated secretary charles larbey (1 page)
30 July 2009Director appointed mr david alexander slickling (1 page)
30 July 2009Director appointed mr barry carter (1 page)
8 June 2009Director appointed david alexander suckling (2 pages)
8 June 2009Director appointed david alexander suckling (2 pages)
2 March 2009Registered office changed on 02/03/2009 from clerks' well house 20 britton street london EC1M 5NQ (1 page)
2 March 2009Registered office changed on 02/03/2009 from clerks' well house 20 britton street london EC1M 5NQ (1 page)
17 June 2008Return made up to 16/05/08; full list of members (17 pages)
17 June 2008Return made up to 16/05/08; full list of members (17 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
24 July 2007Return made up to 16/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 July 2007Return made up to 16/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
4 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 August 2006Return made up to 16/05/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
25 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
12 July 2005Return made up to 16/05/05; no change of members (8 pages)
12 July 2005Return made up to 16/05/05; no change of members (8 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
2 June 2005Full accounts made up to 31 December 2004 (10 pages)
2 June 2005Full accounts made up to 31 December 2004 (10 pages)
7 June 2004Full accounts made up to 31 December 2003 (11 pages)
7 June 2004Full accounts made up to 31 December 2003 (11 pages)
7 June 2004Return made up to 16/05/04; no change of members (8 pages)
7 June 2004Return made up to 16/05/04; no change of members (8 pages)
27 February 2004Return made up to 16/05/03; full list of members (9 pages)
27 February 2004Return made up to 16/05/03; full list of members (9 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
11 June 2003Full accounts made up to 31 December 2002 (8 pages)
11 June 2003Full accounts made up to 31 December 2002 (8 pages)
6 August 2002New director appointed (1 page)
6 August 2002New director appointed (1 page)
16 July 2002Return made up to 16/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Return made up to 16/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
16 July 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
15 July 2002Full accounts made up to 31 December 2001 (8 pages)
15 July 2002Full accounts made up to 31 December 2001 (8 pages)
27 June 2001Return made up to 16/05/01; full list of members (8 pages)
27 June 2001Return made up to 16/05/01; full list of members (8 pages)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
10 May 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2000Return made up to 16/05/00; no change of members (8 pages)
23 October 2000Return made up to 16/05/00; no change of members (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Full accounts made up to 31 December 1999 (8 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Director resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed (2 pages)
2 June 1999Return made up to 16/05/99; no change of members (6 pages)
2 June 1999Return made up to 16/05/99; no change of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (8 pages)
2 June 1999Full accounts made up to 31 December 1998 (8 pages)
18 June 1998Return made up to 16/05/98; full list of members (8 pages)
18 June 1998Return made up to 16/05/98; full list of members (8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 July 1997Return made up to 16/05/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Full accounts made up to 31 December 1996 (8 pages)
28 February 1997Full accounts made up to 31 December 1996 (8 pages)
10 May 1996Return made up to 16/05/96; no change of members (6 pages)
10 May 1996Return made up to 16/05/96; no change of members (6 pages)
26 April 1996Full accounts made up to 31 December 1995 (8 pages)
26 April 1996Full accounts made up to 31 December 1995 (8 pages)
2 May 1995Return made up to 16/05/95; no change of members (6 pages)
2 May 1995Return made up to 16/05/95; no change of members (6 pages)
12 April 1995Full accounts made up to 31 December 1994 (8 pages)
12 April 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
27 September 1965Incorporation (16 pages)
27 September 1965Incorporation (16 pages)