Company NameAmberley Court (Sutton) Lessees Limited
DirectorJohn Bernard White
Company StatusActive
Company Number00890943
CategoryPrivate Limited Company
Incorporation Date1 November 1966(57 years, 6 months ago)

Business Activity

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

Directors

Director NameMr John Bernard White
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2007(40 years, 11 months after company formation)
Appointment Duration16 years, 7 months
RoleTube Driver
Country of ResidenceEngland
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed20 January 2015(48 years, 3 months after company formation)
Appointment Duration9 years, 3 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMiss Beryl Ann Roadnight
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(25 years after company formation)
Appointment Duration23 years, 9 months (resigned 31 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Amberley Court
Christchurch Park
Sutton
Surrey
SM2 5UD
Director NameMr Walter James Doolin
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(25 years after company formation)
Appointment Duration7 years, 12 months (resigned 13 November 1999)
RoleRetired
Correspondence Address15 Amberley Court
29 Christchurch Park
Sutton
Surrey
SM2 5UD
Director NameMiss Lisa Nona Queenie Munro
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(25 years after company formation)
Appointment Duration2 years (resigned 02 December 1993)
RoleRetired
Correspondence Address21 Amberley Court
Christchurch Park
Sutton
Surrey
SM2 5UD
Secretary NameMrs Doris Mabel Wickham Theobald
NationalityBritish
StatusResigned
Appointed20 November 1991(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 27 October 1993)
RoleCompany Director
Correspondence Address10 Amberley Court
Sutton
Surrey
SM2 5UD
Director NameWalter Barnard Warner
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(26 years after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2000)
RoleRetired
Correspondence Address17 Amberley Court
29 Christchurch Park
Sutton
Surrey
SM2 5UD
Secretary NameMiss Beryl Ann Roadnight
NationalityBritish
StatusResigned
Appointed27 October 1993(27 years after company formation)
Appointment Duration18 years, 7 months (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Amberley Court
Christchurch Park
Sutton
Surrey
SM2 5UD
Director NameMargaret Eileen Watkins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(27 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address6 Amberley Court
29 Christchurch Park
Sutton
Surrey
SM2 5UD
Director NamePeter Neil Hamilton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(33 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2002)
RoleAccountant
Correspondence Address5 Amberley Court
29 Christchurch Park
Sutton
Surrey
SM2 5UD
Director NamePatricia Goodsell
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1999(33 years after company formation)
Appointment Duration8 years, 3 months (resigned 01 March 2008)
RoleRetired
Correspondence Address20 Amberley Court
33 Christchurch Park
Sutton
Surrey
SM2 5UD
Director NameMarjorie Constance Watkins
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(35 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 2009)
RoleRetired
Correspondence Address4 Amberley Court
29 Christchurch Park
Sutton
Surrey
SM2 5UD
Director NameBernard Frank Harris
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(36 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2007)
RoleRetired
Correspondence Address10 Amberley Court
31 Christchurch Park
Sutton
Surrey
SM2 5UD
Director NameMrs Joan Dorothy Tinker
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(41 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Amberley Court
Christchurch Park
Sutton
Surrey
SM2 5UD
Director NameStuart Lapthorn
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2010)
RoleTrain Operator
Country of ResidenceEngland
Correspondence Address12 Amberley Court Christchurch Park
Sutton
Surrey
SM2 5UD
Secretary NameDavid Ian Warner
NationalityBritish
StatusResigned
Appointed11 June 2012(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 December 2013)
RoleCompany Director
Correspondence Address3 Penton House 35 Christchurch Park
Sutton
Surrey
SM2 5TX
Director NameMr Timothy Jordan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address21 Amberley Court 29 Christchurch Park
Sutton
Surrey
SM2 5UD
Secretary NameMrs Jane Jordan
StatusResigned
Appointed01 January 2014(47 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 May 2014)
RoleCompany Director
Correspondence AddressSuite 3, Mid-Day Court 20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameDr John Raymond Markwick
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(48 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24-28 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameAndrew Leslie Keynes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(48 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Gerhardus Hendrik Crous
Date of BirthJune 1976 (Born 47 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 2018(51 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 February 2022)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10B.a. Roadnight
4.76%
Ordinary
1 at £10B.e. Markwick & C.a. Markwick & J.r. Markwick & M. Markwick
4.76%
Ordinary
1 at £10D.e. Salazar
4.76%
Ordinary
1 at £10G. Thomas
4.76%
Ordinary
1 at £10I. Garrod
4.76%
Ordinary
1 at £10J. Guiness
4.76%
Ordinary
1 at £10J. Harman
4.76%
Ordinary
1 at £10J.a. Keynes & S.l. Keynes & A.l. Keynes & A.r. Keynes
4.76%
Ordinary
1 at £10J.b. White
4.76%
Ordinary
1 at £10J.d. Tinker
4.76%
Ordinary
1 at £10K. Kohanghadr
4.76%
Ordinary
1 at £10M.d.j.g. Groome
4.76%
Ordinary
1 at £10Maheshwara Akula & Sarita Akula
4.76%
Ordinary
1 at £10N. Patel & S. Patel
4.76%
Ordinary
-OTHER
4.76%
-
1 at £10P.n. Hamilton
4.76%
Ordinary
1 at £10Rokneddin Javadi & Shohre Javadi
4.76%
Ordinary
1 at £10S. Cahill & P. Mcfayden
4.76%
Ordinary
1 at £10S.p. Gosavi & A.m. Kulkarni
4.76%
Ordinary
1 at £10S.w. Son
4.76%
Ordinary
1 at £10Timothy Jordan & Jane Jordan
4.76%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

2 December 2020Confirmation statement made on 20 November 2020 with no updates (2 pages)
11 June 2020Termination of appointment of Andrew Leslie Keynes as a director on 4 June 2020 (1 page)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
28 November 2019Confirmation statement made on 20 November 2019 with no updates (2 pages)
15 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 December 2018Confirmation statement made on 20 November 2018 with no updates (2 pages)
15 June 2018Termination of appointment of John Raymond Markwick as a director on 11 June 2018 (1 page)
10 April 2018Appointment of Mr Gerhardus Hendrik Crous as a director on 27 March 2018 (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
7 December 2017Confirmation statement made on 20 November 2017 with no updates (7 pages)
6 January 2017Director's details changed for Mr John Bernard White on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr John Bernard White on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Andrew Leslie Keynes on 20 October 2016 (4 pages)
6 January 2017Director's details changed for Andrew Leslie Keynes on 20 October 2016 (4 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (10 pages)
1 December 2016Confirmation statement made on 20 November 2016 with updates (10 pages)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 February 2016Registered office address changed from Suite 3, Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from Suite 3, Mid-Day Court 20-24 Brighton Road Sutton Surrey SM2 5BN to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 22 February 2016 (2 pages)
8 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 210
(18 pages)
8 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 210
(18 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 November 2015Accounts for a dormant company made up to 30 June 2015 (6 pages)
14 September 2015Termination of appointment of Beryl Ann Roadnight as a director on 31 August 2015 (2 pages)
14 September 2015Termination of appointment of Beryl Ann Roadnight as a director on 31 August 2015 (2 pages)
28 April 2015Termination of appointment of Joan Dorothy Tinker as a director on 13 April 2015 (2 pages)
28 April 2015Termination of appointment of Joan Dorothy Tinker as a director on 13 April 2015 (2 pages)
26 April 2015Appointment of Heritage Management Limited as a secretary on 20 January 2015 (3 pages)
26 April 2015Appointment of Heritage Management Limited as a secretary on 20 January 2015 (3 pages)
21 January 2015Appointment of Andrew Leslie Keynes as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Dr John Raymond Markwick as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Dr John Raymond Markwick as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Andrew Leslie Keynes as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Andrew Leslie Keynes as a director on 1 January 2015 (3 pages)
21 January 2015Appointment of Dr John Raymond Markwick as a director on 1 January 2015 (3 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 210
(7 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 210
(7 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
4 November 2014Accounts for a dormant company made up to 30 June 2014 (6 pages)
27 May 2014Termination of appointment of Jane Jordan as a secretary (1 page)
27 May 2014Termination of appointment of Jane Jordan as a secretary (1 page)
27 May 2014Termination of appointment of Timothy Jordan as a director (1 page)
27 May 2014Termination of appointment of Timothy Jordan as a director (1 page)
4 March 2014Registered office address changed from 21 Amberley Court Christchurch Park Sutton Surrey SM2 5UD England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 21 Amberley Court Christchurch Park Sutton Surrey SM2 5UD England on 4 March 2014 (1 page)
4 March 2014Registered office address changed from 21 Amberley Court Christchurch Park Sutton Surrey SM2 5UD England on 4 March 2014 (1 page)
13 January 2014Appointment of Mrs Jane Jordan as a secretary (2 pages)
13 January 2014Registered office address changed from 3 Penton House 35 Christchurch Park Sutton Surrey SM2 5TX on 13 January 2014 (1 page)
13 January 2014Registered office address changed from 3 Penton House 35 Christchurch Park Sutton Surrey SM2 5TX on 13 January 2014 (1 page)
13 January 2014Appointment of Mrs Jane Jordan as a secretary (2 pages)
28 December 2013Termination of appointment of David Warner as a secretary (1 page)
28 December 2013Termination of appointment of David Warner as a secretary (1 page)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 210
(9 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 210
(9 pages)
8 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
8 November 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
28 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (9 pages)
17 August 2012Appointment of Timothy Jordan as a director (3 pages)
17 August 2012Appointment of Timothy Jordan as a director (3 pages)
20 June 2012Termination of appointment of Beryl Roadnight as a secretary (2 pages)
20 June 2012Termination of appointment of Beryl Roadnight as a secretary (2 pages)
20 June 2012Appointment of David Ian Warner as a secretary (3 pages)
20 June 2012Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 20 June 2012 (2 pages)
20 June 2012Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE on 20 June 2012 (2 pages)
20 June 2012Appointment of David Ian Warner as a secretary (3 pages)
22 December 2011Full accounts made up to 30 June 2011 (10 pages)
22 December 2011Full accounts made up to 30 June 2011 (10 pages)
22 November 2011Termination of appointment of Stuart Lapthorn as a director (1 page)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
22 November 2011Termination of appointment of Stuart Lapthorn as a director (1 page)
22 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (8 pages)
14 December 2010Full accounts made up to 30 June 2010 (10 pages)
14 December 2010Full accounts made up to 30 June 2010 (10 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (9 pages)
22 February 2010Full accounts made up to 30 June 2009 (10 pages)
22 February 2010Full accounts made up to 30 June 2009 (10 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
4 December 2009Director's details changed for John Bernard White on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Beryl Ann Roadnight on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Joan Dorothy Tinker on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stuart Lapthorn on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stuart Lapthorn on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Stuart Lapthorn on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Joan Dorothy Tinker on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (12 pages)
4 December 2009Director's details changed for John Bernard White on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Beryl Ann Roadnight on 4 December 2009 (2 pages)
4 December 2009Director's details changed for John Bernard White on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Joan Dorothy Tinker on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Miss Beryl Ann Roadnight on 4 December 2009 (2 pages)
1 February 2009Director appointed stuart lapthorn (2 pages)
1 February 2009Director appointed stuart lapthorn (2 pages)
1 February 2009Appointment terminated director marjorie watkins (1 page)
1 February 2009Appointment terminated director marjorie watkins (1 page)
23 January 2009Director's change of particulars / joan tinker / 01/06/2008 (1 page)
23 January 2009Director's change of particulars / marjorie watkins / 01/06/2008 (1 page)
23 January 2009Director's change of particulars / joan tinker / 01/06/2008 (1 page)
23 January 2009Director and secretary's change of particulars / beryl roadnight / 01/06/2008 (1 page)
23 January 2009Return made up to 20/11/08; full list of members (13 pages)
23 January 2009Return made up to 20/11/08; full list of members (13 pages)
23 January 2009Director's change of particulars / marjorie watkins / 01/06/2008 (1 page)
23 January 2009Director and secretary's change of particulars / beryl roadnight / 01/06/2008 (1 page)
21 December 2008Full accounts made up to 30 June 2008 (10 pages)
21 December 2008Full accounts made up to 30 June 2008 (10 pages)
18 March 2008Appointment terminated director patricia goodsell (1 page)
18 March 2008Director appointed joan dorothy tinker (1 page)
18 March 2008Appointment terminated director patricia goodsell (1 page)
18 March 2008Director appointed joan dorothy tinker (1 page)
28 February 2008Return made up to 20/11/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 February 2008Return made up to 20/11/07; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 December 2007Full accounts made up to 30 June 2007 (10 pages)
2 December 2007Full accounts made up to 30 June 2007 (10 pages)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
14 December 2006Return made up to 20/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 2006Return made up to 20/11/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 2006Full accounts made up to 30 June 2006 (10 pages)
16 November 2006Full accounts made up to 30 June 2006 (10 pages)
14 December 2005Return made up to 20/11/05; full list of members (14 pages)
14 December 2005Return made up to 20/11/05; full list of members (14 pages)
25 November 2005Full accounts made up to 30 June 2005 (9 pages)
25 November 2005Full accounts made up to 30 June 2005 (9 pages)
3 December 2004Return made up to 20/11/04; change of members (8 pages)
3 December 2004Return made up to 20/11/04; change of members (8 pages)
29 November 2004Full accounts made up to 30 June 2004 (9 pages)
29 November 2004Full accounts made up to 30 June 2004 (9 pages)
27 November 2003Return made up to 20/11/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 November 2003Return made up to 20/11/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2003Full accounts made up to 30 June 2003 (9 pages)
7 November 2003Full accounts made up to 30 June 2003 (9 pages)
20 February 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Return made up to 20/11/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
16 November 2002Full accounts made up to 30 June 2002 (8 pages)
16 November 2002Full accounts made up to 30 June 2002 (8 pages)
26 November 2001Return made up to 20/11/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
26 November 2001Return made up to 20/11/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 November 2001Full accounts made up to 30 June 2001 (8 pages)
19 November 2001Full accounts made up to 30 June 2001 (8 pages)
10 December 2000Return made up to 20/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2000Return made up to 20/11/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2000Full accounts made up to 30 June 2000 (9 pages)
7 November 2000Full accounts made up to 30 June 2000 (9 pages)
6 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
25 November 1999Full accounts made up to 30 June 1999 (9 pages)
25 November 1999Full accounts made up to 30 June 1999 (9 pages)
27 November 1998Return made up to 20/11/98; no change of members (4 pages)
27 November 1998Return made up to 20/11/98; no change of members (4 pages)
12 November 1998Full accounts made up to 30 June 1998 (7 pages)
12 November 1998Full accounts made up to 30 June 1998 (7 pages)
19 January 1998Return made up to 20/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Return made up to 20/11/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1997Full accounts made up to 30 June 1997 (9 pages)
27 November 1997Full accounts made up to 30 June 1997 (9 pages)
9 December 1996Return made up to 20/11/96; full list of members (6 pages)
9 December 1996Return made up to 20/11/96; full list of members (6 pages)
22 November 1996Full accounts made up to 30 June 1996 (9 pages)
22 November 1996Full accounts made up to 30 June 1996 (9 pages)
30 November 1995Full accounts made up to 30 June 1995 (9 pages)
30 November 1995Full accounts made up to 30 June 1995 (9 pages)
28 November 1995Return made up to 20/11/95; change of members (6 pages)
28 November 1995Return made up to 20/11/95; change of members (6 pages)