Company NameLeander Court (Surbiton) Residents Association Limited
Company StatusActive
Company Number00892926
CategoryPrivate Limited Company
Incorporation Date29 November 1966(57 years, 5 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 NameTheresa Mary McCahill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(29 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleInsurance Adjuster (Retired)
Country of ResidenceUnited Kingdom
Correspondence Address9 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director NameChristine Sylvia Tozer
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(44 years after company formation)
Appointment Duration13 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameNinder Takhar
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(48 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Peter Kempster
StatusCurrent
Appointed12 December 2017(51 years after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMrs Irene Lambert
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleRetired
Correspondence Address2 Leander Court
Surbiton
Surrey
KT6 6RY
Director NameMr Alun Stuart Williams
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 1994)
RoleTrust Administrator
Correspondence Address17 Leander Court
Surbiton
Surrey
KT6 6RY
Director NameMr Andrew Robson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 19 November 1994)
RoleCivil Servant
Correspondence Address14 Leander Court
Surbiton
Surrey
KT6 6RY
Director NameMiss Hilda Clarice Davies
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 November 1992)
RoleRetired
Correspondence Address12 Leander Court
Surbiton
Surrey
KT6 6RY
Secretary NameMrs Irene Lambert
NationalityBritish
StatusResigned
Appointed31 December 1991(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleCompany Director
Correspondence Address2 Leander Court
Surbiton
Surrey
KT6 6RY
Director NameMr Michael Anthony Winders
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed10 November 1992(25 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 May 2000)
RoleTrust Manager
Correspondence Address15 Leander Court
Surbiton
Surrey
KT6 6RY
Director NameMr Kai Roed Petersen
Date of BirthJune 1936 (Born 87 years ago)
NationalityDanish
StatusResigned
Appointed21 February 1995(28 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address5 Leander Court
Surbiton
Surrey
KT6 6RY
Director NameAlan Fletcher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(28 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1995)
RoleCompany Director
Correspondence Address17 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Secretary NameAlan Fletcher
NationalityBritish
StatusResigned
Appointed01 July 1995(28 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 November 1995)
RoleCompany Director
Correspondence Address17 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director NameAngela Lorraine Ellis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(28 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 March 2000)
RoleMarketing Manager
Correspondence Address20 Leander Court
Surbiton
Surrey
KT6 6RY
Secretary NameMr Kai Roed Petersen
NationalityDanish
StatusResigned
Appointed23 November 1995(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 11 November 1999)
RoleCompany Director
Correspondence Address5 Leander Court
Surbiton
Surrey
KT6 6RY
Director NameSophie Petersen
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(32 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 December 2010)
RoleRetired
Correspondence Address5 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Secretary NameSophie Petersen
NationalityBritish
StatusResigned
Appointed11 November 1999(32 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 December 2010)
RoleRetired
Correspondence Address5 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director NameMark Andrew Hoffman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(33 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 November 2000)
RoleClaims Adjuster
Correspondence Address11 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director NameMichael John Healey
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(33 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2001)
RoleComputer Engineer
Correspondence Address13 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director NameDeborah O Mara
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(34 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2004)
RoleLegal Secretary
Correspondence Address17 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director NameBarrie Douglas Lindsay Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(37 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 December 2010)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address18 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Director NameMr Norman Eric Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(44 years after company formation)
Appointment Duration5 years, 10 months (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Leander Court
Lovelace Gardens
Surbiton
Surrey
KT6 6RY
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed15 December 2010(44 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD
Secretary NameMr Paul Wells
StatusResigned
Appointed01 April 2015(48 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2016)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Darren Ayres
StatusResigned
Appointed10 November 2016(49 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 2017)
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Barrie Douglas Lindsay Grant & Miss Sara Ann Coffee
4.76%
Ordinary
1 at £10Dalbara Singh Hothi & Revinder Hothi
4.76%
Ordinary
1 at £10K.s. Blunsum & E. Blunsum
4.76%
Ordinary
1 at £10Katy May Lavender
4.76%
Ordinary
1 at £10Linda Ellen Faull
4.76%
Ordinary
1 at £10M. Anderson
4.76%
Ordinary
1 at £10Miss Ninder Kaur Takhar
4.76%
Ordinary
1 at £10Miss Theresa Mary Mccahill
4.76%
Ordinary
1 at £10Mr D.j. Knight
4.76%
Ordinary
1 at £10Mr Paul Stephen Mcnaught
4.76%
Ordinary
1 at £10Mrs A. Shakerchi & Shakerchi
4.76%
Ordinary
1 at £10Mrs Barbara Emerson
4.76%
Ordinary
1 at £10Mrs M. Pross
4.76%
Ordinary
1 at £10Mrs P. Tozer & Mr Peter Tozer
4.76%
Ordinary
1 at £10Ms K.j. Nicholson
4.76%
Ordinary
1 at £10Norman Eric Jones & Jones
4.76%
Ordinary
1 at £10Nozar Aliee Rastani
4.76%
Ordinary
1 at £10Pinnacle Private Capital LTD
4.76%
Ordinary
1 at £10R.g. Brickwood & E. Brickwood
4.76%
Ordinary
1 at £10Shaman Kapoor
4.76%
Ordinary
1 at £10Sudhanshu Kwatra & Aarti Bathija
4.76%
Ordinary

Financials

Year2014
Net Worth£13,510
Cash£26,208
Current Liabilities£19,804

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

9 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
31 December 2022Confirmation statement made on 31 December 2022 with updates (6 pages)
21 December 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
1 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
31 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 October 2018Director's details changed for Theresa Mary Mccahill on 12 October 2018 (2 pages)
12 October 2018Director's details changed for Christine Sylvia Tozer on 12 October 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 February 2018Appointment of Mr Peter Kempster as a secretary on 12 December 2017 (2 pages)
12 February 2018Termination of appointment of Darren Ayres as a secretary on 12 December 2017 (1 page)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
24 November 2016Appointment of Mr Darren Ayres as a secretary on 10 November 2016 (2 pages)
24 November 2016Appointment of Mr Darren Ayres as a secretary on 10 November 2016 (2 pages)
21 November 2016Registered office address changed from C/O C O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Paul Wells as a secretary on 10 November 2016 (1 page)
21 November 2016Registered office address changed from C/O C O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Paul Wells as a secretary on 10 November 2016 (1 page)
4 November 2016Appointment of Ninder Takhar as a director on 1 July 2015 (2 pages)
4 November 2016Appointment of Ninder Takhar as a director on 1 July 2015 (2 pages)
2 November 2016Termination of appointment of Norman Eric Jones as a director on 30 October 2016 (1 page)
2 November 2016Termination of appointment of Norman Eric Jones as a director on 30 October 2016 (1 page)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 210
(7 pages)
5 January 2016Director's details changed for Theresa Mary Mccahill on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Theresa Mary Mccahill on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Theresa Mary Mccahill on 5 January 2016 (2 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 210
(7 pages)
15 April 2015Appointment of Mr Paul Wells as a secretary on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 April 2015 (1 page)
15 April 2015Appointment of Mr Paul Wells as a secretary on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 April 2015 (1 page)
15 April 2015Appointment of Mr Paul Wells as a secretary on 1 April 2015 (2 pages)
15 April 2015Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 April 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 210
(7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 210
(7 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 210
(7 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 210
(7 pages)
9 May 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
9 May 2013Total exemption full accounts made up to 30 June 2012 (10 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 May 2011Appointment of Mr Norman Eric Jones as a director (2 pages)
5 May 2011Appointment of Mr Norman Eric Jones as a director (2 pages)
14 January 2011Appointment of Christine Sylvia Tozer as a director (2 pages)
14 January 2011Appointment of Christine Sylvia Tozer as a director (2 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 December 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
16 December 2010Termination of appointment of Sophie Petersen as a director (1 page)
16 December 2010Termination of appointment of Barrie Grant as a director (1 page)
16 December 2010Termination of appointment of Barrie Grant as a director (1 page)
16 December 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
16 December 2010Termination of appointment of Sophie Petersen as a director (1 page)
16 December 2010Termination of appointment of Sophie Petersen as a secretary (1 page)
16 December 2010Termination of appointment of Sophie Petersen as a secretary (1 page)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 January 2009Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page)
6 January 2009Registered office changed on 06/01/2009 from c/o wallaker 69 victoria road surbiton surrey KT6 4NX (1 page)
5 January 2009Return made up to 31/12/08; full list of members (10 pages)
5 January 2009Return made up to 31/12/08; full list of members (10 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (7 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (6 pages)
4 January 2007Return made up to 31/12/06; full list of members (6 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 February 2006Return made up to 31/12/05; full list of members (10 pages)
2 February 2006Return made up to 31/12/05; full list of members (10 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 August 2005Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
4 August 2005Registered office changed on 04/08/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
10 February 2005Return made up to 31/12/04; change of members (7 pages)
10 February 2005Return made up to 31/12/04; change of members (7 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
13 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 August 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 April 2004Director resigned (1 page)
17 April 2004Director resigned (1 page)
5 February 2004Return made up to 31/12/03; change of members (7 pages)
5 February 2004Return made up to 31/12/03; change of members (7 pages)
20 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
20 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
22 January 2003Return made up to 31/12/02; full list of members (12 pages)
22 January 2003Return made up to 31/12/02; full list of members (12 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 September 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 September 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; change of members (7 pages)
11 January 2001Director resigned (1 page)
11 January 2001Return made up to 31/12/00; change of members (7 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
6 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members (10 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000Return made up to 31/12/99; full list of members (10 pages)
13 January 2000New secretary appointed;new director appointed (1 page)
13 January 2000New secretary appointed;new director appointed (1 page)
13 January 2000Secretary resigned;director resigned (1 page)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 1999Return made up to 31/12/98; change of members (6 pages)
19 January 1999Return made up to 31/12/98; change of members (6 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
6 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
12 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
2 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
20 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995New secretary appointed (2 pages)
29 December 1995Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 December 1995Return made up to 31/12/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 July 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)