Company NameBrockley Combe Residents Association Limited
DirectorFiona Louise Olcot
Company StatusActive
Company Number00896551
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 January 1967(57 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Fiona Louise Olcot
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(55 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2 Manage Property Limited (Corporation)
StatusCurrent
Appointed10 April 2024(57 years, 3 months after company formation)
Appointment Duration2 weeks, 5 days
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NamePhilippa Perry
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 1998)
RoleMedia Sales
Correspondence Address14 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameAntony Schlosser
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 1992)
RoleSales Manager
Correspondence Address25 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameIan Prior
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 1992)
RoleCompany Director
Correspondence Address26 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameBrian Heslop
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years, 2 months after company formation)
Appointment Duration5 years (resigned 15 April 1997)
RoleFinance Specialist
Correspondence Address5 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMiss Ruth Kirsty Duncan
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 1992)
RoleManufacturing Engineer
Correspondence Address24 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameRichard James Brooke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 15 April 1992)
RoleSales Promotion
Correspondence Address16 Brockley Combe
Weybridge
Surrey
KT13 9QB
Secretary NameBrian Heslop
NationalityBritish
StatusResigned
Appointed29 March 1992(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RoleCompany Director
Correspondence Address5 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameTiffany Francis
Date of BirthJune 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed07 November 1993(26 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 1995)
RoleAirline Sales Agent
Correspondence Address21 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameJulie Elizabeth King
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(27 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 1995)
RoleSales/Accounts
Correspondence Address3 Brockley Combe
St Marys Road
Weybridge
Surrey
KT13 9QB
Secretary NameRichard Brooke
NationalityBritish
StatusResigned
Appointed20 April 1994(27 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 April 1997)
RoleConsultant
Correspondence Address12 Nelson Road
London
SW19 1HT
Director NameRichard Brooke
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(30 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2007)
RoleConsultant
Correspondence Address55 Craven Gardens
London
SW19 8LU
Secretary NameBrian Kurt Heslop
NationalityBritish
StatusResigned
Appointed15 April 1997(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1998)
RoleFinance Specialist
Correspondence Address5 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NamePaul Kendrick Claxton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(31 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 March 1999)
RoleProduct Manager
Correspondence Address32 Brockley Combe
St Marys Road
Weybridge
Surrey
KT13 9QB
Director NameRobert James Bindless
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1998(31 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2004)
RoleSolicitor
Correspondence Address22 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NamePeter Arthur Tallon
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(32 years, 1 month after company formation)
Appointment Duration4 years (resigned 25 March 2003)
RoleRetired
Correspondence Address7 Bishopsmead Close
East Horsley
KT24 6RY
Secretary NameMiranda Reeve
NationalityBritish
StatusResigned
Appointed10 March 1999(32 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 March 2007)
RolePersonal Assistant
Country of ResidenceBritain
Correspondence Address9 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameAbitheah Reeve
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2005(38 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 March 2007)
RoleRetail
Correspondence Address9 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Andrew Peter Savage
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(40 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 26 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Dawson Road
Byfleet
West Byfleet
Surrey
KT14 7JD
Director NameRussell Griffin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(40 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address5 Brockley Combe
Weybridge
Surrey
KT13 9QB
Secretary NameVictoria Francesca Elliott
NationalityBritish
StatusResigned
Appointed30 March 2007(40 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 April 2008)
RoleCompany Director
Correspondence Address4 Brockley Combe
Weybridge
Surrey
KT13 9QB
Secretary NameMrs Sharon Woolley
NationalityBritish
StatusResigned
Appointed16 April 2008(41 years, 3 months after company formation)
Appointment Duration8 years (resigned 04 May 2016)
RoleCompany Director
Correspondence Address13 Brockley Combe
St Marys Road
Weybridge
Surrey
KT13 9QB
Director NameMr Nicholas David Pallace
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(42 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2022)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brockley Combe
St Marys Road
Weybridge
Surrey
KT13 9QB
Secretary NameMrs Fiona Olcot
StatusResigned
Appointed04 May 2016(49 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address1 Brockley Combe
Weybridge
KT13 9QB
Director NameMr Naim Mayahi
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2019(52 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2019)
RoleProperty Consultant / Catering
Country of ResidenceUnited Kingdom
Correspondence Address11 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Nicholas David Pallace
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2023(56 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 23 February 2024)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed01 September 2017(50 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 April 2024)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£3,301

Accounts

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

Returns

Latest Return19 April 2024 (1 week, 3 days ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
10 November 2022Appointment of Mrs Fiona Louise Olcot as a director on 10 November 2022 (2 pages)
27 September 2022Termination of appointment of Nicholas David Pallace as a director on 26 September 2022 (1 page)
26 September 2022Termination of appointment of Andrew Peter Savage as a director on 26 September 2022 (1 page)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
26 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
11 April 2022Confirmation statement made on 11 April 2021 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
31 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 June 2019Appointment of Mr Naim Mayahi as a director on 17 June 2019 (2 pages)
20 June 2019Termination of appointment of Naim Mayahi as a director on 17 June 2019 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
5 September 2017Termination of appointment of Fiona Olcot as a secretary on 1 September 2017 (1 page)
5 September 2017Registered office address changed from 21 Brockley Combe Weybridge Surrey KT13 9QB to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 5 September 2017 (1 page)
5 September 2017Appointment of Q1 Professional Services Limited as a secretary on 1 September 2017 (2 pages)
5 September 2017Registered office address changed from 21 Brockley Combe Weybridge Surrey KT13 9QB to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 5 September 2017 (1 page)
5 September 2017Appointment of Q1 Professional Services Limited as a secretary on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Fiona Olcot as a secretary on 1 September 2017 (1 page)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
6 April 2017Termination of appointment of Sharon Woolley as a secretary on 4 May 2016 (1 page)
6 April 2017Appointment of Mrs Fiona Olcot as a secretary on 4 May 2016 (2 pages)
6 April 2017Appointment of Mrs Fiona Olcot as a secretary on 4 May 2016 (2 pages)
6 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
6 April 2017Termination of appointment of Sharon Woolley as a secretary on 4 May 2016 (1 page)
7 April 2016Annual return made up to 29 March 2016 no member list (4 pages)
7 April 2016Annual return made up to 29 March 2016 no member list (4 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
30 March 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
13 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
13 April 2015Annual return made up to 29 March 2015 no member list (4 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
1 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
1 April 2014Annual return made up to 29 March 2014 no member list (4 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 29 March 2013 no member list (4 pages)
21 March 2013Director's details changed for Mr Andrew Peter Savage on 20 March 2013 (2 pages)
21 March 2013Registered office address changed from 20 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 20 Brockley Combe St Marys Road Weybridge Surrey KT13 9QB on 21 March 2013 (1 page)
21 March 2013Director's details changed for Mr Andrew Peter Savage on 20 March 2013 (2 pages)
10 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
10 April 2012Annual return made up to 29 March 2012 no member list (4 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
13 March 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
6 April 2011Annual return made up to 29 March 2011 no member list (4 pages)
6 April 2011Annual return made up to 29 March 2011 no member list (4 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
1 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 April 2010Director's details changed for Mr Nicholas David Pallace on 1 January 2010 (2 pages)
6 April 2010Secretary's details changed for Mrs Sharon Woolley on 1 January 2010 (1 page)
6 April 2010Secretary's details changed for Mrs Sharon Woolley on 1 January 2010 (1 page)
6 April 2010Secretary's details changed for Mrs Sharon Woolley on 1 January 2010 (1 page)
6 April 2010Director's details changed for Mr Nicholas David Pallace on 1 January 2010 (2 pages)
6 April 2010Director's details changed for Mr Nicholas David Pallace on 1 January 2010 (2 pages)
29 March 2010Director's details changed for Andrew Peter Savage on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 no member list (3 pages)
29 March 2010Director's details changed for Andrew Peter Savage on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 29 March 2010 no member list (3 pages)
26 March 2010Appointment of Mr Nicholas David Pallace as a director (2 pages)
26 March 2010Appointment of Mr Nicholas David Pallace as a director (2 pages)
26 March 2010Termination of appointment of Russell Griffin as a director (1 page)
26 March 2010Termination of appointment of Russell Griffin as a director (1 page)
3 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
30 March 2009Annual return made up to 29/03/09 (2 pages)
30 March 2009Annual return made up to 29/03/09 (2 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
27 March 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 April 2008Secretary appointed mrs sharon woolley (1 page)
30 April 2008Secretary appointed mrs sharon woolley (1 page)
29 April 2008Appointment terminated secretary victoria elliott (1 page)
29 April 2008Appointment terminated secretary victoria elliott (1 page)
28 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
1 April 2008Annual return made up to 29/03/08 (2 pages)
1 April 2008Annual return made up to 29/03/08 (2 pages)
10 January 2008Registered office changed on 10/01/08 from: warley and warley 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
10 January 2008Registered office changed on 10/01/08 from: warley and warley 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
29 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 May 2007Annual return made up to 29/03/07 (2 pages)
18 May 2007Annual return made up to 29/03/07 (2 pages)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New secretary appointed (1 page)
17 May 2007Secretary resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007New director appointed (1 page)
19 April 2006Annual return made up to 29/03/06 (2 pages)
19 April 2006Annual return made up to 29/03/06 (2 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
21 September 2005Annual return made up to 29/03/05 (2 pages)
21 September 2005Annual return made up to 29/03/05 (2 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 May 2004Annual return made up to 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 2004Annual return made up to 29/03/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(4 pages)
5 August 2003Annual return made up to 29/03/03
  • 363(288) ‐ Director resigned
(4 pages)
4 June 2003Full accounts made up to 31 December 2002 (9 pages)
4 June 2003Full accounts made up to 31 December 2002 (9 pages)
18 June 2002Annual return made up to 29/03/02 (4 pages)
18 June 2002Annual return made up to 29/03/02 (4 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
17 April 2002Full accounts made up to 31 December 2001 (10 pages)
16 May 2001Full accounts made up to 31 December 2000 (9 pages)
16 May 2001Full accounts made up to 31 December 2000 (9 pages)
4 May 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
28 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 April 2000Annual return made up to 29/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 April 2000Annual return made up to 29/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
30 April 1999Annual return made up to 29/03/99 (4 pages)
30 April 1999Annual return made up to 29/03/99 (4 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Director resigned (1 page)
9 April 1999Secretary resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998Registered office changed on 04/09/98 from: 14 brockley combe st mary's road weybridge KT13 9QB (1 page)
4 September 1998Registered office changed on 04/09/98 from: 14 brockley combe st mary's road weybridge KT13 9QB (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (9 pages)
31 May 1998Full accounts made up to 31 December 1997 (9 pages)
24 May 1998Annual return made up to 29/03/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 May 1998Annual return made up to 29/03/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Annual return made up to 29/03/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
21 May 1997Annual return made up to 29/03/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 21/05/97
(4 pages)
21 May 1997New director appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
17 February 1997Full accounts made up to 31 December 1996 (12 pages)
17 February 1997Full accounts made up to 31 December 1996 (12 pages)
24 March 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director resigned
(4 pages)
24 March 1996Annual return made up to 29/03/96
  • 363(288) ‐ Director resigned
(4 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
19 March 1996Full accounts made up to 31 December 1995 (12 pages)
4 April 1995Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(6 pages)
4 April 1995Annual return made up to 29/03/95
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 January 1967Incorporation (16 pages)
24 January 1967Incorporation (16 pages)