Company NameOrchard Court Residents Association (Osterley) Limited
Company StatusActive
Company Number00908240
CategoryPrivate Limited Company
Incorporation Date12 June 1967(56 years, 11 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 NameMr Ainuddin Ghouri Khan
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address39 Trinity Church Road
Barnes
London
SW13 8ET
Director NameMrs Fatemeh Khan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleDress Designer
Country of ResidenceEngland
Correspondence Address39 Trinity Church Road
Barnes
London
SW13 8ET
Director NameMr Edward Michael Peacock
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Orchard Court
Isleworth
Middlesex
TW7 4NG
Secretary NameMr Edward Michael Peacock
NationalityBritish
StatusCurrent
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orchard Court
Isleworth
Middlesex
TW7 4NG
Director NameMr Anup Kumar Lakhenpaul
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1999(32 years after company formation)
Appointment Duration24 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Orchard Court
Thornbury Avenue Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMrs Suneeta Lakhenpaul
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1999(32 years after company formation)
Appointment Duration24 years, 10 months
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address3 Orchard Court
Thornbury Avenue Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMr Jaison Bhagwanji Mistry
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2004(36 years, 7 months after company formation)
Appointment Duration20 years, 3 months
RoleStudent
Country of ResidenceEngland
Correspondence Address5 Orchard Court
Thornbury Avenue Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMrs Patricia Etiennette Yveline Annick Coates
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(36 years, 12 months after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Orchard Court
Thornbury Avenue Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMs Neeshita Ajay Ruparel
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(49 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleDentist
Country of ResidenceEngland
Correspondence Address8 Orchard Court Thornbury Avenue
Thornbury Avenue
Isleworth
Middlesex
TW7 4NG
Director NameMr Minesh Kotadia
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(49 years, 4 months after company formation)
Appointment Duration7 years, 7 months
RoleSenior Consultant
Country of ResidenceEngland
Correspondence Address8 Orchard Court Thornbury Avenue
Isleworth
Middlesex
TW7 4NG
Director NameMrs Raina Brar
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(50 years, 8 months after company formation)
Appointment Duration6 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Bulstrode Gardens
Hounslow
Middlesex
TW3 3AJ
Director NameDr Sreeja Vadakke Veettil
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(52 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleNil
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Court Thornbury Avenue
Isleworth
Middlesex
TW7 4NG
Director NameMr Priyesh Rackanchat Menon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(52 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleNil
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Court Thornbury Avenue
Isleworth
TW7 4NG
Director NameMr Kavaljit Singh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed25 March 1992(24 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 January 2003)
RoleSelf Employed Manufacturer & I
Correspondence Address5 Orchard Court, Thornbury Avenue
Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMr Mohanlal Shah
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 December 1998)
RoleChauffeur
Correspondence Address3 Orchard Court
Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMr Husnein Shershad Ahmed
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration-1 years, 1 month (resigned 05 May 1991)
RolePetroleum Engineering Consultant
Correspondence Address9 Orchard Court
Isleworth
Middlesex
TW7 4NG
Director NameMr Sukhpal Singh Bains
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 June 2000)
RolePostman
Correspondence Address9 Orchard Court
Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMr Rex Edward Coates
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 June 2004)
RoleAircraft Engineer
Correspondence Address11 Orchard Court
Isleworth
Middlesex
TW7 4NG
Director NameMr Frank Gosling
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2000)
RoleChartered Engineer
Correspondence Address2 Orchard Court
Osterley
Isleworth
Middlesex
TW7 4NG
Director NameJohn Dennis Hewlett
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 March 2007)
RoleRetired
Correspondence AddressAshley House
Clinton Avenue
East Molesey
Surrey
KT8 0HS
Director NameMr Kenneth Swift
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 07 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Orchard Court
Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMr Michael Louis Williamson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 04 March 2004)
RoleNight Club Owner
Correspondence Address8 Orchard Court
Osterley
Isleworth
Middlesex
TW7 4NG
Director NameMrs Patricia Moyra Smith
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 February 2006)
RoleHousewife
Correspondence AddressBeechnut Cottage The Doward
Symonds Yat
Herefordshire
HR9 6DZ
Wales
Director NameMiss Linda Joy Kienzie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 1996)
RoleCommercial Officer
Correspondence Address12 Orchard Court
Osterley
Isleworth
Middlesex
TW7 4NG
Director NameArman Khan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1996(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 June 2000)
RoleAccount Manager
Correspondence AddressFlat 2 Kingsdowne House
21 Kingsdowne Road
Surbiton
Surrey
KT6 6JZ
Director NameRita Shah
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(31 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 May 1999)
RoleNil
Correspondence Address29 Limbury Road
Luton
LU3 2PH
Director NameJitendra Kumar Shah
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(31 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 May 1999)
RoleCompany Director
Correspondence Address29 Limbury Road
Luton
LU3 2PH
Director NameMr Jovan Singh Birk
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(33 years after company formation)
Appointment Duration17 years, 8 months (resigned 31 January 2018)
RoleImporter
Country of ResidenceEngland
Correspondence Address7 Orchard Court, Thornbury Avenue, Osterley, Islew
Osterley
Isleworth
Middx Tw7 4ng
TW7 4NG
Director NameRavindra Bala Singh
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(33 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 March 2006)
RoleAk Manager
Correspondence Address2 Orchard Court
Thornbury Avenue Osterley
Isleworth
Middlesex
TW7 4NG
Director NameBranislav Stefanovic
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(35 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 2004)
RoleMusician
Correspondence Address5 Orchard Court
Thornbury Avenue Osterley
Isleworth
Middlesex
TW7 4NG
Director NameDr Neetul Shah
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(36 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Orchard Court
Thornbury Avenue
Osterley
Middlesex
TW7 4NG
Director NameDr Anju Verma
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(36 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 September 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address8 Orchard Court
Thornbury Avenue
Osterley
Middlesex
TW7 4NG
Director NameMr Raghvendra Singh
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(38 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 January 2020)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address2 Orchard Court
Thornbury Avenue
Isleworth
Middlesex
TW7 4NG
Director NameMrs Carol Swift
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(48 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2021)
RoleAir Stewardess
Country of ResidenceGermany
Correspondence AddressPieter Valkenier Allee 5-7, Walldorf, Germany Piet
Walldorf
64546
Director NameMrs Luciana Swift
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(48 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 June 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Orchard Court, Thornbury Avenue, Isleworth, Midd
Thornbury Avenue
Isleworth
Middx
TW7 4NG

Contact

Websitewww.greenfieldmetals.co.uk

Location

Registered Address10 Orchard Court
Thornbury Avenue
Osterley, Isleworth
Middlesex
TW7 4NG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

1 at £1Cliff John Cieslak-jones
7.69%
Ordinary
1 at £1Dr Neetul Shah & Dr Anju Verma
7.69%
Ordinary
1 at £1Jovan Birk
7.69%
Ordinary
1 at £1Mr Anup Kumar Lakhenpaul & Mrs Suneeta Lakhenpaul
7.69%
Ordinary
1 at £1Mr Edward Michael Peacock
7.69%
Ordinary
1 at £1Mr Jaison Bhagwanji Mistry
7.69%
Ordinary
1 at £1Mr Kenneth Swift
7.69%
Ordinary
1 at £1Mr Raghvendra Singh
7.69%
Ordinary
1 at £1Mrs Patricia Etiennette Yueline Annick Coatesck
7.69%
Ordinary
1 at £1Orchard Court Residents Association (Osterley) LTD
7.69%
Ordinary
3 at £1Mrs Fatemeh Khan & Mr Ainuddin Ghouri Khan
23.08%
Ordinary

Financials

Year2014
Turnover£12,600
Net Worth£9,041
Cash£4,095
Current Liabilities£774

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 June 2021Termination of appointment of Carol Swift as a director on 26 June 2021 (1 page)
28 June 2021Termination of appointment of Luciana Swift as a director on 24 June 2021 (1 page)
1 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 January 2020Appointment of Dr Sreeja Vadakke Veettil as a director on 23 January 2020 (2 pages)
23 January 2020Appointment of Mr Priyesh Rackanchat Menon as a director on 23 January 2020 (2 pages)
23 January 2020Termination of appointment of Raghvendra Singh as a director on 23 January 2020 (1 page)
1 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 January 2018Appointment of Mrs Raina Brar as a director on 31 January 2018 (2 pages)
31 January 2018Termination of appointment of Jovan Singh Birk as a director on 31 January 2018 (1 page)
31 December 2017Confirmation statement made on 31 December 2017 with updates (4 pages)
31 December 2017Confirmation statement made on 31 December 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 October 2016Termination of appointment of Anju Verma as a director on 28 September 2016 (1 page)
3 October 2016Appointment of Mr Minesh Kotadia as a director on 28 September 2016 (2 pages)
3 October 2016Termination of appointment of Anju Verma as a director on 28 September 2016 (1 page)
3 October 2016Termination of appointment of Neetul Shah as a director on 28 September 2016 (1 page)
3 October 2016Appointment of Ms Neeshita Ajay Ruparel as a director on 28 September 2016 (2 pages)
3 October 2016Termination of appointment of Neetul Shah as a director on 28 September 2016 (1 page)
3 October 2016Appointment of Mr Minesh Kotadia as a director on 28 September 2016 (2 pages)
3 October 2016Appointment of Ms Neeshita Ajay Ruparel as a director on 28 September 2016 (2 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
7 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 April 2016Appointment of Mrs Luciana Swift as a director on 7 March 2016 (2 pages)
18 April 2016Appointment of Mrs Luciana Swift as a director on 7 March 2016 (2 pages)
15 April 2016Termination of appointment of Kenneth Swift as a director on 7 March 2016 (1 page)
15 April 2016Termination of appointment of Kenneth Swift as a director on 7 March 2016 (1 page)
15 April 2016Appointment of Mrs Carol Swift as a director on 7 March 2016 (2 pages)
15 April 2016Appointment of Mrs Carol Swift as a director on 7 March 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 13
(16 pages)
4 January 2016Director's details changed for Mr Jovan Singh Birk on 30 August 2015 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 13
(16 pages)
4 January 2016Director's details changed for Mr Jovan Singh Birk on 30 August 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 13
(16 pages)
1 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-01
  • GBP 13
(16 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
6 March 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 13
(16 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 13
(16 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
5 April 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
4 January 2012Director's details changed for Mr Edward Michael Peacock on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Anup Kumar Lakhenpaul on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Jovan Singh Birk on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Jaison Bhagwanji Mistry on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Kenneth Swift on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Mr Kenneth Swift on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
4 January 2012Director's details changed for Suneeta Lakhenpaul on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Dr Anju Verma on 31 December 2011 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
4 January 2012Director's details changed for Mr Edward Michael Peacock on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Anup Kumar Lakhenpaul on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Jaison Bhagwanji Mistry on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Dr Anju Verma on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Dr Neetul Shah on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Suneeta Lakhenpaul on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Jovan Singh Birk on 31 December 2011 (2 pages)
4 January 2012Director's details changed for Dr Neetul Shah on 31 December 2011 (2 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
14 January 2011Annual return made up to 31 December 2010 (24 pages)
14 January 2011Annual return made up to 31 December 2010 (24 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
6 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (23 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
12 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
22 January 2009Return made up to 31/12/08; full list of members (14 pages)
22 January 2009Return made up to 31/12/08; full list of members (14 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 January 2008Return made up to 31/12/07; full list of members (15 pages)
28 January 2008Return made up to 31/12/07; full list of members (15 pages)
3 April 2007Director resigned (2 pages)
3 April 2007Director resigned (2 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 March 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
17 January 2007Return made up to 31/12/06; full list of members (16 pages)
17 January 2007Return made up to 31/12/06; full list of members (16 pages)
22 March 2006New director appointed (2 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New director appointed (2 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
2 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 January 2006Return made up to 31/12/05; full list of members (17 pages)
11 January 2006Return made up to 31/12/05; full list of members (17 pages)
4 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 March 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
7 January 2005Return made up to 31/12/04; full list of members (17 pages)
7 January 2005Return made up to 31/12/04; full list of members (17 pages)
8 June 2004Director resigned (3 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Director resigned (3 pages)
8 June 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
3 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
23 January 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
13 January 2004Return made up to 31/12/03; full list of members (16 pages)
13 January 2004Return made up to 31/12/03; full list of members (16 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 March 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
18 February 2003Director resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Director resigned (1 page)
9 January 2003Return made up to 31/12/02; full list of members (16 pages)
9 January 2003Return made up to 31/12/02; full list of members (16 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
12 March 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
15 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 February 2001Full accounts made up to 31 December 2000 (10 pages)
28 February 2001Full accounts made up to 31 December 2000 (10 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
9 June 2000Director resigned (2 pages)
9 June 2000Director resigned (2 pages)
20 March 2000Full accounts made up to 31 December 1999 (10 pages)
20 March 2000Full accounts made up to 31 December 1999 (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (14 pages)
12 January 2000Return made up to 31/12/99; full list of members (14 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
1 April 1999Full accounts made up to 31 December 1998 (11 pages)
1 April 1999Full accounts made up to 31 December 1998 (11 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Return made up to 31/12/98; full list of members (10 pages)
4 January 1999Return made up to 31/12/98; full list of members (10 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Director resigned (1 page)
4 January 1999Secretary resigned (1 page)
12 March 1998Full accounts made up to 31 December 1997 (11 pages)
12 March 1998Full accounts made up to 31 December 1997 (11 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
10 October 1997Director's particulars changed (1 page)
10 October 1997Director's particulars changed (1 page)
2 June 1997Auditor's resignation (4 pages)
2 June 1997Auditor's resignation (4 pages)
13 February 1997Full accounts made up to 31 December 1996 (7 pages)
13 February 1997Full accounts made up to 31 December 1996 (7 pages)
3 January 1997Return made up to 31/12/96; full list of members (10 pages)
3 January 1997Return made up to 31/12/96; full list of members (10 pages)
8 September 1996Full accounts made up to 31 December 1995 (7 pages)
8 September 1996Full accounts made up to 31 December 1995 (7 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
11 June 1996Director resigned (1 page)
11 June 1996Director resigned (1 page)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
5 January 1996Return made up to 31/12/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 June 1967Incorporation (16 pages)
12 June 1967Incorporation (16 pages)