Company NameOrchard Way(Shirley)(Courts A&B)Residents Association Limited
Company StatusActive
Company Number00913442
CategoryPrivate Limited Company
Incorporation Date17 August 1967(56 years, 8 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 NameAnne Patricia Phillips
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1998(30 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address54 Belgrave Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed27 March 1998(30 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NamePeter Ernest Burton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2005(38 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Belgrave Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameVictor Andrew Fook
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(44 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Albany Court Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameKathleen Jean Hughes
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(49 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Barbara Perry
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(23 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleHousewife
Correspondence Address18 Albany Court
Shirley
Croydon
Surrey
CR0 7NW
Director NameMrs Lena Tye
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(23 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 1996)
RoleHousewife
Correspondence Address12 Albany Court
Shirley
Croydon
Surrey
CR0 7NW
Director NameGwen Davies
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 1994)
RoleCharity Executive
Correspondence Address26 Albany Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameMrs Jane Wright
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 1994)
RoleManager
Correspondence Address30 Belgrave Court
Shirley
Croydon
Surrey
CR0 7NW
Secretary NameMrs Jane Wright
NationalityBritish
StatusResigned
Appointed07 May 1991(23 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 1994)
RoleCompany Director
Correspondence Address30 Belgrave Court
Shirley
Croydon
Surrey
CR0 7NW
Director NameJohn Mills
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 5 months after company formation)
Appointment Duration7 years (resigned 10 February 2000)
RoleHeating Engineer
Correspondence Address32 Belgrave Court
Sloane Walk
Shirley
Surrey
CR0 7NW
Director NamePeter Corry
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 February 1994)
RoleRetail Shop Manager
Correspondence Address52 Belgrave Court
Sloane Walk
Shirley
Surrey
CR0 7NW
Director NameMichael Woollard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 1996)
RoleCivil Servant
Correspondence Address10 Albany Court
Sloane Walk Shirley
Croydon
CR0 7NW
Director NameAndrew Dalrymple
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1998)
RoleElectrical Engineer
Correspondence Address56 Belgrave Court
Sloane Walk Shirley
Croydon
CR0 7NW
Secretary NameAndrew Dalrymple
NationalityBritish
StatusResigned
Appointed08 February 1994(26 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 March 1998)
RoleElectrical Engineer
Correspondence Address56 Belgrave Court
Sloane Walk Shirley
Croydon
CR0 7NW
Director NameDonald Reed
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 March 1997)
RoleRetired
Correspondence Address50 Belgrave Court
Sloane Walk Shirley
Croydon
CR0 7NW
Director NameBeate Mackey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed27 March 1995(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 February 2000)
RoleHousewife
Correspondence Address4 Albany Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameJanet Maureen Bentley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 February 2000)
RoleTeacher
Correspondence Address16 Albany Court
Sloane Walk Shirley
Croydon
CR0 7NW
Director NameHarry Gordon Pymont
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 November 2000)
RoleRetired
Correspondence Address58 Belgrave Court
Sloane Walk
Croydon
CR0 7NW
Director NamePeter Morritt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(32 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 February 2002)
RoleComputer Systems Consultant
Correspondence Address56 Belgrave Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameSuzanne Marie Orange
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(32 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 April 2003)
RoleInsurance
Correspondence Address52 Belgrave Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameLinda Joan Kunz
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(32 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 January 2005)
RoleService Agreement Manager
Correspondence Address34 Belgrave Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameRaymond Edwards
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(32 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 June 2000)
RoleEngineer
Correspondence Address44 Belgrave Court
Sloane Walk Shirley
Croydon
Surrey
CR0 7NW
Director NameErik Lund
Date of BirthMay 1947 (Born 77 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2000(32 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 May 2016)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address24 Albany Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NamePhilip James Ibbs
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 May 2003)
RolePostman
Correspondence Address8 Albany Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NamePaul John Deacon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(33 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 September 2010)
RoleBbc Librarian
Correspondence Address38 Belgrave Court
Sloane Walk Shirley
Croydon
Surrey
CR0 7NW
Director NameLynn Alexandra Payne
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(34 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address44 Belgrave Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameSharon Ibbs
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2005)
RoleCivil Servant
Correspondence Address8 Albany Court
Sloane Walk
Croydon
Surrey
CR0 7NW
Director NameMr Jason Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(35 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 February 2011)
RoleScafolder
Country of ResidenceEngland
Correspondence Address12 Albany Court
Sloane Walk Shirley
Croydon
Surrey
CR0 7NW
Director NameGlenn Jonathan Adam Dye
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2004(36 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 21 September 2022)
RoleComputer Sales
Country of ResidenceEngland
Correspondence Address42 Belgrave Court
Sloane Walk
Shirley
Surrey
CR0 7NW
Director NameJohn Potts
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(42 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Belgrave Court Sloane Walk
Croydon
Surrey
CR0 7NW

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£11,423
Cash£15,656
Current Liabilities£4,234

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

9 May 2023Confirmation statement made on 7 May 2023 with updates (8 pages)
5 May 2023Micro company accounts made up to 28 September 2022 (3 pages)
21 September 2022Termination of appointment of Glenn Jonathan Adam Dye as a director on 21 September 2022 (1 page)
28 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
10 May 2022Confirmation statement made on 7 May 2022 with updates (6 pages)
31 January 2022Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page)
23 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
11 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 29 September 2019 (2 pages)
14 May 2019Confirmation statement made on 7 May 2019 with updates (6 pages)
27 March 2019Micro company accounts made up to 29 September 2018 (2 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services,1st Floor Sidda House 350 Lower Addiscombe Road,Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
17 May 2018Confirmation statement made on 7 May 2018 with updates (7 pages)
25 April 2018Micro company accounts made up to 29 September 2017 (2 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (9 pages)
16 May 2017Confirmation statement made on 7 May 2017 with updates (9 pages)
3 May 2017Appointment of Kathleen Jean Hughes as a director on 24 April 2017 (2 pages)
3 May 2017Appointment of Kathleen Jean Hughes as a director on 24 April 2017 (2 pages)
2 March 2017Micro company accounts made up to 29 September 2016 (2 pages)
2 March 2017Micro company accounts made up to 29 September 2016 (2 pages)
15 February 2017Termination of appointment of Erik Lund as a director on 11 May 2016 (1 page)
15 February 2017Termination of appointment of Erik Lund as a director on 11 May 2016 (1 page)
23 May 2016Director's details changed for Anne Patricia Phillips on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Peter Ernest Burton on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Glenn Jonathan Adam Dye on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Erik Lund on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 145
(11 pages)
23 May 2016Director's details changed for Erik Lund on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Glenn Jonathan Adam Dye on 23 May 2016 (2 pages)
23 May 2016Director's details changed for Peter Ernest Burton on 23 May 2016 (2 pages)
23 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 145
(11 pages)
23 May 2016Director's details changed for Anne Patricia Phillips on 23 May 2016 (2 pages)
18 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
21 August 2015Termination of appointment of John Potts as a director on 1 August 2015 (2 pages)
21 August 2015Termination of appointment of John Potts as a director on 1 August 2015 (2 pages)
21 August 2015Termination of appointment of John Potts as a director on 1 August 2015 (2 pages)
30 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 145
(20 pages)
30 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 145
(20 pages)
30 July 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 145
(20 pages)
19 March 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 145
(20 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 145
(20 pages)
30 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 145
(20 pages)
20 January 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 29 September 2013 (3 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (20 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (20 pages)
11 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (20 pages)
4 February 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (20 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (20 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (20 pages)
5 April 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 28 September 2011 (4 pages)
8 March 2012Termination of appointment of Jason Williams as a director (2 pages)
8 March 2012Termination of appointment of Jason Williams as a director (2 pages)
5 March 2012Appointment of Victor Andrew Fook as a director (3 pages)
5 March 2012Appointment of Victor Andrew Fook as a director (3 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (19 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (19 pages)
7 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (19 pages)
3 March 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 28 September 2010 (4 pages)
8 October 2010Appointment of John Potts as a director (3 pages)
8 October 2010Appointment of John Potts as a director (3 pages)
28 September 2010Termination of appointment of Paul Deacon as a director (2 pages)
28 September 2010Termination of appointment of Paul Deacon as a director (2 pages)
18 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (19 pages)
18 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (19 pages)
18 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (19 pages)
20 April 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 28 September 2009 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
20 May 2009Return made up to 07/05/09; full list of members (9 pages)
20 May 2009Return made up to 07/05/09; full list of members (9 pages)
25 March 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 28 September 2008 (5 pages)
29 May 2008Return made up to 07/05/08; full list of members (13 pages)
29 May 2008Return made up to 07/05/08; full list of members (13 pages)
8 April 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 28 September 2007 (5 pages)
26 June 2007Return made up to 07/05/07; full list of members (13 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Return made up to 07/05/07; full list of members (13 pages)
26 June 2007Director's particulars changed (1 page)
27 March 2007Total exemption small company accounts made up to 28 September 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 28 September 2006 (5 pages)
5 July 2006Return made up to 07/05/06; full list of members (13 pages)
5 July 2006Return made up to 07/05/06; full list of members (13 pages)
26 June 2006New director appointed (3 pages)
26 June 2006New director appointed (3 pages)
24 February 2006Total exemption small company accounts made up to 28 September 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 28 September 2005 (5 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
7 June 2005Return made up to 07/05/05; full list of members (14 pages)
7 June 2005Return made up to 07/05/05; full list of members (14 pages)
18 February 2005Total exemption small company accounts made up to 28 September 2004 (5 pages)
18 February 2005Total exemption small company accounts made up to 28 September 2004 (5 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
25 June 2004Return made up to 07/05/04; full list of members (14 pages)
25 June 2004Return made up to 07/05/04; full list of members (14 pages)
14 June 2004Director resigned (1 page)
14 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
25 March 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
1 July 2003New director appointed (3 pages)
29 June 2003Total exemption small company accounts made up to 28 September 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 28 September 2002 (6 pages)
18 June 2003Location of register of members (1 page)
18 June 2003Return made up to 07/05/03; full list of members (13 pages)
18 June 2003Location of register of members (1 page)
18 June 2003Return made up to 07/05/03; full list of members (13 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
19 September 2002New director appointed (1 page)
19 September 2002New director appointed (1 page)
20 May 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
20 May 2002Total exemption small company accounts made up to 28 September 2001 (6 pages)
20 May 2002Return made up to 07/05/02; change of members (8 pages)
20 May 2002Return made up to 07/05/02; change of members (8 pages)
28 February 2002Director resigned (1 page)
28 February 2002Director resigned (1 page)
30 May 2001Return made up to 07/05/01; full list of members (11 pages)
30 May 2001Return made up to 07/05/01; full list of members (11 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
13 March 2001Full accounts made up to 28 September 2000 (8 pages)
13 March 2001Full accounts made up to 28 September 2000 (8 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
23 May 2000Full accounts made up to 28 September 1999 (9 pages)
23 May 2000Full accounts made up to 28 September 1999 (9 pages)
19 May 2000Return made up to 07/05/00; full list of members (9 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 07/05/00; full list of members (9 pages)
19 May 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
20 June 1999Full accounts made up to 28 September 1998 (8 pages)
20 June 1999Full accounts made up to 28 September 1998 (8 pages)
21 May 1999Return made up to 07/05/99; full list of members (8 pages)
21 May 1999Return made up to 07/05/99; full list of members (8 pages)
18 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 1998Return made up to 07/05/98; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 March 1998Full accounts made up to 28 September 1997 (8 pages)
4 March 1998Full accounts made up to 28 September 1997 (8 pages)
7 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 June 1997Registered office changed on 17/06/97 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
17 June 1997Registered office changed on 17/06/97 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
12 February 1997Full accounts made up to 29 September 1996 (7 pages)
12 February 1997Full accounts made up to 29 September 1996 (7 pages)
4 July 1996Return made up to 07/05/96; full list of members (8 pages)
4 July 1996Full accounts made up to 29 September 1995 (6 pages)
4 July 1996New director appointed (1 page)
4 July 1996Director resigned (2 pages)
4 July 1996Full accounts made up to 29 September 1995 (6 pages)
4 July 1996New director appointed (1 page)
4 July 1996Return made up to 07/05/96; full list of members (8 pages)
4 July 1996Director resigned (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Director resigned;new director appointed (2 pages)
27 June 1995Return made up to 07/05/95; no change of members (6 pages)
27 June 1995Full accounts made up to 29 September 1994 (6 pages)
27 June 1995Return made up to 07/05/95; no change of members (6 pages)
27 June 1995Full accounts made up to 29 September 1994 (6 pages)