Company NameLindley Court (Hampton Wick) Residents Association Limited
DirectorWesley Shunn
Company StatusActive
Company Number00921144
CategoryPrivate Limited Company
Incorporation Date3 November 1967(56 years, 6 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 Wesley Shunn
Date of BirthMay 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(56 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCommercial & Marketing & Innovation
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 14 Lindley Court
Glamorgan Road
Hampton Wick
Surrey
KT1 4HU
Secretary NameNightingale Page Hickman And Bishop (Corporation)
StatusCurrent
Appointed31 January 2005(37 years, 3 months after company formation)
Appointment Duration19 years, 2 months
Correspondence AddressFirst Floor, 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameMrs Jillian Mary Bremner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(23 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 1994)
RolePersonal Assistant
Correspondence Address10 Lindley Court, Glamorgan Road
Hampton Wick
Kingston
Surrey
KT1 4HU
Director NameMiss Jill Chennells
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(24 years, 3 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleAdmin Assistant
Correspondence Address12 Lindley Court
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HU
Secretary NameMr Stephen John Johnson
NationalityBritish
StatusResigned
Appointed09 February 1992(24 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 1995)
RoleCompany Director
Correspondence Address2 Lindley Court
Glamorgan Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HU
Director NameMr Stephen John Johnson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(26 years, 3 months after company formation)
Appointment Duration12 months (resigned 01 February 1995)
RoleAdministrative Officer D T I
Correspondence Address2 Lindley Court
Glamorgan Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HU
Director NameHerbert William Moggach Reid
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(26 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 04 February 2000)
RoleRetired Architect
Correspondence Address12 Lindley Court
Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HU
Director NameJeanette Frances Duncan
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleRetired
Correspondence Address7 Lindley Court
Glamorgan Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HU
Secretary NameHerbert William Moggach Reid
NationalityBritish
StatusResigned
Appointed01 February 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 January 1997)
RoleRetired Architect
Correspondence Address12 Lindley Court
Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HU
Secretary NameJillian Perry
NationalityBritish
StatusResigned
Appointed17 January 1997(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 January 2001)
RoleCompany Director
Correspondence Address10 Lindley Court
Glamorgan Road Hampton Wick
Kingston
Surrey
KT1 4HU
Director NameLionel William George Leighton
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(29 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 January 2001)
RoleCashier Dealer
Correspondence Address2 Lindley Court
Glamorgan Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HU
Director NameHerbert William Moggach Reid
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(33 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 July 2004)
RoleRetired Architect
Correspondence Address12 Lindley Court
Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HU
Director NameAlan Alfred Reginald Martin
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(33 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2008)
RolePublic Relations
Correspondence Address9 Lindley Court, Glamorgan Road
Hampton Wick
Kingston
Surrey
KT1 4HU
Secretary NameElizabeth Leyland
NationalityBritish
StatusResigned
Appointed05 January 2001(33 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 January 2002)
RoleCompany Director
Correspondence Address8 Lindley Court
Glamorgan Road Hampton Wick
Kingston
Surrey
KT1 4HU
Secretary NameKeith John Hills
NationalityBritish
StatusResigned
Appointed10 January 2002(34 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 2005)
RoleCompany Director
Correspondence Address8 Lindley Court
Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HU
Director NameJohn Raymond Flower
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(36 years, 2 months after company formation)
Appointment Duration12 months (resigned 17 January 2005)
RoleRetired
Correspondence Address3 Lindley Court
Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HU
Director NameKeith John Hills
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(36 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2007)
RoleTown Planning Consultant
Correspondence Address8 Lindley Court
Glamorgan Road
Kingston Upon Thames
Surrey
KT1 4HU
Director NameMr Charles Julian Halford
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(39 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 October 2010)
RoleComputers - It
Country of ResidenceUnited Kingdom
Correspondence Address7 Broom Park
Teddington
Middlesex
TW11 9RN
Director NameProf Richard Alston
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(40 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address16 Lindley Court Glamorgan Road
Kingston
Surrey
KT1 4HU
Director NameMrs Elizabeth Bontsema
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(42 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensborough House
2 Claremont Road
Surbiton
Surrey
KT6 4QX
Director NameGemma Murphy
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(45 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 March 2014)
RoleSales Executive
Country of ResidenceSurrey Uk
Correspondence AddressQueensborough House 2 Claremont Road
Surbiton
Surrey
KT6 4QX
Director NameMike Godwin
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(45 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 August 2023)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFirst Floor, 23 Victoria Road
Surbiton
Surrey
KT6 4JZ

Location

Registered AddressFirst Floor, 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Ardita Gjyshinca & Fevzi Gjyshinca
6.25%
Ordinary
1 at £10Arthur Cropper & Molle Cropper
6.25%
Ordinary
1 at £10Charles Halford
6.25%
Ordinary
1 at £10Doris Flower & Robert Flower & John Flower & Peter Flower
6.25%
Ordinary
1 at £10Gemma Cusworth
6.25%
Ordinary
1 at £10Helen Reid
6.25%
Ordinary
1 at £10Michael Godwin
6.25%
Ordinary
1 at £10Miss Patricia Burrington
6.25%
Ordinary
1 at £10Mr Geoffrey Burgess
6.25%
Ordinary
1 at £10Mr George Sebastian
6.25%
Ordinary
1 at £10Mr Peter Murphy & Mrs Gemma Murphy
6.25%
Ordinary
1 at £10Mrs Anita Southgate
6.25%
Ordinary
1 at £10Mrs Elizabeth Bontsema & Mr Scot Lewis Bontsema
6.25%
Ordinary
1 at £10Mrs Joy Haines
6.25%
Ordinary
1 at £10Mrs Zoe Biggar
6.25%
Ordinary
1 at £10Ms Effrosyni Spentzou & Mr Richard Alston
6.25%
Ordinary

Financials

Year2014
Net Worth£160
Cash£30,044
Current Liabilities£2,441

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

18 December 2023Appointment of Mr Wesley Shunn as a director on 4 December 2023 (2 pages)
25 August 2023Termination of appointment of Mike Godwin as a director on 13 August 2023 (1 page)
11 July 2023Confirmation statement made on 25 June 2023 with updates (5 pages)
12 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
18 February 2022Micro company accounts made up to 30 September 2021 (3 pages)
20 July 2021Confirmation statement made on 25 June 2021 with updates (5 pages)
11 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
20 July 2020Notification of a person with significant control statement (2 pages)
15 July 2020Withdrawal of a person with significant control statement on 15 July 2020 (2 pages)
15 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 February 2019Confirmation statement made on 25 June 2018 with updates (3 pages)
30 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (11 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
10 February 2016Secretary's details changed for Nightingale Page Hickman and Bishop on 28 August 2015 (1 page)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 160
(6 pages)
10 February 2016Director's details changed for Mike Godwin on 28 August 2015 (2 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 160
(6 pages)
10 February 2016Director's details changed for Mike Godwin on 28 August 2015 (2 pages)
10 February 2016Director's details changed for Mrs Elizabeth Bontsema on 28 August 2015 (2 pages)
10 February 2016Secretary's details changed for Nightingale Page Hickman and Bishop on 28 August 2015 (1 page)
10 February 2016Director's details changed for Mrs Elizabeth Bontsema on 28 August 2015 (2 pages)
4 February 2016Registered office address changed from First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 4 February 2016 (1 page)
4 February 2016Registered office address changed from First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ to First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 4 February 2016 (1 page)
9 November 2015Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 9 November 2015 (2 pages)
9 November 2015Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 9 November 2015 (2 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
14 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 160
(7 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 160
(7 pages)
24 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 160
(7 pages)
14 May 2014Termination of appointment of Gemma Murphy as a director (2 pages)
14 May 2014Termination of appointment of Gemma Murphy as a director (2 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 February 2014Termination of appointment of Elizabeth Bontsema as a director (1 page)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 160
(7 pages)
11 February 2014Appointment of Mrs Elizabeth Bontsema as a director (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 160
(7 pages)
11 February 2014Appointment of Mrs Elizabeth Bontsema as a director (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 160
(7 pages)
11 February 2014Termination of appointment of Elizabeth Bontsema as a director (1 page)
13 May 2013Appointment of Mike Godwin as a director (3 pages)
13 May 2013Appointment of Gemma Murphy as a director (3 pages)
13 May 2013Appointment of Gemma Murphy as a director (3 pages)
13 May 2013Appointment of Mike Godwin as a director (3 pages)
9 May 2013Termination of appointment of Richard Alston as a director (2 pages)
9 May 2013Termination of appointment of Richard Alston as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
16 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 December 2010Termination of appointment of Charles Halford as a director (2 pages)
3 December 2010Appointment of Elizabeth Bontsema as a director (3 pages)
3 December 2010Appointment of Elizabeth Bontsema as a director (3 pages)
3 December 2010Termination of appointment of Charles Halford as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
29 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (12 pages)
26 March 2010Director's details changed for Professor Richard Alston on 8 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Charles Julian Halford on 8 February 2010 (2 pages)
26 March 2010Secretary's details changed for Nightingale Page Hickman and Bishop on 8 February 2010 (2 pages)
26 March 2010Secretary's details changed for Nightingale Page Hickman and Bishop on 8 February 2010 (2 pages)
26 March 2010Secretary's details changed for Nightingale Page Hickman and Bishop on 8 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Charles Julian Halford on 8 February 2010 (2 pages)
26 March 2010Director's details changed for Professor Richard Alston on 8 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Charles Julian Halford on 8 February 2010 (2 pages)
26 March 2010Director's details changed for Professor Richard Alston on 8 February 2010 (2 pages)
20 April 2009Director appointed professor richard alston (2 pages)
20 April 2009Director appointed professor richard alston (2 pages)
20 April 2009Appointment terminate, director alan alfred martin logged form (2 pages)
20 April 2009Appointment terminate, director alan alfred martin logged form (2 pages)
15 April 2009Return made up to 09/02/09; full list of members (11 pages)
15 April 2009Appointment terminated director alan martin (1 page)
15 April 2009Return made up to 09/02/09; full list of members (11 pages)
15 April 2009Appointment terminated director alan martin (1 page)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
6 March 2008Return made up to 09/02/08; full list of members (8 pages)
6 March 2008Return made up to 09/02/08; full list of members (8 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 February 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
28 February 2007Return made up to 09/02/07; full list of members (8 pages)
28 February 2007Return made up to 09/02/07; full list of members (8 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
16 February 2006Return made up to 09/02/06; full list of members (8 pages)
16 February 2006Return made up to 09/02/06; full list of members (8 pages)
17 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/05
(8 pages)
17 March 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/03/05
(8 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005New secretary appointed (2 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
27 March 2004Return made up to 09/02/04; change of members (7 pages)
27 March 2004Return made up to 09/02/04; change of members (7 pages)
8 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
3 March 2003Return made up to 20/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2003Return made up to 20/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 2003Registered office changed on 03/03/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
3 March 2003Registered office changed on 03/03/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
4 February 2003Full accounts made up to 30 September 2002 (10 pages)
4 February 2003Full accounts made up to 30 September 2002 (10 pages)
7 March 2002Return made up to 09/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2002Return made up to 09/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2002Director resigned (1 page)
24 January 2002Full accounts made up to 30 September 2001 (9 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002Secretary resigned (1 page)
24 January 2002New secretary appointed (2 pages)
24 January 2002Full accounts made up to 30 September 2001 (9 pages)
24 January 2002New secretary appointed (2 pages)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
30 November 2000Full accounts made up to 30 September 2000 (9 pages)
30 November 2000Full accounts made up to 30 September 2000 (9 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Return made up to 09/02/00; change of members (7 pages)
28 February 2000Return made up to 09/02/00; change of members (7 pages)
28 February 2000Director resigned (1 page)
30 January 2000Full accounts made up to 30 September 1999 (9 pages)
30 January 2000Full accounts made up to 30 September 1999 (9 pages)
23 February 1999Full accounts made up to 30 September 1998 (9 pages)
23 February 1999Return made up to 09/02/99; full list of members (6 pages)
23 February 1999Return made up to 09/02/99; full list of members (6 pages)
23 February 1999Full accounts made up to 30 September 1998 (9 pages)
20 February 1998Return made up to 09/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 February 1998Return made up to 09/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 1998Full accounts made up to 30 September 1997 (9 pages)
19 February 1998Full accounts made up to 30 September 1997 (9 pages)
21 November 1997New director appointed (2 pages)
21 November 1997New director appointed (2 pages)
26 February 1997Return made up to 09/02/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Return made up to 09/02/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Director resigned (1 page)
26 February 1997Full accounts made up to 30 September 1996 (9 pages)
26 February 1997Director resigned (1 page)
26 February 1997Full accounts made up to 30 September 1996 (9 pages)
26 February 1997Director resigned (1 page)
25 February 1996Return made up to 09/02/96; full list of members (6 pages)
25 February 1996Full accounts made up to 30 September 1995 (8 pages)
25 February 1996Full accounts made up to 30 September 1995 (8 pages)
25 February 1996Return made up to 09/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)