Company NameOrchard Way(Shirley)(Courts L.M.N.O)Residents Association Limited
Company StatusActive
Company Number00924058
CategoryPrivate Limited Company
Incorporation Date1 December 1967(56 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Neil Stephen Robert Wood
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2005(37 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address18 Lyall Court
Regency Walk
Croydon
Surrey
CR0 7UY
Director NameMs Jeanette Elven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(45 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleAssistant Manager
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Rosemary Daniels
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(46 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address20 The Avenue
West Wickham
Kent
BR4 0DY
Director NameMs Agne Odhiambo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed03 June 2015(47 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address114 Oranmore Court Regency Walk
Croydon
CR0 7UZ
Secretary NameMs Jeanette Elven
StatusCurrent
Appointed01 May 2018(50 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Gemma King
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(52 years, 4 months after company formation)
Appointment Duration4 years
RoleProject Manager
Country of ResidenceEngland
Correspondence Address111a Station Road
West Wickham
Kent
BR4 0PX
Director NameMrs Georgia Fiteni
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration22 years, 5 months (resigned 28 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Oranmore Court Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameMrs Pamela Hilary Ida Diplock
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration1 year, 10 months (resigned 28 October 1993)
RoleRetired
Correspondence Address46 Markham Court
Croydon
Surrey
CR0 7UY
Director NameMr David Timothy Foley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration3 months, 1 week (resigned 24 March 1992)
RoleS O D A
Correspondence Address42 Markham Court
Croydon
Surrey
CR0 7UY
Director NameMr Bernard Charles Gardner
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration20 years, 8 months (resigned 18 August 2012)
RoleRetired
Correspondence Address72 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameVeronica Morgan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration-60 years, 5 months (resigned 29 June 1932)
RoleCompany Director
Correspondence Address52 Markham Court
Shirley
Croydon
Surrey
CR0 7UY
Director NameMr David Edward Rayner
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1993)
RoleSelf Employed
Correspondence Address92 Nell Gwyn Court
Croydon
Surrey
CR0 7UZ
Director NameMr Arthur George Edward Taylor
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration15 years, 4 months (resigned 30 April 2007)
RoleRetired
Correspondence Address84 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Secretary NameMr Arthur George Edward Taylor
NationalityBritish
StatusResigned
Appointed18 December 1991(24 years after company formation)
Appointment Duration11 years, 8 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address84 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameAnthony John Usher
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 1994)
RoleManager
Correspondence Address122 Oranmore Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameMr Clifford Leonard Edwards
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(25 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 October 2006)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address26 Ash Tree Way
Shirley
Croydon
CR0 7SG
Director NameAndrew Cairns Pratt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1993(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1996)
RoleConsultant
Correspondence Address80 Nell Gwyn Court
Regency Walk
Croydon
CR0 7UZ
Director NameFrancesca Albon
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 January 1998)
RoleCredit Management
Correspondence Address92 Nell Gwyn Court
Regency Walk
Croydon
CR0 7UZ
Director NameJason Lee Stentiford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(28 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 November 2005)
RoleWarehouse Supervison
Correspondence Address28 Lyall Court
Regency Walk
Croydon
CR0 7UY
Director NameJames Christopher Wood
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(29 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 December 1997)
RoleComputer Manager
Correspondence Address94 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameNicola Jane Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleHousewife
Correspondence Address20 Lyall Court
Regency Walk
Croydon
CR0 7UY
Director NameNicola Jane Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1999)
RoleHousewife
Correspondence Address20 Lyall Court
Regency Walk
Croydon
CR0 7UY
Director NameChristine Ellen Tearle
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(33 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 August 2001)
RoleExecutive Officer
Correspondence Address88 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameElizabeth Gladys Huish
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2003(35 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 August 2006)
RoleOffice Manager
Correspondence Address88 Nell Gwyn Court
Shirley
Croydon
Surrey
CR0 7UZ
Secretary NameElizabeth Gladys Huish
NationalityBritish
StatusResigned
Appointed13 August 2003(35 years, 8 months after company formation)
Appointment Duration6 months (resigned 09 February 2004)
RoleOffice Manager
Correspondence Address88 Nell Gwyn Court
Shirley
Croydon
Surrey
CR0 7UZ
Secretary NameMr Clifford Leonard Edwards
NationalityBritish
StatusResigned
Appointed09 February 2004(36 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 November 2005)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address26 Ash Tree Way
Shirley
Croydon
CR0 7SG
Secretary NameMr Bernard Charles Gardner
NationalityBritish
StatusResigned
Appointed11 November 2005(37 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 August 2012)
RoleRetired
Correspondence Address72 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameMrs Mary Eacersall
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(38 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address116 Oranmore Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameMrs Diana Jean Quinn
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(38 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address76 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Secretary NameMrs Diana Quinn
StatusResigned
Appointed08 August 2012(44 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2018)
RoleCompany Director
Correspondence Address111a 111a Station Road
West Wickham
Kent
BR4 0DY
Director NameMrs Mischelle Ann Clark
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(46 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 February 2015)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address70 Nell Gwyn Court
Regency Walk
Croydon
Surrey
CR0 7UZ
Director NameMr Daniel Robert Stone
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2014(46 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2018)
RoleBuilding Maintenance
Country of ResidenceEngland
Correspondence Address12 Regency Walk
Croydon
CR0 7UY
Director NameMrs Jennie Ashdown
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(47 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address88 Nell Gwyn Court
Regency Walk
Croydon
CR0 7UZ
Director NameMr Martin Ashdown
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(47 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Nell Gwyn Court
Regency Walk
Croydon
CR0 7UZ

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£31,730
Cash£35,205
Current Liabilities£3,476

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
14 August 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
25 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
6 August 2020Appointment of Mrs Gemma King as a director on 1 April 2020 (2 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (8 pages)
27 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 May 2020Termination of appointment of Martin Ashdown as a director on 31 May 2019 (1 page)
28 May 2020Termination of appointment of Jennie Ashdown as a director on 31 May 2019 (1 page)
28 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (8 pages)
17 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 June 2018Confirmation statement made on 24 June 2018 with updates (8 pages)
24 June 2018Director's details changed for Ms Agne Odhiambo on 11 June 2018 (2 pages)
3 May 2018Termination of appointment of a secretary (1 page)
2 May 2018Appointment of Ms Jeanette Elven as a secretary on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Diana Jean Quinn as a director on 1 May 2018 (1 page)
2 May 2018Termination of appointment of Daniel Robert Stone as a director on 1 May 2018 (1 page)
2 May 2018Termination of appointment of Diana Quinn as a secretary on 1 January 2018 (1 page)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
24 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 July 2016Appointment of Ms Agne Odhiambo as a director on 3 June 2015 (2 pages)
28 July 2016Appointment of Mrs Jennie Ashdown as a director on 3 June 2015 (2 pages)
28 July 2016Appointment of Mr Martin Ashdown as a director on 3 June 2015 (2 pages)
28 July 2016Appointment of Mr Martin Ashdown as a director on 3 June 2015 (2 pages)
28 July 2016Appointment of Mrs Jennie Ashdown as a director on 3 June 2015 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (10 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (10 pages)
28 July 2016Appointment of Ms Agne Odhiambo as a director on 3 June 2015 (2 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 310
(14 pages)
12 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 310
(14 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 February 2015Termination of appointment of Mischelle Ann Clark as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Mary Eacersall as a director on 17 November 2014 (1 page)
1 February 2015Termination of appointment of Mischelle Ann Clark as a director on 1 February 2015 (1 page)
1 February 2015Termination of appointment of Mary Eacersall as a director on 17 November 2014 (1 page)
1 February 2015Termination of appointment of Mischelle Ann Clark as a director on 1 February 2015 (1 page)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 310
(16 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 310
(16 pages)
13 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 310

Statement of capital on 2014-11-13
  • GBP 310
(16 pages)
13 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 310

Statement of capital on 2014-11-13
  • GBP 310
(16 pages)
29 August 2014Appointment of Mr Daniel Robert Stone as a director on 28 May 2014 (2 pages)
29 August 2014Appointment of Mr Daniel Robert Stone as a director on 28 May 2014 (2 pages)
28 August 2014Appointment of Mrs Mischelle Ann Clark as a director on 28 May 2014 (2 pages)
28 August 2014Appointment of Mrs Mischelle Ann Clark as a director on 28 May 2014 (2 pages)
15 August 2014Appointment of Mrs Rosemary Daniels as a director on 28 May 2014 (2 pages)
15 August 2014Appointment of Mrs Rosemary Daniels as a director on 28 May 2014 (2 pages)
13 August 2014Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page)
13 August 2014Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page)
13 August 2014Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page)
13 August 2014Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 310
(14 pages)
28 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 310
(14 pages)
28 December 2013Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 28 December 2013 (1 page)
28 December 2013Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 28 December 2013 (1 page)
17 December 2013Registered office address changed from 20 the Avenue West Wickham Kent BR4 0DY United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 20 the Avenue West Wickham Kent BR4 0DY United Kingdom on 17 December 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 February 2013Director's details changed for Mrs Georgia Fiteni on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Stephen Robert Wood on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Diana Jean Quinn on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Stephen Robert Wood on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Mrs Georgia Fiteni on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Mary Eacersall on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Mary Eacersall on 3 February 2013 (2 pages)
4 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (13 pages)
4 February 2013Director's details changed for Diana Jean Quinn on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Mrs Georgia Fiteni on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Neil Stephen Robert Wood on 3 February 2013 (2 pages)
4 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (13 pages)
4 February 2013Director's details changed for Diana Jean Quinn on 3 February 2013 (2 pages)
4 February 2013Director's details changed for Mary Eacersall on 3 February 2013 (2 pages)
25 January 2013Appointment of Ms Jeanette Elven as a director on 1 January 2013 (2 pages)
25 January 2013Appointment of Ms Jeanette Elven as a director on 1 January 2013 (2 pages)
25 January 2013Appointment of Ms Jeanette Elven as a director on 1 January 2013 (2 pages)
23 January 2013Appointment of Mrs Diana Quinn as a secretary on 8 August 2012 (2 pages)
23 January 2013Appointment of Mrs Diana Quinn as a secretary on 8 August 2012 (2 pages)
23 January 2013Appointment of Mrs Diana Quinn as a secretary on 8 August 2012 (2 pages)
21 January 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 21 January 2013 (1 page)
21 January 2013Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 21 January 2013 (1 page)
31 August 2012Termination of appointment of Bernard Charles Gardner as a secretary on 18 August 2012 (1 page)
31 August 2012Termination of appointment of Bernard Charles Gardner as a director on 18 August 2012 (1 page)
31 August 2012Termination of appointment of Bernard Charles Gardner as a director on 18 August 2012 (1 page)
31 August 2012Termination of appointment of Bernard Charles Gardner as a secretary on 18 August 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
20 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (14 pages)
24 May 2011Total exemption small company accounts made up to 29 September 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 29 September 2010 (6 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (14 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (40 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (40 pages)
20 January 2010Director's details changed for Mary Eacersall on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mary Eacersall on 1 December 2009 (2 pages)
20 January 2010Director's details changed for Mary Eacersall on 1 December 2009 (2 pages)
18 December 2009Total exemption small company accounts made up to 29 September 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 29 September 2009 (5 pages)
13 January 2009Return made up to 18/12/08; full list of members (33 pages)
13 January 2009Total exemption small company accounts made up to 29 September 2008 (6 pages)
13 January 2009Return made up to 18/12/08; full list of members (33 pages)
13 January 2009Total exemption small company accounts made up to 29 September 2008 (6 pages)
3 April 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
3 April 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
11 February 2008Return made up to 18/12/07; full list of members (41 pages)
11 February 2008Return made up to 18/12/07; full list of members (41 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 18/12/06; change of members (8 pages)
26 January 2007Director resigned (1 page)
26 January 2007Return made up to 18/12/06; change of members (8 pages)
16 January 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
16 January 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006New director appointed (2 pages)
11 September 2006Director resigned (1 page)
9 March 2006Return made up to 18/12/05; full list of members (8 pages)
9 March 2006Return made up to 18/12/05; full list of members (8 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
9 March 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 March 2005Return made up to 18/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 February 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
4 February 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
27 February 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004Secretary resigned (1 page)
29 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004New secretary appointed;new director appointed (2 pages)
30 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
7 April 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 April 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
21 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 February 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 December 2001Accounts for a small company made up to 29 September 2001 (6 pages)
19 December 2001Accounts for a small company made up to 29 September 2001 (6 pages)
7 February 2001Accounts for a small company made up to 29 September 2000 (6 pages)
7 February 2001Accounts for a small company made up to 29 September 2000 (6 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
17 January 2001Return made up to 18/12/00; change of members (8 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Return made up to 18/12/00; change of members (8 pages)
27 December 2000Return made up to 18/12/99; full list of members (11 pages)
27 December 2000Director resigned (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Return made up to 18/12/99; full list of members (11 pages)
12 January 2000Accounts for a small company made up to 29 September 1999 (6 pages)
12 January 2000Accounts for a small company made up to 29 September 1999 (6 pages)
22 February 1999Return made up to 18/12/98; change of members (8 pages)
22 February 1999Return made up to 18/12/98; change of members (8 pages)
13 January 1999Accounts for a small company made up to 29 September 1998 (6 pages)
13 January 1999Accounts for a small company made up to 29 September 1998 (6 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
4 December 1998Return made up to 18/12/97; full list of members (10 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Return made up to 18/12/97; full list of members (10 pages)
23 June 1998Accounts for a small company made up to 29 September 1997 (7 pages)
23 June 1998Accounts for a small company made up to 29 September 1997 (7 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
21 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
28 January 1997Registered office changed on 28/01/97 from: maples teesdale 21 lincolns inn fields london WC2A 3DU (1 page)
28 January 1997Registered office changed on 28/01/97 from: maples teesdale 21 lincolns inn fields london WC2A 3DU (1 page)
21 January 1997Return made up to 18/12/95; no change of members (6 pages)
21 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 1997Return made up to 18/12/95; no change of members (6 pages)
21 January 1997Return made up to 18/12/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 December 1996Accounts for a small company made up to 29 September 1996 (7 pages)
31 December 1996Accounts for a small company made up to 29 September 1996 (7 pages)
1 December 1967Incorporation (16 pages)
1 December 1967Incorporation (16 pages)