Company NameOakleigh Residents' Association Limited
Company StatusActive
Company Number00926215
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1968(56 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Geoffrey Lewsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2011(43 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Oakleigh
St Martin's Avenue
Epsom
Surrey
KT18 5HR
Director NameMiss Samina Ashley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RolePmo Consultant
Country of ResidenceEngland
Correspondence Address3 Oakleigh St. Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMiss Claire Frances Griffin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Oakleigh St. Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMr John Williamson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2015(47 years, 10 months after company formation)
Appointment Duration8 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 2 Oakleigh St. Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMr Gavin Dallas
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2019(51 years, 9 months after company formation)
Appointment Duration4 years, 6 months
RoleHead Of Communications
Country of ResidenceEngland
Correspondence Address18 Oakleigh St. Martins Avenue
Epsom
KT18 5HR
Director NameMr Michael William Osborn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(53 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address1 Oakleigh St. Martins Avenue
Epsom
KT18 5HR
Director NameMrs Margaret Mary Alexander
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(23 years, 9 months after company formation)
Appointment Duration9 years (resigned 22 October 2000)
RoleRetired
Correspondence AddressFlat 13 Oakleigh St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMr Stanley H Jagger
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(23 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 1993)
RoleRetired
Correspondence AddressFlat 18
Oakleigh St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMrs Hildegard Johanna Sanderson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(23 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 22 September 2008)
RoleRetired
Correspondence AddressFlat 14
Oakleigh St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMr Yem Mockford
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 October 1993)
RoleRetired
Correspondence AddressFlat 4
Oakleigh St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMrs Phyllis Anne Morrison Peden
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(23 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 1996)
RoleRetired
Correspondence Address8 Oakleigh St Martins Avenue
Epsom
Surrey
KT18 5HR
Secretary NameMrs Hildegard Johanna Sanderson
NationalityBritish
StatusResigned
Appointed22 October 1991(23 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 20 September 2008)
RoleCompany Director
Correspondence AddressFlat 14
Oakleigh St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameEileen Florence Ising
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(25 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 November 2002)
RoleRetired
Correspondence AddressFlat 7 Oakleigh
St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMr John Louis Hoffman
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(27 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 October 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Oakleigh
St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameLynn McLeod
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1996(28 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2001)
RoleBanker
Correspondence Address18 Oakleigh
St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NamePeter James Ramsey
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(30 years, 8 months after company formation)
Appointment Duration11 years (resigned 05 October 2009)
RoleRetired
Correspondence Address15 Oakleigh
St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMrs Stella Frances Chatterton
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2000(32 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 March 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oakleigh
St. Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMr Hubert Alfred Price
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(33 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Oakleigh
St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMegan Stott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2006(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressFlat 1 Oakleigh St Martin's Avenue
Epsom
Surrey
KT18 5HR
Director NameMr Robert Stephen Hathaway
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2010)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakleigh
St Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameMrs Eileen Margaret Hathaway
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2009(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakleigh St Martin's Avenue
Epsom
Surrey
KT18 5HR
Secretary NameMrs Eileen Margaret Hathaway
NationalityBritish
StatusResigned
Appointed13 March 2009(41 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakleigh St Martin's Avenue
Epsom
Surrey
KT18 5HR
Director NameMrs Jeanne Frances Newman
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(42 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Oakleigh
St Martin's Avenue
Epsom
Surrey
KT18 5HR
Director NameMrs Susan Ann Serrano-Enriquez
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(43 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Oakleigh
St Martin's Avenue
Epsom
Surrey
KT18 5HR
Director NameMr Richard Mark Howarth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(44 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 October 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12, Oakleigh St. Martins Avenue
Epsom
Surrey
KT18 5HR
Director NameOakleigh Residents Assn Ltd (Corporation)
StatusResigned
Appointed10 May 2011(43 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2013)
Correspondence AddressFlat 17 Oakleigh
St Matin's Avenue
Epsom
Surrey
KT18 5HR

Location

Registered AddressFlat 12, Oakleigh St. Martins Avenue
Epsom
Surrey
KT18 5HR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardCollege
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,707
Cash£16,872
Current Liabilities£660

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 4 weeks from now)

Filing History

5 December 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
22 November 2022Director's details changed for Miss Samina Satvilker on 8 February 2020 (2 pages)
22 November 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 October 2021Appointment of Mr Michael William Osborn as a director on 1 October 2021 (2 pages)
8 October 2021Termination of appointment of Richard Mark Howarth as a director on 1 October 2021 (1 page)
10 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 October 2019Termination of appointment of Susan Ann Serrano-Enriquez as a director on 20 October 2019 (1 page)
21 October 2019Appointment of Mr Gavin Dallas as a director on 20 October 2019 (2 pages)
2 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
15 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
9 May 2016Appointment of Mr John Williamson as a director on 29 November 2015 (2 pages)
9 May 2016Appointment of Mr John Williamson as a director on 29 November 2015 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Termination of appointment of Jeanne Frances Newman as a director on 29 November 2015 (1 page)
9 March 2016Termination of appointment of Jeanne Frances Newman as a director on 29 November 2015 (1 page)
9 March 2016Appointment of Ms Samina Satvilker as a director on 29 November 2015 (2 pages)
9 March 2016Appointment of Ms Samina Satvilker as a director on 29 November 2015 (2 pages)
14 December 2015Appointment of Miss Claire Griffin as a director on 29 November 2015 (2 pages)
14 December 2015Appointment of Miss Claire Griffin as a director on 29 November 2015 (2 pages)
4 November 2015Termination of appointment of John Louis Hoffman as a director on 1 October 2015 (1 page)
4 November 2015Annual return made up to 8 October 2015 no member list (5 pages)
4 November 2015Annual return made up to 8 October 2015 no member list (5 pages)
4 November 2015Termination of appointment of John Louis Hoffman as a director on 1 October 2015 (1 page)
4 November 2015Termination of appointment of John Louis Hoffman as a director on 1 October 2015 (1 page)
4 November 2015Annual return made up to 8 October 2015 no member list (5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
10 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
10 October 2014Annual return made up to 8 October 2014 no member list (6 pages)
12 March 2014Registered office address changed from Flat 17 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Flat 17 Oakleigh St Martin's Avenue Epsom Surrey KT18 5HR on 12 March 2014 (1 page)
11 December 2013Annual return made up to 8 October 2013 no member list (6 pages)
11 December 2013Annual return made up to 8 October 2013 no member list (6 pages)
11 December 2013Annual return made up to 8 October 2013 no member list (6 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 January 2013Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page)
7 January 2013Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page)
6 January 2013Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page)
6 January 2013Termination of appointment of Oakleigh Residents Assn Ltd as a director (1 page)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 October 2012Annual return made up to 8 October 2012 no member list (7 pages)
9 October 2012Annual return made up to 8 October 2012 no member list (7 pages)
9 October 2012Annual return made up to 8 October 2012 no member list (7 pages)
3 September 2012Appointment of Mr Richard Mark Howarth as a director (2 pages)
3 September 2012Appointment of Mr Richard Mark Howarth as a director (2 pages)
21 March 2012Termination of appointment of Stella Chatterton as a director (1 page)
21 March 2012Termination of appointment of Stella Chatterton as a director (1 page)
2 February 2012Termination of appointment of Hubert Price as a director (1 page)
2 February 2012Termination of appointment of Hubert Price as a director (1 page)
11 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
11 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
11 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Appointment of Mrs Susan Ann Serrano-Enriquez as a director (2 pages)
5 July 2011Appointment of Mrs Susan Ann Serrano-Enriquez as a director (2 pages)
4 July 2011Director's details changed for Mr David Geoffrey Lewsey on 30 June 2011 (2 pages)
4 July 2011Director's details changed for Mr David Geoffrey Lewsey on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Oakleigh Residents Assn Ltd on 30 June 2011 (2 pages)
1 July 2011Director's details changed for Oakleigh Residents Assn Ltd on 30 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Jeanne Frances Newman on 29 June 2011 (2 pages)
29 June 2011Director's details changed for Mrs Jeanne Frances Newman on 29 June 2011 (2 pages)
26 June 2011Director's details changed for Mrsw Jeanne Frances Newman on 26 June 2011 (2 pages)
26 June 2011Director's details changed for Mrsw Jeanne Frances Newman on 26 June 2011 (2 pages)
25 June 2011Director's details changed for Mr David Geoffrey Lewsey on 25 June 2011 (2 pages)
25 June 2011Director's details changed for Mr David Geoffrey Lewsey on 25 June 2011 (2 pages)
20 June 2011Appointment of Mr David Geoffrey Lewsey as a director (2 pages)
20 June 2011Appointment of Mr David Geoffrey Lewsey as a director (2 pages)
10 May 2011Appointment of Oakleigh Residents Assn Ltd as a director (2 pages)
10 May 2011Appointment of Oakleigh Residents Assn Ltd as a director (2 pages)
17 December 2010Termination of appointment of Robert Hathaway as a director (1 page)
17 December 2010Termination of appointment of Eileen Hathaway as a secretary (1 page)
17 December 2010Termination of appointment of Eileen Hathaway as a director (1 page)
17 December 2010Termination of appointment of Eileen Hathaway as a director (1 page)
17 December 2010Termination of appointment of Eileen Hathaway as a secretary (1 page)
17 December 2010Termination of appointment of Robert Hathaway as a director (1 page)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 October 2010Annual return made up to 8 October 2010 no member list (8 pages)
14 October 2010Annual return made up to 8 October 2010 no member list (8 pages)
14 October 2010Annual return made up to 8 October 2010 no member list (8 pages)
22 June 2010Appointment of Mrsw Jeanne Frances Newman as a director (2 pages)
22 June 2010Appointment of Mrsw Jeanne Frances Newman as a director (2 pages)
22 October 2009Annual return made up to 8 October 2009 no member list (5 pages)
22 October 2009Director's details changed for John Louis Hoffman on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mr Robert Stephen Hathaway on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Stella Frances Chatterton on 22 October 2009 (2 pages)
22 October 2009Director's details changed for John Louis Hoffman on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Eileen Margaret Hathaway on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Hubert Alfred Price on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Mrs Eileen Margaret Hathaway on 14 October 2009 (1 page)
22 October 2009Secretary's details changed for Mrs Eileen Margaret Hathaway on 14 October 2009 (1 page)
22 October 2009Director's details changed for Stella Frances Chatterton on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 no member list (5 pages)
22 October 2009Director's details changed for Mr Robert Stephen Hathaway on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 no member list (5 pages)
22 October 2009Director's details changed for Hubert Alfred Price on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Eileen Margaret Hathaway on 22 October 2009 (2 pages)
19 October 2009Termination of appointment of Peter Ramsey as a director (1 page)
19 October 2009Termination of appointment of Peter Ramsey as a director (1 page)
16 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
16 October 2009Accounts for a small company made up to 30 June 2009 (6 pages)
18 March 2009Director appointed mrs eileen margaret hathaway (1 page)
18 March 2009Director appointed mr robert stephen hathaway (1 page)
18 March 2009Director appointed mrs eileen margaret hathaway (1 page)
18 March 2009Secretary appointed mrs eileen margaret hathaway (1 page)
18 March 2009Secretary appointed mrs eileen margaret hathaway (1 page)
18 March 2009Director appointed mr robert stephen hathaway (1 page)
16 March 2009Appointment terminated director megan stott (1 page)
16 March 2009Appointment terminated director megan stott (1 page)
20 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
20 November 2008Accounts for a small company made up to 30 June 2008 (8 pages)
22 October 2008Registered office changed on 22/10/2008 from flat 17 oakleigh st martin's avenue, epsom surrey KT18 5HR (1 page)
22 October 2008Appointment terminated director hildegard sanderson (1 page)
22 October 2008Annual return made up to 08/10/08 (3 pages)
22 October 2008Registered office changed on 22/10/2008 from flat 17 oakleigh st martin's avenue, epsom surrey KT18 5HR (1 page)
22 October 2008Appointment terminated director hildegard sanderson (1 page)
22 October 2008Annual return made up to 08/10/08 (3 pages)
20 October 2008Appointment terminated secretary hildegard sanderson (1 page)
20 October 2008Appointment terminated secretary hildegard sanderson (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Annual return made up to 08/10/07 (2 pages)
30 October 2007Registered office changed on 30/10/07 from: no.14 'Oakleigh' st martins ave epsom surrey KT18 5HR (1 page)
30 October 2007Registered office changed on 30/10/07 from: no.14 'Oakleigh' st martins ave epsom surrey KT18 5HR (1 page)
30 October 2007Annual return made up to 08/10/07 (2 pages)
19 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
19 October 2007Accounts for a small company made up to 30 June 2007 (6 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
7 November 2006Annual return made up to 08/10/06 (5 pages)
7 November 2006Annual return made up to 08/10/06 (5 pages)
1 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
1 November 2006Accounts for a small company made up to 30 June 2006 (6 pages)
19 October 2005Annual return made up to 08/10/05 (5 pages)
19 October 2005Annual return made up to 08/10/05 (5 pages)
11 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
11 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
13 October 2004Annual return made up to 08/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 October 2004Annual return made up to 08/10/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
30 September 2004Accounts for a small company made up to 30 June 2004 (6 pages)
19 November 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director resigned
(5 pages)
19 November 2003New director appointed (2 pages)
19 November 2003Annual return made up to 07/10/03
  • 363(288) ‐ Director resigned
(5 pages)
19 November 2003New director appointed (2 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
28 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
1 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
1 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
24 October 2002Annual return made up to 07/10/02
  • 363(288) ‐ Director resigned
(6 pages)
24 October 2002Annual return made up to 07/10/02
  • 363(288) ‐ Director resigned
(6 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Director resigned (1 page)
19 October 2001Annual return made up to 07/10/01 (5 pages)
19 October 2001Annual return made up to 07/10/01 (5 pages)
19 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
19 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000Secretary resigned;director resigned (1 page)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
22 November 2000Annual return made up to 07/10/00 (5 pages)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Full accounts made up to 30 June 2000 (10 pages)
22 November 2000Annual return made up to 07/10/00 (5 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
11 October 1999Annual return made up to 07/10/99 (5 pages)
11 October 1999Annual return made up to 07/10/99 (5 pages)
11 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
18 November 1998Full accounts made up to 30 June 1998 (7 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Annual return made up to 07/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Annual return made up to 07/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 November 1998Full accounts made up to 30 June 1998 (7 pages)
14 October 1997Full accounts made up to 30 June 1997 (6 pages)
14 October 1997Annual return made up to 07/10/97 (6 pages)
14 October 1997Annual return made up to 07/10/97 (6 pages)
14 October 1997Full accounts made up to 30 June 1997 (6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Annual return made up to 07/10/96 (6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Full accounts made up to 30 June 1996 (7 pages)
22 October 1996Full accounts made up to 30 June 1996 (7 pages)
22 October 1996Annual return made up to 07/10/96 (6 pages)
4 October 1995Full accounts made up to 30 June 1995 (7 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Full accounts made up to 30 June 1995 (7 pages)
4 October 1995New director appointed (2 pages)
4 October 1995Annual return made up to 07/10/95 (4 pages)
4 October 1995Annual return made up to 07/10/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 January 1968Incorporation (23 pages)
23 January 1968Incorporation (23 pages)