Company NameWinchester House Residents Association Limited
Company StatusActive
Company Number00933259
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 1968(55 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Paul Russ
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(49 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address4 Winchester House 16 Cambridge Park
Twickenham
TW1 2JG
Director NameMs Sarah Clements
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(49 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address10 Winchester House 16 Cambridge Park
Twickenham
TW1 2JG
Director NameMr Richard David Brandon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(52 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Baronsfield Road
Twickenham
TW1 2QT
Director NameMr Robert Arthur James Alcock
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 1995)
RoleRetired
Correspondence Address11 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameLeslie Curry
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 June 1998)
RoleRetired
Correspondence Address2 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameFrederick Arthur Dorman
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 February 2003)
RoleRetired
Correspondence Address8 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Secretary NameMr Robert Arthur James Alcock
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 1995)
RoleCompany Director
Correspondence Address11 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameRobert George Darvell
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1996(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2000)
RoleRetired
Correspondence AddressMoonrakers Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Secretary NameRobert George Darvell
NationalityBritish
StatusResigned
Appointed17 April 1996(27 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2000)
RoleRetired
Correspondence AddressMoonrakers Chiltern Road
Amersham
Buckinghamshire
HP6 5PH
Director NameAllan John White
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(30 years after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 2003)
RoleRetired
Correspondence Address3 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Secretary NameFrederick Arthur Dorman
NationalityBritish
StatusResigned
Appointed30 May 2000(32 years after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2003)
RoleCompany Director
Correspondence Address8 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameTimothy Robert Alcock
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(34 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2007)
RoleChartered Surveyor
Correspondence Address11 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameGreg Toyn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(34 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 March 2006)
RoleIT Consultant
Correspondence Address7 Winchester House
16 Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameAshley James Popple
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(34 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 2004)
RoleManager
Correspondence Address6 Winchester House
16 Cambridge Park
Twickenham
Middlesex
TW1 2JG
Secretary NameTimothy Robert Alcock
NationalityBritish
StatusResigned
Appointed09 September 2002(34 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2007)
RoleChartered Surveyor
Correspondence Address11 Winchester House
Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameRichard David Brandon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2008)
RoleSurveyor
Correspondence Address6 Winchester House
16 Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameDeborah Elizabeth Blaxill
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(37 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 September 2012)
RoleMediator
Correspondence Address12 Winchester House
16 Cambridge Park East Twickenham
Richmond
Middlesex
TW1 2JG
Secretary NameDeborah Elizabeth Provenzale
NationalityBritish
StatusResigned
Appointed14 February 2007(38 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 March 2008)
RoleProject Manager
Correspondence Address12 Winchester House
16 Cambridge Park East Twickenham
Richmond
Middlesex
TW1 2JG
Director NameMiss Helena Martin
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(38 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 October 2012)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address5 Winchester House 16 Cambridge Park
Twickenham
Mddx
TW1 2JG
Secretary NameMr Roderick Russell Graham McIntosh
NationalityBritish
StatusResigned
Appointed01 March 2008(39 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 24 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Herons Croft
Weybridge
Surrey
KT13 0PL
Director NameMrs Angela Anastasia Stamatis
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(44 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Herons Croft, Weybridge, Surrey 7 Herons Croft
Weybridge
Surrey
KT13 0PL
Director NameMr Richard David Brandon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Baronsfield Road
Twickenham
Mddx
TW1 2QT
Director NameMrs Helena Smith
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(45 years, 4 months after company formation)
Appointment Duration5 years (resigned 17 October 2018)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressThe Stables Loddington Lane
Linton
Kent
ME17 4AG
Director NameSuzy Martin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(46 years after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winchester House 16 Cambridge Park
Twickenham
Middlesex
TW1 2JG
Director NameMrs Jeanette Yates McIntosh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(46 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 9 Winchester House 16 Cambridge Park
Twickenham
Middlesex
TW1 2JG

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£14,880
Net Worth£49,057
Cash£53,419
Current Liabilities£11,206

Accounts

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

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
26 May 2020Confirmation statement made on 24 May 2020 with updates (3 pages)
2 May 2020Registered office address changed from 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 May 2020 (1 page)
21 April 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 December 2019Termination of appointment of Roderick Russell Graham Mcintosh as a secretary on 24 October 2019 (2 pages)
18 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 31 December 2018 (3 pages)
17 October 2018Termination of appointment of Jeanette Yates Mcintosh as a director on 17 October 2018 (1 page)
17 October 2018Termination of appointment of Helena Smith as a director on 17 October 2018 (1 page)
28 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
15 May 2018Appointment of Mr Richard David Brandon as a director on 15 May 2018 (2 pages)
15 May 2018Appointment of Mr Paul Russ as a director on 15 May 2018 (2 pages)
15 May 2018Appointment of Ms Sarah Clements as a director on 15 May 2018 (2 pages)
15 May 2018Termination of appointment of Suzy Martin as a director on 15 May 2018 (1 page)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
29 June 2017Unaudited abridged accounts made up to 31 December 2016 (3 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 August 2016Annual return made up to 24 May 2016 no member list (5 pages)
2 August 2016Annual return made up to 24 May 2016 no member list (5 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 August 2015Registered office address changed from C/O Mr Roderick Russell Graham Mcintosh 7 Herons Croft, Weybridge, Surrey 7 Herons Croft Weybridge Surrey KT13 0PL England to 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW on 27 August 2015 (1 page)
27 August 2015Annual return made up to 24 May 2015 no member list (5 pages)
27 August 2015Registered office address changed from C/O Mr Roderick Russell Graham Mcintosh 7 Herons Croft, Weybridge, Surrey 7 Herons Croft Weybridge Surrey KT13 0PL England to 5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW on 27 August 2015 (1 page)
27 August 2015Annual return made up to 24 May 2015 no member list (5 pages)
18 September 2014Annual return made up to 24 May 2014 (14 pages)
18 September 2014Annual return made up to 24 May 2014 (14 pages)
15 August 2014Appointment of Jeanette Yates Mcintosh as a director on 28 July 2014 (3 pages)
15 August 2014Appointment of Jeanette Yates Mcintosh as a director on 28 July 2014 (3 pages)
19 June 2014Memorandum and Articles of Association (12 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2014Appointment of Suzy Martin as a director (3 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2014Memorandum and Articles of Association (12 pages)
19 June 2014Appointment of Suzy Martin as a director (3 pages)
23 April 2014Termination of appointment of a director (2 pages)
23 April 2014Termination of appointment of a director (2 pages)
13 April 2014Termination of appointment of Angela Stamatis as a director (1 page)
13 April 2014Termination of appointment of Angela Stamatis as a director (1 page)
11 April 2014Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG on 11 April 2014 (1 page)
11 April 2014Registered office address changed from 5 Winchester House 16 Cambridge Park Twickenham Mddx TW1 2JG on 11 April 2014 (1 page)
12 March 2014Termination of appointment of Richard Brandon as a director (2 pages)
12 March 2014Termination of appointment of Richard Brandon as a director (2 pages)
27 February 2014Termination of appointment of Richard Brandon as a director (2 pages)
27 February 2014Termination of appointment of Richard Brandon as a director (2 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Appointment of Mrs Helena Smith as a director (2 pages)
1 October 2013Appointment of Mrs Helena Smith as a director (2 pages)
6 August 2013Annual return made up to 24 May 2013 no member list (4 pages)
6 August 2013Annual return made up to 24 May 2013 no member list (4 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 24 May 2012 no member list (4 pages)
18 October 2012Director's details changed for Miss Helena Martin on 12 October 2012 (2 pages)
18 October 2012Director's details changed for Miss Helena Martin on 12 October 2012 (2 pages)
18 October 2012Annual return made up to 24 May 2012 no member list (4 pages)
16 October 2012Appointment of Mr Richard David Brandon as a director (2 pages)
16 October 2012Appointment of Mr Richard David Brandon as a director (2 pages)
15 October 2012Termination of appointment of Helena Martin as a director (1 page)
15 October 2012Termination of appointment of Helena Martin as a director (1 page)
12 October 2012Appointment of Mrs Angela Anastasia Stamatis as a director (2 pages)
12 October 2012Appointment of Mrs Angela Anastasia Stamatis as a director (2 pages)
9 October 2012Termination of appointment of Deborah Blaxill as a director (2 pages)
9 October 2012Termination of appointment of Deborah Blaxill as a director (2 pages)
2 October 2012Termination of appointment of Deborah Blaxill as a director (2 pages)
2 October 2012Termination of appointment of Deborah Blaxill as a director (2 pages)
28 September 2012Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages)
28 September 2012Registered office address changed from 7 Herons Croft Weybridge Surrey KT13 0PL on 28 September 2012 (2 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Annual return made up to 20 May 2011 (14 pages)
13 July 2011Annual return made up to 20 May 2011 (14 pages)
24 August 2010Annual return made up to 20 May 2010 (12 pages)
24 August 2010Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages)
24 August 2010Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 August 2010Annual return made up to 20 May 2010 (12 pages)
24 August 2010Director's details changed for Deborah Elizabeth Provenzale on 1 March 2010 (3 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
25 November 2009Annual return made up to 20 May 2009 (4 pages)
25 November 2009Annual return made up to 20 May 2008 (4 pages)
25 November 2009Annual return made up to 20 May 2009 (4 pages)
25 November 2009Annual return made up to 20 May 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 March 2008Appointment terminated secretary deborah provenzale (1 page)
26 March 2008Secretary appointed roderick russell graham mcintosh (1 page)
26 March 2008Secretary appointed roderick russell graham mcintosh (1 page)
26 March 2008Appointment terminated secretary deborah provenzale (1 page)
25 March 2008Appointment terminated director richard brandon (1 page)
25 March 2008Appointment terminated director richard brandon (1 page)
17 March 2008Registered office changed on 17/03/2008 from 12 winchester house 116 cambridge park east twickenham TW1 2JG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 12 winchester house 116 cambridge park east twickenham TW1 2JG (1 page)
13 March 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
13 March 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
19 June 2007Annual return made up to 24/05/07
  • 363(287) ‐ Registered office changed on 19/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 2007Annual return made up to 24/05/07
  • 363(287) ‐ Registered office changed on 19/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 2007Secretary resigned;director resigned (1 page)
26 March 2007Secretary resigned;director resigned (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 February 2007New secretary appointed (2 pages)
28 February 2007New secretary appointed (2 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 June 2006Annual return made up to 24/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 June 2006Annual return made up to 24/05/06
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 June 2005Annual return made up to 24/05/05 (4 pages)
20 June 2005Annual return made up to 24/05/05 (4 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
12 November 2004Director resigned (1 page)
12 November 2004Director resigned (1 page)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 September 2004Full accounts made up to 31 December 2002 (9 pages)
23 September 2004Full accounts made up to 31 December 2002 (9 pages)
15 September 2004Annual return made up to 24/05/04 (5 pages)
15 September 2004Annual return made up to 24/05/04 (5 pages)
19 June 2003Annual return made up to 24/05/03 (5 pages)
19 June 2003Annual return made up to 24/05/03 (5 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
17 April 2003New secretary appointed (3 pages)
17 April 2003New secretary appointed (3 pages)
18 March 2003Registered office changed on 18/03/03 from: 104 victoria road north southsea hampshire PO5 1QE (1 page)
18 March 2003Registered office changed on 18/03/03 from: 104 victoria road north southsea hampshire PO5 1QE (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (3 pages)
27 February 2003New director appointed (1 page)
27 February 2003Secretary resigned;director resigned (1 page)
27 February 2003New director appointed (1 page)
15 August 2002Full accounts made up to 31 December 2001 (10 pages)
15 August 2002Full accounts made up to 31 December 2001 (10 pages)
13 June 2002Annual return made up to 24/05/02 (4 pages)
13 June 2002Annual return made up to 24/05/02 (4 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
1 October 2001Full accounts made up to 31 December 2000 (9 pages)
13 June 2001Annual return made up to 24/05/01 (3 pages)
13 June 2001Annual return made up to 24/05/01 (3 pages)
17 July 2000Secretary resigned;director resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 8 winchester house, 16 cambridge park, twickenham, middx TW1 2JG (1 page)
7 July 2000Registered office changed on 07/07/00 from: 8 winchester house, 16 cambridge park, twickenham, middx TW1 2JG (1 page)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Annual return made up to 24/05/00 (4 pages)
6 June 2000Full accounts made up to 31 December 1999 (9 pages)
6 June 2000Annual return made up to 24/05/00 (4 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999Full accounts made up to 31 December 1998 (9 pages)
23 June 1999New director appointed (2 pages)
23 June 1999Annual return made up to 24/05/99
  • 363(287) ‐ Registered office changed on 23/06/99
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1999Annual return made up to 24/05/99
  • 363(287) ‐ Registered office changed on 23/06/99
  • 363(288) ‐ Director resigned
(4 pages)
23 June 1999New director appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1998Full accounts made up to 31 December 1997 (9 pages)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
13 July 1997Full accounts made up to 31 December 1996 (8 pages)
12 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Annual return made up to 24/05/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996New secretary appointed;new director appointed (2 pages)
17 July 1996Secretary resigned;director resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
9 July 1996Full accounts made up to 31 December 1995 (8 pages)
3 July 1996New secretary appointed;new director appointed (2 pages)
3 July 1996Annual return made up to 24/05/96 (6 pages)
3 July 1996Annual return made up to 24/05/96 (6 pages)
3 July 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
22 March 1996Secretary resigned;director resigned (2 pages)
7 June 1995Annual return made up to 24/05/95 (4 pages)
7 June 1995Annual return made up to 24/05/95 (4 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (10 pages)
5 June 1968Incorporation (18 pages)
5 June 1968Incorporation (18 pages)