Company NameOrchard Way (Shirley) (Courts C D H J P) Residents Associationlimited
Company StatusActive
Company Number00938690
CategoryPrivate Limited Company
Incorporation Date12 September 1968(55 years, 7 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 NameMrs Anne Santall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RoleHousewife
Correspondence Address125 Julien Court
Regency Walk
Croydon
Surrey
CR0 7UU
Director NameJohn Arthur Westcott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(31 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleRetired
Correspondence Address99 Holbein Court
Regency Walk
Croydon
Surrey
CR0 7UT
Secretary NameGeorge John Furmanski
NationalityBritish
StatusCurrent
Appointed07 February 2000(31 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Correspondence Address68 Chelsea Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Director NameGeorge John Furmanski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(32 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleRetired
Correspondence Address68 Chelsea Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Director NameMarie Elizabeth Reardon
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(38 years, 2 months after company formation)
Appointment Duration17 years, 4 months
RoleRetired
Correspondence Address147 Pelham Court Regency Walk
Croydon
Surrey
CR0 7UU
Director NameMarilyn Jane Hodsdon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2009(40 years, 4 months after company formation)
Appointment Duration15 years, 3 months
RoleCounsellor
Correspondence Address157 Pelham Court Regency Walk
Croydon
Surrey
CR0 7UU
Director NameNicholas John Stratton Thompson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(49 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address141 Pelham Court Regency Walk
Croydon
Surrey
CR0 7UU
Director NameMrs Doreen Jansen
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 1997)
RoleTeacher
Correspondence Address98 Dorchester Court
Croydon
Surrey
CR0 7NX
Director NameJohn Arthur Westcott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 1994)
RoleAdmin Manager
Correspondence Address99 Holbein Court
Regency Walk
Croydon
Surrey
CR0 7UT
Director NameMrs Jean Lester
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1993)
RoleRetired
Correspondence Address165 Pelham Court
Croydon
Surrey
CR0 7UU
Director NameMrs Pennie Hosling
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 June 1993)
RoleContracts Controller
Correspondence Address137 Jones Court Regency Walk
Orchard Way Shirley
Croydon
Surrey
CR0 7UT
Director NameMr Roy Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 1997)
RoleService Adviser
Correspondence Address90 Chelsea Court
Croydon
Surrey
CR0 7NX
Director NameGeorge John Furmanski
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 December 1999)
RoleLocal Government Officer
Correspondence Address68 Chelsea Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Director NameMr Barry Amos
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 December 1996)
RoleLegal Executive
Correspondence Address161 Pelham Court
Croydon
Surrey
CR0 7UU
Director NameMr Ronald Ensom
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 23 October 2009)
RoleRetired
Correspondence Address102 Dorchester Court
Croydon
Surrey
CR0 7NX
Secretary NameMrs Doreen Jansen
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 January 1997)
RoleCompany Director
Correspondence Address98 Dorchester Court
Croydon
Surrey
CR0 7NX
Director NameDennis Whitcombe
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 1998)
RoleElectrical Design Engineer
Correspondence Address97 Holbein Court
Regency Walk
Croydon
CR0 7UT
Director NameJill Cook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(25 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 November 1998)
RoleCivil Servant
Correspondence Address92 Chelsea Court
Sloane Walk
Shirley
Surrey
CR0 7NX
Director NameBarbara Eileen Stewart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1997)
RoleSocial Worker
Correspondence Address167 Pelham Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UU
Director NameJill Ann Shay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(27 years, 2 months after company formation)
Appointment Duration4 years (resigned 09 December 1999)
RoleHousewife
Correspondence Address64 Chelsea Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Director NamePaul Frederick Middleton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(27 years, 2 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 January 2011)
RoleRetired
Correspondence Address137 Julien Court
Regency Walk
Croydon
Surrey
CR0 7UU
Director NameJohn Stanley George Carew
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 07 February 2000)
RoleChartered Accountant
Correspondence Address133 Julien Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UU
Director NameAlan Nigel Gosling
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(28 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1998)
RoleEngineer
Correspondence Address62 Chelsea Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Secretary NameJohn Stanley George Carew
NationalityBritish
StatusResigned
Appointed24 February 1997(28 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2000)
RoleCompany Director
Correspondence Address133 Julien Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UU
Director NameTracey Lee Austin
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(31 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2002)
RoleHousewife
Correspondence Address149 Pelham Court
Regency Walk
Croydon
Surrey
CR0 7UU
Director NameDavid George Clark
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(31 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 February 2000)
RoleShopkeeper
Correspondence Address108 Dorchester Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Director NameShirley Dorothea Pendrill Stoten
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(31 years, 5 months after company formation)
Appointment Duration12 months (resigned 05 February 2001)
RolePa.
Correspondence Address74 Chelsea Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Director NameValerie Jill Zuberi
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(35 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 10 September 2013)
RoleLocal Gov Off
Correspondence Address161 Pelham Court
Regency Walk
Croydon
Surrey
CR0 7UU
Director NameEdward Jonathan Weber
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed22 October 2004(36 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2006)
RoleTeacher
Correspondence Address112 Dorchester Court
Sloane Walk
Croydon
Surrey
CR0 7NX
Director NameJacqueline Jenks
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2009)
RoleRetired
Correspondence Address127 Julien Court
Regency Walk
Croydon
Surrey
CR0 7UU

Contact

Telephone020 87779662
Telephone regionLondon

Location

Registered Address68 Chelsea Court
Sloane Walk
Croydon
Surrey
CR0 7NX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Financials

Year2013
Net Worth£17,442
Cash£17,862
Current Liabilities£2,221

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

13 September 2023Total exemption full accounts made up to 25 March 2023 (7 pages)
24 August 2023Confirmation statement made on 8 August 2023 with updates (6 pages)
9 February 2023Termination of appointment of John Arthur Westcott as a director on 26 January 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 13/09/2023.
(1 page)
6 October 2022Total exemption full accounts made up to 25 March 2022 (7 pages)
15 August 2022Confirmation statement made on 8 August 2022 with updates (6 pages)
18 August 2021Confirmation statement made on 8 August 2021 with updates (7 pages)
20 July 2021Total exemption full accounts made up to 25 March 2021 (8 pages)
23 February 2021Director's details changed for Marie Elizabeth Reardon on 2 February 2021 (2 pages)
2 September 2020Total exemption full accounts made up to 25 March 2020 (8 pages)
20 August 2020Confirmation statement made on 8 August 2020 with updates (6 pages)
19 August 2019Confirmation statement made on 8 August 2019 with updates (6 pages)
6 August 2019Total exemption full accounts made up to 25 March 2019 (8 pages)
21 August 2018Total exemption full accounts made up to 25 March 2018 (8 pages)
16 August 2018Confirmation statement made on 8 August 2018 with updates (6 pages)
3 November 2017Appointment of Nicholas John Stratton Thompson as a director on 17 October 2017 (3 pages)
3 November 2017Appointment of Nicholas John Stratton Thompson as a director on 17 October 2017 (3 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (7 pages)
24 August 2017Confirmation statement made on 8 August 2017 with updates (7 pages)
18 August 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
18 August 2017Total exemption full accounts made up to 25 March 2017 (7 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (11 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (11 pages)
22 June 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 345
(20 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 345
(20 pages)
10 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 345
(20 pages)
7 August 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
7 August 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 345
(20 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 345
(20 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 345
(20 pages)
15 August 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
15 August 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
23 September 2013Termination of appointment of Valerie Zuberi as a director (2 pages)
23 September 2013Termination of appointment of Valerie Zuberi as a director (2 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 345
(21 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 345
(21 pages)
27 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 345
(21 pages)
1 August 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2013Auditor's resignation (1 page)
16 January 2013Auditor's resignation (1 page)
18 September 2012Accounts for a small company made up to 25 March 2012 (5 pages)
18 September 2012Accounts for a small company made up to 25 March 2012 (5 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (21 pages)
22 August 2012Director's details changed for George John Furmanski on 7 August 2012 (3 pages)
22 August 2012Director's details changed for George John Furmanski on 7 August 2012 (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (21 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (21 pages)
22 August 2012Director's details changed for George John Furmanski on 7 August 2012 (3 pages)
10 October 2011Accounts for a small company made up to 25 March 2011 (5 pages)
10 October 2011Accounts for a small company made up to 25 March 2011 (5 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (21 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (21 pages)
1 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (21 pages)
19 January 2011Termination of appointment of Paul Middleton as a director (2 pages)
19 January 2011Termination of appointment of Paul Middleton as a director (2 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (22 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (22 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (22 pages)
6 September 2010Accounts for a small company made up to 25 March 2010 (5 pages)
6 September 2010Accounts for a small company made up to 25 March 2010 (5 pages)
10 December 2009Termination of appointment of Ronald Ensom as a director (2 pages)
10 December 2009Termination of appointment of Ronald Ensom as a director (2 pages)
18 September 2009Return made up to 08/08/09; full list of members (14 pages)
18 September 2009Return made up to 08/08/09; full list of members (14 pages)
26 August 2009Return made up to 08/02/09; full list of members (14 pages)
26 August 2009Return made up to 08/02/09; full list of members (14 pages)
10 August 2009Accounts for a small company made up to 25 March 2009 (5 pages)
10 August 2009Accounts for a small company made up to 25 March 2009 (5 pages)
23 June 2009Appointment terminated director jacqueline jenks (1 page)
23 June 2009Appointment terminated director jacqueline jenks (1 page)
29 January 2009Director appointed marilyn jane hodsdon (2 pages)
29 January 2009Director appointed marilyn jane hodsdon (2 pages)
1 October 2008Accounts for a small company made up to 25 March 2008 (5 pages)
1 October 2008Accounts for a small company made up to 25 March 2008 (5 pages)
12 August 2008Return made up to 08/08/08; full list of members (13 pages)
12 August 2008Return made up to 08/08/08; full list of members (13 pages)
15 November 2007Accounts for a small company made up to 25 March 2007 (5 pages)
15 November 2007Accounts for a small company made up to 25 March 2007 (5 pages)
4 September 2007Return made up to 04/08/07; full list of members (13 pages)
4 September 2007Return made up to 04/08/07; full list of members (13 pages)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
12 September 2006Accounts for a small company made up to 25 March 2006 (4 pages)
12 September 2006Accounts for a small company made up to 25 March 2006 (4 pages)
18 August 2006Return made up to 04/08/06; full list of members (12 pages)
18 August 2006Return made up to 04/08/06; full list of members (12 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
15 September 2005Accounts for a small company made up to 25 March 2005 (4 pages)
15 September 2005Accounts for a small company made up to 25 March 2005 (4 pages)
30 August 2005Return made up to 04/08/05; change of members (12 pages)
30 August 2005Return made up to 04/08/05; change of members (12 pages)
8 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
16 August 2004Return made up to 04/08/04; full list of members (12 pages)
16 August 2004Return made up to 04/08/04; full list of members (12 pages)
6 August 2004Accounts for a small company made up to 25 March 2004 (5 pages)
6 August 2004Accounts for a small company made up to 25 March 2004 (5 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
15 September 2003Accounts for a small company made up to 25 March 2003 (4 pages)
15 September 2003Accounts for a small company made up to 25 March 2003 (4 pages)
22 August 2003Return made up to 04/08/03; full list of members (11 pages)
22 August 2003Return made up to 04/08/03; full list of members (11 pages)
12 August 2002Return made up to 04/08/02; full list of members (11 pages)
12 August 2002Return made up to 04/08/02; full list of members (11 pages)
10 August 2002Accounts for a small company made up to 25 March 2002 (4 pages)
10 August 2002Accounts for a small company made up to 25 March 2002 (4 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
14 November 2001Accounts for a small company made up to 25 March 2001 (4 pages)
14 November 2001Accounts for a small company made up to 25 March 2001 (4 pages)
10 August 2001Return made up to 04/08/01; full list of members (11 pages)
10 August 2001Return made up to 04/08/01; full list of members (11 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
22 November 2000Accounts for a small company made up to 25 March 2000 (4 pages)
22 November 2000Accounts for a small company made up to 25 March 2000 (4 pages)
31 August 2000Return made up to 04/08/00; full list of members (11 pages)
31 August 2000Return made up to 04/08/00; full list of members (11 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
22 February 2000New director appointed (1 page)
22 February 2000New director appointed (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
14 February 2000Registered office changed on 14/02/00 from: 133 julien court regency walk croydon surrey CR0 7UU (1 page)
14 February 2000Registered office changed on 14/02/00 from: 133 julien court regency walk croydon surrey CR0 7UU (1 page)
14 February 2000New secretary appointed (2 pages)
14 February 2000Secretary resigned;director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: 68 chelsea court sloane walk croydon surrey CR0 7NX (1 page)
26 January 2000Registered office changed on 26/01/00 from: 68 chelsea court sloane walk croydon surrey CR0 7NX (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
29 December 1999Accounts for a small company made up to 25 March 1999 (4 pages)
29 December 1999Accounts for a small company made up to 25 March 1999 (4 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
1 September 1999Return made up to 04/08/99; full list of members (11 pages)
1 September 1999Return made up to 04/08/99; full list of members (11 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
6 January 1999Accounts for a small company made up to 25 March 1998 (4 pages)
6 January 1999Accounts for a small company made up to 25 March 1998 (4 pages)
25 August 1998Return made up to 04/08/98; full list of members (11 pages)
25 August 1998Return made up to 04/08/98; full list of members (11 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
14 November 1997Accounts for a small company made up to 25 March 1997 (4 pages)
14 November 1997Accounts for a small company made up to 25 March 1997 (4 pages)
4 September 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
4 September 1997Return made up to 04/08/97; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
24 January 1997Return made up to 04/08/96; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 January 1997Return made up to 04/08/96; full list of members; amend
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
13 December 1996Registered office changed on 13/12/96 from: 161 pelham court regency walk shirley croydon CR0 7UU (1 page)
13 December 1996Registered office changed on 13/12/96 from: 161 pelham court regency walk shirley croydon CR0 7UU (1 page)
16 September 1996Return made up to 04/08/96; full list of members (9 pages)
16 September 1996Accounts for a small company made up to 25 March 1996 (5 pages)
16 September 1996New director appointed (2 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Accounts for a small company made up to 25 March 1996 (5 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Return made up to 04/08/96; full list of members (9 pages)
16 September 1996New director appointed (2 pages)
18 October 1995Return made up to 04/08/95; full list of members (10 pages)
18 October 1995Return made up to 04/08/95; full list of members (10 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Accounts for a small company made up to 25 March 1995 (5 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995New director appointed (2 pages)
11 October 1995Accounts for a small company made up to 25 March 1995 (5 pages)