Company NameOakdene Residents Association Limited
DirectorsJackie Baxter and Daniel Ball
Company StatusActive
Company Number00942001
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 1968(55 years, 6 months ago)

Business Activity

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

Directors

Director NameMrs Jackie Baxter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(47 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMr Daniel Ball
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(49 years after company formation)
Appointment Duration6 years, 5 months
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameJohn Ford Smith
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(22 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 April 1994)
RoleLandscape Gardener
Correspondence Address26 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameNigel John David Challis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(22 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 October 1999)
RoleElectronic Engineer
Correspondence Address20 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameWaltina Alice Sophia D'Eye
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 November 1992)
RoleRetired
Correspondence Address2 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Secretary NameTerence John Bridgwater
NationalityBritish
StatusResigned
Appointed01 April 1991(22 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 09 January 2008)
RoleCompany Director
Correspondence Address16 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameRobert Harper
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 December 1992)
RoleRetired
Correspondence Address3 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameBrian William George Newman
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1992(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 13 March 1996)
RoleSchool Teacher
Correspondence Address6 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameMichael Anthony Roche
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed21 March 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 February 1995)
RoleLoss Adjuster
Correspondence Address1 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameBernard Albert William Babister
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1994(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 23 March 1997)
RoleChartered Architect
Correspondence Address3 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameSarah Louise Harding
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 March 1998)
RoleInfant Teacher
Correspondence Address2 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameAlan Treseder
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(27 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 March 2002)
RoleTelephone Engineer
Correspondence Address4 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameTerence John Bridgwater
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(30 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 January 2008)
RoleProfessional Engineer
Correspondence Address16 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameJanet Ayley
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1999(30 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameStuart Robinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(34 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2005)
RoleProject Co Ordinator
Correspondence Address10 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Director NameSheila Joan Colby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(36 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2013)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Oakdene Court
Walton On Thames
Surrey
KT12 1PD
Secretary NameThomas Martin Barth
NationalityBritish
StatusResigned
Appointed09 January 2008(39 years, 2 months after company formation)
Appointment Duration2 years (resigned 12 January 2010)
RoleCompany Director
Correspondence Address20 Onslow Road
Walton On Thames
Surrey
KT12 5BB
Director NameJohn Graham Brewer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(41 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakdene Court
Station Avenue
Walton On Thames
Surrey
KT12 1PD
Director NameEdwin David John Bevan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(41 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Manor Road North
Esher
Surrey
KT10 0AB
Director NameJune Anne Higgins
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(42 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Oakdene Court
Station Avenue
Walton On Thames
Surrey
KT12 1PD
Director NameAlexandra Cole
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(43 years, 3 months after company formation)
Appointment Duration12 months (resigned 20 February 2013)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address39 Kings Chase
East Molesey
Surrey
KT8 9DG
Director NameMrs Alexandra Rennie
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(44 years, 3 months after company formation)
Appointment Duration1 year (resigned 12 March 2014)
RoleCharity Fund Raiser
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMr Daniel Poole
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(45 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 October 2015)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMrs Muriel Sylvia Barth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(45 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMr David Paul Jacobs
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed11 March 2015(46 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 March 2016)
RoleBusiness IT Consultant
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMr Harry Ford
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(47 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2020)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
Director NameMs Hannah Overton
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(47 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2020)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB

Contact

Websitewww.retireeassociation.org

Location

Registered Address61 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 5EB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£18,364
Current Liabilities£18,364

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due4 March 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End04 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
24 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 May 2021 (2 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
18 October 2020Micro company accounts made up to 31 May 2020 (2 pages)
5 October 2020Termination of appointment of Harry Ford as a director on 1 October 2020 (1 page)
5 October 2020Termination of appointment of Hannah Overton as a director on 1 October 2020 (1 page)
4 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 31 May 2019 (2 pages)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 May 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 November 2017Appointment of Mr Daniel Ball as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr Daniel Ball as a director on 1 November 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 May 2017 (1 page)
31 October 2017Micro company accounts made up to 31 May 2017 (1 page)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 June 2016Appointment of Mrs. Jackie Baxter as a director on 29 June 2016 (2 pages)
30 June 2016Appointment of Mrs. Jackie Baxter as a director on 29 June 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 no member list (2 pages)
1 April 2016Annual return made up to 1 April 2016 no member list (2 pages)
30 March 2016Termination of appointment of David Paul Jacobs as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Muriel Sylvia Barth as a director on 10 March 2016 (1 page)
30 March 2016Termination of appointment of Muriel Sylvia Barth as a director on 10 March 2016 (1 page)
30 March 2016Termination of appointment of David Paul Jacobs as a director on 30 March 2016 (1 page)
28 October 2015Termination of appointment of Daniel Poole as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr. Harry Ford as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Daniel Poole as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr. Harry Ford as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Ms Hannah Overton as a director on 28 October 2015 (2 pages)
28 October 2015Appointment of Ms Hannah Overton as a director on 28 October 2015 (2 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 August 2015Termination of appointment of Janet Ayley as a director on 30 July 2015 (1 page)
11 August 2015Termination of appointment of Janet Ayley as a director on 30 July 2015 (1 page)
1 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
1 April 2015Annual return made up to 1 April 2015 no member list (4 pages)
12 March 2015Appointment of Mr David Paul Jacobs as a director on 11 March 2015 (2 pages)
12 March 2015Appointment of Mr David Paul Jacobs as a director on 11 March 2015 (2 pages)
28 November 2014Termination of appointment of June Anne Higgins as a director on 25 November 2014 (1 page)
28 November 2014Termination of appointment of June Anne Higgins as a director on 25 November 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
1 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
17 March 2014Appointment of Mrs Muriel Barth as a director (2 pages)
17 March 2014Appointment of Mrs Muriel Barth as a director (2 pages)
17 March 2014Termination of appointment of Alexandra Rennie as a director (1 page)
17 March 2014Termination of appointment of Alexandra Rennie as a director (1 page)
3 February 2014Appointment of Mr Daniel Poole as a director (2 pages)
3 February 2014Appointment of Mr Daniel Poole as a director (2 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 July 2013Termination of appointment of Sheila Colby as a director (1 page)
24 July 2013Termination of appointment of Sheila Colby as a director (1 page)
2 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
2 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
1 April 2013Director's details changed for Sheila Joan Colby on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Sheila Joan Colby on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Sheila Joan Colby on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Janet Ayley on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Janet Ayley on 1 April 2013 (2 pages)
1 April 2013Director's details changed for Janet Ayley on 1 April 2013 (2 pages)
22 February 2013Termination of appointment of Alexandra Cole as a director (1 page)
22 February 2013Termination of appointment of Alexandra Cole as a director (1 page)
22 February 2013Appointment of Mrs Alexandra Rennie as a director (2 pages)
22 February 2013Appointment of Mrs Alexandra Rennie as a director (2 pages)
7 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
7 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
12 April 2012Annual return made up to 1 April 2012 (16 pages)
12 April 2012Annual return made up to 1 April 2012 (16 pages)
12 April 2012Annual return made up to 1 April 2012 (16 pages)
19 March 2012Termination of appointment of John Brewer as a director (2 pages)
19 March 2012Termination of appointment of John Brewer as a director (2 pages)
19 March 2012Appointment of Alexandra Cole as a director (3 pages)
19 March 2012Appointment of Alexandra Cole as a director (3 pages)
19 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
19 December 2011Total exemption full accounts made up to 31 May 2011 (8 pages)
2 September 2011Termination of appointment of Edwin Bevan as a director (2 pages)
2 September 2011Termination of appointment of Edwin Bevan as a director (2 pages)
2 September 2011Appointment of June Anne Higgins as a director (3 pages)
2 September 2011Appointment of June Anne Higgins as a director (3 pages)
20 April 2011Annual return made up to 1 April 2011 (17 pages)
20 April 2011Annual return made up to 1 April 2011 (17 pages)
20 April 2011Annual return made up to 1 April 2011 (17 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
24 January 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
27 April 2010Registered office address changed from 12 Oakdene Court Station Avenue Walton on Thames Surrey KT12 1PD on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 12 Oakdene Court Station Avenue Walton on Thames Surrey KT12 1PD on 27 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 (8 pages)
22 April 2010Annual return made up to 1 April 2010 (8 pages)
22 April 2010Annual return made up to 1 April 2010 (8 pages)
13 April 2010Appointment of Edwin David John Bevan as a director (3 pages)
13 April 2010Appointment of Edwin David John Bevan as a director (3 pages)
30 March 2010Termination of appointment of Muriel Barth as a director (2 pages)
30 March 2010Termination of appointment of Thomas Barth as a secretary (2 pages)
30 March 2010Registered office address changed from 20 Onslow Road Walton on Thames Surrey KT12 5BB on 30 March 2010 (2 pages)
30 March 2010Termination of appointment of Thomas Barth as a secretary (2 pages)
30 March 2010Appointment of John Graham Brewer as a director (3 pages)
30 March 2010Registered office address changed from 20 Onslow Road Walton on Thames Surrey KT12 5BB on 30 March 2010 (2 pages)
30 March 2010Appointment of John Graham Brewer as a director (3 pages)
30 March 2010Termination of appointment of David Jacobs as a director (2 pages)
30 March 2010Termination of appointment of Muriel Barth as a director (2 pages)
30 March 2010Termination of appointment of David Jacobs as a director (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
20 April 2009Annual return made up to 01/04/09 (3 pages)
20 April 2009Annual return made up to 01/04/09 (3 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
18 June 2008Annual return made up to 01/04/08 (3 pages)
18 June 2008Annual return made up to 01/04/08 (3 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from 20 onslow road walton on thames surrey KT12 5BB (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from 20 onslow road walton on thames surrey KT12 5BB (1 page)
17 June 2008Location of register of members (1 page)
15 April 2008Registered office changed on 15/04/2008 from 22 oakdene court walton on thames surrey KT12 1PD (1 page)
15 April 2008Registered office changed on 15/04/2008 from 22 oakdene court walton on thames surrey KT12 1PD (1 page)
26 March 2008Total exemption full accounts made up to 4 June 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 4 June 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 4 June 2007 (6 pages)
22 January 2008Registered office changed on 22/01/08 from: 20 onslow road walton on thames surrey KT12 5BB (1 page)
22 January 2008Registered office changed on 22/01/08 from: 20 onslow road walton on thames surrey KT12 5BB (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
22 January 2008Secretary resigned;director resigned (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Registered office changed on 18/01/08 from: 16 oakdene court walton on thames surrey KT12 1PD (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned;director resigned (1 page)
18 January 2008Registered office changed on 18/01/08 from: 16 oakdene court walton on thames surrey KT12 1PD (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
2 April 2007Annual return made up to 01/04/07 (4 pages)
2 April 2007Annual return made up to 01/04/07 (4 pages)
2 April 2007Total exemption full accounts made up to 4 June 2006 (5 pages)
2 April 2007Total exemption full accounts made up to 4 June 2006 (5 pages)
2 April 2007Total exemption full accounts made up to 4 June 2006 (5 pages)
7 April 2006Total exemption full accounts made up to 4 June 2005 (5 pages)
7 April 2006Total exemption full accounts made up to 4 June 2005 (5 pages)
7 April 2006Annual return made up to 01/04/06 (4 pages)
7 April 2006Annual return made up to 01/04/06 (4 pages)
7 April 2006Total exemption full accounts made up to 4 June 2005 (5 pages)
7 April 2005Total exemption full accounts made up to 4 June 2004 (5 pages)
7 April 2005Total exemption full accounts made up to 4 June 2004 (5 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director resigned
(4 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005Annual return made up to 01/04/05
  • 363(288) ‐ Director resigned
(4 pages)
7 April 2005Total exemption full accounts made up to 4 June 2004 (5 pages)
29 April 2004Annual return made up to 01/04/04 (4 pages)
29 April 2004Annual return made up to 01/04/04 (4 pages)
1 April 2004Total exemption small company accounts made up to 4 June 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 4 June 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 4 June 2003 (5 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
2 May 2003Annual return made up to 01/04/03 (4 pages)
2 May 2003Annual return made up to 01/04/03 (4 pages)
22 March 2003Total exemption full accounts made up to 4 June 2002 (5 pages)
22 March 2003Total exemption full accounts made up to 4 June 2002 (5 pages)
22 March 2003Total exemption full accounts made up to 4 June 2002 (5 pages)
30 April 2002Annual return made up to 01/04/02 (4 pages)
30 April 2002Director resigned (1 page)
30 April 2002Director resigned (1 page)
30 April 2002Annual return made up to 01/04/02 (4 pages)
7 March 2002Total exemption full accounts made up to 4 June 2001 (5 pages)
7 March 2002Total exemption full accounts made up to 4 June 2001 (5 pages)
7 March 2002Total exemption full accounts made up to 4 June 2001 (5 pages)
13 April 2001Full accounts made up to 4 June 2000 (6 pages)
13 April 2001Full accounts made up to 4 June 2000 (6 pages)
13 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 April 2001Annual return made up to 01/04/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 April 2001Full accounts made up to 4 June 2000 (6 pages)
6 April 2000Full accounts made up to 4 June 1999 (5 pages)
6 April 2000Annual return made up to 01/04/00 (4 pages)
6 April 2000Annual return made up to 01/04/00 (4 pages)
6 April 2000Full accounts made up to 4 June 1999 (5 pages)
6 April 2000Full accounts made up to 4 June 1999 (5 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
22 April 1999Full accounts made up to 4 June 1998 (5 pages)
22 April 1999Full accounts made up to 4 June 1998 (5 pages)
22 April 1999Full accounts made up to 4 June 1998 (5 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Annual return made up to 01/04/99 (4 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Annual return made up to 01/04/99 (4 pages)
9 April 1998Full accounts made up to 4 June 1997 (6 pages)
9 April 1998Full accounts made up to 4 June 1997 (6 pages)
9 April 1998Full accounts made up to 4 June 1997 (6 pages)
23 June 1997Annual return made up to 01/04/97 (6 pages)
23 June 1997Director resigned (1 page)
23 June 1997Annual return made up to 01/04/97 (6 pages)
23 June 1997Director resigned (1 page)
2 August 1996Full accounts made up to 4 June 1996 (6 pages)
2 August 1996Full accounts made up to 4 June 1996 (6 pages)
2 August 1996Full accounts made up to 4 June 1996 (6 pages)
29 March 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1996Full accounts made up to 4 June 1995 (7 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 4 June 1995 (7 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Full accounts made up to 4 June 1995 (7 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Annual return made up to 01/04/96
  • 363(288) ‐ Director resigned
(4 pages)
26 April 1995Annual return made up to 01/04/95 (6 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Director resigned (2 pages)
26 April 1995Full accounts made up to 4 June 1994 (5 pages)
26 April 1995Full accounts made up to 4 June 1994 (5 pages)
26 April 1995Annual return made up to 01/04/95 (6 pages)
26 April 1995Full accounts made up to 4 June 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 April 1994Annual return made up to 01/04/94 (6 pages)
11 April 1994Annual return made up to 01/04/94 (6 pages)
11 April 1994Full accounts made up to 4 June 1993 (4 pages)
11 April 1994Full accounts made up to 4 June 1993 (4 pages)
11 April 1994Full accounts made up to 4 June 1993 (4 pages)
23 March 1994New director appointed (2 pages)
23 March 1994New director appointed (2 pages)
31 March 1993Full accounts made up to 4 June 1992 (3 pages)
31 March 1993Director resigned;new director appointed (4 pages)
31 March 1993Director resigned;new director appointed (4 pages)
31 March 1993Annual return made up to 01/04/93 (5 pages)
31 March 1993Annual return made up to 01/04/93 (5 pages)
31 March 1993Full accounts made up to 4 June 1992 (3 pages)
31 March 1993Full accounts made up to 4 June 1992 (3 pages)
24 April 1992Director resigned;new director appointed (6 pages)
24 April 1992Full accounts made up to 4 June 1991 (4 pages)
24 April 1992Annual return made up to 01/04/92 (6 pages)
24 April 1992Full accounts made up to 4 June 1991 (4 pages)
24 April 1992Director resigned;new director appointed (6 pages)
24 April 1992Annual return made up to 01/04/92 (6 pages)
24 April 1992Full accounts made up to 4 June 1991 (4 pages)
29 April 1991Full accounts made up to 4 June 1990 (5 pages)
29 April 1991Full accounts made up to 4 June 1990 (5 pages)
29 April 1991Annual return made up to 01/04/91 (7 pages)
29 April 1991Annual return made up to 01/04/91 (7 pages)
29 April 1991Full accounts made up to 4 June 1990 (5 pages)
28 February 1990Full accounts made up to 4 June 1989 (4 pages)
28 February 1990Annual return made up to 20/12/89 (2 pages)
28 February 1990Full accounts made up to 4 June 1989 (4 pages)
28 February 1990Annual return made up to 20/12/89 (2 pages)
28 February 1990Full accounts made up to 4 June 1989 (4 pages)
19 May 1989Annual return made up to 01/02/89 (3 pages)
19 May 1989Accounts for a small company made up to 4 June 1988 (4 pages)
19 May 1989Annual return made up to 01/02/89 (3 pages)
19 May 1989Accounts for a small company made up to 4 June 1988 (4 pages)
19 May 1989Accounts for a small company made up to 4 June 1988 (4 pages)
19 April 1988Annual return made up to 01/03/88 (2 pages)
19 April 1988Director resigned;new director appointed (4 pages)
19 April 1988Full accounts made up to 4 June 1987 (4 pages)
19 April 1988Full accounts made up to 4 June 1987 (4 pages)
19 April 1988Annual return made up to 01/03/88 (2 pages)
19 April 1988Director resigned;new director appointed (4 pages)
19 April 1988Full accounts made up to 4 June 1987 (4 pages)
28 January 1987Annual return made up to 16/01/87 (3 pages)
28 January 1987Director resigned;new director appointed (2 pages)
28 January 1987Full accounts made up to 4 June 1986 (6 pages)
28 January 1987Director resigned;new director appointed (2 pages)
28 January 1987Full accounts made up to 4 June 1986 (6 pages)
28 January 1987Full accounts made up to 4 June 1986 (6 pages)
28 January 1987Annual return made up to 16/01/87 (3 pages)
3 June 1986Return made up to 02/11/85; full list of members (6 pages)
3 June 1986Return made up to 02/11/85; full list of members (6 pages)
7 May 1986New director appointed (2 pages)
7 May 1986Full accounts made up to 4 June 1985 (4 pages)
7 May 1986New director appointed (2 pages)
7 May 1986Full accounts made up to 4 June 1985 (4 pages)
7 May 1986Full accounts made up to 4 June 1985 (4 pages)
7 November 1968Incorporation (15 pages)
7 November 1968Incorporation (15 pages)