Company NameMount Park Residents Company Limited
Company StatusActive
Company Number00951366
CategoryPrivate Limited Company
Incorporation Date2 April 1969(55 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDr Stella Khenia
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleMedical Researcher
Country of ResidenceEngland
Correspondence Address3 Sunters Wood Close
High Wycombe
Buckinghamshire
HP12 4DZ
Director NameMiss Shole Mousave
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIranian
StatusCurrent
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameMr Seyid Hassan Hosseini-Pour
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityIranian
StatusCurrent
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Pol Management Limited
1a Haven Green
Ealing
W5 2UU
Director NameMr Shafique Jamani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1994(24 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Parklands
22 Mount Park Road
London
W5 2RS
Director NameDr Michael Kar Wing Liu
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1996(27 years, 7 months after company formation)
Appointment Duration27 years, 5 months
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address18 Leigham Drive
Isleworth
Middlesex
TW7 5LU
Director NamePeter James Newbould
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(28 years after company formation)
Appointment Duration27 years
RoleStudent
Country of ResidenceEngland
Correspondence Address13 Parklands Mount Park Road
Ealing
London
W5 2RS
Director NameMr Kevan John Robinson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(39 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodwind Lodge
31 Gossmore Lane
Marlow
Buckinghamshire
SL7 1QQ
Director NameMr Simon Elliot
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2023(54 years, 2 months after company formation)
Appointment Duration10 months, 1 week
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence Address3 Parklands 22 Mount Park Road
London
W5 2RS
Director NameMs Jesal Thakker
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2023(54 years, 4 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Parklands 22 Mount Park Road
London
W5 2RS
Director NameMrs Barbara Jean Ketteridge
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1988(19 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 29 March 2001)
RoleAssistant Careers Advisor
Correspondence Address133 Poplar Road South
Merton Park
London
SW19 3JZ
Director NameLorna Anita Blackmore
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 March 2023)
RoleCompany Secretary Retired
Country of ResidenceEngland
Correspondence Address5 Parklands
London
W5 2RS
Director NameMrs Anne Abdulla
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 02 October 2009)
RoleHousewife
Correspondence Address3 Parklands
Mount Park Road
London
W5 2RS
Director NameMr Bertani (Bruno) Bertani
Date of BirthDecember 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 March 1994)
RoleAirline Administration Manager
Correspondence Address6 Parklands
Ealing
London
W5 2RS
Director NameDr Challa Srinath Prasanth Reddy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 1996)
RoleDoctor Of Medicine
Correspondence Address4 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameMiss Violet Constance Young
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleRetired Civil Servant
Correspondence AddressFlat 9 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameM/S Jocelyne Averill Dalton-Golding
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 March 1994)
RolePublic Relations
Correspondence Address2 Parklands
Ealing
London
W5 2RS
Director NameMr James Martin Fahy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 November 1996)
RoleComputer Consultant
Correspondence Address11 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameMr Philip Garth Hudson
Date of BirthDecember 1930 (Born 93 years ago)
NationalityNew Zealander
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 November 2008)
RoleFlorist
Correspondence Address15 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameMr Keith George Burgoyne
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration30 years, 11 months (resigned 01 March 2023)
RoleTravel Agent
Country of ResidenceCanada
Correspondence Address8070 De L'Epee
Montreal
H3n 2e9
Director NameMr Rick Van Joseph
Date of BirthMarch 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1995)
RoleRetired School Teacher
Correspondence AddressFlat 15 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameMr Kamlish Nathwani
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 March 1993)
RoleCompany Director
Correspondence AddressFlat 14 Parklands
London
W5 2RS
Director NameMr Geoffrey William Randall
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 March 1994)
RoleCompany Director
Correspondence Address3 Parklands
Ealing
London
W5 2RS
Director NameMr Gopala Krishnan Ravi
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIndian
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 March 1994)
RoleTrade Investment
Correspondence Address16 Parklands
22 Mount Park Road
Ealing
London
W5 2RS
Secretary NameMiss Violet Constance Young
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressFlat 9 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameSuzanne Rebecca Roberts
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 August 1997)
RoleSystems Analyst
Correspondence Address14 Parklands
22 Mount Park Road Ealing
London
W5 2RS
Director NameArax Doreen Isaiah
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1994(24 years, 11 months after company formation)
Appointment Duration18 years (resigned 19 March 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Parklands
22 Mount Park Road
Ealing
W5 2RS
Director NameKatia Hardina Bertani
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1994(24 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 October 2004)
RoleStudent
Correspondence Address6 Parklands
22 Mount Park Road
Ealing
W5 2RS
Secretary NameSchole` Moussavi
NationalityBritish
StatusResigned
Appointed01 August 1994(25 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2000)
RoleAccountant
Correspondence Address12 Parklands 22 Mount Park Road
Ealing
London
W5 2RS
Director NameRita Bertani
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed28 October 1994(25 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 October 2009)
RoleHousewife
Correspondence Address9 Parklands 22 Mount Park Road
Ealing
London
W5 2RS
Director NameJennifer Angela Crudgington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address19 Champs Lingot
Anieres
Geneva 1247
Foreign
Secretary NameMr Shafique Jamani
NationalityBritish
StatusResigned
Appointed01 November 2000(31 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2004)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 8 Parklands
22 Mount Park Road
London
W5 2RS
Director NameMr Robin John Ketteridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 2000(31 years, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 August 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT
Director NameClaire Louise Dixon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(39 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2023)
RoleProject Co-Ordinator
Country of ResidenceEngland
Correspondence Address16 Parklands 22 Mount Park Road
Ealing
London
W5 2RS
Director NameDavid James Smith
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(39 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 March 2023)
RoleProject Management
Country of ResidenceEngland
Correspondence Address16 Parklands 22 Mount Park Road
Ealing
London
W5 2RS
Director NameJ T Chanrai (Singapore)Pty Limited (Corporation)
StatusResigned
Appointed20 March 1994(24 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 August 2008)
Correspondence Address15 Whitehall
London
SW1A 2DD
Secretary NameGreen Estate Management (Corporation)
StatusResigned
Appointed01 October 2004(35 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 August 2023)
Correspondence Address19 Sunnyside Road
Ealing
London
W5 5HT

Location

Registered Address19 Sunnyside Road
Ealing
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£17,280
Net Worth£4,449
Cash£11,897
Current Liabilities£1,764

Accounts

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

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

2 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
4 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
12 January 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
28 November 2017Micro company accounts made up to 30 September 2017 (2 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
6 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
17 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 80
(16 pages)
17 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 80
(16 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (2 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(16 pages)
13 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 80
(16 pages)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
30 July 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 80
(16 pages)
10 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 80
(16 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
13 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (16 pages)
13 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (16 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
9 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (16 pages)
9 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (16 pages)
8 April 2012Termination of appointment of Arax Isaiah as a director (1 page)
8 April 2012Termination of appointment of Arax Isaiah as a director (1 page)
28 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (17 pages)
6 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (17 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
12 April 2010Director's details changed for Dr Michael Kar Wing Liu on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Shafique Jamani on 2 October 2009 (2 pages)
12 April 2010Secretary's details changed for Green Estate Management on 19 March 2010 (2 pages)
12 April 2010Director's details changed for Shafique Jamani on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Lorna Anita Blackmore on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Dr Michael Kar Wing Liu on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Arax Doreen Isaiah on 2 October 2009 (2 pages)
12 April 2010Secretary's details changed for Green Estate Management on 19 March 2010 (2 pages)
12 April 2010Director's details changed for Miss Shole Mousave on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Peter James Newbould on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Dr Michael Kar Wing Liu on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Claire Louise Dixon on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Lorna Anita Blackmore on 2 October 2009 (2 pages)
12 April 2010Termination of appointment of Rita Bertani as a director (1 page)
12 April 2010Director's details changed for Claire Louise Dixon on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Keith George Burgoyne on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Peter James Newbould on 2 October 2009 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
12 April 2010Director's details changed for Doctor Stella Khenia on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Seyid Hassan Hosseini-Pour on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Peter James Newbould on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Claire Louise Dixon on 2 October 2009 (2 pages)
12 April 2010Director's details changed for David James Smith on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Keith George Burgoyne on 2 October 2009 (2 pages)
12 April 2010Termination of appointment of Anne Abdulla as a director (1 page)
12 April 2010Director's details changed for Mr Seyid Hassan Hosseini-Pour on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Miss Shole Mousave on 2 October 2009 (2 pages)
12 April 2010Director's details changed for David James Smith on 2 October 2009 (2 pages)
12 April 2010Termination of appointment of Rita Bertani as a director (1 page)
12 April 2010Director's details changed for Miss Shole Mousave on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Doctor Stella Khenia on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Doctor Stella Khenia on 2 October 2009 (2 pages)
12 April 2010Director's details changed for David James Smith on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Mr Keith George Burgoyne on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Arax Doreen Isaiah on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Arax Doreen Isaiah on 2 October 2009 (2 pages)
12 April 2010Termination of appointment of Anne Abdulla as a director (1 page)
12 April 2010Director's details changed for Lorna Anita Blackmore on 2 October 2009 (2 pages)
12 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (15 pages)
12 April 2010Director's details changed for Mr Seyid Hassan Hosseini-Pour on 2 October 2009 (2 pages)
12 April 2010Director's details changed for Shafique Jamani on 2 October 2009 (2 pages)
9 July 2009Director appointed kevin john robinson (2 pages)
9 July 2009Director appointed kevin john robinson (2 pages)
12 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
12 June 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
30 March 2009Return made up to 20/03/09; full list of members (13 pages)
30 March 2009Return made up to 20/03/09; full list of members (13 pages)
27 January 2009Director appointed david james smith (2 pages)
27 January 2009Director appointed claire louise dixon (2 pages)
27 January 2009Director appointed david james smith (2 pages)
27 January 2009Director appointed claire louise dixon (2 pages)
29 December 2008Appointment terminated director j t chanrai (singapore)pty LIMITED (1 page)
29 December 2008Appointment terminated director philip hudson (1 page)
29 December 2008Appointment terminated director j t chanrai (singapore)pty LIMITED (1 page)
29 December 2008Appointment terminated director philip hudson (1 page)
2 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (6 pages)
21 March 2008Return made up to 20/03/08; full list of members (12 pages)
21 March 2008Return made up to 20/03/08; full list of members (12 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
18 July 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
30 March 2007Return made up to 20/03/07; full list of members (7 pages)
30 March 2007Return made up to 20/03/07; full list of members (7 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
25 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
21 March 2006Return made up to 20/03/06; full list of members (7 pages)
21 March 2006Return made up to 20/03/06; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
8 June 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
17 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
17 March 2005Return made up to 20/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
15 October 2004Registered office changed on 15/10/04 from: cozens, moxon and harts, 24, the causeway, teddington. GU18 5XY (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Registered office changed on 15/10/04 from: cozens, moxon and harts, 24, the causeway, teddington. GU18 5XY (1 page)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
18 March 2004Return made up to 20/03/04; full list of members (18 pages)
18 March 2004Return made up to 20/03/04; full list of members (18 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 September 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
2 May 2003Return made up to 20/03/03; full list of members (18 pages)
2 May 2003Return made up to 20/03/03; full list of members (18 pages)
7 June 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
7 June 2002Return made up to 20/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(16 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
21 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(16 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
22 May 2000Full accounts made up to 30 September 1999 (4 pages)
22 May 2000Full accounts made up to 30 September 1999 (4 pages)
27 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
27 April 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
18 June 1999Full accounts made up to 30 September 1998 (6 pages)
18 June 1999Full accounts made up to 30 September 1998 (6 pages)
27 April 1999Return made up to 20/03/99; no change of members (8 pages)
27 April 1999Return made up to 20/03/99; no change of members (8 pages)
12 June 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 June 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 May 1998Full accounts made up to 30 September 1997 (5 pages)
31 May 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 30 September 1997 (5 pages)
31 May 1998New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 20/03/97; no change of members (10 pages)
24 June 1997Director resigned (1 page)
24 June 1997Return made up to 20/03/97; no change of members (10 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997New director appointed (2 pages)
28 May 1997Full accounts made up to 30 September 1996 (4 pages)
28 May 1997Full accounts made up to 30 September 1996 (4 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (4 pages)
19 May 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 May 1996Return made up to 20/03/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (3 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (3 pages)
27 April 1995New director appointed (2 pages)
27 April 1995New director appointed (2 pages)
27 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 April 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
27 April 1995New secretary appointed (2 pages)
27 April 1995New secretary appointed (2 pages)
26 March 1969Incorporation (12 pages)
26 March 1969Incorporation (12 pages)