Company NameWilmot House (Managements) Limited
DirectorHelen Victoria Speidel
Company StatusActive
Company Number00951957
CategoryPrivate Limited Company
Incorporation Date11 April 1969(55 years 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 NameHelen Victoria Speidel
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(36 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleBusiness Devt Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(47 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameJames Pamplett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1993)
RoleTaxation Senior
Correspondence AddressFlat 12 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameMiss Katie Nunn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1993)
RoleOsteopath
Correspondence AddressFlat 9 Wilmot House
Sutton
Surrey
SM2 5EF
Secretary NameKathryn Ann Post
NationalityBritish
StatusResigned
Appointed07 November 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 1993)
RoleCompany Director
Correspondence AddressFlat 8 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameKathryn Ann Post
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1995)
RoleCompany Director
Correspondence AddressFlat 8 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameDavid Keen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1995)
RoleComputer Operations Analyst
Correspondence AddressFlat 3 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Secretary NameJames Pamplett
NationalityBritish
StatusResigned
Appointed27 January 1993(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 July 1995)
RoleTaxation Senior
Correspondence AddressFlat 12 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameMartin Bell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(26 years, 3 months after company formation)
Appointment Duration11 months (resigned 09 June 1996)
RolePersonnel Officer
Correspondence Address11 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameWendy Rawlings
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1996)
RoleMedical Secretary
Correspondence AddressFlat 7 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Secretary NameKatherine Saxon
NationalityBritish
StatusResigned
Appointed12 July 1995(26 years, 3 months after company formation)
Appointment Duration11 months (resigned 09 June 1996)
RoleCompany Director
Correspondence AddressFlat 6 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameShantee Lall
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1996(27 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1998)
RoleCatering Nhs
Correspondence AddressFlat 5 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Secretary NameMartin Bell
NationalityBritish
StatusResigned
Appointed09 June 1996(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 June 1997)
RoleCompany Director
Correspondence Address11 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameMrs Carole Anne Greenaway
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 May 1998)
RoleSecretary
Correspondence Address10 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Secretary NameVeronica Pamphlet
NationalityBritish
StatusResigned
Appointed15 August 1997(28 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 May 1998)
RoleCompany Director
Correspondence Address255 Church Hill Road
Cheam
Surrey
SM3 8LB
Director NameNikki Borrett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 14 March 2001)
RoleCivil Servant Non Clerical
Correspondence Address3 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameMartin Nigel Croucher
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 November 2000)
RoleConsultant
Correspondence Address1 Wilmot House
32 Eaton Road
Sutton
Surrey
SM2 5EF
Secretary NameMrs Carole Anne Greenaway
NationalityBritish
StatusResigned
Appointed01 June 1998(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 21 October 2000)
RoleSecretary
Correspondence Address10 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Secretary NameMrs Lilian Waters
NationalityBritish
StatusResigned
Appointed21 October 2000(31 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 June 2012)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Cornwall Road
Sutton
Surrey
SM2 6DU
Director NameMrs Carole Anne Greenaway
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(31 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 August 2001)
RoleSecretary
Correspondence Address10 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameCarmen Roberts
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2004)
RoleSecretary
Correspondence AddressUnit 9 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameMartin Bell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(33 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2005)
RoleManagerial
Correspondence Address11 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NamePhilip Peter Nicolls
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(35 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2006)
RoleEditor
Correspondence Address8 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Director NameEstelle Beaumont
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(36 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 October 2009)
RolePersonal Assistant
Correspondence Address9 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF
Secretary NameMrs Sheila Spoor
StatusResigned
Appointed01 June 2012(43 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2016)
RoleCompany Director
Correspondence Address6 Lind Road
Suton
Surrey
SM1 4PJ
Director NameMrs Tina Ann Mears
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(44 years, 3 months after company formation)
Appointment Duration9 years (resigned 13 July 2022)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address2 Wilmot House
Eaton Road
Sutton
Surrey
SM2 5EF

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£13,494
Net Worth£5,842
Cash£6,761
Current Liabilities£1,201

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

23 October 2023Accounts for a dormant company made up to 5 April 2023 (5 pages)
16 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 5 April 2022 (5 pages)
12 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
13 July 2022Termination of appointment of Tina Ann Mears as a director on 13 July 2022 (1 page)
6 December 2021Accounts for a dormant company made up to 5 April 2021 (5 pages)
12 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
16 December 2020Accounts for a dormant company made up to 5 April 2020 (5 pages)
21 November 2020Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 5 April 2019 (5 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 5 April 2018 (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 September 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
6 September 2017Accounts for a dormant company made up to 5 April 2017 (5 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
13 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
13 December 2016Total exemption full accounts made up to 5 April 2016 (6 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
21 October 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
9 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
9 December 2015Total exemption full accounts made up to 5 April 2015 (9 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 120
(5 pages)
16 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 120
(5 pages)
2 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
2 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
2 January 2015Total exemption full accounts made up to 5 April 2014 (9 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 120
(5 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 120
(5 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 5 April 2013 (9 pages)
4 November 2013Director's details changed for Helen Victoria Speidel on 9 September 2013 (2 pages)
4 November 2013Director's details changed for Helen Victoria Speidel on 9 September 2013 (2 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
(5 pages)
4 November 2013Director's details changed for Helen Victoria Speidel on 9 September 2013 (2 pages)
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
(5 pages)
5 August 2013Appointment of Mrs Tina Ann Mears as a director (2 pages)
5 August 2013Appointment of Mrs Tina Ann Mears as a director (2 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
15 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
15 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
15 August 2012Total exemption full accounts made up to 5 April 2012 (9 pages)
6 June 2012Termination of appointment of Lilian Waters as a secretary (1 page)
6 June 2012Appointment of Mrs Sheila Spoor as a secretary (1 page)
6 June 2012Termination of appointment of Lilian Waters as a secretary (1 page)
6 June 2012Appointment of Mrs Sheila Spoor as a secretary (1 page)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
26 August 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
26 August 2011Total exemption full accounts made up to 5 April 2011 (9 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
27 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
27 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
27 August 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
17 March 2010Director's details changed for Helen Victoria Speidel on 23 October 2009 (1 page)
17 March 2010Director's details changed for Helen Victoria Speidel on 23 October 2009 (1 page)
4 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
4 January 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
2 November 2009Termination of appointment of Estelle Beaumont as a director (1 page)
2 November 2009Termination of appointment of Estelle Beaumont as a director (1 page)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
23 October 2009Annual return made up to 14 October 2009 with a full list of shareholders (8 pages)
22 October 2008Return made up to 14/10/08; full list of members (9 pages)
22 October 2008Return made up to 14/10/08; full list of members (9 pages)
22 September 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
22 September 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
26 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Return made up to 14/10/07; full list of members (5 pages)
17 October 2007Return made up to 14/10/07; full list of members (5 pages)
17 October 2007Secretary's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Return made up to 14/10/06; full list of members (6 pages)
20 October 2006Registered office changed on 20/10/06 from: 6 lind road suton surrey SM1 1PJ (1 page)
20 October 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
20 October 2006Return made up to 14/10/06; full list of members (6 pages)
20 October 2006Director resigned (1 page)
20 October 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
20 October 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page)
3 November 2005Return made up to 14/10/05; full list of members (10 pages)
3 November 2005Return made up to 14/10/05; full list of members (10 pages)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
2 July 2005Total exemption full accounts made up to 5 April 2005 (13 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (13 pages)
2 July 2005Total exemption full accounts made up to 5 April 2005 (13 pages)
26 October 2004Return made up to 14/10/04; full list of members (10 pages)
26 October 2004Return made up to 14/10/04; full list of members (10 pages)
17 August 2004Full accounts made up to 5 April 2004 (11 pages)
17 August 2004Full accounts made up to 5 April 2004 (11 pages)
17 August 2004Full accounts made up to 5 April 2004 (11 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
6 December 2003Full accounts made up to 5 April 2003 (11 pages)
6 December 2003Full accounts made up to 5 April 2003 (11 pages)
6 December 2003Full accounts made up to 5 April 2003 (11 pages)
27 October 2003Return made up to 14/10/03; full list of members (11 pages)
27 October 2003Return made up to 14/10/03; full list of members (11 pages)
18 October 2002Return made up to 14/10/02; full list of members (8 pages)
18 October 2002Return made up to 14/10/02; full list of members (8 pages)
24 September 2002Full accounts made up to 5 April 2002 (11 pages)
24 September 2002Full accounts made up to 5 April 2002 (11 pages)
24 September 2002Full accounts made up to 5 April 2002 (11 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
7 December 2001Full accounts made up to 5 April 2001 (11 pages)
7 December 2001Full accounts made up to 5 April 2001 (11 pages)
7 December 2001Full accounts made up to 5 April 2001 (11 pages)
5 November 2001Return made up to 30/10/01; full list of members (9 pages)
5 November 2001Return made up to 30/10/01; full list of members (9 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Return made up to 07/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(9 pages)
15 November 2000New secretary appointed (2 pages)
25 September 2000Full accounts made up to 5 April 2000 (11 pages)
25 September 2000Full accounts made up to 5 April 2000 (11 pages)
25 September 2000Full accounts made up to 5 April 2000 (11 pages)
5 December 1999Return made up to 07/11/99; full list of members (9 pages)
5 December 1999Return made up to 07/11/99; full list of members (9 pages)
25 June 1999Full accounts made up to 5 April 1999 (10 pages)
25 June 1999Full accounts made up to 5 April 1999 (10 pages)
25 June 1999Full accounts made up to 5 April 1999 (10 pages)
26 November 1998Return made up to 07/11/98; full list of members (6 pages)
26 November 1998Return made up to 07/11/98; full list of members (6 pages)
3 July 1998Full accounts made up to 5 April 1998 (9 pages)
3 July 1998Full accounts made up to 5 April 1998 (9 pages)
3 July 1998Full accounts made up to 5 April 1998 (9 pages)
11 June 1998New secretary appointed (2 pages)
11 June 1998New secretary appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: 255 church hill road cheam surrey SM3 8LB (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 255 church hill road cheam surrey SM3 8LB (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
9 December 1997Return made up to 07/11/97; full list of members (5 pages)
9 December 1997Return made up to 07/11/97; full list of members (5 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997Secretary resigned (1 page)
29 August 1997Full accounts made up to 5 April 1997 (9 pages)
29 August 1997Full accounts made up to 5 April 1997 (9 pages)
29 August 1997Registered office changed on 29/08/97 from: 11 wilmot house eaton road sutton surrey SM2 5EF (1 page)
29 August 1997Registered office changed on 29/08/97 from: 11 wilmot house eaton road sutton surrey SM2 5EF (1 page)
29 August 1997Full accounts made up to 5 April 1997 (9 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997New secretary appointed (2 pages)
23 July 1997Secretary resigned (1 page)
23 July 1997Secretary resigned (1 page)
17 April 1997Full accounts made up to 5 April 1996 (10 pages)
17 April 1997Full accounts made up to 5 April 1996 (10 pages)
17 April 1997Full accounts made up to 5 April 1996 (10 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
2 December 1996Return made up to 07/11/96; no change of members (4 pages)
2 December 1996Return made up to 07/11/96; no change of members (4 pages)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
4 September 1996Secretary resigned (1 page)
4 September 1996Director resigned (1 page)
4 September 1996New secretary appointed (2 pages)
4 September 1996New secretary appointed (2 pages)
4 September 1996Registered office changed on 04/09/96 from: 6 wilmot house eaton road sutton surrey SM2 5EF (1 page)
4 September 1996Registered office changed on 04/09/96 from: 6 wilmot house eaton road sutton surrey SM2 5EF (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Secretary resigned (1 page)
16 November 1995Return made up to 07/11/95; full list of members (6 pages)
16 November 1995Return made up to 07/11/95; full list of members (6 pages)
5 October 1995Full accounts made up to 5 April 1995 (7 pages)
5 October 1995Full accounts made up to 5 April 1995 (7 pages)
5 October 1995Full accounts made up to 5 April 1995 (7 pages)
28 July 1995Auditor's resignation (2 pages)
28 July 1995Auditor's resignation (2 pages)
19 April 1995Full accounts made up to 5 April 1994 (8 pages)
19 April 1995Full accounts made up to 5 April 1994 (8 pages)
19 April 1995Full accounts made up to 5 April 1994 (8 pages)