Company NameAbinger Court Residents Company Limited
DirectorsJane Elizabeth Stead and William Brian Cave Walker
Company StatusActive
Company Number00952660
CategoryPrivate Limited Company
Incorporation Date22 April 1969(55 years ago)

Business Activity

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

Directors

Director NameMs Jane Elizabeth Stead
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(44 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Abinger Court
34/36 Gordon Road
London
W5 2AF
Director NameMr William Brian Cave Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(48 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 13 Abinger Court
36 Gordon Road
London
W5 2AF
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 November 2019(50 years, 7 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameHania Maria Borodzicz
Date of BirthDecember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1993)
RoleRetired
Correspondence Address16 Abinger Court
Ealing
London
W5 2AF
Director NameGrazyna Seydlitz
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 October 1993)
RoleClerk
Correspondence Address13 Abinger Court
Gordon Road
London
W5 2AF
Director NameAllan William Higginson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 April 1992)
RoleBanker
Correspondence Address20 Abinger Court
Ealing
London
W5 2AF
Director NameGarabed Shant Medazoumian
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 February 1999)
RoleChartered Accountant
Correspondence AddressFlat 102 Haven Green Court
Haven Green Ealing
London
W5 2UY
Director NameMehran Marashi
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 28 October 1991)
RoleStudent
Correspondence Address22 Abinger Court
Gordon Road Ealing
London
W5 2AS
Secretary NameGarabed Shant Medazoumian
NationalityBritish
StatusResigned
Appointed03 October 1991(22 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 February 1999)
RoleCompany Director
Correspondence AddressFlat 102 Haven Green Court
Haven Green Ealing
London
W5 2UY
Director NameMs Jane Elizabeth Stead
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 May 1997)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address7 Abinger Court
Gordon Road
London
W5 2AF
Director NameMojdeh Marashi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(24 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 September 1999)
RoleAssistant Finance Officer
Correspondence Address14 Abinger Court
Gordon Road
London
W5 2AF
Director NameNyree Margaret Abrahamian
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 1997)
RoleAccountant
Correspondence Address114 Princes Gardens
West Acton
London
W3 0LN
Director NameGrazyna Seydlitz
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1997(28 years, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 September 1997)
RoleCompany Director
Correspondence Address13 Abinger Court
Gordon Road
London
W5 2AF
Director NameMichael Robert Van Der Graaf
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(28 years, 5 months after company formation)
Appointment Duration8 years (resigned 27 September 2005)
RoleReinsurance Broker
Correspondence AddressFlat 5 Abinger Court
34-36 Gordon Road Ealing
London
W5 2AF
Director NameJuliet Muriel Claire Farrar
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1999)
RoleStudent
Correspondence AddressFlat 19 Abinger Court
34-36 Gordon Road Ealing
London
W5 2AF
Director NameJohn Bramley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1999(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2003)
RoleRetired
Correspondence AddressFlat 3 Abinger Court
34/36 Gordon Road
London
W5 2AF
Secretary NameJohn Bramley
NationalityBritish
StatusResigned
Appointed14 February 1999(29 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 2003)
RoleRetired
Correspondence AddressFlat 3 Abinger Court
34/36 Gordon Road
London
W5 2AF
Director NameThomas Stanley Mervyn Jones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(32 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 July 2005)
RoleRetired
Correspondence Address24 Abinger Court
34-36 Gordon Road Ealing
London
W5 2AF
Director NameDavid Walter Sibley
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(32 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 May 2003)
RoleBuilding Surveyor
Correspondence Address10 Milnthorpe Road
Eastbourne
East Sussex
BN20 7NR
Secretary NameDavid Walter Sibley
NationalityBritish
StatusResigned
Appointed20 April 2003(34 years after company formation)
Appointment Duration10 months, 1 week (resigned 23 February 2004)
RoleCompany Director
Correspondence Address10 Milnthorpe Road
Eastbourne
East Sussex
BN20 7NR
Secretary NameJohn Thomas Bramley
NationalityBritish
StatusResigned
Appointed24 February 2004(34 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2007)
RoleCompany Director
Correspondence Address3 Abinger Court
34-36 Gordon Road
Ealing London
W5 2AF
Director NameSaurabh Misra
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2004(34 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 2007)
RoleInformation Technology
Correspondence Address22 Abinger Court
34-36 Gordon Road Ealing
London
W5 2AF
Director NameChristopher Michael Crichton
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(37 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 24 Haven Green Court
Haven Green Ealing
London
W5 2UZ
Director NameDr Alison Lesley Knaggs
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2006(37 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Abinger Court
34 Gordon Road
London
W5 2AF
Secretary NameMr Timothy James Young
NationalityBritish
StatusResigned
Appointed15 January 2007(37 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address7 Abinger Court Gordon Road
London
W5 2AF
Director NameMr Khosro Deghani
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(46 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £50Matti Abbott
4.17%
Ordinary
2 at £50Miss Elaine Finnegan
4.17%
Ordinary
2 at £50Miss J. Stead
4.17%
Ordinary
2 at £50Mr A. Artanouf
4.17%
Ordinary
2 at £50Mr Anthony John Randall & Ms Rebecca Jane Rule
4.17%
Ordinary
2 at £50Mr Arun Sharma
4.17%
Ordinary
2 at £50Mr Brian Walker
4.17%
Ordinary
2 at £50Mr C. Crichton & Mrs C. Crichton
4.17%
Ordinary
2 at £50Mr D. Jagoe
4.17%
Ordinary
2 at £50Mr Ian Inman
4.17%
Ordinary
2 at £50Mr J. Bramley & Mrs J. Bramley
4.17%
Ordinary
2 at £50Mr Jalat Sadat Akhavani
4.17%
Ordinary
2 at £50Mr James K. Kyle & Elaine Kyle
4.17%
Ordinary
2 at £50Mr Marcos Agra-trillo & Ms Cristina Malenchino
4.17%
Ordinary
2 at £50Mr P. Mcnamara
4.17%
Ordinary
2 at £50Mr T.s.m. Jones
4.17%
Ordinary
2 at £50Mrs A. Bugeja & Mr A. Bugeja
4.17%
Ordinary
2 at £50Mrs Julie Peacock & Mr Martin Peacock
4.17%
Ordinary
2 at £50Mrs Shook Fun Cheung Yau & Mr Sheung Yu Yau
4.17%
Ordinary
2 at £50Mrs W.k. Lynch & Mr D. Lynch
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£6,313
Cash£3,496
Current Liabilities£2,285

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

5 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
3 February 2023Total exemption full accounts made up to 29 September 2022 (6 pages)
1 August 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
8 March 2022Total exemption full accounts made up to 29 September 2021 (6 pages)
20 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
8 February 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
11 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
13 January 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
20 November 2019Termination of appointment of Timothy James Young as a secretary on 20 November 2019 (1 page)
20 November 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 20 November 2019 (2 pages)
10 July 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 29 September 2018 (6 pages)
17 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
19 March 2018Notification of a person with significant control statement (2 pages)
31 January 2018Total exemption full accounts made up to 29 September 2017 (6 pages)
17 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
26 June 2017Appointment of Mr William Brian Cave Walker as a director on 1 June 2017 (2 pages)
26 June 2017Termination of appointment of Christopher Michael Crichton as a director on 17 March 2017 (1 page)
26 June 2017Termination of appointment of Christopher Michael Crichton as a director on 17 March 2017 (1 page)
26 June 2017Termination of appointment of Khosro Deghani as a director on 1 June 2017 (1 page)
26 June 2017Termination of appointment of Khosro Deghani as a director on 1 June 2017 (1 page)
26 June 2017Appointment of Mr William Brian Cave Walker as a director on 1 June 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 29 September 2016 (6 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,400
(8 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,400
(8 pages)
17 June 2016Total exemption full accounts made up to 29 September 2015 (6 pages)
17 June 2016Total exemption full accounts made up to 29 September 2015 (6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,400
(8 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2,400
(8 pages)
15 June 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
15 June 2015Total exemption full accounts made up to 29 September 2014 (6 pages)
11 June 2015Appointment of Mr Khosro Deghani as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Mr Khosro Deghani as a director on 4 June 2015 (2 pages)
11 June 2015Appointment of Mr Khosro Deghani as a director on 4 June 2015 (2 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,400
(7 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2,400
(7 pages)
26 June 2014Total exemption full accounts made up to 29 September 2013 (6 pages)
26 June 2014Total exemption full accounts made up to 29 September 2013 (6 pages)
18 June 2014Secretary's details changed for Mr Timothy James Young on 17 June 2014 (1 page)
18 June 2014Secretary's details changed for Mr Timothy James Young on 17 June 2014 (1 page)
19 December 2013Termination of appointment of Alison Knaggs as a director (1 page)
19 December 2013Termination of appointment of Alison Knaggs as a director (1 page)
4 December 2013Appointment of Miss Jane Elizabeth Stead as a director (2 pages)
4 December 2013Appointment of Miss Jane Elizabeth Stead as a director (2 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
21 June 2013Total exemption full accounts made up to 29 September 2012 (6 pages)
21 June 2013Total exemption full accounts made up to 29 September 2012 (6 pages)
5 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 5 September 2012 (1 page)
5 September 2012Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 5 September 2012 (1 page)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 29 September 2011 (6 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
30 June 2011Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 30 June 2011 (1 page)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
30 June 2011Registered office address changed from Colin Bibra & Co 34 the Mall Ealing London W5 3TJ on 30 June 2011 (1 page)
23 June 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
23 June 2011Total exemption full accounts made up to 29 September 2010 (9 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (16 pages)
9 July 2010Director's details changed for Christopher Michael Crichton on 28 June 2010 (2 pages)
9 July 2010Director's details changed for Dr Alison Lesley Knaggs on 28 June 2010 (2 pages)
9 July 2010Director's details changed for Christopher Michael Crichton on 28 June 2010 (2 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (16 pages)
9 July 2010Director's details changed for Dr Alison Lesley Knaggs on 28 June 2010 (2 pages)
28 June 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
28 June 2010Total exemption full accounts made up to 29 September 2009 (8 pages)
3 July 2009Registered office changed on 03/07/2009 from 34 the mall ealing london W5 3TJ (1 page)
3 July 2009Return made up to 28/06/09; full list of members (14 pages)
3 July 2009Registered office changed on 03/07/2009 from 34 the mall ealing london W5 3TJ (1 page)
3 July 2009Return made up to 28/06/09; full list of members (14 pages)
9 June 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
9 June 2009Total exemption full accounts made up to 29 September 2008 (8 pages)
29 July 2008Return made up to 28/06/08; full list of members (14 pages)
29 July 2008Return made up to 28/06/08; full list of members (14 pages)
16 July 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
16 July 2008Total exemption full accounts made up to 29 September 2007 (8 pages)
16 August 2007Return made up to 28/06/07; full list of members (12 pages)
16 August 2007Return made up to 28/06/07; full list of members (12 pages)
21 July 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
21 July 2007Total exemption full accounts made up to 29 September 2006 (9 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
21 February 2007Registered office changed on 21/02/07 from: flat 3 abinger court 34-36 gordon rd ealing london W5 2AF (1 page)
21 February 2007Registered office changed on 21/02/07 from: flat 3 abinger court 34-36 gordon rd ealing london W5 2AF (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New secretary appointed (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
4 August 2006Return made up to 28/06/06; change of members (6 pages)
4 August 2006Return made up to 28/06/06; change of members (6 pages)
3 August 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
28 July 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
28 July 2005Total exemption full accounts made up to 29 September 2004 (9 pages)
25 July 2005Return made up to 28/06/05; change of members (7 pages)
25 July 2005Return made up to 28/06/05; change of members (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
20 July 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
20 July 2004Total exemption full accounts made up to 29 September 2003 (9 pages)
19 July 2004Return made up to 28/06/04; full list of members (10 pages)
19 July 2004Return made up to 28/06/04; full list of members (10 pages)
21 April 2004Secretary resigned (1 page)
21 April 2004Secretary resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New secretary appointed (2 pages)
13 April 2004New director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
30 July 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
30 July 2003Total exemption full accounts made up to 29 September 2002 (9 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned;director resigned (1 page)
9 June 2003Secretary resigned;director resigned (1 page)
17 October 2002Return made up to 03/10/02; change of members (8 pages)
17 October 2002Return made up to 03/10/02; change of members (8 pages)
6 July 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
6 July 2002Total exemption full accounts made up to 29 September 2001 (9 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Return made up to 03/10/01; full list of members (7 pages)
6 November 2001Return made up to 03/10/01; full list of members (7 pages)
6 November 2001New director appointed (2 pages)
13 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
13 July 2001Total exemption full accounts made up to 29 September 2000 (8 pages)
27 December 2000Return made up to 03/10/00; change of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
27 December 2000Return made up to 03/10/00; change of members
  • 363(287) ‐ Registered office changed on 27/12/00
(6 pages)
2 August 2000Full accounts made up to 29 September 1999 (10 pages)
2 August 2000Full accounts made up to 29 September 1999 (10 pages)
4 November 1999Return made up to 03/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Director resigned (1 page)
4 November 1999Return made up to 03/10/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
30 July 1999Full accounts made up to 29 September 1998 (8 pages)
30 July 1999Full accounts made up to 29 September 1998 (8 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Secretary resigned;director resigned (1 page)
12 March 1999Secretary resigned;director resigned (1 page)
7 January 1999Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1999Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Full accounts made up to 29 September 1997 (8 pages)
28 July 1998Full accounts made up to 29 September 1997 (8 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
28 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 October 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 August 1997Director resigned (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Director resigned (1 page)
13 July 1997Full accounts made up to 29 September 1996 (8 pages)
13 July 1997Full accounts made up to 29 September 1996 (8 pages)
18 October 1996Return made up to 03/10/96; full list of members (5 pages)
18 October 1996Return made up to 03/10/96; full list of members (5 pages)
13 June 1996Full accounts made up to 29 September 1995 (8 pages)
13 June 1996Full accounts made up to 29 September 1995 (8 pages)
9 November 1995Return made up to 03/10/95; change of members (6 pages)
9 November 1995Return made up to 03/10/95; change of members (6 pages)
30 June 1995Full accounts made up to 29 September 1994 (8 pages)
30 June 1995Full accounts made up to 29 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)