Company NameCorfton Lodge Residents Company Limited
Company StatusActive
Company Number00954137
CategoryPrivate Limited Company
Incorporation Date14 May 1969(54 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAndrew Jonathan Clare Putnam
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1998(29 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Frank Kayat
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(44 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Paul Galatolo
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2015(46 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleChemical Engineer
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameYellowstone Properties Ltd (Corporation)
StatusCurrent
Appointed01 May 2013(43 years, 12 months after company formation)
Appointment Duration10 years, 12 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr David William Ollendorff
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(21 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1993)
RoleLocal Government Officer
Correspondence AddressFlat 6 Corfton Lodge
London
W5 2HU
Director NameMrs Dorota Czarkowska Starzecka
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed28 December 1990(21 years, 7 months after company formation)
Appointment Duration21 years, 10 months (resigned 31 October 2012)
RoleRetired Museum Curator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 16 Corfton Lodge
Corfton Road
London
W5 2HU
Director NameMiss Marjorie Russell
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1992)
RoleRetired
Correspondence AddressFlat 22 Corfton Lodge
Corfton Road
London
W5 2HU
Director NameMr Ian Jonathan Andrews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 December 1994)
RolePetroleum Engineer
Correspondence AddressFlat 9 Corfton Lodge
London
W5 2HU
Secretary NameMiss Marjorie Russell
NationalityBritish
StatusResigned
Appointed28 December 1990(21 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressFlat 22 Corfton Lodge
Corfton Road
London
W5 2HU
Director NameLesley Anne Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(24 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2003)
RoleComputer Programmer
Correspondence AddressFlat 23 Corfton Lodge
Corfton Road Ealing
London
W5 2HU
Director NameDavid Edward Hack
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(25 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 06 December 1995)
RoleManagement Consultant
Correspondence AddressFlat 15 Corfton Lodge Corfton Road
Ealing
London
W5 2HU
Director NameStephen Ronald Cooper
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1995(26 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 03 December 1997)
RoleChartered Accountant
Correspondence Address9 Corfton Lodge
Corfton Road Ealing
London
W5 2HU
Director NamePaul William Le Messurier
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(28 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 November 2005)
RoleComputer Manager
Correspondence Address27 Corfton Lodge
Corfton Road Ealing
London
W5 2HU
Secretary NameLesley Anne Simpson
NationalityBritish
StatusResigned
Appointed28 April 1998(28 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 November 2003)
RoleCompany Director
Correspondence AddressFlat 23 Corfton Lodge
Corfton Road Ealing
London
W5 2HU
Director NameNigel John Richard Reader
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1998(29 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Corfton Lodge
Corfton Road
Ealing
London
W5 2HU
Secretary NameNigel John Richard Reader
NationalityBritish
StatusResigned
Appointed27 November 2003(34 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 September 2012)
RoleCompany Director
Correspondence Address7 Corfton Lodge
Corfton Road Ealing
London
W5 2HU
Director NameLesley Anne Simpson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(36 years, 6 months after company formation)
Appointment Duration6 months (resigned 27 May 2006)
RoleComputer Programmer
Correspondence AddressFlat 23 Corfton Lodge
Corfton Road Ealing
London
W5 2HU
Director NameMs Elizabeth Helen Waring
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(36 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 March 2014)
RoleLettings Manager
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameAlan Richard Batchelor
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(37 years, 6 months after company formation)
Appointment Duration5 years (resigned 06 December 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address15 Corfton Lodge
Corfton Road Ealing
London
W5 2HU
Director NameMrs Tina Melikian
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIranian
StatusResigned
Appointed14 December 2010(41 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 St Stephens Road
Ealing
London
W13 8HJ
Director NameMr Alan Graeme Elliott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(42 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 October 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 St Stephens Road
Ealing
London
W13 8HJ

Location

Registered Address19 Sunnyside Road
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

Shareholders

2 at £2.5Dr Sayed Mahmood Fakri Wafa & Mrs Marion Wafa
3.57%
Ordinary
2 at £2.5Eleanor Marianne Coote
3.57%
Ordinary
2 at £2.5Gennady Leonov & Susanna Deborah Ashencaen
3.57%
Ordinary
2 at £2.5Gholamreza Mohammad
3.57%
Ordinary
2 at £2.5Miss Lesley Anne Simpson
3.57%
Ordinary
2 at £2.5Miss Virginia Stowell
3.57%
Ordinary
2 at £2.5Mr Alan Richard Batchelor & Mrs Gillian Barbara Batchelor
3.57%
Ordinary
2 at £2.5Mr Allan Graeme Elliott
3.57%
Ordinary
2 at £2.5Mr Andrew Jonathan Clare Putnam
3.57%
Ordinary
2 at £2.5Mr David Alan Binstock
3.57%
Ordinary
2 at £2.5Mr Farkad Frank Kayat & Mrs Wirood Kayat
3.57%
Ordinary
2 at £2.5Mr Janus Klaudiasz Protasiewicz
3.57%
Ordinary
2 at £2.5Mr Jatinder Lambah & Mrs Polka Lambah
3.57%
Ordinary
2 at £2.5Mr Joseph Caulfield
3.57%
Ordinary
2 at £2.5Mr Kaoru Takeuchi
3.57%
Ordinary
2 at £2.5Mr Man-long Lee
3.57%
Ordinary
2 at £2.5Mr Martin John & Mrs Diana Ann Crisp
3.57%
Ordinary
2 at £2.5Mr Michael George Petrolekas
3.57%
Ordinary
2 at £2.5Mr Nigel J.r. Reader & Mrs Ann-francoise M.m. Reader
3.57%
Ordinary
2 at £2.5Mr Owen Tully
3.57%
Ordinary
2 at £2.5Mr Paul William Le Messurier
3.57%
Ordinary
2 at £2.5Mr Terry Vincent Bullen
3.57%
Ordinary
2 at £2.5Mr Vinay Lajmi & Mrs Rina Lajmi
3.57%
Ordinary
2 at £2.5Mrs Dorota C. Starzecka
3.57%
Ordinary
2 at £2.5Ms Aneta Maria Dinkova
3.57%
Ordinary
2 at £2.5Ms Elizabeth Helen Waring & Mr Jean-marc Henry Okolotowicz
3.57%
Ordinary
2 at £2.5Ms Olive Catherine Coleman
3.57%
Ordinary
2 at £2.5Susanna Deborah Diez De Artazcoz Ashencaen
3.57%
Ordinary

Financials

Year2014
Net Worth£140

Accounts

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

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
29 December 2022Confirmation statement made on 21 December 2022 with updates (6 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 December 2021Confirmation statement made on 21 December 2021 with updates (6 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (6 pages)
2 August 2020Micro company accounts made up to 30 September 2019 (3 pages)
24 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 January 2016Appointment of Mr Paul Galatolo as a director on 11 November 2015 (2 pages)
1 January 2016Appointment of Mr Paul Galatolo as a director on 11 November 2015 (2 pages)
28 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 140
(6 pages)
28 December 2015Director's details changed for Andrew Jonathan Clare Putnam on 20 December 2015 (2 pages)
28 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 140
(6 pages)
28 December 2015Director's details changed for Andrew Jonathan Clare Putnam on 20 December 2015 (2 pages)
10 November 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
10 November 2015Amended total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 December 2014Appointment of Mr Frank Kayat as a director on 18 March 2014 (2 pages)
31 December 2014Termination of appointment of Elizabeth Helen Waring as a director on 18 March 2014 (1 page)
31 December 2014Appointment of Mr Frank Kayat as a director on 18 March 2014 (2 pages)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 140
(7 pages)
31 December 2014Termination of appointment of Elizabeth Helen Waring as a director on 18 March 2014 (1 page)
31 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 140
(7 pages)
8 December 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
8 December 2014Amended total exemption small company accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 140
(7 pages)
31 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 140
(7 pages)
22 December 2013Registered office address changed from 43 St Stephens Road Ealing London W13 8HJ on 22 December 2013 (1 page)
22 December 2013Appointment of Yellowstone Properties Ltd as a secretary (2 pages)
22 December 2013Registered office address changed from 43 St Stephens Road Ealing London W13 8HJ on 22 December 2013 (1 page)
22 December 2013Appointment of Yellowstone Properties Ltd as a secretary (2 pages)
4 August 2013Termination of appointment of Tina Melikian as a director (1 page)
4 August 2013Termination of appointment of Tina Melikian as a director (1 page)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
13 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
5 January 2013Termination of appointment of Dorota Starzecka as a director (1 page)
5 January 2013Termination of appointment of Dorota Starzecka as a director (1 page)
5 January 2013Termination of appointment of Nigel Reader as a director (1 page)
5 January 2013Termination of appointment of Nigel Reader as a director (1 page)
15 November 2012Termination of appointment of Alan Elliott as a director (1 page)
15 November 2012Termination of appointment of Alan Elliott as a director (1 page)
15 October 2012Termination of appointment of Nigel Reader as a secretary (1 page)
15 October 2012Termination of appointment of Nigel Reader as a secretary (1 page)
2 February 2012Appointment of Mr Alan Graeme Elliott as a director (2 pages)
2 February 2012Appointment of Mr Alan Graeme Elliott as a director (2 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
24 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (9 pages)
24 January 2012Director's details changed for Elizabeth Helen Waring on 6 December 2011 (2 pages)
24 January 2012Director's details changed for Elizabeth Helen Waring on 6 December 2011 (2 pages)
24 January 2012Director's details changed for Elizabeth Helen Waring on 6 December 2011 (2 pages)
23 January 2012Termination of appointment of Alan Batchelor as a director (1 page)
23 January 2012Termination of appointment of Alan Batchelor as a director (1 page)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 January 2011Appointment of Mrs Tina Melikian as a director (2 pages)
19 January 2011Appointment of Mrs Tina Melikian as a director (2 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
18 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (10 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 December 2009Director's details changed for Nigel John Richard Reader on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Andrew Jonathan Clare Putnam on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Nigel John Richard Reader on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Alan Richard Batchelor on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Elizabeth Helen Waring on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mrs Dorota Czarkowska Starzecka on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Elizabeth Helen Waring on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Nigel John Richard Reader on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Alan Richard Batchelor on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Andrew Jonathan Clare Putnam on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Elizabeth Helen Waring on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Alan Richard Batchelor on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
24 December 2009Director's details changed for Andrew Jonathan Clare Putnam on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mrs Dorota Czarkowska Starzecka on 1 October 2009 (2 pages)
24 December 2009Director's details changed for Mrs Dorota Czarkowska Starzecka on 1 October 2009 (2 pages)
24 December 2009Annual return made up to 21 December 2009 with a full list of shareholders (15 pages)
16 February 2009Total exemption small company accounts made up to 30 September 2008 (11 pages)
16 February 2009Total exemption small company accounts made up to 30 September 2008 (11 pages)
19 January 2009Return made up to 21/12/08; full list of members (15 pages)
19 January 2009Return made up to 21/12/08; full list of members (15 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
31 December 2007Return made up to 21/12/07; full list of members (10 pages)
31 December 2007Return made up to 21/12/07; full list of members (10 pages)
17 January 2007Return made up to 28/12/06; full list of members (16 pages)
17 January 2007Full accounts made up to 30 September 2006 (8 pages)
17 January 2007Full accounts made up to 30 September 2006 (8 pages)
17 January 2007Director resigned (1 page)
17 January 2007Return made up to 28/12/06; full list of members (16 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Director resigned (1 page)
19 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
19 January 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
10 January 2006Return made up to 28/12/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2006Return made up to 28/12/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
15 April 2005Minutes of a meeting 25/11/04 (3 pages)
15 April 2005Minutes of a meeting 25/11/04 (3 pages)
23 March 2005Full accounts made up to 30 September 2004 (6 pages)
23 March 2005Full accounts made up to 30 September 2004 (6 pages)
17 March 2005Return made up to 28/12/04; no change of members (8 pages)
17 March 2005Return made up to 28/12/04; no change of members (8 pages)
28 January 2004Return made up to 28/12/03; full list of members (15 pages)
28 January 2004Return made up to 28/12/03; full list of members (15 pages)
28 January 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
5 February 2003Return made up to 28/12/02; change of members (8 pages)
5 February 2003Return made up to 28/12/02; change of members (8 pages)
5 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
29 January 2002Return made up to 28/12/01; change of members (7 pages)
29 January 2002Return made up to 28/12/01; change of members (7 pages)
29 March 2001Full accounts made up to 30 September 2000 (6 pages)
29 March 2001Full accounts made up to 30 September 2000 (6 pages)
26 February 2001Return made up to 28/12/00; full list of members (16 pages)
26 February 2001Return made up to 28/12/00; full list of members (16 pages)
13 April 2000Full accounts made up to 30 September 1999 (6 pages)
13 April 2000Full accounts made up to 30 September 1999 (6 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2000New director appointed (2 pages)
10 March 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 1999Full accounts made up to 30 September 1998 (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 30 September 1998 (6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Return made up to 28/12/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
29 January 1999Return made up to 28/12/98; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Full accounts made up to 30 September 1997 (6 pages)
17 February 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1998Full accounts made up to 30 September 1997 (6 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
20 March 1997Accounts for a small company made up to 30 September 1996 (9 pages)
12 February 1997Return made up to 28/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 28/12/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1996Full accounts made up to 30 September 1995 (6 pages)
4 April 1996Full accounts made up to 30 September 1995 (6 pages)
7 March 1996New director appointed (2 pages)
7 March 1996New director appointed (2 pages)
7 March 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
7 March 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 28/12/94; full list of members (6 pages)
28 March 1995Return made up to 28/12/94; full list of members (6 pages)
27 June 1994Accounts for a small company made up to 30 September 1993 (8 pages)
27 June 1994Accounts for a small company made up to 30 September 1993 (8 pages)
16 February 1993Full accounts made up to 30 September 1992 (5 pages)
16 February 1993Full accounts made up to 30 September 1992 (5 pages)
26 March 1992Full accounts made up to 30 September 1991 (6 pages)
26 March 1992Full accounts made up to 30 September 1991 (6 pages)
14 May 1969Incorporation (13 pages)
14 May 1969Incorporation (13 pages)