Company NameBirches Residents Association Limited (The)
Company StatusActive
Company Number00959039
CategoryPrivate Limited Company
Incorporation Date28 July 1969(54 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Claire Ruth Cunningham
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(44 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleLecturer/Producer
Country of ResidenceEngland
Correspondence Address8 The Birches
22 Avenue Road South Norwood
London
SE25 4EF
Director NameMiss Rosalind Kennedy
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(46 years, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Flat 2
22 Avenue Road
London
SE25 4EF
Director NameMr Reagan Charles Rodrigues
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian,Portuguese
StatusCurrent
Appointed20 November 2020(51 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleMarketing Professional
Country of ResidenceEngland
Correspondence Address22 Avenue Road
Flat 7 The Birches
London
SE25 4EF
Director NameJohn Thomas Byrne
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address6 The Birches
22 Avenue Road South Norwood
London
SE25 4EF
Director NameMr John Arnold Cross
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 February 1994)
RoleProbation Officer
Correspondence Address3 The Birches
London
SE25 4EF
Director NameMrs May Wheeler
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(22 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 June 1992)
RoleRetired
Correspondence Address2 The Birches
London
SE25 4EF
Secretary NameJohn Thomas Byrne
NationalityBritish
StatusResigned
Appointed12 December 1991(22 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address6 The Birches
22 Avenue Road South Norwood
London
SE25 4EF
Director NameAnn Jane Warner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 15 April 2004)
RoleRecruitment Consultant
Correspondence Address8 Ther Birches
22 Avenue Road
London
SE25 4EF
Director NameChristine Margaret Wells
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1998(28 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 June 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Birches
Avenue Road
London
SE25 4EF
Secretary NameChristine Margaret Wells
NationalityBritish
StatusResigned
Appointed21 June 1998(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 April 2004)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 The Birches
Avenue Road
London
SE25 4EF
Director NameMr John Attewell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(29 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 September 2006)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Drive
Christchurch
Dorset
BH23 3PA
Secretary NameMr Andrew John Corden
NationalityBritish
StatusResigned
Appointed06 January 2004(34 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 October 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address122 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameValerie Margaret White
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2004(34 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 February 2005)
RoleRetired Headteacher
Correspondence Address9 The Birches
22 Avenue Road South Norwood
London
SE25 4EF
Director NameMarie Sharp
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 July 2009)
RoleFacilities Ass
Correspondence Address12 The Birches
22 Avenue Road South Norwood
London
SE25 4EF
Director NameHelen Lordan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(34 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 2005)
RoleTeacher
Correspondence AddressFlat 2 The Birches
22 Avenue Road South Norwood
London
SE25 4EF
Director NameChris Heffernan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2006)
RoleProperty Manager
Correspondence Address1 Horn Park Lane
Lee
London
SE12 8UX
Director NameAlison Locker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(34 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 August 2007)
RoleTeacher
Correspondence Address4 The Birches Avenue Road
South Norwood
London
SE25 4EF
Secretary NameAlison Locker
NationalityBritish
StatusResigned
Appointed13 April 2005(35 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 August 2007)
RoleTeacher
Correspondence Address4 The Birches Avenue Road
South Norwood
London
SE25 4EF
Director NameMr John Attewell
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(37 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Russell Drive
Christchurch
Dorset
BH23 3PA
Director NameChris Heffernan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(37 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 13 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Russell Drive
Christchurch
Dorset
BH23 3PA
Secretary NameJohn Attewell
NationalityBritish
StatusResigned
Appointed01 November 2007(38 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 12 July 2016)
RoleCompany Director
Correspondence Address19 Russell Drive
Christchurch
Dorset
BH23 3PA
Director NameMrs Marie Christina Buckley
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2009(39 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 February 2017)
RoleFacilities Assistant
Country of ResidenceEngland
Correspondence Address81 Kingston Drive
Plympton
Plymouth
PL7 2UZ
Director NameMr Gerard Charles Blay
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2009(39 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 09 November 2020)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address14 Cumberlands
Kenley
Surrey
CR8 5DX
Director NameMs Antoinette Buckley
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2015(46 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2020)
RoleFire Fighter
Country of ResidenceUnited Kingdom
Correspondence Address7 7 The Birches
22 Avenue Road
South Norwood
London
SE25 4EF
Director NameMs Katharine Coole
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(46 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 09 November 2020)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 7 The Birches
22 Avenue Road
South Norwood
London
SE25 4EF
Secretary NameMs Katharine Rebecca Coole
StatusResigned
Appointed10 September 2016(47 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 13 February 2019)
RoleCompany Director
Correspondence AddressFlat 7 The Birches
22 Avenue Road
London
SE25 4EF
Director NameMr Scott Massey
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(48 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 November 2020)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address22 Flat 11, The Birches
22 Avenue Road
London
SE25 4EF
Director NameMiss Alison Ballance
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2018(48 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2022)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address22 Flat 11, The Birches
22 Avenue Road
London
SE25 4EF
Secretary NameAlison Margaret May Ballance
StatusResigned
Appointed12 February 2019(49 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 April 2022)
RoleCompany Director
Correspondence AddressFlat 11, The Birches Flat 11, The Birches
22 Avenue Road
London
SE25 4EF

Location

Registered AddressFlat 8 22 Avenue Road
London
SE25 4EF
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Shareholders

1 at £1Bill Champion
8.33%
Ordinary
1 at £1Claire Cunningham & Jose Agudo
8.33%
Ordinary
1 at £1Darryl Pitt
8.33%
Ordinary
1 at £1Gerard Blay
8.33%
Ordinary
1 at £1Miss M.c. Sharp
8.33%
Ordinary
1 at £1Sandra Randall
8.33%
Ordinary
6 at £1Chris Heffernan & John Attewell
50.00%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

23 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
2 August 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
25 March 2023Notification of a person with significant control statement (2 pages)
26 February 2023Registered office address changed from Flat 8 the Birches Flat 8 the Birches 22 Avenue Road London England SE25 4EF United Kingdom to Flat 8 22 Avenue Road London SE25 4EF on 26 February 2023 (1 page)
26 February 2023Cessation of Chris Heffernan as a person with significant control on 11 December 2018 (1 page)
26 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
13 April 2022Termination of appointment of Alison Ballance as a director on 13 April 2022 (1 page)
13 April 2022Termination of appointment of Alison Margaret May Ballance as a secretary on 13 April 2022 (1 page)
13 April 2022Registered office address changed from Flat 11 22 Avenue Road South Norwood London SE25 4EF England to Flat 8 the Birches Flat 8 the Birches 22 Avenue Road London England SE25 4EF on 13 April 2022 (1 page)
22 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
8 August 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
21 February 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
16 February 2021Termination of appointment of John Attewell as a director on 13 December 2020 (1 page)
16 February 2021Termination of appointment of Chris Heffernan as a director on 13 December 2020 (1 page)
6 December 2020Termination of appointment of Scott Massey as a director on 28 November 2020 (1 page)
20 November 2020Appointment of Mr Reagan Charles Rodrigues as a director on 20 November 2020 (2 pages)
18 November 2020Termination of appointment of Gerard Charles Blay as a director on 9 November 2020 (1 page)
18 November 2020Termination of appointment of Antoinette Buckley as a director on 9 November 2020 (1 page)
18 November 2020Termination of appointment of Katharine Coole as a director on 9 November 2020 (1 page)
4 August 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
26 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
19 July 2019Registered office address changed from 22 Flat 7 22 Avenue Road London SE25 4EF England to Flat 11 22 Avenue Road South Norwood London SE25 4EF on 19 July 2019 (1 page)
15 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
13 February 2019Termination of appointment of Katharine Rebecca Coole as a secretary on 13 February 2019 (1 page)
13 February 2019Appointment of Alison Margaret May Ballance as a secretary on 12 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
2 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
22 February 2018Appointment of Miss Alison Ballance as a director on 6 February 2018 (2 pages)
22 February 2018Appointment of Mr Scott Massey as a director on 6 February 2018 (2 pages)
13 December 2017Director's details changed for Mr John Attewell on 13 December 2017 (2 pages)
27 March 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
27 March 2017Total exemption full accounts made up to 31 October 2016 (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 February 2017Termination of appointment of Marie Christina Buckley as a director on 20 February 2017 (1 page)
23 February 2017Termination of appointment of Marie Christina Buckley as a director on 20 February 2017 (1 page)
3 February 2017Registered office address changed from 19 Russell Drive Christchurch Dorset BH23 3PA to 22 Flat 7 22 Avenue Road London SE25 4EF on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 19 Russell Drive Christchurch Dorset BH23 3PA to 22 Flat 7 22 Avenue Road London SE25 4EF on 3 February 2017 (1 page)
2 February 2017Appointment of Miss Rosalind Kennedy as a director on 15 July 2016 (2 pages)
2 February 2017Appointment of Miss Rosalind Kennedy as a director on 15 July 2016 (2 pages)
10 September 2016Appointment of Ms Katharine Rebecca Coole as a secretary on 10 September 2016 (2 pages)
10 September 2016Appointment of Ms Katharine Rebecca Coole as a secretary on 10 September 2016 (2 pages)
15 July 2016Termination of appointment of John Attewell as a secretary on 12 July 2016 (1 page)
15 July 2016Termination of appointment of John Attewell as a secretary on 12 July 2016 (1 page)
18 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 12
(10 pages)
18 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 12
(10 pages)
1 March 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
1 March 2016Total exemption full accounts made up to 31 October 2015 (5 pages)
19 October 2015Appointment of Ms Katharine Coole as a director on 20 August 2015 (2 pages)
19 October 2015Appointment of Ms Antoinette Buckley as a director on 20 August 2015 (2 pages)
19 October 2015Appointment of Ms Antoinette Buckley as a director on 20 August 2015 (2 pages)
19 October 2015Appointment of Ms Katharine Coole as a director on 20 August 2015 (2 pages)
29 June 2015Director's details changed for Marie Sharp on 22 June 2015 (3 pages)
29 June 2015Director's details changed for Marie Sharp on 22 June 2015 (3 pages)
5 March 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
5 March 2015Total exemption full accounts made up to 31 October 2014 (5 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12
(8 pages)
27 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12
(8 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
25 July 2014Total exemption full accounts made up to 31 October 2013 (5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
(8 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 12
(8 pages)
17 November 2013Director's details changed for Ms Claire Cunningham on 12 November 2013 (2 pages)
17 November 2013Director's details changed for Ms Claire Cunningham on 12 November 2013 (2 pages)
12 November 2013Appointment of Ms Claire Cunningham as a director (2 pages)
12 November 2013Appointment of Ms Claire Cunningham as a director (2 pages)
9 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
9 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
6 February 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
6 February 2013Total exemption full accounts made up to 31 October 2012 (5 pages)
4 June 2012Termination of appointment of Christine Wells as a director (1 page)
4 June 2012Termination of appointment of Christine Wells as a director (1 page)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (8 pages)
9 February 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
9 February 2012Total exemption full accounts made up to 31 October 2011 (5 pages)
27 December 2011Appointment of Mr John Attewell as a director (2 pages)
27 December 2011Appointment of Mr John Attewell as a director (2 pages)
27 May 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
27 May 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
6 May 2011Director's details changed for Marie Sharp on 1 September 2010 (2 pages)
6 May 2011Director's details changed for Marie Sharp on 1 September 2010 (2 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
6 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
6 May 2011Director's details changed for Marie Sharp on 1 September 2010 (2 pages)
13 November 2010Director's details changed for Marie Sharp on 13 November 2010 (2 pages)
13 November 2010Director's details changed for Marie Sharp on 13 November 2010 (2 pages)
29 April 2010Director's details changed for Mr Gerard Charles Blay on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
29 April 2010Director's details changed for Mr Gerard Charles Blay on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Chris Heffernan on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Chris Heffernan on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
29 April 2010Director's details changed for Chris Heffernan on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Christine Margaret Wells on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Mr Gerard Charles Blay on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Marie Sharp on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Marie Sharp on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (12 pages)
29 April 2010Director's details changed for Christine Margaret Wells on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Christine Margaret Wells on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Marie Sharp on 1 April 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
15 February 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
25 August 2009Director appointed marie sharp (1 page)
25 August 2009Director appointed marie sharp (1 page)
20 August 2009Director appointed mr gerard blay (1 page)
20 August 2009Director appointed mr gerard blay (1 page)
21 July 2009Appointment terminated director marie sharp (1 page)
21 July 2009Appointment terminated director john attewell (1 page)
21 July 2009Appointment terminated director john attewell (1 page)
21 July 2009Appointment terminated director marie sharp (1 page)
13 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
13 May 2009Total exemption full accounts made up to 31 October 2008 (6 pages)
27 April 2009Return made up to 01/04/09; full list of members (10 pages)
27 April 2009Return made up to 01/04/09; full list of members (10 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
17 July 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
3 April 2008Appointment terminated director john byrne (1 page)
3 April 2008Return made up to 01/04/08; full list of members (11 pages)
3 April 2008Return made up to 01/04/08; full list of members (11 pages)
3 April 2008Appointment terminated director john byrne (1 page)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
18 March 2008Director's change of particulars / chris heffernan / 19/11/2007 (1 page)
18 March 2008Director's change of particulars / chris heffernan / 19/11/2007 (1 page)
8 March 2008Registered office changed on 08/03/2008 from 4 the birches 22 avenue road south norwood SE25 4EF (1 page)
8 March 2008Registered office changed on 08/03/2008 from 4 the birches 22 avenue road south norwood SE25 4EF (1 page)
12 February 2008Notice of assignment of name or new name to shares (1 page)
12 February 2008Notice of assignment of name or new name to shares (1 page)
18 January 2008New secretary appointed (2 pages)
18 January 2008New secretary appointed (2 pages)
8 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
8 October 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 August 2007Secretary resigned;director resigned (1 page)
21 August 2007Secretary resigned;director resigned (1 page)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
22 June 2007New director appointed (4 pages)
3 May 2007Return made up to 01/04/07; change of members (8 pages)
3 May 2007Return made up to 01/04/07; change of members (8 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
12 July 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
23 May 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
19 August 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/05
  • 363(353) ‐ Location of register of members address changed
(14 pages)
19 August 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/05
  • 363(353) ‐ Location of register of members address changed
(14 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
7 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
23 November 2004Secretary resigned (1 page)
23 November 2004Registered office changed on 23/11/04 from: 122 motspur park new malden surrey KT3 6PF (1 page)
23 November 2004Registered office changed on 23/11/04 from: 122 motspur park new malden surrey KT3 6PF (1 page)
23 November 2004Secretary resigned (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
24 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
24 March 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 11 the birches avenue road london SE25 4EF (1 page)
12 February 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: 11 the birches avenue road london SE25 4EF (1 page)
12 February 2004New secretary appointed (2 pages)
21 July 2003Return made up to 01/04/03; full list of members; amend (10 pages)
21 July 2003Return made up to 01/04/03; full list of members; amend (10 pages)
8 July 2003Return made up to 01/04/03; change of members (7 pages)
8 July 2003Return made up to 01/04/03; change of members (7 pages)
11 December 2002Total exemption full accounts made up to 31 October 2002 (6 pages)
11 December 2002Total exemption full accounts made up to 31 October 2002 (6 pages)
27 May 2002Return made up to 01/04/02; full list of members (11 pages)
27 May 2002Return made up to 01/04/02; full list of members (11 pages)
22 November 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
22 November 2001Total exemption full accounts made up to 31 October 2001 (6 pages)
11 June 2001Return made up to 01/04/01; full list of members (11 pages)
11 June 2001Return made up to 01/04/01; full list of members (11 pages)
11 December 2000Full accounts made up to 31 October 2000 (6 pages)
11 December 2000Full accounts made up to 31 October 2000 (6 pages)
5 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
11 February 2000Full accounts made up to 31 October 1999 (6 pages)
11 February 2000Full accounts made up to 31 October 1999 (6 pages)
31 August 1999Secretary resigned;director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned;director resigned (1 page)
23 June 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 23/06/99
(6 pages)
23 June 1999Return made up to 01/04/99; full list of members
  • 363(287) ‐ Registered office changed on 23/06/99
(6 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Full accounts made up to 31 October 1998 (6 pages)
31 January 1999Full accounts made up to 31 October 1998 (6 pages)
7 May 1998Return made up to 01/04/98; no change of members (4 pages)
7 May 1998Return made up to 01/04/98; no change of members (4 pages)
13 January 1998Full accounts made up to 31 October 1997 (6 pages)
13 January 1998Full accounts made up to 31 October 1997 (6 pages)
6 May 1997Return made up to 01/04/97; full list of members (6 pages)
6 May 1997Return made up to 01/04/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 October 1996 (5 pages)
24 January 1997Full accounts made up to 31 October 1996 (5 pages)
23 April 1996Return made up to 01/04/96; no change of members (4 pages)
23 April 1996Return made up to 01/04/96; no change of members (4 pages)
21 February 1996Full accounts made up to 31 October 1995 (10 pages)
21 February 1996Full accounts made up to 31 October 1995 (10 pages)
19 April 1995Return made up to 01/04/95; no change of members (4 pages)
19 April 1995Return made up to 01/04/95; no change of members (4 pages)
28 July 1969Incorporation (17 pages)
28 July 1969Incorporation (17 pages)