Company NameElton Close (Hampton Wick) Residents Association Limited
Company StatusActive
Company Number00963913
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 1969(54 years, 6 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 NameMiss Sian Davies
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(44 years, 5 months after company formation)
Appointment Duration10 years
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Sylvia Gowan Junge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2018(48 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMiss Claire Lane
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2024(54 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller Limited (Corporation)
StatusCurrent
Appointed01 December 2023(54 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Philip Edward Marlow
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration11 years, 12 months (resigned 09 October 2003)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameMr Nevil Miles Tideswell
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 1994)
RolePolice Constable
Correspondence Address39 Elton Close
Kingston Upon Thames
Surrey
KT1 4EE
Director NameJoan Eileen Penn
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration9 years (resigned 12 October 2000)
RoleRetired
Correspondence Address9 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameMargaret Doulby Peake
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration19 years (resigned 14 October 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameCarol Elizabeth Hulme
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration19 years, 5 months (resigned 31 March 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameMiss Carole Hammond
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 1993)
RoleAssistant Accountant
Correspondence Address35 Elton Close
Kingston Upon Thames
Surrey
KT1 4EE
Director NameConstance Joan Adams
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration5 years (resigned 18 October 1996)
RoleRetired Secretary
Correspondence Address17 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Secretary NameMr Philip Edward Marlow
NationalityBritish
StatusResigned
Appointed13 October 1991(22 years after company formation)
Appointment Duration11 years, 12 months (resigned 09 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameCaroline Irene Duncan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(30 years after company formation)
Appointment Duration4 years, 5 months (resigned 26 April 2004)
RoleLegal Secretary
Correspondence Address18 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameSimone Mary Jeanne Leamy
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(30 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2003)
RoleTeacher
Correspondence Address45 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameMrs Sylvia Gowan Junge
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2000(31 years after company formation)
Appointment Duration13 years, 1 month (resigned 08 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Elton Close
Upper Teddington Road Hampton Wick
Kingston
Surrey
KT1 4EE
Secretary NameCaroline Irene Duncan
NationalityBritish
StatusResigned
Appointed09 October 2003(34 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 April 2004)
RoleCompany Director
Correspondence Address18 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameCharles William Lusty
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(34 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2013)
RolePublisher
Country of ResidenceEngland
Correspondence Address50 Elton Close
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameAntony Stuart Maxwell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(34 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 2008)
RoleResearcher
Correspondence Address47 Elton Close
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Secretary NameCarol Elizabeth Hulme
NationalityBritish
StatusResigned
Appointed26 April 2004(34 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Elton Close
Upper Teddington Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameIan Dixon
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(35 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 November 2005)
RoleEnvironmental Health Officer
Correspondence Address33 Elton Close
Hampton Wick
Surrey
KT1 4EE
Director NameLuke Anthony Goggin
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(36 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 October 2006)
RoleSales
Correspondence Address9 Elton Close
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EE
Director NameAdriaan Detmer Bakker
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityDutch Sa
StatusResigned
Appointed06 April 2006(36 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 November 2008)
RoleProject Consultant
Correspondence Address64 Elton Close Upper Teddington
Road Hampton Wick
Kingston
Surrey
KT1 4EE
Director NameLeo Ramberg
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFinnish
StatusResigned
Appointed31 March 2009(39 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address67 Elton Close
Hampton Wick
Kingston
Surrey
KT1 4EE
Secretary NameCharles Lusty
NationalityBritish
StatusResigned
Appointed31 March 2011(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2013)
RoleCompany Director
Correspondence Address50 Elton Close Upper Teddington Road
Hampton Wick
Kingston
Surrey
KT1 4EE
Director NameJoseph Charles Boulter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(41 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 May 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address66 Elton Close
Kingston Upon Thames
Surrey
KT1 4EE
Secretary NameLeo Johannes Edward Ramberg
NationalityBritish
StatusResigned
Appointed06 March 2013(43 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleCompany Director
Correspondence Address67 Elton Close
Hampton Wick
Surrey
KT1 4EE
Director NameEmma Louise Dengate
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(43 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Elton Close
Kingston Upon Thames
Surrey
KT1 4EE
Director NamePhilippa Gwynneth Watterson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(43 years, 6 months after company formation)
Appointment Duration8 months (resigned 06 December 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMrs Brenda Robson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(44 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 June 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Elton Close
Kingston Upon Thames
Surrey
KT1 4EE
Director NameMr James Munro
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(44 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameMiss Sian Davies
StatusResigned
Appointed31 March 2014(44 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 February 2022)
RoleCompany Director
Correspondence Address1 Elton Close
Kingston Upon Thames
Surrey
KT1 4EE
Secretary NameMr Robert Douglas Spencer Heald
StatusResigned
Appointed25 February 2022(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2023)
RoleCompany Director
Correspondence Address84 Coombe Road
New Malden
KT3 4QS

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£1,080
Current Liabilities£270

Accounts

Latest Accounts24 June 2023 (9 months, 4 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Filing History

16 January 2024Director's details changed for Mrs Sylvia Gowan Junge on 1 January 2024 (2 pages)
16 January 2024Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 84 Coombe Road New Malden KT3 4QS on 16 January 2024 (1 page)
16 January 2024Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 December 2023 (1 page)
16 January 2024Appointment of Grace Miller Limited as a secretary on 1 December 2023 (2 pages)
16 January 2024Director's details changed for Miss Sian Davies on 1 January 2024 (2 pages)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
6 March 2023Director's details changed for Miss Sian Davies on 6 March 2023 (2 pages)
8 November 2022Total exemption full accounts made up to 24 June 2022 (5 pages)
17 October 2022Confirmation statement made on 13 October 2022 with updates (3 pages)
25 February 2022Termination of appointment of Sian Davies as a secretary on 25 February 2022 (1 page)
25 February 2022Appointment of Mr Robert Douglas Spencer Heald as a secretary on 25 February 2022 (2 pages)
17 December 2021Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to 69 Victoria Road Surbiton Surrey KT6 4NX on 17 December 2021 (1 page)
27 October 2021Total exemption full accounts made up to 24 June 2021 (6 pages)
20 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 24 June 2020 (6 pages)
19 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 24 June 2019 (6 pages)
1 February 2019Termination of appointment of Philip Edward Marlow as a director on 31 January 2019 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 24 June 2018 (6 pages)
6 September 2018Appointment of Mrs Sylvia Gowan Junge as a director on 10 January 2018 (2 pages)
19 June 2018Termination of appointment of Brenda Robson as a director on 18 June 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
10 October 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
23 September 2016Total exemption full accounts made up to 24 June 2016 (6 pages)
23 September 2016Total exemption full accounts made up to 24 June 2016 (6 pages)
14 December 2015Termination of appointment of James Munro as a director on 31 October 2015 (1 page)
14 December 2015Termination of appointment of James Munro as a director on 31 October 2015 (1 page)
14 October 2015Annual return made up to 13 October 2015 no member list (6 pages)
14 October 2015Annual return made up to 13 October 2015 no member list (6 pages)
3 October 2015Total exemption full accounts made up to 24 June 2015 (6 pages)
3 October 2015Total exemption full accounts made up to 24 June 2015 (6 pages)
14 October 2014Annual return made up to 13 October 2014 no member list (6 pages)
14 October 2014Annual return made up to 13 October 2014 no member list (6 pages)
9 September 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
9 September 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
12 June 2014Appointment of Mr James Munro as a director (2 pages)
12 June 2014Appointment of Mr James Munro as a director (2 pages)
2 April 2014Termination of appointment of Leo Ramberg as a secretary (1 page)
2 April 2014Termination of appointment of Emma Dengate as a director (1 page)
2 April 2014Termination of appointment of Emma Dengate as a director (1 page)
2 April 2014Termination of appointment of Leo Ramberg as a director (1 page)
2 April 2014Termination of appointment of Leo Ramberg as a secretary (1 page)
2 April 2014Termination of appointment of Leo Ramberg as a director (1 page)
31 March 2014Appointment of Mr Philip Edward Marlow as a director (2 pages)
31 March 2014Appointment of Mrs Brenda Robson as a director (2 pages)
31 March 2014Appointment of Mrs Brenda Robson as a director (2 pages)
31 March 2014Appointment of Miss Sian Davies as a secretary (2 pages)
31 March 2014Appointment of Miss Sian Davies as a secretary (2 pages)
31 March 2014Appointment of Mr Philip Edward Marlow as a director (2 pages)
31 March 2014Appointment of Miss Sian Davies as a director (2 pages)
31 March 2014Appointment of Miss Sian Davies as a director (2 pages)
9 December 2013Termination of appointment of Philippa Watterson as a director (1 page)
9 December 2013Termination of appointment of Philippa Watterson as a director (1 page)
8 November 2013Termination of appointment of Sylvia Junge as a director (1 page)
8 November 2013Termination of appointment of Sylvia Junge as a director (1 page)
14 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
14 October 2013Annual return made up to 13 October 2013 no member list (6 pages)
2 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
2 October 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
5 June 2013Termination of appointment of Joseph Boulter as a director (1 page)
5 June 2013Termination of appointment of Joseph Boulter as a director (1 page)
13 May 2013Appointment of Philippa Gwynneth Watterson as a director (2 pages)
13 May 2013Appointment of Philippa Gwynneth Watterson as a director (2 pages)
27 March 2013Appointment of Emma Louise Dengate as a director (2 pages)
27 March 2013Appointment of Leo Johannes Edward Ramberg as a secretary (2 pages)
27 March 2013Appointment of Emma Louise Dengate as a director (2 pages)
27 March 2013Appointment of Leo Johannes Edward Ramberg as a secretary (2 pages)
19 March 2013Termination of appointment of Charles Lusty as a director (1 page)
19 March 2013Termination of appointment of Charles Lusty as a director (1 page)
19 March 2013Termination of appointment of Charles Lusty as a secretary (1 page)
19 March 2013Termination of appointment of Charles Lusty as a secretary (1 page)
15 October 2012Annual return made up to 13 October 2012 no member list (6 pages)
15 October 2012Annual return made up to 13 October 2012 no member list (6 pages)
9 October 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
9 October 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
14 October 2011Annual return made up to 13 October 2011 no member list (6 pages)
14 October 2011Annual return made up to 13 October 2011 no member list (6 pages)
12 September 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
12 September 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
23 August 2011Appointment of Charles Lusty as a secretary (2 pages)
23 August 2011Appointment of Charles Lusty as a secretary (2 pages)
23 August 2011Termination of appointment of Carol Hulme as a secretary (1 page)
23 August 2011Termination of appointment of Carol Hulme as a secretary (1 page)
12 July 2011Termination of appointment of Carol Hulme as a director (1 page)
12 July 2011Termination of appointment of Carol Hulme as a director (1 page)
3 May 2011Appointment of Joseph Charles Boulter as a director (2 pages)
3 May 2011Appointment of Joseph Charles Boulter as a director (2 pages)
15 October 2010Termination of appointment of Margaret Peake as a director (1 page)
15 October 2010Termination of appointment of Margaret Peake as a director (1 page)
14 October 2010Annual return made up to 13 October 2010 no member list (7 pages)
14 October 2010Annual return made up to 13 October 2010 no member list (7 pages)
5 October 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
5 October 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
14 October 2009Director's details changed for Leo Ramberg on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Sylvia Gowan Junge on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 no member list (6 pages)
14 October 2009Director's details changed for Charles William Lusty on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Sylvia Gowan Junge on 13 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Leo Ramberg on 13 October 2009 (2 pages)
14 October 2009Annual return made up to 13 October 2009 no member list (6 pages)
14 October 2009Director's details changed for Margaret Doulby Peake on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Charles William Lusty on 13 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Director's details changed for Margaret Doulby Peake on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Carol Elizabeth Hulme on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Carol Elizabeth Hulme on 13 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
1 October 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
7 May 2009Director appointed leo ramberg (2 pages)
7 May 2009Director appointed leo ramberg (2 pages)
9 December 2008Appointment terminated director adriaan bakker (1 page)
9 December 2008Appointment terminated director adriaan bakker (1 page)
21 October 2008Appointment terminated director antony maxwell (1 page)
21 October 2008Appointment terminated director antony maxwell (1 page)
13 October 2008Annual return made up to 13/10/08 (4 pages)
13 October 2008Annual return made up to 13/10/08 (4 pages)
9 September 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
9 September 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
25 October 2007Annual return made up to 13/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2007Annual return made up to 13/10/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Total exemption full accounts made up to 24 June 2007 (7 pages)
5 September 2007Total exemption full accounts made up to 24 June 2007 (7 pages)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
1 November 2006Annual return made up to 13/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2006Annual return made up to 13/10/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
12 September 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
12 September 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
31 October 2005Annual return made up to 13/10/05 (6 pages)
31 October 2005Annual return made up to 13/10/05 (6 pages)
6 October 2005Full accounts made up to 24 June 2005 (9 pages)
6 October 2005Full accounts made up to 24 June 2005 (9 pages)
14 December 2004New director appointed (2 pages)
14 December 2004New director appointed (2 pages)
22 October 2004Annual return made up to 13/10/04 (5 pages)
22 October 2004Annual return made up to 13/10/04 (5 pages)
16 September 2004Full accounts made up to 24 June 2004 (9 pages)
16 September 2004Full accounts made up to 24 June 2004 (9 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
7 May 2004Secretary resigned;director resigned (1 page)
7 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
10 November 2003Annual return made up to 13/10/03 (5 pages)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003Secretary resigned;director resigned (1 page)
10 November 2003New secretary appointed (2 pages)
10 November 2003Annual return made up to 13/10/03 (5 pages)
10 November 2003New secretary appointed (2 pages)
20 October 2003Full accounts made up to 24 June 2003 (9 pages)
20 October 2003Full accounts made up to 24 June 2003 (9 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
4 December 2002Full accounts made up to 24 June 2002 (9 pages)
4 December 2002Full accounts made up to 24 June 2002 (9 pages)
26 November 2002Annual return made up to 13/10/02 (6 pages)
26 November 2002Annual return made up to 13/10/02 (6 pages)
3 December 2001Full accounts made up to 24 June 2001 (9 pages)
3 December 2001Annual return made up to 13/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 December 2001Full accounts made up to 24 June 2001 (9 pages)
3 December 2001Annual return made up to 13/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Full accounts made up to 24 June 2000 (9 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Full accounts made up to 24 June 2000 (9 pages)
11 December 2000Annual return made up to 13/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 December 2000Annual return made up to 13/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
5 March 2000Full accounts made up to 24 June 1999 (9 pages)
5 March 2000Full accounts made up to 24 June 1999 (9 pages)
2 December 1999Annual return made up to 13/10/99 (4 pages)
2 December 1999Annual return made up to 13/10/99 (4 pages)
23 November 1998Annual return made up to 13/10/98 (6 pages)
23 November 1998Annual return made up to 13/10/98 (6 pages)
23 November 1998Full accounts made up to 24 June 1998 (9 pages)
23 November 1998Full accounts made up to 24 June 1998 (9 pages)
27 October 1997Annual return made up to 13/10/97 (6 pages)
27 October 1997Full accounts made up to 24 June 1997 (7 pages)
27 October 1997Full accounts made up to 24 June 1997 (7 pages)
27 October 1997Annual return made up to 13/10/97 (6 pages)
27 November 1996Director resigned (1 page)
27 November 1996Director resigned (1 page)
22 November 1996Annual return made up to 13/10/96 (6 pages)
22 November 1996Full accounts made up to 24 June 1996 (8 pages)
22 November 1996Annual return made up to 13/10/96 (6 pages)
22 November 1996Full accounts made up to 24 June 1996 (8 pages)
27 October 1995Full accounts made up to 24 June 1995 (8 pages)
27 October 1995Full accounts made up to 24 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 October 1969Incorporation (23 pages)
14 October 1969Incorporation (23 pages)