Company NameDairsie Court Limited
Company StatusActive
Company Number00964469
CategoryPrivate Limited Company
Incorporation Date22 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 NameMrs Jill Stella Christine Simner
Date of BirthAugust 1940 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2019(49 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr John Lerpiniere
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2019(49 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMs Catherine Ellen Foster
Date of BirthJune 1936 (Born 87 years ago)
NationalityEnglish
StatusCurrent
Appointed22 March 2019(49 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMrs Rose Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2019(49 years, 6 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameRobert Thomas John Wright
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 July 1997)
RoleCompany Director
Correspondence Address6 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameMr Reginald Norman David Room
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 1995)
RoleRetired
Correspondence AddressDairsie Court 163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameMrs Olive Clara Ada Creak
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 20 December 2011)
RoleRetired
Correspondence AddressDairsie Court 163 Widmore Road
Bromley
Kent
BR1 3AX
Secretary NameMr Reginald Norman David Room
NationalityBritish
StatusResigned
Appointed18 January 1992(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 April 1995)
RoleCompany Director
Correspondence AddressDairsie Court 163 Widmore Road
Bromley
Kent
BR1 3AX
Secretary NameMrs Olive Clara Ada Creak
NationalityBritish
StatusResigned
Appointed30 November 1995(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 June 1997)
RoleRetired
Correspondence AddressDairsie Court 163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameEsther Kelvin
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(27 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 August 1999)
RoleRetired
Correspondence Address3 Dairsie Court
Bromley
Kent
BR1 3AX
Director NameRosemary Victoria Wright
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(27 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 December 1998)
RoleHousewife
Correspondence Address6 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Secretary NameSandra Anne Bullock
NationalityBritish
StatusResigned
Appointed23 July 1997(27 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 2001)
RoleCompany Director
Correspondence AddressLovelock 36 Meadow Way
Farnborough Park
Farnborough
Kent
BR6 8LW
Director NameMr Gerald Geoffrey Frank Bullock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2001)
RoleRetired
Correspondence Address36 Meadow Way
Orpington
Kent
BR6 8LW
Director NameMrs Rose Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1999(29 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 13 June 2005)
RoleAccounts
Country of ResidenceEngland
Correspondence Address11 Dairsie Court
Widmore Road
Bromley
Kent
BR1 3AX
Secretary NameOlive Clara Ada Creak
NationalityBritish
StatusResigned
Appointed06 February 2001(31 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 20 December 2011)
RoleRetired
Correspondence Address4 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameMr Gerald Geoffrey Frank Bullock
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 September 2006)
RoleRetired
Correspondence Address36 Meadow Way
Orpington
Kent
BR6 8LW
Director NameCharlotte Elizabeth Demetz
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(33 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2006)
RoleTeacher
Correspondence Address9 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameSean Creak
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(35 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameJulie Alison Fincham
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(36 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 June 2013)
RoleDental Practice Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameMaureen Fairbrass
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(36 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameMrs Rose Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 October 2013)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Secretary NameMrs Julie Fincham
StatusResigned
Appointed01 October 2012(42 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 June 2013)
RoleCompany Director
Correspondence Address55 Station Approach
Hayes
Bromley
Kent
BR2 7EB
Director NameMiss Victoria Louise Fisher
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(43 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 January 2017)
RoleCare Worker
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMr Christopher Trevor Fincham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(43 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 November 2014)
RoleBank Consultant
Country of ResidenceEngland
Correspondence Address9 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Secretary NameMrs Julie Alison Fincham
StatusResigned
Appointed09 October 2013(43 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2014)
RoleCompany Director
Correspondence Address9 Dairsie Court
163 Widmore Road
Bromley
Kent
BR1 3AX
Director NameMr Sean Creak
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed27 November 2014(45 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 17 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMiss Victoria Louise Fisher
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(48 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2019)
RoleMental Health Worker
Country of ResidenceUnited Kingdom
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
Director NameMrs Audrey Joan Howard
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2019(49 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN

Location

Registered Address27 Seven Acres
New Ash Green
Longfield
Kent
DA3 8RN
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishAsh-cum-Ridley
WardAsh and New Ash Green
Built Up AreaHartley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A. Lerpiniere & Mr J. Lerpiniere
8.33%
Ordinary
1 at £1C.j.r. Fisher & Mrs S.a. Bullock & Mr G.g.f. Bullock
8.33%
Ordinary
1 at £1J. Ballard & S.j. Maccall Marks
8.33%
Ordinary
1 at £1J.s.c. Simmer
8.33%
Ordinary
1 at £1Julie Alison Fincham
8.33%
Ordinary
1 at £1M.m. Blackwell
8.33%
Ordinary
1 at £1Mr C. Hikmet
8.33%
Ordinary
1 at £1Mrs C.e. Foster
8.33%
Ordinary
1 at £1Mrs M. Fairbrass & Executors Of J. Fairbrass
8.33%
Ordinary
1 at £1Mrs R.v. Bradley
8.33%
Ordinary
2 at £1S.e. Creak & S. Creak
16.67%
Ordinary

Financials

Year2014
Turnover£18,000
Gross Profit£2,029
Net Worth£25,011
Cash£23,113
Current Liabilities£4,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

21 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 February 2021Termination of appointment of Audrey Joan Howard as a director on 29 January 2021 (1 page)
19 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Appointment of Mrs Rose Bradley as a director on 11 April 2019 (2 pages)
5 April 2019Appointment of Mrs Audrey Joan Howard as a director on 23 March 2019 (2 pages)
4 April 2019Appointment of Ms Catherine Ellen Foster as a director on 22 March 2019 (2 pages)
15 March 2019Appointment of Mrs Jill Stella Christine Simner as a director on 6 March 2019 (2 pages)
12 March 2019Appointment of Mr John Lerpiniere as a director on 6 March 2019 (2 pages)
12 March 2019Termination of appointment of Victoria Louise Fisher as a director on 6 March 2019 (1 page)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 May 2018Termination of appointment of Sean Creak as a director on 17 May 2018 (1 page)
19 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
1 December 2017Appointment of Miss Victoria Louise Fisher as a director on 1 December 2017 (2 pages)
1 December 2017Appointment of Miss Victoria Louise Fisher as a director on 1 December 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
23 January 2017Termination of appointment of Victoria Louise Fisher as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Victoria Louise Fisher as a director on 20 January 2017 (1 page)
23 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12
(5 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 12
(5 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
(5 pages)
10 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
(5 pages)
16 December 2014Appointment of Mr Sean Creak as a director on 27 November 2014 (2 pages)
16 December 2014Appointment of Mr Sean Creak as a director on 27 November 2014 (2 pages)
16 December 2014Termination of appointment of Christopher Trevor Fincham as a director on 27 November 2014 (1 page)
16 December 2014Termination of appointment of Christopher Trevor Fincham as a director on 27 November 2014 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 November 2014Termination of appointment of Julie Alison Fincham as a secretary on 19 November 2014 (1 page)
22 November 2014Termination of appointment of Julie Alison Fincham as a secretary on 19 November 2014 (1 page)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12
(7 pages)
12 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 12
(7 pages)
8 November 2013Appointment of Mrs Julie Alison Fincham as a secretary (2 pages)
8 November 2013Appointment of Mrs Julie Alison Fincham as a secretary (2 pages)
5 November 2013Appointment of Mr Christopher Trevor Fincham as a director (2 pages)
5 November 2013Termination of appointment of Rose Bradley as a director (1 page)
5 November 2013Appointment of Miss Victoria Louise Fisher as a director (2 pages)
5 November 2013Termination of appointment of Sean Creak as a director (1 page)
5 November 2013Termination of appointment of Sean Creak as a director (1 page)
5 November 2013Appointment of Mr Christopher Trevor Fincham as a director (2 pages)
5 November 2013Appointment of Miss Victoria Louise Fisher as a director (2 pages)
5 November 2013Termination of appointment of Rose Bradley as a director (1 page)
31 October 2013Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England on 31 October 2013 (1 page)
31 October 2013Register inspection address has been changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England (1 page)
31 October 2013Register inspection address has been changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England (1 page)
31 October 2013Registered office address changed from 55 Station Approach Hayes Bromley Kent BR2 7EB England on 31 October 2013 (1 page)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 July 2013Termination of appointment of Maureen Fairbrass as a director (1 page)
22 July 2013Termination of appointment of Maureen Fairbrass as a director (1 page)
24 June 2013Termination of appointment of Christopher Fincham as a director (1 page)
24 June 2013Termination of appointment of Julie Fincham as a secretary (1 page)
24 June 2013Termination of appointment of Christopher Fincham as a director (1 page)
24 June 2013Termination of appointment of Julie Fincham as a director (1 page)
24 June 2013Termination of appointment of Julie Fincham as a director (1 page)
24 June 2013Termination of appointment of Julie Fincham as a secretary (1 page)
22 April 2013Appointment of Mrs Julie Fincham as a secretary (1 page)
22 April 2013Appointment of Mrs Julie Fincham as a secretary (1 page)
19 April 2013Appointment of Mrs Rose Bradley as a director (2 pages)
19 April 2013Appointment of Mrs Rose Bradley as a director (2 pages)
26 March 2013Appointment of Mr Christopher Fincham as a director (2 pages)
26 March 2013Appointment of Mr Christopher Fincham as a director (2 pages)
12 February 2013Director's details changed for Maureen Fairbrass on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Maureen Fairbrass on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Sean Creak on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Julie Alison Seal on 1 December 2012 (2 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Julie Alison Seal on 1 December 2012 (2 pages)
12 February 2013Director's details changed for Julie Alison Seal on 1 December 2012 (2 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
12 February 2013Director's details changed for Sean Creak on 12 February 2013 (2 pages)
5 February 2013Registered office address changed from Flat 4 Dairsie Court 163 Widmore Rd Bromley Kent, BR1 3AX on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Flat 4 Dairsie Court 163 Widmore Rd Bromley Kent, BR1 3AX on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Flat 4 Dairsie Court 163 Widmore Rd Bromley Kent, BR1 3AX on 5 February 2013 (1 page)
23 November 2012Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ (1 page)
23 November 2012Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ (1 page)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
22 December 2011Termination of appointment of Olive Creak as a director (1 page)
22 December 2011Termination of appointment of Olive Creak as a director (1 page)
22 December 2011Termination of appointment of Olive Creak as a secretary (1 page)
22 December 2011Termination of appointment of Olive Creak as a secretary (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (9 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register inspection address has been changed (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
26 January 2010Register(s) moved to registered inspection location (1 page)
28 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
19 January 2009Return made up to 18/01/09; full list of members (7 pages)
19 January 2009Return made up to 18/01/09; full list of members (7 pages)
4 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2008Return made up to 18/01/08; full list of members (6 pages)
30 January 2008Return made up to 18/01/08; full list of members (6 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Location of register of members (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
7 February 2007Return made up to 18/01/07; full list of members (6 pages)
7 February 2007Return made up to 18/01/07; full list of members (6 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
4 October 2006Full accounts made up to 31 March 2006 (10 pages)
4 October 2006Full accounts made up to 31 March 2006 (10 pages)
10 February 2006Return made up to 18/01/06; full list of members (12 pages)
10 February 2006Return made up to 18/01/06; full list of members (12 pages)
3 January 2006Full accounts made up to 31 March 2005 (10 pages)
3 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
1 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 March 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
8 September 2004Full accounts made up to 31 March 2004 (10 pages)
21 May 2004Full accounts made up to 31 March 2003 (10 pages)
21 May 2004Full accounts made up to 31 March 2003 (10 pages)
9 March 2004Return made up to 18/01/04; full list of members (12 pages)
9 March 2004Return made up to 18/01/04; full list of members (12 pages)
14 July 2003New director appointed (2 pages)
14 July 2003New director appointed (2 pages)
13 February 2003Return made up to 18/01/03; full list of members (12 pages)
13 February 2003Return made up to 18/01/03; full list of members (12 pages)
18 December 2002Full accounts made up to 31 March 2002 (10 pages)
18 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
9 March 2002Return made up to 18/01/02; full list of members (11 pages)
9 March 2002Return made up to 18/01/02; full list of members (11 pages)
12 July 2001Full accounts made up to 31 March 2001 (10 pages)
12 July 2001Full accounts made up to 31 March 2001 (10 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
22 January 2001Return made up to 18/01/01; full list of members (11 pages)
22 January 2001Return made up to 18/01/01; full list of members (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (10 pages)
29 November 2000Full accounts made up to 31 March 2000 (10 pages)
12 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
12 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 July 1999Full accounts made up to 31 March 1999 (9 pages)
23 July 1999Full accounts made up to 31 March 1999 (9 pages)
9 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1999Return made up to 18/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (2 pages)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
3 September 1998Full accounts made up to 31 March 1998 (9 pages)
6 March 1998Full accounts made up to 31 March 1997 (9 pages)
6 March 1998Full accounts made up to 31 March 1997 (9 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Return made up to 18/01/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (2 pages)
14 February 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
14 February 1997Return made up to 18/01/97; full list of members
  • 363(287) ‐ Registered office changed on 14/02/97
(6 pages)
4 November 1996Full accounts made up to 31 March 1996 (9 pages)
4 November 1996Full accounts made up to 31 March 1996 (9 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 January 1996New secretary appointed (2 pages)
22 January 1996Return made up to 18/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 1969Incorporation (11 pages)
22 October 1969Incorporation (11 pages)