Company NameWarham Resident's Association Limited
Company StatusActive
Company Number00967048
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1969(54 years, 5 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 NameGordon Andrews
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1996(26 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address10 Hallowell Avenue
Bedington
Surrey
Cro 4st
Director NameMr Brian Robert Nicholl
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1999(29 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address177 Wetherby Road
Harrogate
HG2 7AN
Director NameCaroline Victoria Brand
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(35 years, 7 months after company formation)
Appointment Duration18 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Sharon Court
14 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameMr Salih Hussein Djemal
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(43 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressThomas Christopher House 98 South End
Croydon
Surrey
CR0 1DQ
Director NameNaitik Patel
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(43 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sharon Court 14 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameMr Sunilkumar Ramakrishnan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(45 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Ridge Langley
South Croydon
Surrey
CR2 0AR
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 October 2017(47 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed11 October 2017(47 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Director NameMiss Peggy Hunter
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 September 1993)
RoleRetired
Correspondence Address3 Sharon Court
South Croydon
Surrey
CR2 6LA
Director NameMrs Anne Mensam
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 07 January 1995)
RoleRetired
Correspondence Address4 Sharon Court
South Croydon
Surrey
CR2 6LA
Director NameMrs Vera Perrin
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 January 1996)
RoleBusiness Women
Correspondence Address5 Sharon Court
South Croydon
Surrey
CR2 6LA
Director NameMiss Alice Rundle
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration4 years (resigned 14 January 1995)
RoleRetired
Correspondence Address2 Sharon Court
South Croydon
Surrey
CR2 6LA
Director NameMrs Muriel Shirley
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 16 July 1995)
RoleRetired
Correspondence Address1 Sharon Court
South Croydon
Surrey
CR2 6LA
Director NameMr William Sullivan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration16 years (resigned 26 January 2007)
RoleAgent
Correspondence Address7 Sharon Court
14 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameMr Ruchika Umanga De Silva
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration16 years (resigned 26 January 2007)
RoleExecutive
Correspondence Address8 Sharon Court
14 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameMrs June Davies
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 04 November 2003)
RoleSalesperson
Correspondence Address9 Sharon Court
South Croydon
Surrey
CR2 6LA
Director NameMr John Edwards
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 25 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Summerlands
Cranleigh
Surrey
GU6 7BL
Secretary NameMr Ruchika Umanga De Silva
NationalityBritish
StatusResigned
Appointed12 January 1991(21 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 January 1994)
RoleCompany Director
Correspondence Address8 Sharon Court
14 Warham Road
South Croydon
Surrey
CR2 6LA
Secretary NameMrs June Davies
NationalityBritish
StatusResigned
Appointed04 January 1994(24 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address9 Sharon Court
South Croydon
Surrey
CR2 6LA
Director NameMrs Sheila Joshua
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(26 years after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 1999)
RoleLegal Secretary
Correspondence Address1 Stratton Court
14 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameGeoffrey Fredrik Buckham Wilmshurst
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(26 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1997)
RoleRetired
Correspondence Address3 Sharon Court
14 Warham Road
South Croydon
Surrey
CR2 6LA
Director NameMr Martin Paul Ewen
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(27 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 July 2015)
RoleLandlord Investor
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill House Stites Hill
Coulsdon Common
Croydon
Surrey
CR5 1SX
Secretary NameJoyce Andrews
NationalityBritish
StatusResigned
Appointed01 November 2003(33 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2005)
RoleBook Keeper
Correspondence Address7 Headley Avenue
Wallington
Surrey
SM6 8NQ
Secretary NameCaroline Victoria Brand
NationalityBritish
StatusResigned
Appointed27 June 2005(35 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 October 2017)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Sharon Court
14 Warham Road
South Croydon
Surrey
CR2 6LA
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2017(47 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 08 August 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£2,131
Cash£6,659
Current Liabilities£6,373

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

1 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
2 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
25 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 February 2018Confirmation statement made on 17 February 2018 with updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
28 November 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (1 page)
28 November 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (1 page)
27 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
27 November 2017Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 94 Park Lane Croydon CR0 1JB England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2017 (1 page)
27 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
24 October 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon CR0 1JB on 24 October 2017 (1 page)
24 October 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 11 October 2017 (2 pages)
24 October 2017Termination of appointment of Caroline Victoria Brand as a secretary on 11 October 2017 (1 page)
24 October 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon CR0 1JB on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Caroline Victoria Brand as a secretary on 11 October 2017 (1 page)
24 October 2017Appointment of Hml Company Secretarial Services Limited as a secretary on 11 October 2017 (2 pages)
18 July 2017Director's details changed for Mr Brian Robert Nicholl on 17 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Brian Robert Nicholl on 17 July 2017 (2 pages)
8 March 2017Registered office address changed from 4 Sharon Court, 14 Warham Road South Croydon Surrey CR2 6LA to The Georgian House 37 Bell Street Reigate RH2 7AG on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 4 Sharon Court, 14 Warham Road South Croydon Surrey CR2 6LA to The Georgian House 37 Bell Street Reigate RH2 7AG on 8 March 2017 (1 page)
7 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
7 March 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 17 February 2016 no member list (8 pages)
25 February 2016Annual return made up to 17 February 2016 no member list (8 pages)
22 December 2015Appointment of Mr Sunilkumar Ramakrishnan as a director on 27 February 2015 (2 pages)
22 December 2015Appointment of Mr Sunilkumar Ramakrishnan as a director on 27 February 2015 (2 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
25 July 2015Termination of appointment of John Edwards as a director on 25 July 2015 (1 page)
25 July 2015Termination of appointment of John Edwards as a director on 25 July 2015 (1 page)
25 July 2015Termination of appointment of Martin Paul Ewen as a director on 25 July 2015 (1 page)
25 July 2015Termination of appointment of Martin Paul Ewen as a director on 25 July 2015 (1 page)
18 February 2015Annual return made up to 17 February 2015 no member list (9 pages)
18 February 2015Annual return made up to 17 February 2015 no member list (9 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 February 2014Annual return made up to 12 February 2014 no member list (9 pages)
13 February 2014Annual return made up to 12 February 2014 no member list (9 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Appointment of Naitik Patel as a director (3 pages)
13 March 2013Appointment of Naitik Patel as a director (3 pages)
18 February 2013Appointment of Mr Salih Hussein Djemal as a director (3 pages)
18 February 2013Appointment of Mr Salih Hussein Djemal as a director (3 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (7 pages)
14 February 2013Annual return made up to 12 February 2013 no member list (7 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 February 2012Annual return made up to 12 February 2012 no member list (7 pages)
13 February 2012Annual return made up to 12 February 2012 no member list (7 pages)
24 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Annual return made up to 27 January 2011 no member list (7 pages)
31 January 2011Annual return made up to 27 January 2011 no member list (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2010Annual return made up to 27 January 2010 no member list (5 pages)
1 February 2010Annual return made up to 27 January 2010 no member list (5 pages)
30 January 2010Director's details changed for Gordon Andrews on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Martin Paul Ewen on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Mr John Edwards on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Mr John Edwards on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Caroline Victoria Brand on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Brian Robert Nicholl on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Caroline Victoria Brand on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Martin Paul Ewen on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Mr Brian Robert Nicholl on 27 January 2010 (2 pages)
30 January 2010Director's details changed for Gordon Andrews on 27 January 2010 (2 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
12 February 2009Director's change of particulars / martin ewen / 01/01/2009 (2 pages)
12 February 2009Annual return made up to 27/01/09 (3 pages)
12 February 2009Director's change of particulars / brian nicholl / 01/01/2009 (2 pages)
12 February 2009Director's change of particulars / john edwards / 01/01/2009 (1 page)
12 February 2009Annual return made up to 27/01/09 (3 pages)
12 February 2009Director's change of particulars / john edwards / 01/01/2009 (1 page)
12 February 2009Director's change of particulars / martin ewen / 01/01/2009 (2 pages)
12 February 2009Director's change of particulars / brian nicholl / 01/01/2009 (2 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
1 February 2008Annual return made up to 27/01/08 (2 pages)
1 February 2008Annual return made up to 27/01/08 (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
30 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Annual return made up to 27/01/07 (2 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Annual return made up to 27/01/07 (2 pages)
5 February 2007Director resigned (1 page)
9 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
30 January 2006Annual return made up to 27/01/06 (3 pages)
30 January 2006Annual return made up to 27/01/06 (3 pages)
27 January 2006Registered office changed on 27/01/06 from: flat 4 sharon court 14 warham road croydon surrey CR2 6LA (1 page)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Registered office changed on 27/01/06 from: flat 4 sharon court 14 warham road croydon surrey CR2 6LA (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
27 January 2006Director's particulars changed (1 page)
24 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
24 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005New secretary appointed;new director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
5 July 2005Registered office changed on 05/07/05 from: 7 headley avenue wallington surrey SM6 8NQ (1 page)
5 July 2005Registered office changed on 05/07/05 from: 7 headley avenue wallington surrey SM6 8NQ (1 page)
13 January 2005Annual return made up to 10/01/05 (6 pages)
13 January 2005Annual return made up to 10/01/05 (6 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
31 August 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2004Annual return made up to 12/01/04
  • 363(288) ‐ Secretary resigned
(6 pages)
30 January 2004New secretary appointed (2 pages)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Registered office changed on 07/11/03 from: flat 9,sharon court warham road croydon surrey CR2 6LA (1 page)
7 November 2003Registered office changed on 07/11/03 from: flat 9,sharon court warham road croydon surrey CR2 6LA (1 page)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 January 2003Annual return made up to 12/01/03 (6 pages)
17 January 2003Annual return made up to 12/01/03 (6 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
18 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002Annual return made up to 12/01/02 (5 pages)
16 January 2002Annual return made up to 12/01/02 (5 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Annual return made up to 12/01/01
  • 363(288) ‐ Director resigned
(5 pages)
15 May 2001Annual return made up to 12/01/01
  • 363(288) ‐ Director resigned
(5 pages)
13 April 2001Accounts made up to 31 March 2000 (8 pages)
13 April 2001Accounts made up to 31 March 2000 (8 pages)
7 February 2000Annual return made up to 12/01/00 (5 pages)
7 February 2000Annual return made up to 12/01/00 (5 pages)
17 December 1999Accounts made up to 31 March 1999 (8 pages)
17 December 1999Accounts made up to 31 March 1999 (8 pages)
1 February 1999Accounts made up to 31 March 1998 (8 pages)
1 February 1999Annual return made up to 12/01/99 (6 pages)
1 February 1999Annual return made up to 12/01/99 (6 pages)
1 February 1999Accounts made up to 31 March 1998 (8 pages)
15 May 1998Amended full accounts made up to 31 March 1997 (9 pages)
15 May 1998Amended full accounts made up to 31 March 1997 (9 pages)
29 January 1998Accounts made up to 31 March 1997 (9 pages)
29 January 1998Accounts made up to 31 March 1997 (9 pages)
29 January 1998Annual return made up to 12/01/98 (6 pages)
29 January 1998Annual return made up to 12/01/98 (6 pages)
1 April 1997Annual return made up to 12/01/97 (8 pages)
1 April 1997Annual return made up to 12/01/97 (8 pages)
26 February 1997Accounts made up to 31 March 1996 (11 pages)
26 February 1997Accounts made up to 31 March 1996 (11 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
28 January 1996New director appointed (2 pages)
19 January 1996Annual return made up to 12/01/96 (6 pages)
19 January 1996Annual return made up to 12/01/96 (6 pages)
15 January 1996Director resigned (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996Accounts made up to 31 March 1995 (9 pages)
15 January 1996Director resigned (1 page)
15 January 1996Accounts made up to 31 March 1995 (9 pages)
26 November 1969Incorporation (18 pages)