Company NameRichmond House (Caterham) Residents Company Limited
Company StatusActive
Company Number00967373
CategoryPrivate Limited Company
Incorporation Date2 December 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 NameMrs Frances Beatrise Marshall
Date of BirthDecember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2017(47 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Limpsfield
Sanderstand
South Croydon
CR2 9LA
Secretary NameMr Michael Charles Joyce
StatusCurrent
Appointed11 July 2018(48 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address45 Limpsfield
Sanderstand
South Croydon
CR2 9LA
Director NameMrs Rebecca Jane Millett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(49 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleDental Technician
Country of ResidenceEngland
Correspondence Address45 Limpsfield
Sanderstand
South Croydon
CR2 9LA
Director NameMr Roy Victor Marshall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2020(50 years, 2 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield
Sanderstand
South Croydon
CR2 9LA
Director NameMr Peter Edward Davie
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(22 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 1997)
RoleRetired
Correspondence AddressFlat 10 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameMrs Mary Sivewright Forsyth
Date of BirthJune 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleRetired
Correspondence Address2 Richmond House
66 Herestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameEric Walter Robinson
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(22 years, 1 month after company formation)
Appointment Duration5 years (resigned 19 February 1997)
RoleRetired
Correspondence Address15 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameMrs Ena Evelyn Agnes Sykes
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(22 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 February 1994)
RoleRetired
Correspondence AddressRichmond House 86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Secretary NameMrs Mary Sivewright Forsyth
NationalityBritish
StatusResigned
Appointed23 January 1992(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 1995)
RoleCompany Director
Correspondence Address2 Richmond House
66 Herestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameHazel Valerie Davie
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1997)
RolePersonal Secretary
Correspondence AddressFlat 10 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Secretary NameHazel Valerie Davie
NationalityBritish
StatusResigned
Appointed09 June 1995(25 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 1997)
RolePersonnel Secretary
Correspondence AddressFlat 10 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameRobert Ardern
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(26 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 November 2002)
RoleCivil Engineer
Correspondence Address12 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameMr David John Barnett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(27 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1999)
RoleShipbroker
Correspondence Address13 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameGeorge Henry Miles
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(27 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 February 1997)
RoleRetired
Correspondence Address6 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Secretary NameGeorge Henry Miles
NationalityBritish
StatusResigned
Appointed20 February 1997(27 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 March 2002)
RoleRetired
Correspondence Address6 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameEric Walter Robinson
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(29 years after company formation)
Appointment Duration9 months, 1 week (resigned 10 September 1999)
RoleRetired
Correspondence Address15 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NamePaul Lee Millett
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(29 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2006)
RoleDental Technician
Correspondence Address14 Richmond House
Harestone Valley Roa
Caterham
Surrey
CR3 6HF
Director NameChristopher Arthur Sykes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(30 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 April 2005)
RoleArchitect
Correspondence AddressSleepy Hollow
Park View Road, Woldingham
Caterham
Surrey
CR3 7DH
Secretary NameRobert Ardern
NationalityBritish
StatusResigned
Appointed08 March 2002(32 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 November 2002)
RoleCivil Servant
Correspondence Address12 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed18 November 2002(32 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 May 2015)
RoleChartered Surveyor
Correspondence AddressBrackenbury Herons Close
New Domewood
Copthorne
West Sussex
RH10 3HF
Director NameMrs Pamela Kensington
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(34 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2013)
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence AddressFlat 12 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameGavin William Bufton
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(35 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 July 2009)
RoleAnalyst
Correspondence AddressFlat 7 Richmond House
86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameChristopher Anthony McHale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(39 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 November 2013)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address2 Richmond House 86 Harestone Valley Road
Caterham
Surrey
CR3 6HF
Director NameMr Gideon John Sykes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(43 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2015)
RolePR Consultant
Country of ResidenceEngland
Correspondence Address37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMrs Alma Robinson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(44 years after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMr Alan Reginald Whitcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(44 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
RH2 7AG
Director NameMiss Kirsty Jane Campbell
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(46 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2019)
RoleHuman Resources Advisor
Country of ResidenceEngland
Correspondence Address45 Limpsfield
Sanderstand
South Croydon
CR2 9LA
Director NameMrs Rebecca Jane Millett
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(47 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Limpsfield
Sanderstand
South Croydon
CR2 9LA
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed14 May 2015(45 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2017)
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
RH2 7AG
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed08 August 2017(47 years, 8 months after company formation)
Appointment Duration11 months (resigned 09 July 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address45 Limpsfield
Sanderstand
South Croydon
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Shareholders

1 at £50Claire Sykes & Gideon John Sykes
6.67%
Ordinary
1 at £50David Glanville Evans
6.67%
Ordinary
1 at £50Frances Beatrice Marshall
6.67%
Ordinary
1 at £50Kamran Sodeify
6.67%
Ordinary
1 at £50Kathryn Jane Barnard & Lorne James Barnard
6.67%
Ordinary
1 at £50Mr D. Barnett
6.67%
Ordinary
1 at £50Mr Paul Lee Millett & Miss Rebecca Jane Wakeman
6.67%
Ordinary
1 at £50Mrs Beverley Victoria Rhodes
6.67%
Ordinary
1 at £50Mrs Diana June Robinson
6.67%
Ordinary
1 at £50Mrs E.w. Robinson
6.67%
Ordinary
1 at £50Mrs M. Khan
6.67%
Ordinary
1 at £50Ms Brenda Joan Davies & Mr John Robinson
6.67%
Ordinary
1 at £50Nicola Manning
6.67%
Ordinary
1 at £50Pamela Kensington
6.67%
Ordinary
1 at £50Paul Martyn Rix
6.67%
Ordinary

Financials

Year2014
Turnover£22,256
Net Worth£23,101
Cash£18,272
Current Liabilities£1,561

Accounts

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

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 January 2020Appointment of Mr Roy Victor Marshall as a director on 19 January 2020 (2 pages)
1 November 2019Termination of appointment of Kirsty Jane Campbell as a director on 1 November 2019 (1 page)
1 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
1 November 2019Termination of appointment of Rebecca Jane Millet as a director on 1 November 2019 (1 page)
1 November 2019Appointment of Mrs Rebecca Millett as a director on 1 November 2019 (2 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
24 January 2019Confirmation statement made on 12 November 2018 with updates (5 pages)
11 July 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 45 Limpsfield Sanderstand South Croydon CR2 9LA on 11 July 2018 (1 page)
11 July 2018Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 July 2018 (1 page)
11 July 2018Appointment of Mr Michael Charles Joyce as a secretary on 11 July 2018 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 January 2018Confirmation statement made on 23 January 2018 with updates (6 pages)
21 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
21 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
21 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2017 (1 page)
21 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2017 (1 page)
21 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
21 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
29 September 2017Appointment of Mrs Rebecca Jane Millet as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mrs Rebecca Jane Millet as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mrs Frances Beatrise Marshall as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mrs Frances Beatrise Marshall as a director on 29 September 2017 (2 pages)
30 June 2017Termination of appointment of Pamela Kensington as a director on 29 June 2017 (1 page)
30 June 2017Termination of appointment of Pamela Kensington as a director on 29 June 2017 (1 page)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
9 March 2017Termination of appointment of Alan Reginald Whitcher as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Alan Reginald Whitcher as a director on 9 March 2017 (1 page)
3 February 2017Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 3 February 2017 (1 page)
3 February 2017Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 3 February 2017 (1 page)
3 February 2017Secretary's details changed for Gordon & Company (Property Consultants) Limited on 4 January 2017 (1 page)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
3 February 2017Secretary's details changed for Gordon & Company (Property Consultants) Limited on 4 January 2017 (1 page)
31 May 2016Appointment of Miss Kirsty Jane Campbell as a director on 23 May 2016 (2 pages)
31 May 2016Appointment of Miss Kirsty Jane Campbell as a director on 23 May 2016 (2 pages)
6 May 2016Termination of appointment of Alma Robinson as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Alma Robinson as a director on 5 May 2016 (1 page)
22 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
22 April 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 750
(6 pages)
27 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 750
(6 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
2 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page)
14 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page)
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages)
14 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages)
29 April 2015Termination of appointment of Gideon John Sykes as a director on 1 April 2015 (1 page)
29 April 2015Termination of appointment of Gideon John Sykes as a director on 1 April 2015 (1 page)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 750
(6 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 750
(6 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 750
(7 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 750
(7 pages)
12 December 2013Appointment of Mr Alan Reginald Whitcher as a director (2 pages)
12 December 2013Appointment of Mrs Pamela Kensington as a director (2 pages)
12 December 2013Appointment of Mr Alan Reginald Whitcher as a director (2 pages)
12 December 2013Appointment of Mrs Pamela Kensington as a director (2 pages)
12 December 2013Appointment of Mrs Alma Robinson as a director (2 pages)
12 December 2013Appointment of Mrs Alma Robinson as a director (2 pages)
13 November 2013Termination of appointment of Christopher Mchale as a director (1 page)
13 November 2013Termination of appointment of Christopher Mchale as a director (1 page)
27 June 2013Appointment of Gideon John Sykes as a director (3 pages)
27 June 2013Appointment of Gideon John Sykes as a director (3 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
12 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 February 2013Termination of appointment of Pamela Kensington as a director (1 page)
18 February 2013Termination of appointment of Pamela Kensington as a director (1 page)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
27 May 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 April 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
25 January 2010Director's details changed for Pamela Kensington on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
25 January 2010Director's details changed for Christopher Anthony Mchale on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Pamela Kensington on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
25 January 2010Director's details changed for Christopher Anthony Mchale on 25 January 2010 (2 pages)
18 August 2009Appointment terminated director gavin bufton (1 page)
18 August 2009Appointment terminated director gavin bufton (1 page)
14 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
14 May 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
28 April 2009Director appointed christopher anthony mchale (1 page)
28 April 2009Director appointed christopher anthony mchale (1 page)
23 January 2009Return made up to 23/01/09; full list of members (9 pages)
23 January 2009Return made up to 23/01/09; full list of members (9 pages)
1 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 January 2008Return made up to 23/01/08; full list of members (6 pages)
29 January 2008Return made up to 23/01/08; full list of members (6 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
15 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Return made up to 23/01/07; full list of members (6 pages)
24 January 2007Return made up to 23/01/07; full list of members (6 pages)
24 January 2007Director's particulars changed (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
5 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
25 January 2006Return made up to 23/01/06; full list of members (6 pages)
25 January 2006Return made up to 23/01/06; full list of members (6 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
5 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 February 2005Return made up to 23/01/05; no change of members (7 pages)
11 February 2005Return made up to 23/01/05; no change of members (7 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 January 2004Return made up to 23/01/04; full list of members (13 pages)
29 January 2004Return made up to 23/01/04; full list of members (13 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
21 May 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
6 February 2003Return made up to 23/01/03; full list of members (10 pages)
6 February 2003Return made up to 23/01/03; full list of members (10 pages)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002New secretary appointed (2 pages)
5 December 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New secretary appointed (2 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
22 March 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
12 March 2002Registered office changed on 12/03/02 from: 6 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page)
12 March 2002Registered office changed on 12/03/02 from: 6 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page)
4 March 2002Return made up to 23/01/02; change of members (7 pages)
4 March 2002Return made up to 23/01/02; change of members (7 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
28 March 2001Full accounts made up to 30 September 2000 (9 pages)
16 February 2001Return made up to 23/01/01; change of members (7 pages)
16 February 2001Return made up to 23/01/01; change of members (7 pages)
13 June 2000Full accounts made up to 30 September 1999 (7 pages)
13 June 2000Full accounts made up to 30 September 1999 (7 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
7 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 February 2000Return made up to 23/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999New director appointed (2 pages)
19 July 1999Full accounts made up to 30 September 1998 (6 pages)
19 July 1999Full accounts made up to 30 September 1998 (6 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
5 February 1999Return made up to 23/01/99; full list of members (6 pages)
15 December 1998New director appointed (2 pages)
15 December 1998New director appointed (2 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (6 pages)
10 February 1998Registered office changed on 10/02/98 from: flat 10 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
10 February 1998Registered office changed on 10/02/98 from: flat 10 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page)
10 February 1998Return made up to 23/01/98; full list of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
8 April 1997Full accounts made up to 30 September 1996 (7 pages)
8 April 1997Full accounts made up to 30 September 1996 (7 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
14 March 1997New secretary appointed;new director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997New director appointed (2 pages)
28 February 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
28 February 1997Director resigned (1 page)
29 January 1997Return made up to 23/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 1997Return made up to 23/01/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996New director appointed (2 pages)
23 February 1996New director appointed (2 pages)
18 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/96
(6 pages)
18 February 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/96
(6 pages)
27 September 1995Full accounts made up to 30 September 1994 (7 pages)
27 September 1995Full accounts made up to 30 September 1994 (7 pages)