Company NameMount Court (Kingston Hill) Residents Association Limited
Company StatusActive
Company Number00967915
CategoryPrivate Limited Company
Incorporation Date9 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 NameMaria Carmen Rabalska
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(38 years, 4 months after company formation)
Appointment Duration16 years
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameLinda Howell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(43 years, 4 months after company formation)
Appointment Duration11 years
RoleGarden Planting And Maintenance
Country of ResidenceBritain
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMiss Amy Louise Moore
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2017(47 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleHospital Pharmacist
Country of ResidenceEngland
Correspondence AddressUnit Ah36, Argent House Hook Rise South
Surbiton
KT6 7LD
Director NameMr Adam James Blackburn
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(52 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressUnit Ah36, Argent House Hook Rise South
Surbiton
KT6 7LD
Secretary NameDenar Property Services (Corporation)
StatusCurrent
Appointed15 May 2022(52 years, 5 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address6 Hedingham House Seven Kings Way
Kingston Upon Thames
KT2 5AE
Director NameJill Kathleen Trainor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 5 months after company formation)
Appointment Duration8 years (resigned 24 May 1999)
RoleTeacher
Correspondence Address4 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameMr Richard Gordon Driver
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 May 1996)
RoleBanker
Correspondence Address6 Mount Court
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameTanya Lesley Joan Mills
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1991)
RoleHousing Manager
Correspondence Address5 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Secretary NameTanya Lesley Joan Mills
NationalityBritish
StatusResigned
Appointed15 May 1991(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1991)
RoleCompany Director
Correspondence Address5 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameKerris Al-Lahiq
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1996)
RoleHousewife
Correspondence Address8 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameAlan Kevin Denny
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(21 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 December 1996)
RoleAccountant
Correspondence Address7 Mount Court
Crescent Road
Kingston
Surrey
KT2 7PQ
Secretary NameMr Richard Gordon Driver
NationalityBritish
StatusResigned
Appointed01 July 1991(21 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address6 Mount Court
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameHeather Jayne Parry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(25 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 1997)
RoleResearch Fellow
Correspondence Address1 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Secretary NameJill Kathleen Trainor
NationalityBritish
StatusResigned
Appointed21 February 1995(25 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 1997)
RoleTeacher
Correspondence Address4 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameJames Eadsforth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(27 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 September 2001)
RoleSales
Correspondence Address5 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameJohn William Todd
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(27 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 February 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Wensleydale Road
Hampton
Middlesex
TW12 2LP
Director NameDr Claire Dimond
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 February 2000)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address8 Mount Court
Crescent Road
Kingston
Surrey
KT2 7RQ
Secretary NameMary Forbes-Smith
NationalityBritish
StatusResigned
Appointed24 April 1997(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1999)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameAnne Beesley
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(29 years, 5 months after company formation)
Appointment Duration24 years, 7 months (resigned 10 January 2024)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameAnne Beesley
NationalityBritish
StatusResigned
Appointed17 January 2000(30 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 September 2001)
RoleIT Trainer
Country of ResidenceUnited Kingdom
Correspondence Address9 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameSteven Roderick Kinsbury
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 2002)
RoleTV Floor Manager
Correspondence Address2 Mount Court
Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameMary Forbes-Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(31 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 August 2016)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameRoger Mitchell Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2001(31 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 August 2016)
RoleSysytems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Mount Court
40 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Secretary NameMary Forbes Smith
NationalityBritish
StatusResigned
Appointed23 September 2001(31 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 September 2002)
RoleCompany Director
Correspondence Address11 Mount Court
40 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Secretary NameRoger Mitchell Smith
NationalityAustralian
StatusResigned
Appointed25 September 2002(32 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 01 July 2003)
RoleSystem Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Mount Court
40 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RQ
Director NameMs Amanda Jane Makin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(46 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 June 2022)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address6 Hedingham House Seven Kings Way
Kingston Upon Thames
KT2 5AE
Secretary NameGrace Miller & Co. Ltd (Corporation)
StatusResigned
Appointed01 July 2003(33 years, 7 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 February 2022)
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS

Location

Registered AddressUnit Ah36, Argent House
Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Anne Beesley
9.09%
Ordinary
1 at £10Claire Wendy Diamond
9.09%
Ordinary
1 at £10D. Johns
9.09%
Ordinary
1 at £10J.w. Todd
9.09%
Ordinary
1 at £10James Stuart Eadsforth
9.09%
Ordinary
1 at £10Maria Carmen Rabalska
9.09%
Ordinary
1 at £10Miss Clara Esther Parlodorio
9.09%
Ordinary
1 at £10Miss Sonia Abubacker
9.09%
Ordinary
1 at £10Mr J.d. Langridge & Mr F.c. Langridge
9.09%
Ordinary
1 at £10Mr Joseph Mastroianni
9.09%
Ordinary
1 at £10Roger Smith
9.09%
Ordinary

Financials

Year2014
Turnover£220
Net Worth£110
Current Liabilities£55

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

24 October 2023Accounts for a dormant company made up to 30 June 2023 (6 pages)
19 September 2023Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House Hook Rise South Surbiton KT6 7LD on 19 September 2023 (1 page)
24 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
21 June 2022Termination of appointment of Amanda Jane Makin as a director on 14 June 2022 (1 page)
21 June 2022Appointment of Mr Adam James Blackburn as a director on 13 June 2022 (2 pages)
23 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
23 May 2022Appointment of Denar Property Services as a secretary on 15 May 2022 (2 pages)
14 March 2022Registered office address changed from C/O Grace Miller & Co. Ltd 84 Coombe Road New Malden Surrey KT3 4QS to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 14 March 2022 (1 page)
8 March 2022Termination of appointment of Grace Miller & Co. Ltd as a secretary on 28 February 2022 (1 page)
17 November 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
28 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
16 February 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
2 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
6 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
4 June 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
22 January 2018Appointment of Miss Amy Louise Moore as a director on 8 March 2017 (2 pages)
3 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
6 February 2017Termination of appointment of John William Todd as a director on 1 February 2017 (1 page)
6 February 2017Termination of appointment of John William Todd as a director on 1 February 2017 (1 page)
1 November 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
1 November 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
8 August 2016Termination of appointment of Roger Mitchell Smith as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Mary Forbes-Smith as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Mary Forbes-Smith as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Roger Mitchell Smith as a director on 8 August 2016 (1 page)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 110
(11 pages)
16 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 110
(11 pages)
23 May 2016Appointment of Ms Amanda Jane Makin as a director on 24 March 2016 (2 pages)
23 May 2016Appointment of Ms Amanda Jane Makin as a director on 24 March 2016 (2 pages)
27 November 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
27 November 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 110
(10 pages)
16 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 110
(10 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
7 April 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
7 November 2014Director's details changed for Maria Carmen Rabalska on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mary Forbes-Smith on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Maria Carmen Rabalska on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mary Forbes-Smith on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Maria Carmen Rabalska on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Anne Beesley on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Anne Beesley on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Mary Forbes-Smith on 7 November 2014 (2 pages)
7 November 2014Director's details changed for Anne Beesley on 7 November 2014 (2 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 110
(10 pages)
24 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 110
(10 pages)
12 February 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
12 February 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (10 pages)
30 April 2013Appointment of Linda Howell as a director (3 pages)
30 April 2013Appointment of Linda Howell as a director (3 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (9 pages)
21 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (9 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
23 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Registered office address changed from 2a Lambton Road London SW20 0LR on 14 September 2011 (1 page)
14 September 2011Secretary's details changed for Grace Miller & Co on 12 September 2011 (2 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
26 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (9 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Director's details changed for Roger Mitchell Smith on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Anne Beesley on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Maria Carmen Rabalska on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
14 June 2010Director's details changed for Mary Forbes-Smith on 15 May 2010 (2 pages)
14 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (10 pages)
14 June 2010Director's details changed for Maria Carmen Rabalska on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Roger Mitchell Smith on 15 May 2010 (2 pages)
14 June 2010Director's details changed for John William Todd on 15 May 2010 (2 pages)
14 June 2010Secretary's details changed for Grace Miller & Co on 15 May 2010 (2 pages)
14 June 2010Director's details changed for John William Todd on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Mary Forbes-Smith on 15 May 2010 (2 pages)
14 June 2010Director's details changed for Anne Beesley on 15 May 2010 (2 pages)
14 June 2010Secretary's details changed for Grace Miller & Co on 15 May 2010 (2 pages)
20 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
20 November 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
22 May 2009Return made up to 15/05/09; full list of members (8 pages)
22 May 2009Return made up to 15/05/09; full list of members (8 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 15/05/08; full list of members (8 pages)
9 June 2008Return made up to 15/05/08; full list of members (8 pages)
8 April 2008Director appointed maria carmen rabalska (2 pages)
8 April 2008Director appointed maria carmen rabalska (2 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
3 November 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
29 May 2007Return made up to 15/05/07; no change of members (8 pages)
29 May 2007Return made up to 15/05/07; no change of members (8 pages)
7 September 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
7 September 2006Total exemption full accounts made up to 30 June 2006 (6 pages)
2 June 2006Return made up to 15/05/06; full list of members (12 pages)
2 June 2006Return made up to 15/05/06; full list of members (12 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (6 pages)
1 June 2005Return made up to 15/05/05; full list of members (12 pages)
1 June 2005Return made up to 15/05/05; full list of members (12 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 January 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
26 May 2004Return made up to 15/05/04; full list of members (12 pages)
26 May 2004Return made up to 15/05/04; full list of members (12 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
20 November 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
21 June 2003Registered office changed on 21/06/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003New secretary appointed (2 pages)
21 June 2003Registered office changed on 21/06/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
21 June 2003New secretary appointed (2 pages)
10 June 2003Return made up to 15/05/03; full list of members (12 pages)
10 June 2003Return made up to 15/05/03; full list of members (12 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
11 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 October 2002Secretary resigned (1 page)
4 October 2002Director resigned (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New secretary appointed (2 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Director resigned (1 page)
19 June 2002Return made up to 15/05/02; full list of members (12 pages)
19 June 2002Return made up to 15/05/02; full list of members (12 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed (2 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
23 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
23 August 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
15 June 2001Return made up to 15/05/01; full list of members (13 pages)
15 June 2001Return made up to 15/05/01; full list of members (13 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 30 June 2000 (7 pages)
30 January 2001Full accounts made up to 30 June 2000 (7 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
14 July 2000Return made up to 15/05/00; full list of members (11 pages)
14 July 2000Return made up to 15/05/00; full list of members (11 pages)
6 July 2000Full accounts made up to 30 June 1999 (7 pages)
6 July 2000Full accounts made up to 30 June 1999 (7 pages)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
5 August 1999Director resigned (1 page)
5 August 1999Secretary resigned;director resigned (1 page)
5 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Secretary resigned;director resigned (1 page)
11 June 1999Return made up to 15/05/99; no change of members (4 pages)
11 June 1999Return made up to 15/05/98; no change of members (4 pages)
11 June 1999Return made up to 15/05/99; no change of members (4 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
6 May 1998Full accounts made up to 30 June 1997 (7 pages)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New secretary appointed;new director appointed (2 pages)
6 July 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 July 1997Return made up to 15/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 May 1997Full accounts made up to 30 June 1996 (7 pages)
28 May 1997Full accounts made up to 30 June 1996 (7 pages)
20 May 1996Return made up to 15/05/96; no change of members (6 pages)
20 May 1996Return made up to 15/05/96; no change of members (6 pages)
28 April 1996Full accounts made up to 30 June 1995 (7 pages)
28 April 1996Full accounts made up to 30 June 1995 (7 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New director appointed (2 pages)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)
19 May 1995New director appointed (2 pages)
3 May 1995Full accounts made up to 30 June 1994 (7 pages)
3 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 December 1969Incorporation (13 pages)
9 December 1969Incorporation (13 pages)