Company NameRandall Court Residents Association Limited
Company StatusActive
Company Number00970797
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 January 1970(54 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter David Cowen
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(44 years after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Simon Rosenfeld
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(51 years, 3 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Nima Tahouri
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2023(53 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed01 August 2021(51 years, 6 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Alan Brian Lazarus
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameNorma Shaw
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 18 November 1996)
RoleRetired
Correspondence AddressFlat 16 Randall Court
London
NW7 2NJ
Director NameJimmy Mindel
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 April 1997)
RoleCompany Director
Correspondence Address9 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameRuth Lawy
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 July 1992)
RoleSales Manager
Correspondence AddressFlat 11 Randall Court
London
NW7 2NJ
Director NamePaul Dennoff
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 1995)
RolePolice Officer
Correspondence AddressFlat 14 Randall Court
London
NW7 2NJ
Secretary NameRuth Lawy
NationalityBritish
StatusResigned
Appointed14 November 1991(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 24 June 1992)
RoleCompany Director
Correspondence AddressFlat 11 Randall Court
London
NW7 2NJ
Secretary NameNorma Shaw
NationalityBritish
StatusResigned
Appointed24 June 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 1997)
RoleCompany Director
Correspondence AddressFlat 16 Randall Court
London
NW7 2NJ
Director NameDavid Ralph Noble Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(22 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1997)
RoleInternational Loss Adjuster
Correspondence Address2 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameMr Stephen Howard Rayner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(22 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 1997)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressFlat 11 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameNigel Richard Shaw
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(26 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 September 1997)
RoleWriter
Correspondence Address16 Randall Court
Page Street
London
NW7 2NJ
Director NameDerek Hatter
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1997(27 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address24 Randall Court Page Street
Mill Hill
London
NW7 2NJ
Secretary NameCynthia Pearl Stoll
NationalityBritish
StatusResigned
Appointed11 September 1997(27 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address4 Randall Court
Page Street
London
NW7 2NJ
Director NameMr Alan Brian Lazarus
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameMr Alan Brian Lazarus
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(33 years, 7 months after company formation)
Appointment Duration3 months (resigned 16 November 2003)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 10 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameSara Jane Reeve
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(33 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 2004)
RoleTeacher
Correspondence Address6 Randall Court
Page St, Mill Hill
London
NW7 2NJ
Director NameCynthia Pearl Stoll
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(33 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2006)
RoleSecretary
Correspondence Address4 Randall Court
Page Street
London
NW7 2NJ
Director NameSpencer Neil Davis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(33 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 2004)
RoleBarristers Clerk
Correspondence AddressFlat 13 Randall Court
Page Street
Mill Hill
London
NW7 2NJ
Director NameNicola Seward
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(33 years, 12 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 31 January 2004)
RoleSolicitor
Correspondence Address1 Randall Court
Page Street
Mill Hill
London
NW7 2NJ
Director NameDavid Robert Nadler
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Director NameMr Anthony Paul Clifton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(42 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 October 2012)
RoleMarketing Communications Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 1st Floor 43-45 High Road
Bushey Heath
Bushey
Herts
WD23 1EE
Director NameMr Paul Steven Powenski
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 November 2013)
RoleIt Security Architect
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 1st Floor 43-45 High Road
Bushey Heath
Bushey
Herts
WD23 1EE
Director NameMr Stephen Allen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2014)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRear Office 1st Floor 43-45 High Road
Bushey Heath
Bushey
Herts
WD23 1EE
Director NameMr Nicky Lee Harris
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(44 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 December 2014)
RoleTV Producton
Country of ResidenceEngland
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Alan Brian Lazarus
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(44 years after company formation)
Appointment Duration10 years, 2 months (resigned 19 March 2024)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMrs Sandra Dawn Meacher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(44 years after company formation)
Appointment Duration9 years (resigned 08 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Mark Dias
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(47 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2019)
RoleSystems Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMr Michael John Slade
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2020(50 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 April 2021)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL
Director NameMrs Cynthia Pearl Stoll
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2021(51 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2022)
RoleRetired Widow
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed01 August 2002(32 years, 6 months after company formation)
Appointment Duration19 years (resigned 01 August 2021)
Correspondence AddressEgale 1 80 St Albans Road
Watford
Herts
WD17 1DL

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
20 March 2023Accounts for a dormant company made up to 31 July 2022 (8 pages)
21 February 2023Appointment of Mr Nima Tahouri as a director on 19 February 2023 (2 pages)
16 February 2023Termination of appointment of Sandra Dawn Meacher as a director on 8 February 2023 (1 page)
9 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 August 2022Termination of appointment of Cynthia Pearl Stoll as a director on 10 August 2022 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 July 2021 (8 pages)
16 September 2021Termination of appointment of Bushey Secretaries and Registrars Limited as a secretary on 1 August 2021 (1 page)
25 August 2021Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL to 266 Kingsland Road London E8 4DG on 25 August 2021 (1 page)
25 August 2021Appointment of Managed Exit Limited as a secretary on 1 August 2021 (2 pages)
27 April 2021Appointment of Mr Simon Rosenfeld as a director on 27 April 2021 (2 pages)
27 April 2021Appointment of Mrs Cynthia Pearl Stoll as a director on 26 April 2021 (2 pages)
27 April 2021Termination of appointment of Michael John Slade as a director on 27 April 2021 (1 page)
27 April 2021Termination of appointment of Nima Tahouri as a director on 27 April 2021 (1 page)
30 November 2020Accounts for a dormant company made up to 31 July 2020 (8 pages)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
2 November 2020Director's details changed for Mr Nima Tahouri on 2 November 2020 (2 pages)
17 September 2020Appointment of Mr Nima Tahouri as a director on 15 September 2020 (2 pages)
16 September 2020Termination of appointment of Elaine Young as a director on 15 September 2020 (1 page)
24 August 2020Termination of appointment of Stephen Howard Rayner as a director on 21 August 2020 (1 page)
24 August 2020Appointment of Mr Michael John Slade as a director on 22 August 2020 (2 pages)
21 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
12 November 2019Accounts for a dormant company made up to 31 July 2019 (8 pages)
21 October 2019Termination of appointment of Mark Dias as a director on 27 September 2019 (1 page)
21 November 2018Accounts for a dormant company made up to 31 July 2018 (5 pages)
16 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
27 November 2017Accounts for a dormant company made up to 31 July 2017 (6 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Director's details changed for Mr Alan Brian Lazarus on 15 November 2017 (2 pages)
15 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
15 November 2017Director's details changed for Mr Alan Brian Lazarus on 15 November 2017 (2 pages)
2 March 2017Appointment of Mr Mark Dias as a director on 28 February 2017 (2 pages)
2 March 2017Appointment of Mr Mark Dias as a director on 28 February 2017 (2 pages)
1 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
1 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
10 January 2017Confirmation statement made on 14 November 2016 with updates (4 pages)
10 January 2017Confirmation statement made on 14 November 2016 with updates (4 pages)
29 November 2016Termination of appointment of Nicky Lee Harris as a director on 2 December 2014 (1 page)
29 November 2016Termination of appointment of Nicky Lee Harris as a director on 2 December 2014 (1 page)
7 December 2015Annual return made up to 14 November 2015 no member list (7 pages)
7 December 2015Annual return made up to 14 November 2015 no member list (7 pages)
6 October 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
6 October 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
23 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 23 September 2015 (1 page)
23 September 2015Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 23 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
21 September 2015Secretary's details changed for Bushey Secretaries and Registrars Limited on 21 September 2015 (1 page)
11 December 2014Annual return made up to 14 November 2014 no member list (7 pages)
11 December 2014Annual return made up to 14 November 2014 no member list (7 pages)
27 November 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
27 November 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
21 August 2014Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE to Iveco House Station Road Watford Herts WD17 1DL on 21 August 2014 (1 page)
27 January 2014Appointment of Mrs Sandra Dawn Meacher as a director (2 pages)
27 January 2014Termination of appointment of Stephen Allen as a director (1 page)
27 January 2014Appointment of Mr Peter David Cowen as a director (2 pages)
27 January 2014Appointment of Mrs Elaine Young as a director (2 pages)
27 January 2014Termination of appointment of Stephen Allen as a director (1 page)
27 January 2014Appointment of Mr Alan Brian Lazarus as a director (2 pages)
27 January 2014Appointment of Mrs Sandra Dawn Meacher as a director (2 pages)
27 January 2014Appointment of Mr Nicky Lee Harris as a director (2 pages)
27 January 2014Appointment of Mr Stephen Howard Rayner as a director (2 pages)
27 January 2014Appointment of Mr Alan Brian Lazarus as a director (2 pages)
27 January 2014Appointment of Mr Stephen Howard Rayner as a director (2 pages)
27 January 2014Appointment of Mr Peter David Cowen as a director (2 pages)
27 January 2014Appointment of Mr Nicky Lee Harris as a director (2 pages)
27 January 2014Appointment of Mrs Elaine Young as a director (2 pages)
18 November 2013Annual return made up to 14 November 2013 no member list (3 pages)
18 November 2013Annual return made up to 14 November 2013 no member list (3 pages)
13 November 2013Termination of appointment of Paul Powenski as a director (1 page)
13 November 2013Termination of appointment of Paul Powenski as a director (1 page)
21 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 November 2012Annual return made up to 14 November 2012 no member list (3 pages)
19 November 2012Annual return made up to 14 November 2012 no member list (3 pages)
2 November 2012Appointment of Mr Stephen Allen as a director (2 pages)
2 November 2012Appointment of Mr Stephen Allen as a director (2 pages)
23 October 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
23 October 2012Total exemption full accounts made up to 31 July 2012 (3 pages)
12 October 2012Termination of appointment of Anthony Clifton as a director (1 page)
12 October 2012Termination of appointment of Anthony Clifton as a director (1 page)
12 October 2012Termination of appointment of David Nadler as a director (1 page)
12 October 2012Termination of appointment of David Nadler as a director (1 page)
12 October 2012Appointment of Mr Paul Steven Powenski as a director (2 pages)
12 October 2012Termination of appointment of Stephen Rayner as a director (1 page)
12 October 2012Appointment of Mr Paul Steven Powenski as a director (2 pages)
12 October 2012Termination of appointment of Stephen Rayner as a director (1 page)
14 May 2012Appointment of Mr Anthony Paul Clifton as a director (2 pages)
14 May 2012Appointment of Mr Anthony Paul Clifton as a director (2 pages)
4 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
4 April 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
5 December 2011Annual return made up to 14 November 2011 no member list (4 pages)
5 December 2011Annual return made up to 14 November 2011 no member list (4 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
22 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
22 November 2010Annual return made up to 14 November 2010 no member list (4 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
2 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
2 December 2009Director's details changed for David Robert Nadler on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Robert Nadler on 1 October 2009 (2 pages)
2 December 2009Director's details changed for David Robert Nadler on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Stephen Howard Rayner on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Stephen Howard Rayner on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Stephen Howard Rayner on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
2 December 2009Annual return made up to 14 November 2009 no member list (3 pages)
2 December 2009Secretary's details changed for Bushey Secretaries and Registrars Limited on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
22 May 2009Registered office changed on 22/05/2009 from 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page)
24 March 2009Full accounts made up to 31 July 2008 (7 pages)
24 March 2009Full accounts made up to 31 July 2008 (7 pages)
17 November 2008Annual return made up to 14/11/08 (2 pages)
17 November 2008Annual return made up to 14/11/08 (2 pages)
5 March 2008Full accounts made up to 31 July 2007 (8 pages)
5 March 2008Full accounts made up to 31 July 2007 (8 pages)
14 January 2008Annual return made up to 14/11/07 (4 pages)
14 January 2008Annual return made up to 14/11/07 (4 pages)
8 January 2007Annual return made up to 14/11/06 (4 pages)
8 January 2007Full accounts made up to 31 July 2006 (7 pages)
8 January 2007Annual return made up to 14/11/06 (4 pages)
8 January 2007Full accounts made up to 31 July 2006 (7 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
19 December 2005Annual return made up to 14/11/05 (4 pages)
19 December 2005Annual return made up to 14/11/05 (4 pages)
2 November 2005Full accounts made up to 31 July 2005 (7 pages)
2 November 2005Full accounts made up to 31 July 2005 (7 pages)
10 December 2004Annual return made up to 14/11/04 (4 pages)
10 December 2004Annual return made up to 14/11/04 (4 pages)
10 December 2004Director resigned (1 page)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004Director resigned (1 page)
1 November 2004Full accounts made up to 31 July 2004 (7 pages)
1 November 2004Full accounts made up to 31 July 2004 (7 pages)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
20 February 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003New director appointed (2 pages)
21 November 2003Annual return made up to 14/11/03 (4 pages)
21 November 2003Annual return made up to 14/11/03 (4 pages)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
12 November 2003Director resigned (1 page)
23 October 2003Full accounts made up to 31 July 2003 (8 pages)
23 October 2003Full accounts made up to 31 July 2003 (8 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Secretary resigned;director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New secretary appointed (2 pages)
3 December 2002Director resigned (1 page)
25 November 2002Full accounts made up to 31 July 2002 (8 pages)
25 November 2002Director resigned (1 page)
25 November 2002Director resigned (1 page)
25 November 2002Full accounts made up to 31 July 2002 (8 pages)
25 November 2002Annual return made up to 14/11/02
  • 363(287) ‐ Registered office changed on 25/11/02
(5 pages)
25 November 2002Annual return made up to 14/11/02
  • 363(287) ‐ Registered office changed on 25/11/02
(5 pages)
4 December 2001Full accounts made up to 31 July 2001 (8 pages)
4 December 2001Full accounts made up to 31 July 2001 (8 pages)
21 November 2001Annual return made up to 14/11/01 (4 pages)
21 November 2001Annual return made up to 14/11/01 (4 pages)
21 February 2001Annual return made up to 14/11/00 (4 pages)
21 February 2001Annual return made up to 14/11/00 (4 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
30 January 2001Full accounts made up to 31 July 2000 (8 pages)
30 January 2001Full accounts made up to 31 July 2000 (8 pages)
2 February 2000Full accounts made up to 31 July 1999 (8 pages)
2 February 2000Full accounts made up to 31 July 1999 (8 pages)
2 February 2000Annual return made up to 14/11/99
  • 363(287) ‐ Registered office changed on 02/02/00
(4 pages)
2 February 2000Annual return made up to 14/11/99
  • 363(287) ‐ Registered office changed on 02/02/00
(4 pages)
12 January 1999Full accounts made up to 31 July 1998 (8 pages)
12 January 1999Annual return made up to 14/11/98 (4 pages)
12 January 1999Annual return made up to 14/11/98 (4 pages)
12 January 1999Full accounts made up to 31 July 1998 (8 pages)
17 February 1998Full accounts made up to 31 July 1997 (8 pages)
17 February 1998Full accounts made up to 31 July 1997 (8 pages)
19 November 1997Director resigned (1 page)
19 November 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director resigned
(6 pages)
19 November 1997Director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
5 July 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
29 April 1997Full accounts made up to 31 July 1996 (8 pages)
29 April 1997Full accounts made up to 31 July 1996 (8 pages)
15 January 1996Full accounts made up to 31 July 1995 (8 pages)
15 January 1996Full accounts made up to 31 July 1995 (8 pages)
15 January 1996Annual return made up to 14/11/95 (6 pages)
15 January 1996Annual return made up to 14/11/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
23 January 1970Incorporation (22 pages)
23 January 1970Incorporation (22 pages)