Company NameThe Glade (Shirley) (Courts C,D,E & F) Residents' Association Limited
DirectorsDeborah Teresa Quinlan and Leigh Gaish
Company StatusActive
Company Number00971636
CategoryPrivate Limited Company
Incorporation Date4 February 1970(54 years, 2 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 NameMiss Deborah Teresa Quinlan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(36 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address124 Friary Court
Hamview
Croydon
Surrey
CR0 7XB
Director NameMr Leigh Gaish
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2016(46 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Friary Court
Ham View
Croydon
CR0 7XB
Director NameMrs Peggy Nord
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1992)
RoleCharity Worker
Correspondence Address45 Eccleston Court
Croydon
Surrey
CR0 7XD
Director NameMr Ian Coomber
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 October 1994)
RoleSite Manager
Correspondence Address27 Dolphin Court
Croydon
Surrey
CR0 7XD
Director NameCharlotte Bangma
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1992)
RoleCourt Official
Correspondence Address31 Dolphin Court Cadogan Court
Ham View
Croydon
CR0 7XD
Secretary NameMr Ian Coomber
NationalityBritish
StatusResigned
Appointed15 January 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1992)
RoleCompany Director
Correspondence Address27 Dolphin Court
Croydon
Surrey
CR0 7XD
Director NameKaren Anne Gerrish
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1995)
RoleMarketing Co-Ordinator
Correspondence Address25 Dolphin Court
Ham View
Croydon
Surrey
CR0 7XD
Director NameMr Cemal T Munir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1994)
RoleChartered Accountant
Correspondence Address29 Dolphin Court
Ham View
Shorley
Croydon
CR0 7XD
Director NameMr Cemal T Munir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1994)
RoleChartered Accountant
Correspondence Address29 Dolphin Court
Ham View
Shorley
Croydon
CR0 7XD
Secretary NameMr Cemal T Munir
NationalityBritish
StatusResigned
Appointed16 December 1992(22 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1994)
RoleChartered Accountant
Correspondence Address29 Dolphin Court
Ham View
Shorley
Croydon
CR0 7XD
Director NamePeter Ronald Wiltcher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(24 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2000)
RoleSales Director
Correspondence Address111 Holbein Court
Regency Walk
Croydon
Surrey
CR0 7UT
Director NameMiss Deborah Teresa Quinlan
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1998)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address124 Friary Court
Hamview
Croydon
Surrey
CR0 7XB
Secretary NameMiss Deborah Teresa Quinlan
NationalityBritish
StatusResigned
Appointed30 October 1994(24 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 1998)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address124 Friary Court
Hamview
Croydon
Surrey
CR0 7XB
Director NameCharlotte Bangma
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(25 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 May 1996)
RoleCourt Official
Correspondence Address31 Dolphin Court Cadogan Court
Ham View
Croydon
CR0 7XD
Director NameSusan Weaver
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(25 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 September 2005)
RoleCustomer Services
Correspondence Address33 Dolphin Court
Ham View
Croydon
CR0 7XD
Director NameJohn Rodney Bridge
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(27 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 April 2004)
RoleDesign Engineer
Correspondence Address128 Friary Court
Ham View
Croydon
Surrey
CR0 7XB
Director NameStanley Ginsberg
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(27 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 2003)
RoleLicensed Taxi Driver
Correspondence Address5 Cadogan Court
Ham View
Shirley Croydon
Surrey
CR0 7XD
Secretary NamePeter Ronald Wiltcher
NationalityBritish
StatusResigned
Appointed01 February 1998(28 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2000)
RoleSales Director
Correspondence Address111 Holbein Court
Regency Walk
Croydon
Surrey
CR0 7UT
Director NameDavid Timothy Frederick Foley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2002)
RoleOperating Dept Practitioner
Correspondence Address53 Eccleston Court
Ham View Shirley
Croydon
Surrey
CR0 7XD
Secretary NameDavid Timothy Frederick Foley
NationalityBritish
StatusResigned
Appointed01 December 2000(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 2002)
RoleOperating Dept Practitioner
Correspondence Address53 Eccleston Court
Ham View Shirley
Croydon
Surrey
CR0 7XD
Secretary NameKaren Anne Gerrish
NationalityBritish
StatusResigned
Appointed21 January 2002(31 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2002)
RoleSecretary
Correspondence Address25 Dolphin Court
Ham View
Croydon
Surrey
CR0 7XD
Secretary NameStanley Ginsberg
NationalityBritish
StatusResigned
Appointed14 May 2002(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 August 2003)
RoleLicensed Taxi
Correspondence Address5 Cadogan Court
Ham View
Shirley Croydon
Surrey
CR0 7XD
Director NameDavid Weaver
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 2004)
RoleProjects Manag
Correspondence Address33 Dolphin Court
Ham View
Croydon
Surrey
CR0 7XD
Secretary NameDavid Weaver
NationalityBritish
StatusResigned
Appointed30 September 2003(33 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 2004)
RoleProjects Manag
Correspondence Address33 Dolphin Court
Ham View
Croydon
Surrey
CR0 7XD
Director NameValerie Ann Halsey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(34 years, 7 months after company formation)
Appointment Duration2 years (resigned 02 October 2006)
RoleSecretary
Correspondence Address35 Dolphin Court
Ham View
Croydon
Surrey
CR0 7XD
Director NameDavid Christopher Gilder
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(34 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Court
Ham View
Croydon
Surrey
CR0 7XD
Secretary NameDavid Christopher Gilder
NationalityBritish
StatusResigned
Appointed16 September 2004(34 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cadogan Court
Ham View
Croydon
Surrey
CR0 7XD
Director NameGillian Elizabeth Grace Chamberlain
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(35 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 June 2016)
RoleHome Maker
Country of ResidenceEngland
Correspondence Address13 Cadogan Court
Ham View Shirley
Croydon
Surrey
CR0 7XD
Director NameMr Benn Adam Fletcher
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(43 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Friary Court
Ham View
Croydon
CR0 7XB
Director NameMr Jason Marshall
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(43 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Ham View
Croydon
CR0 7XB

Location

Registered Address2a Nicola Close
South Croydon
Surrey
CR2 6NB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
42.86%
-
1 at £5C. Gilder & F.j. Gilder
2.86%
Ordinary
1 at £5Mr C. Henry
2.86%
Ordinary
1 at £5Mr G. Bernada & Mrs J. Bernada
2.86%
Ordinary
1 at £5Mr J. King & Ms D.t. Quinlan
2.86%
Ordinary
1 at £5Mr J. Russell & Ms N. Jenkins
2.86%
Ordinary
1 at £5Mr L.f. Gaish & Mrs M.j. Gaish
2.86%
Ordinary
1 at £5Mr S.v. Reynolds
2.86%
Ordinary
1 at £5Mr T.j. Ireland
2.86%
Ordinary
1 at £5Mrs G. Chamberlain & Mr J. Chamberlain
2.86%
Ordinary
1 at £5Mrs R.l. Payne & Mr M.l. Payne
2.86%
Ordinary
1 at £5Mrs Sharon Chesworth & David Martin
2.86%
Ordinary
1 at £5Ms A.s. Marshall & Mr J. Kenneth Marshall
2.86%
Ordinary
1 at £5Ms C. Bowles & Mr P. Bowles
2.86%
Ordinary
1 at £5Ms C.a. Corcoran
2.86%
Ordinary
1 at £5Ms D.a. Lawson
2.86%
Ordinary
1 at £5Ms K. Gill
2.86%
Ordinary
1 at £5Ms P.j. Harvey
2.86%
Ordinary
1 at £5Ms S. Twyman & Mr P.r. Twyman
2.86%
Ordinary
1 at £5Ms V. Frost
2.86%
Ordinary
1 at £5Ms V.a. Halsey
2.86%
Ordinary

Financials

Year2014
Net Worth£7,040
Cash£6,276
Current Liabilities£3,351

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with updates (6 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (6 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 April 2019Termination of appointment of Jason Marshall as a director on 31 March 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with updates (7 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 January 2018Confirmation statement made on 16 January 2018 with updates (7 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (9 pages)
24 January 2017Confirmation statement made on 16 January 2017 with updates (9 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 June 2016Appointment of Mr Leigh Gaish as a director on 1 June 2016 (2 pages)
22 June 2016Appointment of Mr Leigh Gaish as a director on 1 June 2016 (2 pages)
21 June 2016Termination of appointment of Gillian Elizabeth Grace Chamberlain as a director on 1 June 2016 (1 page)
21 June 2016Termination of appointment of Gillian Elizabeth Grace Chamberlain as a director on 1 June 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 175
(8 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 175
(8 pages)
24 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 175
(9 pages)
24 January 2015Termination of appointment of Benn Adam Fletcher as a director on 18 October 2013 (1 page)
24 January 2015Termination of appointment of Benn Adam Fletcher as a director on 18 October 2013 (1 page)
24 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 175
(9 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 February 2014Appointment of Mr Jason Marshall as a director (2 pages)
10 February 2014Appointment of Mr Jason Marshall as a director (2 pages)
1 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 175
(9 pages)
1 February 2014Termination of appointment of David Gilder as a secretary (1 page)
1 February 2014Termination of appointment of David Gilder as a director (1 page)
1 February 2014Termination of appointment of David Gilder as a secretary (1 page)
1 February 2014Termination of appointment of David Gilder as a director (1 page)
1 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 175
(9 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Appointment of Mr Benn Adam Fletcher as a director (2 pages)
21 March 2013Appointment of Mr Benn Adam Fletcher as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
19 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (9 pages)
25 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (10 pages)
25 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (10 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
23 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (10 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Director's details changed for Deborah Teresa Quinlan on 16 January 2010 (2 pages)
31 January 2010Director's details changed for Gillian Elizabeth Grace Chamberlain on 16 January 2010 (2 pages)
31 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (23 pages)
31 January 2010Director's details changed for David Christopher Gilder on 16 January 2010 (2 pages)
31 January 2010Director's details changed for Deborah Teresa Quinlan on 16 January 2010 (2 pages)
31 January 2010Director's details changed for Gillian Elizabeth Grace Chamberlain on 16 January 2010 (2 pages)
31 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (23 pages)
31 January 2010Director's details changed for David Christopher Gilder on 16 January 2010 (2 pages)
9 February 2009Return made up to 16/01/09; full list of members (22 pages)
9 February 2009Return made up to 16/01/09; full list of members (22 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2008Return made up to 16/01/08; full list of members (15 pages)
12 February 2008Return made up to 16/01/08; full list of members (15 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 16/01/07; change of members (7 pages)
23 February 2007Return made up to 16/01/07; change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
17 February 2006Return made up to 16/01/06; change of members (9 pages)
17 February 2006Return made up to 16/01/06; change of members (9 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
24 January 2005Return made up to 16/01/05; full list of members (18 pages)
24 January 2005Return made up to 16/01/05; full list of members (18 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (3 pages)
27 October 2004New director appointed (2 pages)
27 October 2004New secretary appointed;new director appointed (3 pages)
21 October 2004Secretary resigned;director resigned (1 page)
21 October 2004Secretary resigned;director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
23 January 2004Return made up to 16/01/04; change of members (7 pages)
23 January 2004Return made up to 16/01/04; change of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
8 October 2003New secretary appointed;new director appointed (2 pages)
3 October 2003Secretary resigned;director resigned (1 page)
3 October 2003Secretary resigned;director resigned (1 page)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002Secretary resigned;director resigned (1 page)
21 February 2002New secretary appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Return made up to 16/01/02; full list of members (15 pages)
21 January 2002Return made up to 16/01/02; full list of members (15 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Return made up to 16/01/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 January 2001New secretary appointed;new director appointed (1 page)
26 January 2001Return made up to 16/01/01; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
26 January 2001New secretary appointed;new director appointed (1 page)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 2000Return made up to 16/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2000Return made up to 16/01/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 1999Return made up to 16/01/99; full list of members (6 pages)
26 January 1999Return made up to 16/01/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998Secretary resigned;director resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
21 January 1998Return made up to 16/01/98; change of members (6 pages)
21 January 1998Return made up to 16/01/98; change of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Return made up to 15/01/96; change of members (6 pages)
29 January 1997Return made up to 15/01/96; change of members (6 pages)
21 January 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1997Return made up to 15/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/97
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995Director resigned;new director appointed (2 pages)
30 October 1995Director resigned;new director appointed (2 pages)
30 October 1995New director appointed (2 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
2 September 1975Company name changed\certificate issued on 02/09/75 (2 pages)
2 September 1975Company name changed\certificate issued on 02/09/75 (2 pages)
4 February 1970Incorporation (18 pages)
4 February 1970Incorporation (18 pages)