Company NameFriern Barnet Lane (Residents) Limited
Company StatusActive
Company Number00972828
CategoryPrivate Limited Company
Incorporation Date19 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 NameMs Barbara Anna Lubaczewska
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleSchool Principal
Country of ResidenceEngland
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameMrs Katherine Solmaz Allaway Thayre
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2024(54 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day
RoleIT Consultant
Country of ResidenceSingapore
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameMr Simon John Barker
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(54 years, 1 month after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameMr Stephen Paul Chadwick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(54 years, 1 month after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameMr Howard Alan Cushing
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1994)
RoleCleaning Contractor
Correspondence AddressFlat 4 Links Court
Whetstone
London
N20 0NF
Director NameHarry Oubridge
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(21 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1994)
RoleRetired
Correspondence Address6 Links Court
London
N20 0NF
Director NameRicardo Nisi
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(21 years after company formation)
Appointment Duration5 years, 5 months (resigned 03 September 1996)
RoleBank Employee
Correspondence Address3 Links Court
London
N20 0NF
Director NameAngela Godfrey
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(21 years after company formation)
Appointment Duration8 years, 10 months (resigned 20 January 2000)
RolePersonal Assistant
Correspondence Address2 Links Court
London
N20 0NF
Secretary NameAndrea Margaret Cushing
NationalityBritish
StatusResigned
Appointed15 March 1991(21 years after company formation)
Appointment Duration3 years, 1 month (resigned 15 April 1994)
RoleCompany Director
Correspondence Address12 Pinecroft Crescent
Barnet
Hertfordshire
EN5 2NX
Secretary NameAngela Godfrey
NationalityBritish
StatusResigned
Appointed15 April 1994(24 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 1994)
RoleCompany Director
Correspondence Address2 Links Court
London
N20 0NF
Director NameMark Joseph Taylor
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(24 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2002)
RoleAccountant
Correspondence Address12 Links Court
244 Friern Barnet Lane
London
N20 0NF
Secretary NameSusan Jane Browne
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 January 1996)
RoleSecretary
Correspondence Address7 Links Court
244 Friern Barnet Lane
London
N20 0NF
Secretary NameMark Joseph Taylor
NationalityBritish
StatusResigned
Appointed23 January 1996(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 2002)
RoleAccountant
Correspondence Address12 Links Court
244 Friern Barnet Lane
London
N20 0NF
Director NameLinda Ferrari
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1999)
RoleTeacher
Correspondence Address8 Links Court
244 Friern Barnet Lane
London
N20 0NF
Director NameFrances Cohen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(29 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 24 May 2006)
RoleUniversity Admissions Officer
Correspondence Address9 Links Court
Friern Barnet Lane
London
N20 0NF
Director NameAmir Taghol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2004)
RoleTelecommunications Engineer
Correspondence Address4 Links Court
244 Friern Barnet Lane
London
Whetstone
N20 0NF
Director NameAzadeh Taghol
Date of BirthAugust 1970 (Born 53 years ago)
NationalityIranian
StatusResigned
Appointed29 July 1999(29 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 March 2004)
RoleResearch Student
Correspondence Address4 Links Court
Friern Barnet Lane
London
N20 0NF
Director NameElizabeth Giussani
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(29 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 March 2002)
RoleLegal Consultant
Correspondence Address10 Links Court
Friern Barnet Lane
London
N20 0NF
Director NameRonald James Smith
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(32 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2005)
RoleRetired
Correspondence Address93 Northumberland Road
New Barnet
Hertfordshire
EN5 1EB
Secretary NameFrances Cohen
NationalityBritish
StatusResigned
Appointed14 March 2002(32 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 24 May 2006)
RoleCompany Director
Correspondence Address9 Links Court
Friern Barnet Lane
London
N20 0NF
Director NameMr Simon Benjamin Power
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(34 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 September 2016)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 7 Links Court
Friern Barnet Lane
London
N20 0NF
Director NameKatherine Allaway
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(35 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 May 2008)
RoleSoftware Implementation
Correspondence Address6 Links Court
Friern Barnet Lane
London
N20 0NF
Secretary NameKatherine Allaway
NationalityBritish
StatusResigned
Appointed24 May 2006(36 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2007)
RoleProject Manager
Correspondence Address6 Links Court
Friern Barnet Lane
London
N20 0NF
Director NameMr Stephen Paul Chadwick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2007(37 years, 3 months after company formation)
Appointment Duration15 years (resigned 25 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Secretary NameStephen Paul Chadwick
NationalityBritish
StatusResigned
Appointed01 August 2007(37 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 25 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameDavid Alexander Suckling
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(39 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 May 2022)
RoleGeneral Builder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameMr Simon John Barker
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(48 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameMr Simon Benjamin Power
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
Director NameMr Izzat Umaid Jaff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2022(52 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR

Location

Registered AddressThe Limes
1339 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Miss Katherine Allaway
8.26%
Ordinary
1 at £10Mr David Suckling
8.26%
Ordinary
1 at £10Mr I.u. Jaff
8.26%
Ordinary
1 at £10Mr N. Amin
8.26%
Ordinary
1 at £10Mr S. Power
8.26%
Ordinary
1 at £10Mr V. Vlasak
8.26%
Ordinary
1 at £10Ms B.a. Lubaczewska
8.26%
Ordinary
1 at £10Nazan Sedat
8.26%
Ordinary
1 at £10S. Barker
8.26%
Ordinary
1 at £10S. Chadwick
8.26%
Ordinary
1 at £10Sebastian De Jonk
8.26%
Ordinary
1 at £10Sheillee Shah
8.26%
Ordinary
5 at £0.2Irkdale Properties
0.83%
Founder

Financials

Year2014
Net Worth£48,203
Cash£46,882
Current Liabilities£1,130

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

13 December 2023Termination of appointment of Izzat Umaid Jaff as a director on 13 December 2023 (1 page)
6 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
30 January 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
19 July 2022Termination of appointment of Simon John Barker as a director on 25 May 2022 (1 page)
19 July 2022Termination of appointment of Stephen Paul Chadwick as a secretary on 25 May 2022 (1 page)
19 July 2022Appointment of Mr Simon Benjamin Power as a director on 25 May 2022 (2 pages)
19 July 2022Appointment of Mr Izzat Umaid Jaff as a director on 25 May 2022 (2 pages)
19 July 2022Appointment of Ms Barbara Anna Lubaczewska as a director on 25 May 2022 (2 pages)
19 July 2022Termination of appointment of Stephen Paul Chadwick as a director on 25 May 2022 (1 page)
19 July 2022Termination of appointment of David Alexander Suckling as a director on 25 May 2022 (1 page)
4 April 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 April 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
14 May 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 April 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
22 April 2019Director's details changed for David Alexander Suckling on 14 March 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
21 January 2019Appointment of Mr Simon John Barker as a director on 3 September 2018 (2 pages)
14 May 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 November 2016Termination of appointment of Izzat Jaff as a director on 13 November 2016 (1 page)
22 November 2016Termination of appointment of Izzat Jaff as a director on 13 November 2016 (1 page)
13 October 2016Director's details changed for Stephen Paul Chadwick on 12 October 2016 (2 pages)
13 October 2016Director's details changed for Stephen Paul Chadwick on 12 October 2016 (2 pages)
13 October 2016Secretary's details changed for Stephen Paul Chadwick on 12 October 2016 (1 page)
13 October 2016Secretary's details changed for Stephen Paul Chadwick on 12 October 2016 (1 page)
5 October 2016Termination of appointment of Simon Benjamin Power as a director on 5 September 2016 (1 page)
5 October 2016Termination of appointment of Simon Benjamin Power as a director on 5 September 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 121
(8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 121
(8 pages)
12 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 121
(8 pages)
12 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 121
(8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 121
(9 pages)
10 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 121
(9 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 April 2013Director's details changed for Stephen Paul Chadwick on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Simon Benjamin Power on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
10 April 2013Director's details changed for Simon Benjamin Power on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Izzat Jaff on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Stephen Paul Chadwick on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Izzat Jaff on 10 April 2013 (2 pages)
10 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Secretary's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
21 March 2012Previous accounting period extended from 24 June 2011 to 30 June 2011 (1 page)
21 March 2012Director's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (9 pages)
21 March 2012Previous accounting period extended from 24 June 2011 to 30 June 2011 (1 page)
21 March 2012Secretary's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages)
21 March 2012Director's details changed for Stephen Paul Chadwick on 14 March 2012 (2 pages)
27 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
24 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
21 May 2010Director's details changed for Stephen Paul Chadwick on 1 January 2010 (2 pages)
21 May 2010Director's details changed for David Alexander Suckling on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for Izzat Jaff on 1 January 2010 (2 pages)
21 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (10 pages)
21 May 2010Director's details changed for Simon Benjamin Power on 1 January 2010 (2 pages)
21 May 2010Director's details changed for David Alexander Suckling on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Stephen Paul Chadwick on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Izzat Jaff on 1 January 2010 (2 pages)
21 May 2010Director's details changed for David Alexander Suckling on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Izzat Jaff on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Stephen Paul Chadwick on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Simon Benjamin Power on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Simon Benjamin Power on 1 January 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
17 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 14 March 2009 with a full list of shareholders (8 pages)
2 October 2009Director appointed izzat jaff (2 pages)
2 October 2009Director appointed izzat jaff (2 pages)
6 August 2009Director appointed david alexander suckling (1 page)
6 August 2009Director appointed david alexander suckling (1 page)
27 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 24 June 2008 (3 pages)
12 February 2009Appointment terminated director katherine allaway (1 page)
12 February 2009Appointment terminated director katherine allaway (1 page)
12 February 2009Appointment terminated director mark taylor (1 page)
12 February 2009Appointment terminated director mark taylor (1 page)
29 April 2008Return made up to 14/03/08; full list of members (8 pages)
29 April 2008Return made up to 14/03/08; full list of members (8 pages)
23 April 2008Secretary appointed stephen paul chadwick (2 pages)
23 April 2008Director appointed stephen paul chadwick (2 pages)
23 April 2008Director appointed stephen paul chadwick (2 pages)
23 April 2008Secretary appointed stephen paul chadwick (2 pages)
15 April 2008Appointment terminated secretary katherine allaway (1 page)
15 April 2008Appointment terminated secretary katherine allaway (1 page)
28 March 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
28 March 2008Total exemption full accounts made up to 30 June 2007 (3 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
28 March 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
22 March 2007Return made up to 14/03/07; full list of members (6 pages)
22 March 2007Return made up to 14/03/07; full list of members (6 pages)
20 September 2006Registered office changed on 20/09/06 from: 29 taylors avenue, hoddesdon, hertfordshire EN11 8QE (1 page)
20 September 2006New secretary appointed (2 pages)
20 September 2006Registered office changed on 20/09/06 from: 29 taylors avenue hoddesdon hertfordshire EN11 8QE (1 page)
20 September 2006Registered office changed on 20/09/06 from: 29 taylors avenue hoddesdon hertfordshire EN11 8QE (1 page)
20 September 2006New secretary appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006Secretary resigned;director resigned (1 page)
31 July 2006New director appointed (2 pages)
11 May 2006Return made up to 14/03/06; full list of members (13 pages)
11 May 2006Return made up to 14/03/06; full list of members (13 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
22 March 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
13 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
7 April 2005Return made up to 14/03/05; full list of members (10 pages)
7 April 2005Return made up to 14/03/05; full list of members (10 pages)
20 September 2004Registered office changed on 20/09/04 from: c/o vernon j george, 25 stratfield drive, broxbourne, hertfordshire EN10 7NU (1 page)
20 September 2004Registered office changed on 20/09/04 from: c/o vernon j george 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page)
20 September 2004Registered office changed on 20/09/04 from: c/o vernon j george 25 stratfield drive broxbourne hertfordshire EN10 7NU (1 page)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
13 April 2004Total exemption full accounts made up to 30 June 2003 (12 pages)
1 April 2004Return made up to 14/03/04; change of members (8 pages)
1 April 2004Return made up to 14/03/04; change of members (8 pages)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
1 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
1 April 2003Return made up to 14/03/03; change of members (8 pages)
1 April 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
1 April 2003Return made up to 14/03/03; change of members (8 pages)
15 April 2002Return made up to 14/03/02; full list of members (11 pages)
15 April 2002Return made up to 14/03/02; full list of members (11 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Secretary resigned;director resigned (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Secretary resigned;director resigned (2 pages)
3 April 2002New secretary appointed (2 pages)
3 April 2002Director resigned (1 page)
13 February 2002Full accounts made up to 30 June 2001 (10 pages)
13 February 2002Full accounts made up to 30 June 2001 (10 pages)
24 May 2001Return made up to 15/03/01; full list of members (10 pages)
24 May 2001Return made up to 15/03/01; full list of members (10 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 30 June 2000 (10 pages)
29 January 2001Full accounts made up to 30 June 2000 (10 pages)
30 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 March 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
17 January 2000Full accounts made up to 30 June 1999 (13 pages)
17 January 2000Full accounts made up to 30 June 1999 (13 pages)
26 April 1999Return made up to 15/03/99; full list of members (6 pages)
26 April 1999Return made up to 15/03/99; full list of members (6 pages)
23 February 1999Full accounts made up to 24 June 1998 (11 pages)
23 February 1999Full accounts made up to 24 June 1998 (11 pages)
21 April 1998Return made up to 15/03/98; change of members (6 pages)
21 April 1998Return made up to 15/03/98; change of members (6 pages)
19 December 1997Full accounts made up to 24 June 1997 (11 pages)
19 December 1997Full accounts made up to 24 June 1997 (11 pages)
4 May 1997Return made up to 15/03/97; no change of members (4 pages)
4 May 1997Return made up to 15/03/97; no change of members (4 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
3 December 1996Full accounts made up to 24 June 1996 (10 pages)
3 December 1996Full accounts made up to 24 June 1996 (10 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
7 May 1996Return made up to 15/03/96; full list of members (6 pages)
7 May 1996Return made up to 15/03/96; full list of members (6 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
18 March 1996Secretary resigned;new secretary appointed (2 pages)
6 September 1995Full accounts made up to 24 June 1995 (11 pages)
6 September 1995Full accounts made up to 24 June 1995 (11 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 May 1995New director appointed (2 pages)
3 May 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 May 1995New secretary appointed (2 pages)
3 May 1995New secretary appointed (2 pages)
19 February 1970Incorporation (11 pages)
19 February 1970Incorporation (11 pages)