Company NameElgin Place Residents Company Limited
Company StatusActive
Company Number00977378
CategoryPrivate Limited Company
Incorporation Date17 April 1970(54 years 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 NameMr Saco Yeghikian
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Omar Barbati
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed19 October 2017(47 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleSales Support Manager
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Aditya Bommegowda
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2020(50 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Alasdair Robert Gordon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1994)
RoleSales & Marketing Manager
Correspondence Address3 Elgin Court
London
W5 2QP
Director NameMr Neil McGowan Henderson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 05 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Elgin Court
Montpelier Road
London
W5 2QP
Director NameMr Winston Gilbert Jacobs
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1994)
RoleMechanical Engineer
Correspondence Address2 Elgin Court
London
W5 2QP
Director NameNigel Sayers Todd
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2000)
RoleRetired
Correspondence Address9 Elgin Court
Montpelier Road
London
W5 2QP
Secretary NameMr Michael George Koczan
NationalityBritish
StatusResigned
Appointed08 February 1992(21 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 February 1996)
RoleCompany Director
Correspondence Address10 Elgin Court
Ealing
London
W5 2QP
Director NameAlbert Hakoupians
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(24 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 November 2003)
RoleSenior Recruitment Manager
Correspondence Address5 Elgin Court
Montpelier Road
London
W5 2QP
Director NameNeal Andrew Holland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1996(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 1999)
RoleChartered Accountant
Correspondence Address10 Elgin Court
Montpelier Road
London
W5 2QP
Secretary NameNeal Andrew Holland
NationalityBritish
StatusResigned
Appointed31 July 1996(26 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 1999)
RoleChartered Accountant
Correspondence Address10 Elgin Court
Montpelier Road
London
W5 2QP
Director NameDavid John Saunders
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(28 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 2001)
RoleAccountant
Correspondence Address15 Elgin Court
16 Montpelier Road
London
W5 2QP
Secretary NameDavid John Saunders
NationalityBritish
StatusResigned
Appointed26 August 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2001)
RoleAccountant
Correspondence Address15 Elgin Court
16 Montpelier Road
London
W5 2QP
Secretary NameMr Hykoohi Minassian
NationalityBritish
StatusResigned
Appointed08 April 2001(30 years, 12 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Elgin Court
Montpelier Road
London
W5 2QP
Director NameWilliam Henderson
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(32 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 July 2003)
RoleBroker
Correspondence Address2 Elgin Court
16 Montpelier Road
Ealing
London
W5 2QP
Director NameMr Hykoohi Minassian
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2004(33 years, 9 months after company formation)
Appointment Duration13 years (resigned 16 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Elgin Court
Montpelier Road
London
W5 2QP
Director NameMr Donald McConnel
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(35 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 August 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Elgin Court
16 Montpelier Road
Ealing London
W5 2QP
Director NameNazanin Mazhari
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 November 2007)
RoleJournalist
Correspondence Address13 Elgin Court
16 Montpelier Road
London
W5 2QP
Director NameMr Brendan Moloney
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed21 November 2006(36 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Elgin Court
16 Montpelier Road Ealing
London
W5 2QP
Director NameMr Antony Zaki
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(42 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Elgin Court 16 Montpelier Road
Ealing
London
W5 2QP
Director NameMiss Nina Chande
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(42 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 September 2020)
RoleProciurement Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Elgin Court 16 Montpelier Road
Ealing
London
W5 2QP
Secretary NameNina Chande
NationalityBritish
StatusResigned
Appointed30 September 2012(42 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 October 2017)
RoleCompany Director
Correspondence AddressFlat One Elgin Court 16 Montpelier Road
Ealing
London
W5 2QP
Director NameMiss Minoo Mansoorgarakani
Date of BirthNovember 1997 (Born 26 years ago)
NationalityIranian
StatusResigned
Appointed10 January 2017(46 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 19 February 2017)
RoleStudent
Country of ResidenceEngland
Correspondence Address9 Flat 9 Elgin Court
16 Montpelier Road
Ealing
London
W5 2QP
Director NameMr Jashwant Kumar Patel
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(46 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 October 2017)
RolePlumber
Country of ResidenceEngland
Correspondence Address66 66 The Ridgeway
Stanmore
London
HA7 4BD
Director NameMs Helen Louisa Maxwell Carpendale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(47 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 September 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Shailina Benning
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(47 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2020)
RoleBuying Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £5Anthony Zaki
6.25%
Ordinary
1 at £5Caroline Sleator & Lorcan Sleator
6.25%
Ordinary
1 at £5Chase Family Settlement 2013
6.25%
Ordinary
1 at £5Jean Mary Irving
6.25%
Ordinary
1 at £5Josephine Lyons
6.25%
Ordinary
1 at £5Mehrdad Mansour Gorakani
6.25%
Ordinary
1 at £5Mr Sako Yeghikian
6.25%
Ordinary
1 at £5Ms Dhriti Mehra
6.25%
Ordinary
1 at £5Ms H.m. Minassian
6.25%
Ordinary
1 at £5Ms Kathleen Helen Webber
6.25%
Ordinary
1 at £5Nathan Mcconnel & Donald Mcconnel
6.25%
Ordinary
1 at £5Rashmikant Chande & Arvinda Chande & Nina Chande & Devina Chande
6.25%
Ordinary
1 at £5Richard Neil Palmer
6.25%
Ordinary
1 at £5Shailina Benning
6.25%
Ordinary
2 at £5Rahul Nath Mahant
12.50%
Ordinary

Financials

Year2014
Turnover£12,120
Net Worth£3,458
Cash£4,590
Current Liabilities£1,552

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

29 November 2023Accounts for a dormant company made up to 30 September 2023 (7 pages)
9 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
13 February 2023Appointment of Ms Minoo Mansoorgarakani as a director on 13 February 2023 (2 pages)
25 November 2022Accounts for a dormant company made up to 30 September 2022 (7 pages)
13 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
7 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
4 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Aditya Bommegowda as a director on 12 December 2020 (2 pages)
15 December 2020Accounts for a dormant company made up to 30 September 2020 (7 pages)
4 November 2020Termination of appointment of Nina Chande as a director on 27 September 2020 (1 page)
4 November 2020Termination of appointment of Shailina Benning as a director on 27 September 2020 (1 page)
4 November 2020Termination of appointment of Helen Louisa Maxwell Carpendale as a director on 27 September 2020 (1 page)
18 March 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
10 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 June 2019Appointment of Mr Saco Yeghikian as a director on 16 October 2017 (2 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
20 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 March 2018Registered office address changed from Now Legal Solicitors Llp 4 Brunel Way Segensworth East Fareham Hampshire PO15 5TX to 204 Northfield Avenue London W13 9SJ on 21 March 2018 (1 page)
5 March 2018Confirmation statement made on 4 March 2018 with updates (5 pages)
20 November 2017Appointment of Mrs Shailina Benning as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mrs Shailina Benning as a director on 20 November 2017 (2 pages)
13 November 2017Appointment of Ms Helen Louisa Maxwell Carpendale as a director on 16 October 2017 (2 pages)
13 November 2017Appointment of Ms Helen Louisa Maxwell Carpendale as a director on 16 October 2017 (2 pages)
13 November 2017Termination of appointment of Jashwant Kumar Patel as a director on 16 October 2017 (1 page)
13 November 2017Termination of appointment of Jashwant Kumar Patel as a director on 16 October 2017 (1 page)
13 November 2017Appointment of Mr Omar Barbati as a director on 19 October 2017 (2 pages)
13 November 2017Appointment of Mr Omar Barbati as a director on 19 October 2017 (2 pages)
9 November 2017Termination of appointment of Nina Chande as a secretary on 23 October 2017 (1 page)
9 November 2017Termination of appointment of Nina Chande as a secretary on 23 October 2017 (1 page)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
6 March 2017Termination of appointment of Minoo Mansoorgarakani as a director on 19 February 2017 (1 page)
6 March 2017Termination of appointment of Minoo Mansoorgarakani as a director on 19 February 2017 (1 page)
18 January 2017Appointment of Mr Jashwant Kumar Patel as a director on 10 January 2017 (2 pages)
18 January 2017Appointment of Mr Jashwant Kumar Patel as a director on 10 January 2017 (2 pages)
17 January 2017Appointment of Miss Minoo Mansoorgarakani as a director on 10 January 2017 (2 pages)
17 January 2017Appointment of Miss Minoo Mansoorgarakani as a director on 10 January 2017 (2 pages)
16 January 2017Termination of appointment of Antony Zaki as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Hykoohi Minassian as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Antony Zaki as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Hykoohi Minassian as a director on 16 January 2017 (1 page)
23 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
14 March 2016Annual return made up to 4 March 2016
Statement of capital on 2016-03-14
  • GBP 80
(17 pages)
14 March 2016Annual return made up to 4 March 2016
Statement of capital on 2016-03-14
  • GBP 80
(17 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
15 April 2015Registered office address changed from 2nd Floor 8 Waidegrave Road Teddington Middlesex TW11 8GT to 4 Brunel Way Segensworth East Fareham Hampshire PO15 5TX on 15 April 2015 (2 pages)
15 April 2015Registered office address changed from 2nd Floor 8 Waidegrave Road Teddington Middlesex TW11 8GT to 4 Brunel Way Segensworth East Fareham Hampshire PO15 5TX on 15 April 2015 (2 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 80
(8 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 80
(8 pages)
20 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 80
(8 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80
(8 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80
(8 pages)
31 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 80
(8 pages)
28 March 2014Termination of appointment of Brendan Moloney as a director (1 page)
28 March 2014Termination of appointment of Brendan Moloney as a director (1 page)
20 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
20 January 2014Amended accounts made up to 30 September 2012 (7 pages)
20 January 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
20 January 2014Amended accounts made up to 30 September 2012 (7 pages)
31 July 2013Registered office address changed from 24, the Causeway, Teddington, Middx TW11 0HD on 31 July 2013 (2 pages)
31 July 2013Registered office address changed from 24, the Causeway, Teddington, Middx TW11 0HD on 31 July 2013 (2 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
5 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
29 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
29 April 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
18 October 2012Termination of appointment of Hykoohi Minassian as a secretary (2 pages)
18 October 2012Termination of appointment of Hykoohi Minassian as a secretary (2 pages)
18 October 2012Appointment of Nina Chande as a secretary (3 pages)
18 October 2012Appointment of Nina Chande as a secretary (3 pages)
30 August 2012Termination of appointment of Donald Mcconnel as a director (1 page)
30 August 2012Termination of appointment of Donald Mcconnel as a director (1 page)
7 August 2012Appointment of Nina Chande as a director (3 pages)
7 August 2012Appointment of Nina Chande as a director (3 pages)
7 August 2012Appointment of Mr Antony Zaki as a director (3 pages)
7 August 2012Appointment of Mr Antony Zaki as a director (3 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
11 October 2011Termination of appointment of Neil Henderson as a director (1 page)
11 October 2011Termination of appointment of Neil Henderson as a director (1 page)
19 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
19 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
22 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
30 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
30 April 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 February 2010Director's details changed for Neil Mcgowan Henderson on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Donald Mcconnel on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brendan Moloney on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Hykoohi Minassian on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Neil Mcgowan Henderson on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Hykoohi Minassian on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Brendan Moloney on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Donald Mcconnel on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Donald Mcconnel on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Neil Mcgowan Henderson on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (12 pages)
12 February 2010Director's details changed for Hykoohi Minassian on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (12 pages)
12 February 2010Director's details changed for Brendan Moloney on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (12 pages)
30 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 April 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
11 February 2009Return made up to 08/02/09; full list of members (10 pages)
11 February 2009Return made up to 08/02/09; full list of members (10 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
28 May 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 08/02/08; full list of members (7 pages)
18 February 2008Return made up to 08/02/08; full list of members (7 pages)
18 February 2008Director resigned (1 page)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
15 March 2007Return made up to 08/02/07; full list of members (6 pages)
15 March 2007Return made up to 08/02/07; full list of members (6 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
15 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
15 February 2006Return made up to 08/02/06; full list of members (6 pages)
15 February 2006Return made up to 08/02/06; full list of members (6 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 March 2005Return made up to 08/02/05; full list of members (8 pages)
9 March 2005Return made up to 08/02/05; full list of members (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
18 March 2004Return made up to 08/02/04; full list of members (13 pages)
18 March 2004Return made up to 08/02/04; full list of members (13 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004New director appointed (2 pages)
11 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
11 March 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
10 March 2003Return made up to 08/02/03; full list of members (13 pages)
10 March 2003Return made up to 08/02/03; full list of members (13 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
6 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
6 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
22 February 2001Full accounts made up to 30 September 2000 (7 pages)
22 February 2001Return made up to 08/02/01; full list of members (13 pages)
22 February 2001Full accounts made up to 30 September 2000 (7 pages)
22 February 2001Return made up to 08/02/01; full list of members (13 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
24 July 2000Full accounts made up to 30 September 1999 (7 pages)
24 July 2000Full accounts made up to 30 September 1999 (7 pages)
6 March 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
6 March 2000Return made up to 08/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
29 April 1999Full accounts made up to 30 September 1998 (7 pages)
29 April 1999Full accounts made up to 30 September 1998 (7 pages)
4 March 1999Return made up to 08/02/99; change of members (8 pages)
4 March 1999Return made up to 08/02/99; change of members (8 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
21 July 1998Full accounts made up to 30 September 1997 (7 pages)
27 April 1998New director appointed (2 pages)
27 April 1998New director appointed (2 pages)
20 April 1998Return made up to 08/02/98; no change of members (4 pages)
20 April 1998Return made up to 08/02/98; no change of members (4 pages)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1997Full accounts made up to 30 September 1996 (8 pages)
7 May 1997Full accounts made up to 30 September 1996 (8 pages)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
24 October 1996Secretary resigned (1 page)
24 October 1996Secretary resigned (1 page)
22 August 1996New secretary appointed;new director appointed (2 pages)
22 August 1996New secretary appointed;new director appointed (2 pages)
9 April 1996Full accounts made up to 30 September 1995 (6 pages)
9 April 1996Full accounts made up to 30 September 1995 (6 pages)
27 February 1996Return made up to 08/02/96; no change of members (4 pages)
27 February 1996Return made up to 08/02/96; no change of members (4 pages)
27 June 1995Full accounts made up to 30 September 1994 (8 pages)
27 June 1995Full accounts made up to 30 September 1994 (8 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Return made up to 08/02/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
17 April 1970Incorporation (11 pages)
17 April 1970Incorporation (11 pages)