Company NameSable Court Residents Association Limited
DirectorsJohn Mildred and Carl Chambers
Company StatusActive
Company Number00978014
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 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 NameJohn Mildred
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(32 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleVideo Tape Editor
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Carl Chambers
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(36 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed09 June 2016(46 years, 1 month after company formation)
Appointment Duration7 years, 10 months
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Director NameMartin Christopher Knowles
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1996)
RoleRetired
Correspondence Address8 Sable Court
New Malden
Surrey
KT3 5BG
Director NameDouglas Ronald Smith
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 December 1999)
RoleRetired
Correspondence Address1 Sable Court
Malden
New Malden
Surrey
KT3 5BG
Director NameThomas Patrick Ryan
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration12 months (resigned 18 December 1992)
RoleRetired
Correspondence Address5 Sable Court
New Malden
Surrey
KT3 5BG
Director NameMrs Margaret Emily Hammond
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1995)
RoleRetired
Correspondence Address2 Sable Court
New Malden
Surrey
KT3 5BG
Director NameSandra Louise Quilliam Callow
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 February 2000)
RoleCivil Servant
Correspondence Address20 Sable Court
93 Westbury Road
New Malden
Surrey
KT3 5BG
Secretary NameMrs Margaret Emily Hammond
NationalityBritish
StatusResigned
Appointed20 December 1991(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address2 Sable Court
New Malden
Surrey
KT3 5BG
Director NameAlison Mary McIver
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(23 years, 8 months after company formation)
Appointment Duration12 months (resigned 19 December 1994)
RoleRetail Manager
Correspondence Address16 Sable Court
Westbury Road
New Malden
Surrey
KT3 5BG
Director NameMr Stephen Barry Lees
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(24 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 June 2021)
RoleCam Tech
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameAlison Mary McIver
NationalityBritish
StatusResigned
Appointed05 December 1995(25 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 1996)
RoleRetail Trainer
Correspondence Address16 Sable Court
Westbury Road
New Malden
Surrey
KT3 5BG
Secretary NameCharles William John Hillman
NationalityBritish
StatusResigned
Appointed28 March 1996(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1997)
RoleComputer Programmer
Correspondence Address6 Sable Court
Westbury Road
New Malden
Surrey
KT3 5BG
Secretary NameDouglas Ronald Smith
NationalityBritish
StatusResigned
Appointed01 August 1997(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 1999)
RoleSecretary
Correspondence Address1 Sable Court
Malden
New Malden
Surrey
KT3 5BG
Director NameDavid Henry Needham
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(28 years, 7 months after company formation)
Appointment Duration12 years (resigned 01 December 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Sable Court Westbury Road
New Malden
Surrey
KT3 5BG
Director NameGillian Grace Wilson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(29 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 October 2002)
RoleCivil Servant
Correspondence Address4 Sable Court
Westbury Road
New Malden
Surrey
KT3 5BG
Secretary NameDavid Henry Needham
NationalityBritish
StatusResigned
Appointed22 February 2000(29 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2002)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10 Sable Court Westbury Road
New Malden
Surrey
KT3 5BG
Director NameRonald Webb
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(31 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 July 2005)
RoleRetired Civil Servant
Correspondence Address8 Sable Court
Westbury Road
New Malden
Surrey
KT3 5BG
Director NameSandra Louise Quilliam Callow
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(32 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2006)
RoleCivil Servant
Correspondence Address20 Sable Court
93 Westbury Road
New Malden
Surrey
KT3 5BG
Director NameKaren Anne Perry
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(32 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 January 2008)
RoleSolicitor
Correspondence Address19 Sable Court
93 Westbury Road
New Malden
Surrey
KT3 5BG
Secretary NameKaren Anne Perry
NationalityBritish
StatusResigned
Appointed16 December 2002(32 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RoleSolicitor
Correspondence Address19 Sable Court
93 Westbury Road
New Malden
Surrey
KT3 5BG
Director NameMichelle Cairns
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(37 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 February 2021)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
Surrey
KT3 4QS
Secretary NameMichelle Cairns
NationalityBritish
StatusResigned
Appointed01 January 2008(37 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 March 2011)
RoleClinical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address8 Sable Court
93 Westbury Road
New Malden
Surrey
KT3 5BG
Director NameMartina Belosicova
Date of BirthJuly 1981 (Born 42 years ago)
NationalitySlovak
StatusResigned
Appointed07 March 2014(43 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed03 March 2011(40 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 09 June 2016)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£80,904

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

7 January 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 9 December 2016 with updates (4 pages)
14 June 2016Appointment of Grace Miller & Co Ltd as a secretary on 9 June 2016 (2 pages)
14 June 2016Appointment of Grace Miller & Co Ltd as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Graham Bartholomew Limited as a secretary on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 84 Coombe Road New Malden Surrey KT3 4QS on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Graham Bartholomew Limited as a secretary on 9 June 2016 (1 page)
9 June 2016Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 84 Coombe Road New Malden Surrey KT3 4QS on 9 June 2016 (1 page)
9 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
9 May 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
11 January 2016Annual return made up to 9 December 2015 no member list (5 pages)
11 January 2016Annual return made up to 9 December 2015 no member list (5 pages)
18 June 2015Director's details changed for Martina Belosicova on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Martina Belosicova on 18 June 2015 (2 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
23 December 2014Annual return made up to 9 December 2014 no member list (5 pages)
23 December 2014Annual return made up to 9 December 2014 no member list (5 pages)
23 December 2014Annual return made up to 9 December 2014 no member list (5 pages)
25 March 2014Appointment of Martina Belosicova as a director (3 pages)
25 March 2014Appointment of Martina Belosicova as a director (3 pages)
14 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
14 March 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
12 December 2013Annual return made up to 9 December 2013 no member list (4 pages)
12 December 2013Annual return made up to 9 December 2013 no member list (4 pages)
12 December 2013Annual return made up to 9 December 2013 no member list (4 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
10 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
27 December 2012Annual return made up to 9 December 2012 no member list (4 pages)
27 December 2012Annual return made up to 9 December 2012 no member list (4 pages)
27 December 2012Annual return made up to 9 December 2012 no member list (4 pages)
16 March 2012Director's details changed for Mr Stephen Barry Lees on 16 March 2012 (2 pages)
16 March 2012Director's details changed for John Mildred on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Stephen Barry Lees on 16 March 2012 (2 pages)
16 March 2012Director's details changed for John Mildred on 16 March 2012 (2 pages)
15 March 2012Director's details changed for Michelle Cairns on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Carl Chambers on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Michelle Cairns on 15 March 2012 (2 pages)
15 March 2012Director's details changed for Mr Carl Chambers on 15 March 2012 (2 pages)
26 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
26 January 2012Total exemption full accounts made up to 30 September 2011 (10 pages)
5 January 2012Annual return made up to 9 December 2011 no member list (6 pages)
5 January 2012Director's details changed for Stephen Barry Lees on 9 December 2011 (3 pages)
5 January 2012Termination of appointment of Michelle Cairns as a secretary (1 page)
5 January 2012Annual return made up to 9 December 2011 no member list (6 pages)
5 January 2012Director's details changed for Stephen Barry Lees on 9 December 2011 (3 pages)
5 January 2012Annual return made up to 9 December 2011 no member list (6 pages)
5 January 2012Termination of appointment of Michelle Cairns as a secretary (1 page)
5 January 2012Director's details changed for Stephen Barry Lees on 9 December 2011 (3 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
13 June 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
17 March 2011Secretary's details changed for Michelle Cairns on 9 December 2010 (2 pages)
17 March 2011Director's details changed for Carl Chambers on 9 December 2010 (3 pages)
17 March 2011Director's details changed for Michelle Cairns on 9 December 2010 (2 pages)
17 March 2011Secretary's details changed for Michelle Cairns on 9 December 2010 (2 pages)
17 March 2011Annual return made up to 9 December 2010 no member list (6 pages)
17 March 2011Director's details changed for Michelle Cairns on 9 December 2010 (2 pages)
17 March 2011Director's details changed for Michelle Cairns on 9 December 2010 (2 pages)
17 March 2011Annual return made up to 9 December 2010 no member list (6 pages)
17 March 2011Director's details changed for Carl Chambers on 9 December 2010 (3 pages)
17 March 2011Annual return made up to 9 December 2010 no member list (6 pages)
17 March 2011Director's details changed for Carl Chambers on 9 December 2010 (3 pages)
17 March 2011Secretary's details changed for Michelle Cairns on 9 December 2010 (2 pages)
16 March 2011Termination of appointment of David Needham as a director (1 page)
16 March 2011Termination of appointment of David Needham as a director (1 page)
7 March 2011Registered office address changed from 4 Sable Court 93 Westbury Road New Malden Surrey KT3 5BG United Kingdom on 7 March 2011 (2 pages)
7 March 2011Appointment of Graham Bartholomew Limited as a secretary (3 pages)
7 March 2011Registered office address changed from 4 Sable Court 93 Westbury Road New Malden Surrey KT3 5BG United Kingdom on 7 March 2011 (2 pages)
7 March 2011Appointment of Graham Bartholomew Limited as a secretary (3 pages)
7 March 2011Registered office address changed from 4 Sable Court 93 Westbury Road New Malden Surrey KT3 5BG United Kingdom on 7 March 2011 (2 pages)
11 November 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
11 November 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
8 February 2010Annual return made up to 9 December 2009 no member list (5 pages)
8 February 2010Annual return made up to 9 December 2009 no member list (5 pages)
8 February 2010Annual return made up to 9 December 2009 no member list (5 pages)
6 February 2010Registered office address changed from 8 Sable Court 93 Westbury Road New Malden Surrey KT3 5BG on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 8 Sable Court 93 Westbury Road New Malden Surrey KT3 5BG on 6 February 2010 (1 page)
6 February 2010Registered office address changed from 8 Sable Court 93 Westbury Road New Malden Surrey KT3 5BG on 6 February 2010 (1 page)
5 February 2010Director's details changed for Michelle Cairns on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Michelle Cairns on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Michelle Cairns on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Carl Chambers on 1 February 2010 (3 pages)
5 February 2010Director's details changed for Carl Chambers on 1 February 2010 (3 pages)
5 February 2010Director's details changed for Carl Chambers on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Carl Chambers on 9 December 2009 (2 pages)
5 February 2010Director's details changed for David Henry Needham on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Stephen Barry Lees on 9 December 2009 (2 pages)
5 February 2010Director's details changed for David Henry Needham on 9 December 2009 (2 pages)
5 February 2010Director's details changed for John Mildred on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Carl Chambers on 9 December 2009 (2 pages)
5 February 2010Director's details changed for John Mildred on 9 December 2009 (2 pages)
5 February 2010Director's details changed for David Henry Needham on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Stephen Barry Lees on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Stephen Barry Lees on 9 December 2009 (2 pages)
5 February 2010Director's details changed for John Mildred on 9 December 2009 (2 pages)
5 February 2010Director's details changed for Carl Chambers on 1 February 2010 (3 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
16 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
10 December 2008Appointment terminated director karen perry (1 page)
10 December 2008Appointment terminated director karen perry (1 page)
10 December 2008Annual return made up to 09/12/08 (3 pages)
10 December 2008Annual return made up to 09/12/08 (3 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Registered office changed on 17/01/08 from: 19 sable court westbury road new malden surrey KT3 5BG (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008Registered office changed on 17/01/08 from: 19 sable court westbury road new malden surrey KT3 5BG (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008Annual return made up to 20/12/07 (2 pages)
15 January 2008Annual return made up to 20/12/07 (2 pages)
15 January 2008Secretary resigned (1 page)
11 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 January 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
12 June 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
22 February 2007New director appointed (2 pages)
22 February 2007Annual return made up to 20/12/06 (5 pages)
22 February 2007Annual return made up to 20/12/06 (5 pages)
22 February 2007New director appointed (2 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
31 January 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director resigned
(6 pages)
31 January 2006Annual return made up to 20/12/05
  • 363(288) ‐ Director resigned
(6 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
20 December 2005Total exemption full accounts made up to 30 September 2005 (8 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
7 September 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 January 2005Annual return made up to 20/12/04 (6 pages)
20 January 2005Annual return made up to 20/12/04 (6 pages)
13 February 2004Annual return made up to 20/12/03 (6 pages)
13 February 2004Annual return made up to 20/12/03 (6 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
29 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
27 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003New director appointed (2 pages)
2 January 2003Annual return made up to 20/12/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/03
(4 pages)
2 January 2003Annual return made up to 20/12/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 02/01/03
(4 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
23 August 2002Full accounts made up to 30 September 2001 (8 pages)
23 August 2002Full accounts made up to 30 September 2001 (8 pages)
28 December 2001Annual return made up to 20/12/01 (4 pages)
28 December 2001Annual return made up to 20/12/01 (4 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001New secretary appointed (2 pages)
4 January 2001Annual return made up to 20/12/00
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 January 2001Annual return made up to 20/12/00
  • 363(287) ‐ Registered office changed on 04/01/01
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 November 2000Full accounts made up to 30 September 2000 (7 pages)
10 November 2000Full accounts made up to 30 September 2000 (7 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Annual return made up to 20/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Annual return made up to 20/12/99
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 November 1999Full accounts made up to 30 September 1999 (6 pages)
29 November 1999Full accounts made up to 30 September 1999 (6 pages)
19 January 1999Annual return made up to 20/12/98 (4 pages)
19 January 1999Annual return made up to 20/12/98 (4 pages)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
25 November 1998Full accounts made up to 30 September 1998 (6 pages)
25 November 1998Full accounts made up to 30 September 1998 (6 pages)
23 January 1998Annual return made up to 20/12/97 (4 pages)
23 January 1998Annual return made up to 20/12/97 (4 pages)
13 November 1997Full accounts made up to 30 September 1997 (6 pages)
13 November 1997Full accounts made up to 30 September 1997 (6 pages)
19 December 1996Annual return made up to 20/12/96
  • 363(288) ‐ Director resigned
(4 pages)
19 December 1996Annual return made up to 20/12/96
  • 363(288) ‐ Director resigned
(4 pages)
31 October 1996Full accounts made up to 30 September 1996 (6 pages)
31 October 1996Full accounts made up to 30 September 1996 (6 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996New secretary appointed (2 pages)
15 April 1996Secretary resigned (1 page)
15 April 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 30 September 1995 (6 pages)
29 January 1996Full accounts made up to 30 September 1995 (6 pages)
17 January 1996Annual return made up to 20/12/95
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996New secretary appointed (2 pages)
17 January 1996Annual return made up to 20/12/95
  • 363(287) ‐ Registered office changed on 17/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)