Company NameTerrapins (Surbiton) Residents Association Limited
DirectorsJennifer Watkin and Martin David Burns
Company StatusActive
Company Number00985790
CategoryPrivate Limited Company
Incorporation Date30 July 1970(53 years, 9 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 Jennifer Watkin
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleNot Known
Country of ResidenceEngland
Correspondence Address338 Hook Road Hook Road
Chessington
KT9 1NU
Secretary NameMr Peter Alan Kempster
StatusCurrent
Appointed30 August 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr Martin David Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2019(49 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address338 Hook Road Hook Road
Chessington
KT9 1NU
Director NameMr Michael Volikas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 1992)
RoleArticled Clerk
Correspondence Address6 Terrapins
Surbiton
Surrey
KT6 6NB
Director NameDavid Pears
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 August 1993)
RoleConsultant
Correspondence Address25 Terrapins
Surbiton
Surrey
KT6 6NB
Director NameMiss Evelyn Elizabeth Baxter
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 June 1992)
RoleRetired
Correspondence Address4 Terrapins
Surbiton
Surrey
KT6 6NB
Director NameJustin Coyne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 1997)
RoleBanker
Correspondence Address27 Terrapins
Lovelace Road
Surbiton
Surrey
KT6 6NB
Secretary NameMiss Evelyn Elizabeth Baxter
NationalityBritish
StatusResigned
Appointed30 May 1992(21 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 18 June 1992)
RoleCompany Director
Correspondence Address4 Terrapins
Surbiton
Surrey
KT6 6NB
Secretary NameNicholas Patrick Griffin
NationalityBritish
StatusResigned
Appointed18 June 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1993)
RoleCompany Director
Correspondence Address80 Sangley Road
Catford
London
SE6 2JP
Director NameMiss Anomika Bedi
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(21 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 1994)
RoleSolicitor
Correspondence Address21 Terrapins
Surbiton
Surrey
KT6 6NB
Secretary NameThomas Frederick John Hurley
NationalityBritish
StatusResigned
Appointed01 August 1993(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address19 Cavendish Crescent
Hornchurch
Essex
RM12 5NT
Director NameHoward Christopher Bunkham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(23 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 1995)
RoleTechnical Illustrator
Correspondence Address24 Terrapins
Lovelace Road
Surbiton
Surrey
KT6 6NB
Director NameJohn Sutherland Peare
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 August 2000)
RoleLocal Government Officer
Correspondence Address2 Terrapins
Lovelace Road
Surbiton
Surrey
KT6 6NB
Director NameNeil Jonathan Bunkham
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(25 years after company formation)
Appointment Duration11 years, 9 months (resigned 21 May 2007)
RoleEngineer
Correspondence Address24 Terrapins
Lovelace Road
Surbiton
Surrey
KT6 6NB
Secretary NamePaul Jonathan William Martin
NationalityBritish
StatusResigned
Appointed25 June 1996(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 August 2000)
RoleSecretary
Correspondence Address18 Garlichill Road
Epsom Downs
Surrey
KT18 5UA
Director NameMr Peter Geoffrey Hartnell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(27 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 27 April 2012)
RoleFood-Beverages Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed31 August 2000(30 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 May 2009)
RoleAccounts Management
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameMichael Moore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(30 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 November 2001)
RoleBroadcast Engineer
Correspondence Address21 Terrapins
33 Lovelace Road
Surbiton
Surrey
KT6 6NB
Director NameMr Martin David Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(36 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 August 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWestlands Mountview Road
Claygate
Esher
Surrey
KT10 0UB
Director NameAndrew Maher
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 January 2009)
RoleIT Sales
Correspondence Address15 Terrapins Court
Lovelace Road
Surbiton
Surrey
KT6 6NB
Director NameMr Clive Holt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(38 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road Hook Road
Chessington
KT9 1NU
Director NameMiss Anne White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(38 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameAngela Lynne Allen
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish & Australian
StatusResigned
Appointed23 September 2012(42 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Terrapins 33 Lovelace Road
Surbiton
Surrey
KT6 6NB
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed30 May 2009(38 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 December 2012)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address338 Hook Road Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Hardil LTD
3.70%
Ordinary
1 at £10Lovelace LTD
3.70%
Ordinary
1 at £10Miss Anne Mary White
3.70%
Ordinary
1 at £10Miss Diana Katie Jacobs
3.70%
Ordinary
1 at £10Mr M. Sivakumaran
3.70%
Ordinary
1 at £10Mr M. Williamson
3.70%
Ordinary
1 at £10Mr M.s. Moore
3.70%
Ordinary
1 at £10Mr N. Bunkham
3.70%
Ordinary
1 at £10Mr P.g. Hartnell
3.70%
Ordinary
1 at £10Mr W.i.d. Jordan
3.70%
Ordinary
1 at £10Mrs A. Isaia Allen
3.70%
Ordinary
1 at £10Mrs D.e. Holt & Mr C.l. Holt
3.70%
Ordinary
1 at £10Mrs G. Wenlock & Mr D. Wenlock
3.70%
Ordinary
1 at £10Mrs J. Watkin
3.70%
Ordinary
1 at £10Mrs K. Dubey
3.70%
Ordinary
1 at £10Mrs L. Harrison
3.70%
Ordinary
1 at £10Mrs Lida Moghaddam & Mr Nader Moghaddam
3.70%
Ordinary
1 at £10Ms A.v. Middleton
3.70%
Ordinary
1 at £10Ms C.a. Histed
3.70%
Ordinary
1 at £10Ms S. Hofmeyr
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£270

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

30 November 2020Notification of a person with significant control statement (2 pages)
3 September 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
14 May 2020Micro company accounts made up to 25 March 2020 (2 pages)
7 January 2020Micro company accounts made up to 25 March 2019 (2 pages)
3 September 2019Compulsory strike-off action has been discontinued (1 page)
2 September 2019Appointment of Mr Peter Alan Kempster as a secretary on 30 August 2019 (2 pages)
2 September 2019Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Hook Road Chessington KT9 1NU on 2 September 2019 (1 page)
2 September 2019Appointment of Mr Martin David Burns as a director on 31 August 2019 (2 pages)
2 September 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 September 2019Termination of appointment of Clive Holt as a director on 30 August 2019 (1 page)
2 September 2019Appointment of Ms Jennifer Watkin as a director on 30 August 2019 (2 pages)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Accounts for a dormant company made up to 25 March 2018 (2 pages)
29 August 2018Termination of appointment of Angela Lynne Allen as a director on 24 March 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 25 March 2017 (2 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
21 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
21 December 2016Accounts for a dormant company made up to 25 March 2016 (2 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 270
(8 pages)
11 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 270
(8 pages)
25 September 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
25 September 2015Total exemption full accounts made up to 25 March 2015 (8 pages)
15 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 270
(6 pages)
15 July 2015Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page)
15 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 270
(6 pages)
15 July 2015Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 15 July 2015 (1 page)
2 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
2 December 2014Total exemption full accounts made up to 25 March 2014 (8 pages)
21 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 270
(6 pages)
21 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 270
(6 pages)
19 December 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 25 March 2013 (8 pages)
18 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
11 July 2013Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 July 2013 (1 page)
27 December 2012Termination of appointment of Graham Bartholomew Limited as a secretary on 27 December 2012 (1 page)
27 December 2012Termination of appointment of Graham Bartholomew Limited as a secretary on 27 December 2012 (1 page)
12 December 2012Total exemption full accounts made up to 25 March 2012 (10 pages)
12 December 2012Total exemption full accounts made up to 25 March 2012 (10 pages)
10 October 2012Appointment of Angela Lynne Allen as a director on 23 September 2012 (3 pages)
10 October 2012Appointment of Angela Lynne Allen as a director on 23 September 2012 (3 pages)
26 July 2012Termination of appointment of Anne White as a director on 24 July 2012 (1 page)
26 July 2012Termination of appointment of Anne White as a director on 24 July 2012 (1 page)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
17 May 2012Termination of appointment of Peter Geoffrey Hartnell as a director on 27 April 2012 (1 page)
17 May 2012Termination of appointment of Peter Geoffrey Hartnell as a director on 27 April 2012 (1 page)
19 March 2012Director's details changed for Mr Clive Holt on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Miss Anne White on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Peter Geoffrey Hartnell on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Clive Holt on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Miss Anne White on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Peter Geoffrey Hartnell on 19 March 2012 (2 pages)
15 September 2011Termination of appointment of Martin David Burns as a director on 23 August 2011 (1 page)
15 September 2011Termination of appointment of Martin David Burns as a director on 23 August 2011 (1 page)
8 August 2011Total exemption full accounts made up to 25 March 2011 (10 pages)
8 August 2011Total exemption full accounts made up to 25 March 2011 (10 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (10 pages)
9 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (10 pages)
28 July 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
28 July 2010Total exemption full accounts made up to 25 March 2010 (10 pages)
5 July 2010Director's details changed for Peter Geoffrey Hartnell on 30 May 2010 (2 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (16 pages)
5 July 2010Director's details changed for Peter Geoffrey Hartnell on 30 May 2010 (2 pages)
5 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (16 pages)
5 July 2010Director's details changed for Anne White on 30 May 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 30 May 2010 (2 pages)
5 July 2010Secretary's details changed for Graham Bartholomew Limited on 30 May 2010 (2 pages)
5 July 2010Director's details changed for Anne White on 30 May 2010 (2 pages)
28 July 2009Secretary appointed graham bartholomew LIMITED (1 page)
28 July 2009Secretary appointed graham bartholomew LIMITED (1 page)
28 July 2009Location of register of members (1 page)
28 July 2009Return made up to 30/05/09; full list of members (18 pages)
28 July 2009Appointment terminated secretary paul wells (1 page)
28 July 2009Return made up to 30/05/09; full list of members (18 pages)
28 July 2009Appointment terminated secretary paul wells (1 page)
28 July 2009Location of register of members (1 page)
15 July 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
15 July 2009Total exemption full accounts made up to 25 March 2009 (11 pages)
2 February 2009Director appointed anne white (2 pages)
2 February 2009Director appointed anne white (2 pages)
2 February 2009Director appointed clive holt (2 pages)
2 February 2009Director appointed clive holt (2 pages)
2 February 2009Appointment terminated director andrew maher (1 page)
2 February 2009Appointment terminated director andrew maher (1 page)
11 July 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
11 July 2008Total exemption full accounts made up to 25 March 2008 (11 pages)
11 June 2008Return made up to 30/05/08; full list of members (8 pages)
11 June 2008Return made up to 30/05/08; full list of members (8 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
18 August 2007Total exemption full accounts made up to 25 March 2007 (11 pages)
18 August 2007Total exemption full accounts made up to 25 March 2007 (11 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
15 June 2007Return made up to 30/05/07; no change of members (7 pages)
15 June 2007Return made up to 30/05/07; no change of members (7 pages)
1 June 2007Director resigned (2 pages)
1 June 2007Director resigned (2 pages)
23 June 2006Total exemption full accounts made up to 25 March 2006 (11 pages)
23 June 2006Total exemption full accounts made up to 25 March 2006 (11 pages)
9 June 2006Return made up to 30/05/06; full list of members (8 pages)
9 June 2006Return made up to 30/05/06; full list of members (8 pages)
1 September 2005Total exemption full accounts made up to 25 March 2005 (11 pages)
1 September 2005Total exemption full accounts made up to 25 March 2005 (11 pages)
14 July 2005Return made up to 30/05/05; no change of members (7 pages)
14 July 2005Return made up to 30/05/05; no change of members (7 pages)
11 October 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
11 October 2004Total exemption full accounts made up to 25 March 2004 (11 pages)
25 June 2004Return made up to 30/05/04; no change of members (7 pages)
25 June 2004Return made up to 30/05/04; no change of members (7 pages)
7 September 2003Total exemption full accounts made up to 25 March 2003 (11 pages)
7 September 2003Total exemption full accounts made up to 25 March 2003 (11 pages)
12 June 2003Return made up to 30/05/03; full list of members (8 pages)
12 June 2003Return made up to 30/05/03; full list of members (8 pages)
25 July 2002Total exemption full accounts made up to 25 March 2002 (11 pages)
25 July 2002Total exemption full accounts made up to 25 March 2002 (11 pages)
26 June 2002Return made up to 30/05/02; change of members (7 pages)
26 June 2002Return made up to 30/05/02; change of members (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
15 August 2001Total exemption full accounts made up to 25 March 2001 (8 pages)
15 August 2001Total exemption full accounts made up to 25 March 2001 (8 pages)
19 June 2001Registered office changed on 19/06/01 from: glen view epsom rd west horsley surrey KT24 6AL (1 page)
19 June 2001Return made up to 30/05/01; full list of members (8 pages)
19 June 2001Return made up to 30/05/01; full list of members (8 pages)
19 June 2001Registered office changed on 19/06/01 from: glen view epsom rd west horsley surrey KT24 6AL (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
14 September 2000Full accounts made up to 25 March 2000 (7 pages)
14 September 2000Full accounts made up to 25 March 2000 (7 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
20 June 2000Return made up to 30/05/00; change of members (7 pages)
20 June 2000Return made up to 30/05/00; change of members (7 pages)
6 October 1999Full accounts made up to 25 March 1999 (7 pages)
6 October 1999Full accounts made up to 25 March 1999 (7 pages)
17 June 1999Return made up to 30/05/99; change of members (6 pages)
17 June 1999Return made up to 30/05/99; change of members (6 pages)
19 January 1999Full accounts made up to 25 March 1998 (6 pages)
19 January 1999Full accounts made up to 25 March 1998 (6 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
3 July 1998Return made up to 30/05/98; full list of members (6 pages)
2 November 1997Full accounts made up to 25 March 1997 (6 pages)
2 November 1997Full accounts made up to 25 March 1997 (6 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
30 July 1997Return made up to 30/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
30 July 1997Return made up to 30/05/96; change of members (6 pages)
30 July 1997Return made up to 30/05/96; change of members (6 pages)
30 July 1997Return made up to 30/05/97; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
28 November 1996Full accounts made up to 27 March 1996 (6 pages)
28 November 1996Full accounts made up to 27 March 1996 (6 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
1 November 1995Full accounts made up to 25 March 1995 (6 pages)
1 November 1995Full accounts made up to 25 March 1995 (6 pages)
29 June 1995Return made up to 30/05/95; full list of members (6 pages)
29 June 1995Return made up to 30/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
30 July 1970Incorporation (12 pages)
30 July 1970Incorporation (12 pages)