Company NameGranville House Residents'Association Limited
Company StatusActive
Company Number00990181
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1970(53 years, 7 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 Anne McShane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2016(45 years, 7 months after company formation)
Appointment Duration8 years
RoleUnknown
Country of ResidenceEngland
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameMiss Lucy Anne Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(45 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameSally Lucas
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(50 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMr Mark Raymond Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2022(51 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleSelf Employed Property Consultant
Country of ResidenceEngland
Correspondence Address34 Sispara Gardens
London
SW18 1LQ
Director NameMr Ivan Romano
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed25 April 2022(51 years, 7 months after company formation)
Appointment Duration2 years
RoleBar Manager
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMiss Rosemary Helen Goodchild
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(21 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 May 2000)
RoleRetired
Correspondence AddressFlat 4 Brecon House
28 Granville Road
London
SW18 5TA
Director NameMr Adrian Christopher Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 July 1994)
RoleCredit Controller
Correspondence AddressFlat 6 Brecon House
28 Granville Road
London
SW18 5TA
Director NameMr Peter Riches
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(21 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 1997)
RolePolice Officer
Correspondence AddressFlat 11 Brecon House
London
SW18 5TA
Secretary NameMr John Howard Wise
NationalityBritish
StatusResigned
Appointed07 July 1992(21 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 July 1996)
RoleSurveyor
Correspondence Address9 Raleigh Court
Lymer Avenue Dulwich Wood Park
London
SE19 1LS
Secretary NameMiss Rosemary Helen Goodchild
NationalityBritish
StatusResigned
Appointed24 January 1996(25 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2000)
RoleCompany Director
Correspondence AddressFlat 4 Brecon House
28 Granville Road
London
SW18 5TA
Director NameMary Harkin
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(25 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 2001)
RoleRetired School Teacher
Correspondence Address13 Brecon House
Granville Road
London
SW18 5TA
Director NameMs Lesley Ann Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(25 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 24 January 2012)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Brecon House
Granville Road
London
SW18 5TA
Director NameAlun Clayton Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(25 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 April 1999)
RoleRetired Bank Manager
Correspondence Address14 Brecon House
Granville Road
London
SW18 5TA
Director NameTerence John Ferguson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(27 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1999)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brecon House
Granville Road
London
SW18 5TA
Director NameMs Anne McShane
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(28 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 October 1999)
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Brecon House
Granville Road
London
SW18 5TA
Director NameJonathan Thomas Epps
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(28 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2004)
RoleSocial Worker
Correspondence Address6 Brecon House
Granville Road
London
SW18 5TA
Secretary NameTerence John Ferguson
NationalityBritish
StatusResigned
Appointed01 August 1999(28 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 October 1999)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Brecon House
Granville Road
London
SW18 5TA
Director NameEvaline Patricia Walters
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(34 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 March 2008)
RoleJournalist
Correspondence AddressFlat 12 Brecon House
Southfields
London
SW18 5TA
Director NameMr Arindam Nag
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(37 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2016)
RoleColumnist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Brecon House 28 Granville Road
London
SW18 5TA
Director NameMr Ivan Romano
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2015(45 years after company formation)
Appointment Duration11 months (resigned 01 September 2016)
RoleUnknown
Country of ResidenceEngland
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Secretary NameBells Commercial Ltd (Corporation)
StatusResigned
Appointed09 October 1999(29 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2006)
Correspondence AddressGolding House
138 Plough Road
London
SW11 2AA
Secretary NameCoughlan Evans Ltd (Corporation)
StatusResigned
Appointed01 April 2006(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 2007)
Correspondence Address4 St Marks Place
Wimbledon
London
SW19 7ND
Secretary NameJPW Property Management Limited (Corporation)
StatusResigned
Appointed24 September 2007(37 years after company formation)
Appointment Duration8 years, 11 months (resigned 17 August 2016)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed17 August 2016(45 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2017)
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

16 March 2021Appointment of Sally Lucas as a director on 16 March 2021 (2 pages)
9 March 2021Termination of appointment of Anne Mcshane as a director on 9 March 2021 (1 page)
3 February 2021Micro company accounts made up to 31 July 2020 (2 pages)
9 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
8 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
20 August 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
18 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (2 pages)
15 January 2018Termination of appointment of Prime Management (Ps) Limited as a secretary on 18 December 2017 (1 page)
15 January 2018Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to 42 Wimbledon Hill Road London SW19 7PA on 15 January 2018 (1 page)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 September 2016Termination of appointment of Ivan Romano as a director on 1 September 2016 (1 page)
4 September 2016Termination of appointment of Ivan Romano as a director on 1 September 2016 (1 page)
4 September 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 19a Chantry Lane Bromley BR2 9QL on 4 September 2016 (1 page)
4 September 2016Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 19a Chantry Lane Bromley BR2 9QL on 4 September 2016 (1 page)
19 August 2016Appointment of Prime Management (Ps) Limited as a secretary on 17 August 2016 (2 pages)
19 August 2016Appointment of Prime Management (Ps) Limited as a secretary on 17 August 2016 (2 pages)
17 August 2016Termination of appointment of Jpw Property Management Ltd. as a secretary on 17 August 2016 (1 page)
17 August 2016Termination of appointment of Jpw Property Management Ltd. as a secretary on 17 August 2016 (1 page)
27 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
13 July 2016Appointment of Miss Lucy Anne Phillips as a director on 12 July 2016 (2 pages)
13 July 2016Appointment of Miss Lucy Anne Phillips as a director on 12 July 2016 (2 pages)
29 April 2016Termination of appointment of Arindam Nag as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Arindam Nag as a director on 29 April 2016 (1 page)
20 April 2016Appointment of Ms Anne Mcshane as a director on 20 April 2016 (2 pages)
20 April 2016Appointment of Ms Anne Mcshane as a director on 20 April 2016 (2 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
17 December 2015Appointment of Mr Ivan Romano as a director on 1 October 2015 (2 pages)
17 December 2015Appointment of Mr Ivan Romano as a director on 1 October 2015 (2 pages)
18 August 2015Annual return made up to 7 July 2015 no member list (3 pages)
18 August 2015Annual return made up to 7 July 2015 no member list (3 pages)
18 August 2015Annual return made up to 7 July 2015 no member list (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (3 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (3 pages)
1 August 2014Annual return made up to 7 July 2014 no member list (3 pages)
29 May 2014Full accounts made up to 31 July 2013 (10 pages)
29 May 2014Full accounts made up to 31 July 2013 (10 pages)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
5 August 2013Annual return made up to 7 July 2013 no member list (3 pages)
5 August 2013Annual return made up to 7 July 2013 no member list (3 pages)
5 August 2013Annual return made up to 7 July 2013 no member list (3 pages)
13 June 2013Full accounts made up to 31 July 2012 (10 pages)
13 June 2013Full accounts made up to 31 July 2012 (10 pages)
2 August 2012Annual return made up to 7 July 2012 no member list (3 pages)
2 August 2012Annual return made up to 7 July 2012 no member list (3 pages)
2 August 2012Annual return made up to 7 July 2012 no member list (3 pages)
14 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
14 May 2012Accounts for a small company made up to 31 July 2011 (5 pages)
24 January 2012Termination of appointment of Lesley Ann Hunter as a director on 24 January 2012 (1 page)
24 January 2012Termination of appointment of Lesley Ann Hunter as a director on 24 January 2012 (1 page)
1 August 2011Annual return made up to 7 July 2011 no member list (4 pages)
1 August 2011Annual return made up to 7 July 2011 no member list (4 pages)
1 August 2011Annual return made up to 7 July 2011 no member list (4 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
17 February 2011Accounts for a small company made up to 31 July 2010 (5 pages)
29 July 2010Director's details changed for Lesley Ann Hunter on 7 July 2010 (2 pages)
29 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page)
29 July 2010Annual return made up to 7 July 2010 no member list (4 pages)
29 July 2010Secretary's details changed for Jj Homes Properties Limited on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Arindam Nag on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 no member list (4 pages)
29 July 2010Director's details changed for Arindam Nag on 7 July 2010 (2 pages)
29 July 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page)
29 July 2010Director's details changed for Lesley Ann Hunter on 7 July 2010 (2 pages)
29 July 2010Secretary's details changed for Jj Homes Properties Limited on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Lesley Ann Hunter on 7 July 2010 (2 pages)
29 July 2010Director's details changed for Arindam Nag on 7 July 2010 (2 pages)
29 July 2010Secretary's details changed for Jj Homes Properties Limited on 7 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 no member list (4 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
7 July 2009Annual return made up to 07/07/09 (2 pages)
7 July 2009Annual return made up to 07/07/09 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
19 August 2008Director appointed arindam nag (1 page)
19 August 2008Director appointed arindam nag (1 page)
13 August 2008Appointment terminated director evaline walters (1 page)
13 August 2008Appointment terminated director evaline walters (1 page)
24 July 2008Annual return made up to 07/07/08 (4 pages)
24 July 2008Annual return made up to 07/07/08 (4 pages)
10 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
10 December 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
10 December 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
10 December 2007Total exemption full accounts made up to 31 July 2007 (11 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Annual return made up to 07/07/07 (4 pages)
9 October 2007Annual return made up to 07/07/07 (4 pages)
9 October 2007Secretary resigned (1 page)
2 October 2007Registered office changed on 02/10/07 from: 4 st marks place wimbledon london SW19 7ND (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: 4 st marks place wimbledon london SW19 7ND (1 page)
2 October 2007New secretary appointed (1 page)
14 May 2007Annual return made up to 07/07/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/07
(4 pages)
14 May 2007Annual return made up to 07/07/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/07
(4 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: golding house 130-138 plough road london SW11 2AA (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: golding house 130-138 plough road london SW11 2AA (1 page)
14 December 2006Secretary resigned (1 page)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 October 2005Annual return made up to 07/07/05 (3 pages)
12 October 2005Annual return made up to 07/07/05 (3 pages)
30 August 2005New director appointed (1 page)
30 August 2005New director appointed (1 page)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
12 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 April 2005Registered office changed on 07/04/05 from: golding house 130-138 plough road london SW11 2AA (1 page)
7 April 2005Registered office changed on 07/04/05 from: golding house 130-138 plough road london SW11 2AA (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
2 August 2004Annual return made up to 07/07/04
  • 363(287) ‐ Registered office changed on 02/08/04
(4 pages)
2 August 2004Annual return made up to 07/07/04
  • 363(287) ‐ Registered office changed on 02/08/04
(4 pages)
9 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
9 March 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
6 August 2003Annual return made up to 07/07/03 (4 pages)
6 August 2003Annual return made up to 07/07/03 (4 pages)
27 November 2002Full accounts made up to 31 July 2002 (8 pages)
27 November 2002Full accounts made up to 31 July 2002 (8 pages)
30 July 2002Annual return made up to 07/07/02 (4 pages)
30 July 2002Annual return made up to 07/07/02 (4 pages)
6 February 2002Full accounts made up to 31 July 2001 (8 pages)
6 February 2002Full accounts made up to 31 July 2001 (8 pages)
9 July 2001Director resigned (1 page)
9 July 2001Annual return made up to 07/07/01 (4 pages)
9 July 2001Annual return made up to 07/07/01 (4 pages)
9 July 2001Director resigned (1 page)
9 February 2001Full accounts made up to 31 July 2000 (8 pages)
9 February 2001Full accounts made up to 31 July 2000 (8 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 1 brecon house 28 granville road london SW18 5TA (1 page)
19 July 2000Annual return made up to 07/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
19 July 2000Registered office changed on 19/07/00 from: 1 brecon house 28 granville road london SW18 5TA (1 page)
19 July 2000Annual return made up to 07/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
19 May 2000Full accounts made up to 31 July 1999 (8 pages)
19 May 2000Full accounts made up to 31 July 1999 (8 pages)
28 February 2000New secretary appointed (2 pages)
28 February 2000New secretary appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Secretary resigned (1 page)
30 July 1999Annual return made up to 07/07/99
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999Annual return made up to 07/07/99
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
30 July 1999Director resigned (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999Director resigned (1 page)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
14 July 1998Annual return made up to 07/07/98 (6 pages)
14 July 1998Annual return made up to 07/07/98 (6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998New director appointed (2 pages)
17 February 1998Full accounts made up to 31 July 1997 (8 pages)
17 February 1998Full accounts made up to 31 July 1997 (8 pages)
16 July 1997Annual return made up to 07/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 July 1997Annual return made up to 07/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1997Director resigned (1 page)
30 April 1997Director resigned (1 page)
4 March 1997Full accounts made up to 31 July 1996 (8 pages)
4 March 1997Full accounts made up to 31 July 1996 (8 pages)
9 July 1996Annual return made up to 07/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
9 July 1996Annual return made up to 07/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
14 March 1996Full accounts made up to 31 July 1995 (7 pages)
14 March 1996Full accounts made up to 31 July 1995 (7 pages)
28 February 1996Registered office changed on 28/02/96 from: messrs burgess & roberts 10 st marks hill surbiton surrey KT6 4PP attn mr jh wise (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
28 February 1996New secretary appointed (1 page)
28 February 1996New secretary appointed (1 page)
28 February 1996Registered office changed on 28/02/96 from: messrs burgess & roberts 10 st marks hill surbiton surrey KT6 4PP attn mr jh wise (1 page)
11 December 1995Annual return made up to 07/07/94 (8 pages)
11 December 1995Full accounts made up to 31 July 1993 (8 pages)
11 December 1995Annual return made up to 07/07/95 (4 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Annual return made up to 07/07/95 (4 pages)
11 December 1995Full accounts made up to 31 July 1993 (8 pages)
11 December 1995Secretary's particulars changed (2 pages)
11 December 1995Secretary resigned (2 pages)
11 December 1995Secretary's particulars changed (2 pages)
11 December 1995Annual return made up to 07/07/94 (8 pages)
11 December 1995Full accounts made up to 31 July 1994 (7 pages)
11 December 1995Full accounts made up to 31 July 1994 (7 pages)
4 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)
4 April 1995Final Gazette dissolved via compulsory strike-off (2 pages)
25 September 1970Incorporation (22 pages)
25 September 1970Incorporation (22 pages)