Company NameWoodside Management (Walton-On-Thames) Limited
Company StatusActive
Company Number01018538
CategoryPrivate Limited Company
Incorporation Date22 July 1971(52 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 NameMrs Sandra Hill
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mandeville Estates Upper Deck, Admirals Quater
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr Michael George Heal
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2022(50 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressC/O Mandeville Estates Upper Deck, Admirals Quater
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr Ian Glover
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2022(50 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mandeville Estates Upper Deck, Admirals Quater
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameHarry Frederick Wilkinson
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(20 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 July 1997)
RoleRetired
Correspondence AddressFlat No 12 Woodside
Ashley Road
Walton On Thames
Surrey
KT12 1HT
Director NameMr Dennis Redvers Wells
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(20 years, 3 months after company formation)
Appointment Duration17 years (resigned 20 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 4 Woodside
Walton On Thames
Surrey
KT12 1HT
Director NameMiss Barbara Rosemary Druce
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(20 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 02 February 2007)
RoleSecretary
Correspondence AddressFlat No 7 Woodside
Walton On Thames
Surrey
KT12 1HT
Secretary NameMiss Barbara Rosemary Druce
NationalityBritish
StatusResigned
Appointed13 November 1991(20 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressFlat No 7 Woodside
Walton On Thames
Surrey
KT12 1HT
Director NameArthur Robert Sharman
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(26 years, 3 months after company formation)
Appointment Duration6 years (resigned 31 October 2003)
RoleRetired
Correspondence AddressFlat No 2 Woodside
Ashley Road
Walton On Thames
Surrey
KT12 1HT
Secretary NameHarry Frederick Wilkinson
NationalityBritish
StatusResigned
Appointed31 October 1997(26 years, 3 months after company formation)
Appointment Duration11 years (resigned 21 November 2008)
RoleCompany Director
Correspondence AddressFlat No 12 Woodside
Ashley Road
Walton On Thames
Surrey
KT12 1HT
Director NameMr Charles Wort
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(32 years, 3 months after company formation)
Appointment Duration5 years (resigned 20 November 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 1 Woodside
8 Ashley Road
Walton On Thames
Surrey
KT12 1HT
Director NamePaul Antony Tugwell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(35 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 January 2011)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat No 15 Woodside
8 Ashley Road
Walton On Thames
Surrey
KT12 1HT
Director NameClaudia Whitty
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Woodside Ashley Road
Walton-On-Thames
Surrey
KT12 1HT
Director NameJoan Martin-Kaye
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(37 years, 5 months after company formation)
Appointment Duration4 years (resigned 13 January 2013)
RoleRetired Health Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Woodside
Ashley Road
Walton On Thames
Surrey
KT12 1HT
Director NameMr Charles Wort
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2010(39 years after company formation)
Appointment Duration2 years, 3 months (resigned 29 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE
Director NameMr Michael George Heal
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(39 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCo John Mortimer Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE
Director NameMr Michael George Heal
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(41 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 18 October 2017)
RolePr/Marketing Consultant
Country of ResidenceEngland
Correspondence Address69 High Street
Walton-On-Thames
Surrey
KT12 1DJ
Director NameMrs Lesley Anne Hendry
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(41 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Mandeville Estates Upper Deck, Admirals Quater
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2010(38 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2016)
Correspondence Address69 High Street High Street
Walton-On-Thames
KT12 1DJ
Secretary NameRochills Ltd (Corporation)
StatusResigned
Appointed01 July 2016(44 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 May 2019)
Correspondence Address69 High Street
Walton-On-Thames
KT12 1DJ

Location

Registered AddressC/O Mandeville Estates Upper Deck, Admirals Quaters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London

Shareholders

1 at £10J. Martin-kaye
6.67%
Ordinary
1 at £10M.g. Heal
6.67%
Ordinary
1 at £10Mr B.m. Gaede & Mrs H.k.e. Gaede
6.67%
Ordinary
1 at £10Mr D. Le Doudec & Ms S. Miles
6.67%
Ordinary
1 at £10Mr P. Huxley
6.67%
Ordinary
1 at £10Mrs L. Hendry
6.67%
Ordinary
1 at £10Mrs P.m. Cobb & K.w. Cobb
6.67%
Ordinary
1 at £10Mrs S.g. Hill
6.67%
Ordinary
1 at £10Ms J.m. Verrinder
6.67%
Ordinary
1 at £10Ms K. Hunter & Mr B. Bilk
6.67%
Ordinary
1 at £10Ms S.j.a. Adley
6.67%
Ordinary
1 at £10R. Bryant & R.n. Bryant
6.67%
Ordinary
1 at £10S.l. Ayris
6.67%
Ordinary
2 at £10Property Design Culture LTD
13.33%
Ordinary

Financials

Year2014
Net Worth£12,654
Cash£10,959
Current Liabilities£946

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

5 November 2023Confirmation statement made on 21 October 2023 with updates (5 pages)
16 December 2022Accounts for a dormant company made up to 31 May 2022 (4 pages)
25 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
5 April 2022Appointment of Mr Ian Glover as a director on 24 March 2022 (2 pages)
23 January 2022Appointment of Mr Michael George Heal as a director on 23 January 2022 (2 pages)
1 December 2021Accounts for a dormant company made up to 31 May 2021 (4 pages)
4 November 2021Confirmation statement made on 21 October 2021 with updates (5 pages)
31 August 2021Termination of appointment of Lesley Anne Hendry as a director on 31 August 2021 (1 page)
3 March 2021Accounts for a dormant company made up to 31 May 2020 (4 pages)
9 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
26 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 May 2019 (4 pages)
25 May 2019Registered office address changed from C/O C/O Rochills Ltd 69 High Street Walton-on-Thames Surrey KT12 1DJ England to C/O Mandeville Estates Upper Deck, Admirals Quaters Portsmouth Road Thames Ditton Surrey KT7 0XA on 25 May 2019 (1 page)
25 May 2019Termination of appointment of Rochills Ltd as a secretary on 24 May 2019 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (3 pages)
22 November 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
16 January 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
28 November 2017Appointment of Mrs Sandra Hill as a director on 18 October 2017 (2 pages)
28 November 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 July 2016 (1 page)
28 November 2017Appointment of Rochills Ltd as a secretary on 1 July 2016 (2 pages)
28 November 2017Appointment of Rochills Ltd as a secretary on 1 July 2016 (2 pages)
28 November 2017Termination of appointment of Mortimer Secretaries Limited as a secretary on 1 July 2016 (1 page)
28 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
28 November 2017Appointment of Mrs Sandra Hill as a director on 18 October 2017 (2 pages)
28 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
22 November 2017Termination of appointment of Michael George Heal as a director on 18 October 2017 (1 page)
22 November 2017Termination of appointment of Michael George Heal as a director on 18 October 2017 (1 page)
22 November 2017Secretary's details changed for Mortimer Secretaries Limited on 1 July 2016 (1 page)
22 November 2017Secretary's details changed for Mortimer Secretaries Limited on 1 July 2016 (1 page)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 August 2016Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to C/O C/O Rochills Ltd 69 High Street Walton-on-Thames Surrey KT12 1DJ on 10 August 2016 (1 page)
10 August 2016Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to C/O C/O Rochills Ltd 69 High Street Walton-on-Thames Surrey KT12 1DJ on 10 August 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 150
(5 pages)
3 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 150
(5 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 150
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 150
(6 pages)
3 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 150
(6 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150
(6 pages)
4 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150
(6 pages)
9 May 2013Appointment of Mrs Lesley Anne Hendry as a director (2 pages)
9 May 2013Appointment of Mrs Lesley Anne Hendry as a director (2 pages)
16 January 2013Termination of appointment of Joan Martin-Kaye as a director (1 page)
16 January 2013Termination of appointment of Joan Martin-Kaye as a director (1 page)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 November 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
1 November 2012Termination of appointment of Charles Wort as a director (1 page)
1 November 2012Termination of appointment of Charles Wort as a director (1 page)
12 September 2012Appointment of Mr Michael George Heal as a director (2 pages)
12 September 2012Appointment of Mr Michael George Heal as a director (2 pages)
10 April 2012Termination of appointment of Michael Heal as a director (1 page)
10 April 2012Termination of appointment of Michael Heal as a director (1 page)
10 April 2012Termination of appointment of Dennis Wells as a director (1 page)
10 April 2012Termination of appointment of Dennis Wells as a director (1 page)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (7 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
20 January 2011Termination of appointment of Paul Tugwell as a director (1 page)
20 January 2011Termination of appointment of Paul Tugwell as a director (1 page)
17 January 2011Appointment of Mr Michael George Heal as a director (2 pages)
17 January 2011Appointment of Mr Michael George Heal as a director (2 pages)
12 January 2011Appointment of Mr Charles Wort as a director (2 pages)
12 January 2011Appointment of Mr Dennis Redvers Wells as a director (2 pages)
12 January 2011Appointment of Mr Dennis Redvers Wells as a director (2 pages)
12 January 2011Appointment of Mr Charles Wort as a director (2 pages)
4 November 2010Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 November 2010 (1 page)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 November 2010 (1 page)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
4 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
4 November 2010Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
4 November 2010Registered office address changed from C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE on 4 November 2010 (1 page)
7 September 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
7 September 2010Annual return made up to 3 November 2009 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Joan Martin-Kaye on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Paul Antony Tugwell on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Paul Antony Tugwell on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Paul Antony Tugwell on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Joan Martin-Kaye on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Claudia Whitty on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Claudia Whitty on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Claudia Whitty on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Joan Martin-Kaye on 1 October 2009 (2 pages)
25 June 2010Registered office address changed from Flat 15 Woodside 8 Ashley Road Walton-on-Thames Surrey KT12 1HT on 25 June 2010 (1 page)
25 June 2010Registered office address changed from Flat 15 Woodside 8 Ashley Road Walton-on-Thames Surrey KT12 1HT on 25 June 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 January 2010Termination of appointment of Claudia Whitty as a director (2 pages)
20 January 2010Termination of appointment of Claudia Whitty as a director (2 pages)
10 December 2009Annual return made up to 3 November 2008 (6 pages)
10 December 2009Annual return made up to 3 November 2008 (6 pages)
10 December 2009Annual return made up to 3 November 2008 (6 pages)
8 February 2009Director appointed joan martin-kaye (2 pages)
8 February 2009Director appointed joan martin-kaye (2 pages)
21 January 2009Director appointed claudia whitty (2 pages)
21 January 2009Registered office changed on 21/01/2009 from flat no 12 woodside 8 ashley road walton-on-thames surrey KT12 1HT (1 page)
21 January 2009Director appointed claudia whitty (2 pages)
21 January 2009Registered office changed on 21/01/2009 from flat no 12 woodside 8 ashley road walton-on-thames surrey KT12 1HT (1 page)
2 December 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
2 December 2008Total exemption full accounts made up to 31 May 2008 (4 pages)
28 November 2008Appointment terminated director dennis wells (1 page)
28 November 2008Appointment terminated director charles wort (1 page)
28 November 2008Appointment terminated secretary harry wilkinson (1 page)
28 November 2008Appointment terminated director charles wort (1 page)
28 November 2008Appointment terminated director dennis wells (1 page)
28 November 2008Appointment terminated secretary harry wilkinson (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Return made up to 03/11/07; change of members (7 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007Return made up to 03/11/07; change of members (7 pages)
5 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 January 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
26 January 2007Total exemption full accounts made up to 31 May 2006 (4 pages)
11 December 2006Return made up to 03/11/06; full list of members (12 pages)
11 December 2006Return made up to 03/11/06; full list of members (12 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 November 2005Return made up to 03/11/05; full list of members (12 pages)
16 November 2005Return made up to 03/11/05; full list of members (12 pages)
16 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 November 2004Return made up to 03/11/04; full list of members (12 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
10 November 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
10 November 2004Return made up to 03/11/04; full list of members (12 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
12 November 2003Total exemption full accounts made up to 31 May 2003 (4 pages)
12 November 2003Return made up to 03/11/03; full list of members (12 pages)
12 November 2003Return made up to 03/11/03; full list of members (12 pages)
12 November 2003Director resigned (1 page)
13 November 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
13 November 2002Total exemption full accounts made up to 31 May 2002 (4 pages)
5 November 2002Return made up to 03/11/02; full list of members (12 pages)
5 November 2002Return made up to 03/11/02; full list of members (12 pages)
15 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(13 pages)
15 November 2001Total exemption full accounts made up to 31 May 2001 (4 pages)
15 November 2001Total exemption full accounts made up to 31 May 2001 (4 pages)
15 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 15/11/01
(13 pages)
5 January 2001Full accounts made up to 31 May 2000 (5 pages)
5 January 2001Return made up to 03/11/00; full list of members (12 pages)
5 January 2001Full accounts made up to 31 May 2000 (5 pages)
5 January 2001Return made up to 03/11/00; full list of members (12 pages)
8 November 1999Return made up to 03/11/99; full list of members (12 pages)
8 November 1999Full accounts made up to 31 May 1999 (5 pages)
8 November 1999Full accounts made up to 31 May 1999 (5 pages)
8 November 1999Return made up to 03/11/99; full list of members (12 pages)
6 November 1998Full accounts made up to 31 May 1998 (4 pages)
6 November 1998Return made up to 03/11/98; no change of members (4 pages)
6 November 1998Full accounts made up to 31 May 1998 (4 pages)
6 November 1998Return made up to 03/11/98; no change of members (4 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
25 November 1997Accounts for a small company made up to 31 May 1997 (4 pages)
14 November 1997Return made up to 13/11/97; full list of members (6 pages)
14 November 1997Return made up to 13/11/97; full list of members (6 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997Director resigned (1 page)
11 November 1996Full accounts made up to 31 May 1996 (10 pages)
11 November 1996Return made up to 13/11/96; full list of members (6 pages)
11 November 1996Full accounts made up to 31 May 1996 (10 pages)
11 November 1996Return made up to 13/11/96; full list of members (6 pages)
15 November 1995Full accounts made up to 31 May 1995 (10 pages)
15 November 1995Return made up to 13/11/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 May 1995 (10 pages)
15 November 1995Return made up to 13/11/95; no change of members (4 pages)
22 July 1971Incorporation (16 pages)
22 July 1971Incorporation (16 pages)