Company NameLockesley Square (Surbiton) Residents Association Limited
DirectorsSam Mebrahtu and Rosemarie Griffiths
Company StatusActive
Company Number01042814
CategoryPrivate Limited Company
Incorporation Date17 February 1972(52 years, 2 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 NameMr Sam Mebrahtu
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2012(40 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameMrs Rosemarie Griffiths
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(50 years after company formation)
Appointment Duration2 years, 2 months
RoleRetired Registered General Nurse
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameMr Timothy Parsons
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(20 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 1992)
RoleBritish Telecom Manager
Correspondence Address33 Lockesley Square
Surbiton
Surrey
KT6 6RT
Director NameMrs Ellen Elizabeth Hall
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 1996)
RoleHousewife
Correspondence Address7 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMr William Edward Green
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1993)
RoleLocal Government Officer
Correspondence Address6 Lockesley Square
Surbiton
Surrey
KT6 6RT
Secretary NameMr Timothy Parsons
NationalityBritish
StatusResigned
Appointed07 May 1992(20 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 August 1992)
RoleCompany Director
Correspondence Address33 Lockesley Square
Surbiton
Surrey
KT6 6RT
Director NameLisbeth Gamper
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1994)
RoleRetired
Correspondence Address25 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMiss Susan Mary Duffin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 October 1996)
RoleChartered Accountant
Correspondence Address30 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMr James Neil Chalmers
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleSystems Manager
Correspondence Address3a Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMiss Rachel Claire Anthony
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 1995)
RoleTraining Administrator
Correspondence Address40 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Secretary NameMr Kevin David Rich
NationalityBritish
StatusResigned
Appointed07 October 1992(20 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 May 1996)
RoleBank Officer
Correspondence Address42 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameBarbara Elizabeth Prince
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1995(23 years, 3 months after company formation)
Appointment Duration14 years (resigned 22 June 2009)
RoleRetired Civil Servant
Correspondence Address18 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameElsie Shurvell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(24 years after company formation)
Appointment Duration3 years, 12 months (resigned 14 February 2000)
RoleRetired
Correspondence Address3 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Secretary NameMiss Rachel Claire Anthony
NationalityBritish
StatusResigned
Appointed14 May 1996(24 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 June 1997)
RoleSecretary
Correspondence Address40 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameOswald Joseph Abbott
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(25 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Secretary NameBarbara Elizabeth Prince
NationalityBritish
StatusResigned
Appointed11 June 1997(25 years, 4 months after company formation)
Appointment Duration12 years (resigned 22 June 2009)
RoleRetired Civil Servant
Correspondence Address18 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMaria Francesca Philomena Abbott
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2001(29 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 February 2009)
RoleRetired
Correspondence Address13 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameHoward Pryce
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2004(32 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 2005)
RoleCarpenter
Correspondence Address25 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMr John Parsonage
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2009(37 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2011)
RoleHead Of Gamimg
Country of ResidenceEngland
Correspondence Address17 Lockesley Square Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameAdriana Lobo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(37 years, 4 months after company formation)
Appointment Duration12 years (resigned 24 June 2021)
RoleMarketing Mng
Country of ResidenceEngland
Correspondence Address17 Lockesley Square
Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Secretary NameMr John Parsonage
NationalityBritish
StatusResigned
Appointed22 June 2009(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2011)
RoleHead Of Gaming
Country of ResidenceEngland
Correspondence Address17 Lockesley Square Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Secretary NameLisa De Wet
NationalityBritish
StatusResigned
Appointed21 January 2011(38 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence Address15 Lockesley Square Lovelace Gardens
Surbiton
Surrey
KT6 6RT
Director NameMr Gintaras Asmutis
Date of BirthJune 1982 (Born 41 years ago)
NationalityLithuanian
StatusResigned
Appointed16 December 2015(43 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2018)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressSuite 8 Chessington Business Centre Cox Lane
Chessington
Surrey
KT9 1SD

Location

Registered AddressFirst Floor
23 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

-OTHER
52.38%
-
1 at £10Andrew Peter Murphy
2.38%
Ordinary
1 at £10Anthony James Grover
2.38%
Ordinary
1 at £10Appuwahandy Jayantha Mendis
2.38%
Ordinary
1 at £10Barry Stuart Elliott
2.38%
Ordinary
1 at £10Carol Elizabeth Irene Swan
2.38%
Ordinary
1 at £10David Ian Hall
2.38%
Ordinary
1 at £10Elizabeth Anne Crouch & Richard Arthur Crouch
2.38%
Ordinary
1 at £10Heather Jane Mcadam
2.38%
Ordinary
1 at £10Hettie Georgina Gent & Walton Alan Gent
2.38%
Ordinary
1 at £10Hoshang Goharriz & Farideh Goharriz
2.38%
Ordinary
1 at £10Ian Michael Davenport Palmer
2.38%
Ordinary
1 at £10Janette Elizabeth Hicks
2.38%
Ordinary
1 at £10Jean Kathleen Francis
2.38%
Ordinary
1 at £10Kathleen Grace Goodall
2.38%
Ordinary
1 at £10Lisa De Wet
2.38%
Ordinary
1 at £10Minnie Alice Clemson
2.38%
Ordinary
1 at £10Oswald Joseph Abbott & Maria Philomena Francesca Abbott
2.38%
Ordinary
1 at £10Rosemarie Griffiths
2.38%
Ordinary
1 at £10Susan Joy Marlow
2.38%
Ordinary
1 at £10Veronica Theresa Walters
2.38%
Ordinary

Financials

Year2014
Net Worth£420
Current Liabilities£1,322

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Charges

3 October 1972Delivered on: 5 October 1972
Persons entitled: Principality Building Society

Classification: Legal charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lockesley square, 1-7, lovelace gardens, surbiton, R.B. kingston-on-thames.
Outstanding

Filing History

9 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
1 June 2023Appointment of Mr Gintaras Asmutis as a director on 22 May 2023 (2 pages)
17 May 2023Confirmation statement made on 7 May 2023 with updates (7 pages)
11 May 2022Confirmation statement made on 7 May 2022 with updates (7 pages)
17 March 2022Appointment of Mrs Rosemarie Griffiths as a director on 25 February 2022 (2 pages)
3 March 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
29 December 2021Amended total exemption full accounts made up to 31 December 2020 (6 pages)
18 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 July 2021Termination of appointment of Adriana Lobo as a director on 24 June 2021 (1 page)
31 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
15 May 2020Confirmation statement made on 7 May 2020 with updates (7 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 May 2019Termination of appointment of Lisa De Wet as a secretary on 1 March 2017 (1 page)
8 May 2019Confirmation statement made on 7 May 2019 with updates (7 pages)
20 December 2018Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 20 December 2018 (1 page)
19 September 2018Termination of appointment of Gintaras Asmutis as a director on 1 September 2018 (1 page)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 7 May 2017 with updates (4 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 420
(9 pages)
11 July 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 420
(9 pages)
16 December 2015Appointment of Mr Gintaras Asmutis as a director on 16 December 2015 (2 pages)
16 December 2015Appointment of Mr Gintaras Asmutis as a director on 16 December 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 420
(8 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 420
(8 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 420
(8 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 420
(8 pages)
27 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 420
(8 pages)
27 June 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 27 June 2014 (1 page)
27 June 2014Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU England on 27 June 2014 (1 page)
27 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 420
(8 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (8 pages)
4 June 2013Appointment of Mr Sam Mebrahtu as a director (2 pages)
4 June 2013Appointment of Mr Sam Mebrahtu as a director (2 pages)
3 June 2013Termination of appointment of Oswald Abbott as a director (1 page)
3 June 2013Termination of appointment of Oswald Abbott as a director (1 page)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (8 pages)
10 April 2012Termination of appointment of John Parsonage as a director (1 page)
10 April 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW122BX on 10 April 2012 (1 page)
10 April 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW122BX on 10 April 2012 (1 page)
10 April 2012Termination of appointment of John Parsonage as a director (1 page)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (10 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
31 January 2011Termination of appointment of John Parsonage as a secretary (1 page)
31 January 2011Appointment of Lisa De Wet as a secretary (2 pages)
31 January 2011Termination of appointment of John Parsonage as a secretary (1 page)
31 January 2011Appointment of Lisa De Wet as a secretary (2 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
7 May 2010Director's details changed for Oswald Joseph Abbott on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr John Parsonage on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (23 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (23 pages)
7 May 2010Director's details changed for Oswald Joseph Abbott on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Adriana Lobo on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Adriana Lobo on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Oswald Joseph Abbott on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Adriana Lobo on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Mr John Parsonage on 7 May 2010 (2 pages)
7 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (23 pages)
7 May 2010Director's details changed for Mr John Parsonage on 7 May 2010 (2 pages)
24 June 2009Appointment terminated director and secretary barbara prince (1 page)
24 June 2009Appointment terminated director and secretary barbara prince (1 page)
23 June 2009Director appointed adriana lobo (2 pages)
23 June 2009Secretary appointed john parsonage (2 pages)
23 June 2009Secretary appointed john parsonage (2 pages)
23 June 2009Director appointed adriana lobo (2 pages)
8 May 2009Return made up to 07/05/09; full list of members (21 pages)
8 May 2009Return made up to 07/05/09; full list of members (21 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 April 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 February 2009Director appointed john parsonage (1 page)
24 February 2009Appointment terminated director maria abbott (1 page)
24 February 2009Director appointed john parsonage (1 page)
24 February 2009Appointment terminated director maria abbott (1 page)
7 May 2008Return made up to 07/05/08; full list of members (24 pages)
7 May 2008Return made up to 07/05/08; full list of members (24 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
2 June 2007Return made up to 07/05/07; change of members (7 pages)
2 June 2007Return made up to 07/05/07; change of members (7 pages)
29 May 2007Registered office changed on 29/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 May 2006Return made up to 07/05/06; full list of members (10 pages)
26 May 2006Return made up to 07/05/06; full list of members (10 pages)
16 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
24 May 2005Return made up to 07/05/05; change of members (9 pages)
24 May 2005Return made up to 07/05/05; change of members (9 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 May 2004Return made up to 07/05/04; change of members (7 pages)
19 May 2004Return made up to 07/05/04; change of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 June 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
16 May 2003Return made up to 07/05/03; full list of members (10 pages)
16 May 2003Return made up to 07/05/03; full list of members (10 pages)
17 May 2002Return made up to 07/05/02; change of members (7 pages)
17 May 2002Return made up to 07/05/02; change of members (7 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
13 March 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
18 May 2001Return made up to 07/05/01; change of members (7 pages)
18 May 2001Return made up to 07/05/01; change of members (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
8 May 2001Full accounts made up to 31 December 2000 (7 pages)
16 May 2000Return made up to 07/05/00; full list of members (8 pages)
16 May 2000Return made up to 07/05/00; full list of members (8 pages)
17 March 2000Full accounts made up to 31 December 1999 (8 pages)
17 March 2000Full accounts made up to 31 December 1999 (8 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (8 pages)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
24 May 1999Return made up to 07/05/99; full list of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (8 pages)
15 May 1998Return made up to 07/05/98; change of members (6 pages)
15 May 1998Return made up to 07/05/98; change of members (6 pages)
15 May 1998Full accounts made up to 31 December 1997 (8 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997Secretary resigned;director resigned (1 page)
23 June 1997Full accounts made up to 31 December 1996 (8 pages)
23 June 1997New secretary appointed (2 pages)
23 June 1997Full accounts made up to 31 December 1996 (8 pages)
4 June 1997Return made up to 07/05/97; full list of members (8 pages)
4 June 1997Return made up to 07/05/97; full list of members (8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
29 May 1996Return made up to 07/05/96; change of members (8 pages)
29 May 1996Return made up to 07/05/96; change of members (8 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
25 May 1996New secretary appointed (2 pages)
25 May 1996New secretary appointed (2 pages)
25 May 1996Secretary resigned (1 page)
25 May 1996Director resigned (1 page)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995New director appointed (2 pages)
28 November 1995Director resigned (2 pages)
24 May 1995Return made up to 07/05/95; no change of members (6 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 May 1995Return made up to 07/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)