Company NameRandolph Court Residents Company Limited
Company StatusActive
Company Number01045856
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Edward Soughton
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1990(18 years after company formation)
Appointment Duration34 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 4 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameChristopher Andreou
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2003(31 years, 7 months after company formation)
Appointment Duration20 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address308 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4HR
Director NameMr Eduart Alishani
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(48 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Randolph Court The Avenue
Hatch End
Middlesex
HA5 4HQ
Director NameMs Erica-Andree Horsley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(48 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Randolph Court The Avenue
Hatch End
Pinner
HA5 4HQ
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed25 January 2024(51 years, 11 months after company formation)
Appointment Duration2 months
Correspondence Address557 Pinner Road Pinner Road
Harrow
HA2 6EQ
Director NameMr Eric Frank Holloway
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(18 years after company formation)
Appointment Duration6 years, 4 months (resigned 02 August 1996)
RoleOffice Manager
Correspondence AddressFlat 3 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameMrs Katie Betty Jacobs
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(18 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 August 1993)
RoleHousewife
Correspondence AddressFlat 6 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameMrs Helen Robertson Lane
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(18 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 1996)
RoleHousewife
Correspondence AddressFlat 5 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameMrs Hazel Fay Richman
Date of BirthMarch 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(18 years after company formation)
Appointment Duration19 years, 6 months (resigned 02 October 2009)
RoleHousewife
Correspondence AddressFlat 2 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameMrs Gertrude Solomon
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1990(18 years after company formation)
Appointment Duration24 years, 3 months (resigned 16 July 2014)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 1 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Secretary NameTom David Pile
NationalityBritish
StatusResigned
Appointed06 August 1990(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 November 1992)
RoleCompany Director
Correspondence AddressFlat 9 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameMrs Betty Horsley
Date of BirthOctober 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 1990(18 years, 8 months after company formation)
Appointment Duration30 years, 3 months (resigned 15 February 2021)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressFlat 10 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Secretary NameMrs Hazel Fay Richman
NationalityBritish
StatusResigned
Appointed19 November 1992(20 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 October 2009)
RoleRetired
Correspondence AddressFlat 2 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameJack Cohen
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(21 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 September 2005)
RoleRetired
Correspondence Address12 Randolph Court
The Avenue
Hatch End
Middlesex
HA5 4HQ
Director NameJoan Lewis
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(21 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 May 2008)
RoleCompany Director
Correspondence Address7 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameTom David Pile
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(21 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 1996)
RoleRetired
Correspondence AddressFlat 9 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameRobert Burns Stirling
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(21 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 11 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameFlorence Madeline Warner
Date of BirthDecember 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 1995)
RoleRetired
Correspondence Address8 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameTudor Michael Costigan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 December 1997)
RoleComputer Programmer
Correspondence Address6 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameElizabeth Washtell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(23 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 04 May 2008)
RolePhysiotherapist
Correspondence Address9 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NamePaul Guy Bateman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2001)
RoleSales Director
Correspondence Address3 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameJeremy Goldstone
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(25 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 October 2003)
RoleAccountant
Correspondence Address6 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameMr Shaukat Ali Merchant
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(26 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 June 2001)
RoleMerchant
Correspondence Address1 Russell Close
Northwood
Middlesex
HA6 2LZ
Director NameDavid John Osborn
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(28 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 October 2014)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address8 Randolph Court
Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameChunilal Shamji Gosrahi
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(29 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Randolph Court
11 The Avenue
Hatch End
Middlesex
HA5 4HQ
Director NameJanet Ann Platten
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2005(33 years, 1 month after company formation)
Appointment Duration17 years, 3 months (resigned 25 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Randolph Court
The Avenue
Hatch End
Middlesex
HA5 4HQ
Director NameDora Rebecca Cohen
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(33 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Randolph Court
The Avenue Hatch End
Pinner
Middlesex
HA5 4HQ
Director NameCaroline Eve Berkley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2008(35 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Randolph Court The Avenue
Hatch End
Middlesex
HA5 4HQ
Secretary NameTerence Ansell
NationalityBritish
StatusResigned
Appointed13 January 2010(37 years, 10 months after company formation)
Appointment Duration14 years (resigned 25 January 2024)
RoleCompany Director
Correspondence Address106 Princes Avenue
London
NW9 9JD

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £5M.p. Nandha & Mr B. Nandha
8.33%
Ordinary
1 at £5Mr A. Wadhia & Mrs Wadhia
8.33%
Ordinary
1 at £5Mr Christopher Andreau
8.33%
Ordinary
1 at £5Mr Chunilal Gosrani & Mrs Shantaben Gosrani
8.33%
Ordinary
1 at £5Mr David J. Osborn
8.33%
Ordinary
1 at £5Mr J. Soughton
8.33%
Ordinary
1 at £5Mrs Betty Horsley
8.33%
Ordinary
1 at £5Mrs Dora Rebecca Cohen
8.33%
Ordinary
1 at £5Mrs Gajjar & Mr J. Gajjar
8.33%
Ordinary
1 at £5Mrs Gertrude Solomon
8.33%
Ordinary
1 at £5Mrs Janet Patten
8.33%
Ordinary
1 at £5Ms Caroline Eve Berkley
8.33%
Ordinary

Financials

Year2014
Net Worth£60
Current Liabilities£5,953

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Filing History

24 June 2020Micro company accounts made up to 30 September 2019 (1 page)
27 April 2020Appointment of Mr Eduart Alishani as a director on 27 April 2020 (2 pages)
19 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
11 April 2019Micro company accounts made up to 30 September 2018 (1 page)
4 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
5 January 2019Termination of appointment of Caroline Eve Berkley as a director on 11 October 2018 (1 page)
16 July 2018Termination of appointment of Dora Rebecca Cohen as a director on 16 July 2018 (1 page)
13 June 2018Micro company accounts made up to 30 September 2017 (1 page)
9 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
31 March 2017Total exemption full accounts made up to 30 September 2016 (1 page)
31 March 2017Total exemption full accounts made up to 30 September 2016 (1 page)
20 March 2017Termination of appointment of David John Osborn as a director on 9 October 2014 (1 page)
20 March 2017Termination of appointment of David John Osborn as a director on 9 October 2014 (1 page)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 60
(10 pages)
11 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 60
(10 pages)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
24 February 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
10 June 2015Total exemption full accounts made up to 30 September 2014 (1 page)
10 June 2015Total exemption full accounts made up to 30 September 2014 (1 page)
13 May 2015Termination of appointment of Chunilal Shamji Gosrahi as a director on 20 December 2010 (1 page)
13 May 2015Termination of appointment of Chunilal Shamji Gosrahi as a director on 20 December 2010 (1 page)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 60
(11 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 60
(11 pages)
17 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 60
(11 pages)
18 July 2014Termination of appointment of Gertrude Solomon as a director on 16 July 2014 (1 page)
18 July 2014Termination of appointment of Gertrude Solomon as a director on 16 July 2014 (1 page)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60
(12 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60
(12 pages)
14 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 60
(12 pages)
4 March 2014Total exemption full accounts made up to 30 September 2013 (1 page)
4 March 2014Total exemption full accounts made up to 30 September 2013 (1 page)
14 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
14 May 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
10 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (12 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (12 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (12 pages)
24 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (12 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
11 April 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
7 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (12 pages)
6 April 2011Termination of appointment of Robert Stirling as a director (1 page)
6 April 2011Termination of appointment of Robert Stirling as a director (1 page)
7 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (13 pages)
12 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (13 pages)
7 April 2010Director's details changed for Christopher Andreou on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David John Osborn on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Edward Soughton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David John Osborn on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Chunilal Shamji Gosrahi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Caroline Eve Berkley on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dora Rebecca Cohen on 7 April 2010 (2 pages)
7 April 2010Termination of appointment of Hazel Richman as a director (1 page)
7 April 2010Director's details changed for Mrs Betty Horsley on 7 April 2010 (2 pages)
7 April 2010Director's details changed for David John Osborn on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Burns Stirling on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Janet Ann Platten on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Chunilal Shamji Gosrahi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Edward Soughton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Betty Horsley on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Janet Ann Platten on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr John Edward Soughton on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Gertrude Solomon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Janet Ann Platten on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Caroline Eve Berkley on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dora Rebecca Cohen on 7 April 2010 (2 pages)
7 April 2010Termination of appointment of Hazel Richman as a director (1 page)
7 April 2010Director's details changed for Christopher Andreou on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Christopher Andreou on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Chunilal Shamji Gosrahi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Gertrude Solomon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Dora Rebecca Cohen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Betty Horsley on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Burns Stirling on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Burns Stirling on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mrs Gertrude Solomon on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Caroline Eve Berkley on 7 April 2010 (2 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
19 February 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
29 January 2010Termination of appointment of Hazel Richman as a secretary (1 page)
29 January 2010Termination of appointment of Hazel Richman as a secretary (1 page)
29 January 2010Appointment of Terence Ansell as a secretary (2 pages)
29 January 2010Appointment of Terence Ansell as a secretary (2 pages)
6 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
9 April 2009Appointment terminated director elizabeth washtell (1 page)
9 April 2009Appointment terminated director elizabeth washtell (1 page)
9 April 2009Location of register of members (1 page)
9 April 2009Return made up to 03/04/09; full list of members (11 pages)
9 April 2009Location of register of members (1 page)
9 April 2009Appointment terminated director joan lewis (1 page)
9 April 2009Return made up to 03/04/09; full list of members (11 pages)
9 April 2009Appointment terminated director joan lewis (1 page)
9 September 2008Return made up to 03/04/08; full list of members (14 pages)
9 September 2008Return made up to 03/04/08; full list of members (14 pages)
16 July 2008Director appointed caroline eve berkley (2 pages)
16 July 2008Director appointed caroline eve berkley (2 pages)
8 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
8 April 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
25 May 2007Return made up to 03/04/07; no change of members (12 pages)
25 May 2007Return made up to 03/04/07; no change of members (12 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
10 July 2006Return made up to 03/04/06; full list of members (16 pages)
10 July 2006Return made up to 03/04/06; full list of members (16 pages)
2 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
2 June 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
28 April 2006Registered office changed on 28/04/06 from: 408 uxbridge rd hatch end pinner HA5 4HP (1 page)
28 April 2006Registered office changed on 28/04/06 from: 408 uxbridge rd hatch end pinner HA5 4HP (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
12 May 2005Return made up to 03/04/05; full list of members (14 pages)
12 May 2005Return made up to 03/04/05; full list of members (14 pages)
23 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
23 March 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 April 2004Return made up to 03/04/04; full list of members (14 pages)
14 April 2004Return made up to 03/04/04; full list of members (14 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
17 April 2003Return made up to 03/04/03; full list of members (14 pages)
17 April 2003Return made up to 03/04/03; full list of members (14 pages)
3 March 2003Full accounts made up to 30 September 2002 (10 pages)
3 March 2003Full accounts made up to 30 September 2002 (10 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
31 May 2002Return made up to 03/04/02; full list of members (12 pages)
31 May 2002Return made up to 03/04/02; full list of members (12 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New director appointed (2 pages)
31 January 2002Full accounts made up to 30 September 2001 (9 pages)
31 January 2002Full accounts made up to 30 September 2001 (9 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
20 April 2001Return made up to 03/04/01; full list of members (12 pages)
20 April 2001Return made up to 03/04/01; full list of members (12 pages)
22 January 2001Full accounts made up to 30 September 2000 (5 pages)
22 January 2001Full accounts made up to 30 September 2000 (5 pages)
3 May 2000Return made up to 03/04/00; full list of members (12 pages)
3 May 2000Return made up to 03/04/00; full list of members (12 pages)
21 February 2000Full accounts made up to 30 September 1999 (5 pages)
21 February 2000Full accounts made up to 30 September 1999 (5 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Return made up to 03/04/99; no change of members (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Return made up to 03/04/99; no change of members (6 pages)
11 February 1999Full accounts made up to 30 September 1998 (5 pages)
11 February 1999Full accounts made up to 30 September 1998 (5 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
7 May 1998Return made up to 03/04/98; no change of members (6 pages)
7 May 1998Return made up to 03/04/98; no change of members (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
19 December 1997Full accounts made up to 30 September 1997 (5 pages)
19 December 1997Full accounts made up to 30 September 1997 (5 pages)
28 April 1997Return made up to 03/04/97; full list of members (8 pages)
28 April 1997Return made up to 03/04/97; full list of members (8 pages)
19 December 1996Full accounts made up to 30 September 1996 (8 pages)
19 December 1996Full accounts made up to 30 September 1996 (8 pages)
2 September 1996New director appointed (2 pages)
2 September 1996New director appointed (2 pages)
21 April 1996Director resigned (1 page)
21 April 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1996Return made up to 03/04/96; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 April 1996Director resigned (1 page)
11 December 1995Full accounts made up to 30 September 1995 (5 pages)
11 December 1995Full accounts made up to 30 September 1995 (5 pages)
13 April 1995Return made up to 03/04/95; no change of members (8 pages)
13 April 1995Return made up to 03/04/95; no change of members (8 pages)