Company NameVentnor Park (Sutton) Residents Company Limited
DirectorsPaul Gerald West and Ryan Mackay Jackson
Company StatusActive
Company Number01048217
CategoryPrivate Limited Company
Incorporation Date4 April 1972(52 years, 1 month 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 Paul Gerald West
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2013(41 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleAirline Employee
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMr Ryan Mackay Jackson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2017(45 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 St Annes Court Stanley Road
Sutton
SM2 6RX
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed25 March 2021(49 years after company formation)
Appointment Duration3 years, 1 month
Correspondence Address2 High Street High Street
Ewell
Epsom
KT17 1SJ
Director NameNorah Dorothy Mary Simmons
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2007)
RoleRetired
Correspondence AddressFlat 2 Winterbourne House
102 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameMr Dennis Kavanagh
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 07 June 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameJonathan Neil Gregory
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 April 1997)
RoleCompany Director
Correspondence AddressLansdown House 98 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameRichard Sean Fox
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(22 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 January 1996)
RoleEngineer
Correspondence AddressFlat 1
Winterbourne House
102 Brighton Road
Sutton
Director NameSteven Philip Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(25 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1999)
RoleActuarial And Consultants
Correspondence Address4 Winterbourne House
Brighton Road
Sutton
Surrey
SM2 5RQ
Secretary NameJoanna Claire Holland
NationalityBritish
StatusResigned
Appointed12 August 1997(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 February 2004)
RoleAdministrator
Correspondence Address12 Lansdown House
98 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameMr Peter Lardent
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(26 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 1999)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Winterbourne House
102 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameLawrence Albert Jones
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(27 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 January 2000)
RoleRetired
Correspondence Address4 Keswick Road
Fetcham
Leatherhead
Surrey
KT22 9HH
Director NameChristopher Baker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(27 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 August 2001)
RoleInsurance Broker
Correspondence Address3 Winterbourne House
102 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameKaren Reid
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(29 years, 1 month after company formation)
Appointment Duration10 years (resigned 07 June 2011)
RoleBarclays Bank
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameNorah Dorothy Mary Simmons
NationalityBritish
StatusResigned
Appointed20 March 2004(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Correspondence AddressFlat 2 Winterbourne House
102 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameMr Mark John Bergman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(35 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameKaren Reid
NationalityBritish
StatusResigned
Appointed01 July 2007(35 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Roger Orland Somerville Hendrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMiss Rebecca Leigh Knowles
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2011(39 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 June 2016)
RoleAdministrative Assistant
Country of ResidenceEngland
Correspondence AddressHighview House 1st Floor Tattenham Crescent
Epsom
Surrey
KT18 5QJ
Secretary NameMs Rebecca Leigh Knowles
StatusResigned
Appointed07 June 2011(39 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2012)
RoleCompany Director
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMr Roger Orland Somerville Hendrie
StatusResigned
Appointed07 June 2011(39 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2011)
RoleCompany Director
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMs Paula Alberti
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(40 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameMs Paula Alberti
StatusResigned
Appointed10 July 2012(40 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1A.a. Doswell
4.17%
Ordinary
1 at £1Ana Paula Alberti
4.17%
Ordinary
1 at £1Anthony Melchior
4.17%
Ordinary
1 at £1B.e. Collins
4.17%
Ordinary
1 at £1Claudia Jenny Stronmayer & Ryan Mackaly Jackson
4.17%
Ordinary
1 at £1Isobel Lucy James
4.17%
Ordinary
1 at £1J.a. McDonald
4.17%
Ordinary
1 at £1John Raymond Lucas
4.17%
Ordinary
1 at £1Lai Chun Chan & Kenneth Chi Chan
4.17%
Ordinary
1 at £1Miss M. O'connor
4.17%
Ordinary
1 at £1Miss Melanie Beggs
4.17%
Ordinary
1 at £1Miss R. Knowles
4.17%
Ordinary
1 at £1Mr M. Bergman
4.17%
Ordinary
1 at £1Mr R. Mendis
4.17%
Ordinary
1 at £1Paul Gerald West
4.17%
Ordinary
1 at £1Peter Carsten Vahn
4.17%
Ordinary
1 at £1R.l. Macey
4.17%
Ordinary
1 at £1Shachi Pradhan
4.17%
Ordinary
1 at £1Terry Gauntlett & Jean Gauntlett
4.17%
Ordinary
1 at £1Weisham Zhang
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£24

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 4 December 2023 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 May 2023 (3 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with updates (5 pages)
5 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
2 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
10 March 2022Registered office address changed from Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ England to 2 High Street Ewell Epsom KT17 1SJ on 10 March 2022 (1 page)
31 December 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
25 March 2021Appointment of Wildheart Residential Management Limited as a secretary on 25 March 2021 (2 pages)
27 January 2021Micro company accounts made up to 31 May 2020 (3 pages)
13 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
22 December 2019Unaudited abridged accounts made up to 31 May 2019 (6 pages)
19 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
16 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
2 January 2019Confirmation statement made on 4 December 2018 with updates (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 May 2017 (5 pages)
14 July 2017Appointment of Mr Ryan Mackay Jackson as a director on 7 June 2017 (2 pages)
14 July 2017Appointment of Mr Ryan Mackay Jackson as a director on 7 June 2017 (2 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
23 February 2017Termination of appointment of Rebecca Leigh Knowles as a director on 2 June 2016 (1 page)
23 February 2017Termination of appointment of Rebecca Leigh Knowles as a director on 2 June 2016 (1 page)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 24
(5 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 24
(5 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015 (1 page)
20 August 2015Registered office address changed from 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ to Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ on 20 August 2015 (1 page)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 24
(5 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 24
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 24
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 24
(5 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 24
(5 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 24
(5 pages)
23 January 2015Termination of appointment of Paula Alberti as a director on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Peter Lardent as a director on 30 April 2014 (1 page)
23 January 2015Termination of appointment of Paula Alberti as a secretary on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Paula Alberti as a secretary on 31 December 2014 (1 page)
23 January 2015Termination of appointment of Paula Alberti as a director on 31 December 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 24
(5 pages)
23 January 2015Termination of appointment of Peter Lardent as a director on 30 April 2014 (1 page)
17 December 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
17 December 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
17 February 2014Appointment of Mr Paul Gerald West as a director (2 pages)
17 February 2014Appointment of Mr Paul Gerald West as a director (2 pages)
29 January 2014Termination of appointment of Roger Hendrie as a director (1 page)
29 January 2014Termination of appointment of Roger Hendrie as a director (1 page)
29 January 2014Termination of appointment of Mark Bergman as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24
(6 pages)
29 January 2014Termination of appointment of Mark Bergman as a director (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 24
(6 pages)
4 October 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
4 October 2013Total exemption full accounts made up to 31 May 2013 (7 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
17 January 2013Total exemption full accounts made up to 31 May 2012 (7 pages)
9 January 2013Director's details changed for Ms Paula Alberti on 1 December 2012 (2 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Director's details changed for Ms Paula Alberti on 1 December 2012 (2 pages)
9 January 2013Director's details changed for Ms Paula Alberti on 1 December 2012 (2 pages)
6 December 2012Appointment of Ms Paula Alberti as a secretary (1 page)
6 December 2012Appointment of Ms Paula Alberti as a secretary (1 page)
4 December 2012Termination of appointment of Rebecca Knowles as a secretary (1 page)
4 December 2012Appointment of Ms Paula Alberti as a director (2 pages)
4 December 2012Termination of appointment of Rebecca Knowles as a secretary (1 page)
4 December 2012Appointment of Ms Paula Alberti as a director (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
12 December 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
24 November 2011Appointment of Ms Rebecca Leigh Knowles as a secretary (1 page)
24 November 2011Termination of appointment of Roger Hendrie as a secretary (1 page)
24 November 2011Appointment of Ms Rebecca Leigh Knowles as a secretary (1 page)
24 November 2011Termination of appointment of Karen Reid as a director (1 page)
24 November 2011Termination of appointment of Karen Reid as a director (1 page)
24 November 2011Appointment of Mr Roger Orland Somerville Hendrie as a secretary (1 page)
24 November 2011Termination of appointment of Karen Reid as a secretary (1 page)
24 November 2011Appointment of Mr Roger Orland Somerville Hendrie as a secretary (1 page)
24 November 2011Appointment of Mr Roger Orland Somerville Hendrie as a director (2 pages)
24 November 2011Appointment of Mr Roger Orland Somerville Hendrie as a director (2 pages)
24 November 2011Termination of appointment of Roger Hendrie as a secretary (1 page)
24 November 2011Termination of appointment of Karen Reid as a secretary (1 page)
28 October 2011Termination of appointment of Dennis Kavanagh as a director (1 page)
28 October 2011Termination of appointment of Dennis Kavanagh as a director (1 page)
28 October 2011Appointment of Miss Rebecca Leigh Knowles as a director (2 pages)
28 October 2011Appointment of Miss Rebecca Leigh Knowles as a director (2 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
9 December 2010Director's details changed for Karen Reid on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Karen Reid on 1 December 2010 (2 pages)
9 December 2010Director's details changed for Karen Reid on 1 December 2010 (2 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (12 pages)
14 January 2010Director's details changed for Mr Dennis Kavanagh on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Karen Reid on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Peter Lardent on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mark John Bergman on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Karen Reid on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Karen Reid on 31 December 2009 (1 page)
14 January 2010Director's details changed for Mark John Bergman on 31 December 2009 (2 pages)
14 January 2010Secretary's details changed for Karen Reid on 31 December 2009 (1 page)
14 January 2010Director's details changed for Peter Lardent on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Dennis Kavanagh on 31 December 2009 (2 pages)
23 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
23 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
6 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
21 January 2009Return made up to 31/12/08; full list of members (12 pages)
21 January 2009Return made up to 31/12/08; full list of members (12 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 31/12/07; full list of members (9 pages)
9 January 2008Return made up to 31/12/07; full list of members (9 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007New secretary appointed (1 page)
9 July 2007Secretary resigned;director resigned (1 page)
26 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
26 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
15 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 April 2006Return made up to 31/12/05; no change of members
  • 363(287) ‐ Registered office changed on 21/04/06
(8 pages)
21 April 2006Return made up to 31/12/05; no change of members
  • 363(287) ‐ Registered office changed on 21/04/06
(8 pages)
10 April 2006Registered office changed on 10/04/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
10 April 2006Registered office changed on 10/04/06 from: 1ST floor curzon house 24 high street banstead surrey SM7 2LJ (1 page)
3 April 2006Registered office changed on 03/04/06 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
3 April 2006Registered office changed on 03/04/06 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
1 April 2005Full accounts made up to 31 May 2004 (10 pages)
1 April 2005Full accounts made up to 31 May 2004 (10 pages)
21 February 2005Return made up to 31/12/04; full list of members (14 pages)
21 February 2005Return made up to 31/12/04; full list of members (14 pages)
13 April 2004Full accounts made up to 31 May 2003 (10 pages)
13 April 2004Full accounts made up to 31 May 2003 (10 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
26 March 2004Return made up to 31/12/03; no change of members (7 pages)
26 March 2004Return made up to 31/12/03; no change of members (7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (2 pages)
3 May 2003Full accounts made up to 31 May 2002 (11 pages)
3 May 2003Full accounts made up to 31 May 2002 (11 pages)
6 March 2003Return made up to 31/12/02; no change of members (7 pages)
6 March 2003Return made up to 31/12/02; no change of members (7 pages)
3 April 2002Full accounts made up to 31 May 2001 (11 pages)
3 April 2002Full accounts made up to 31 May 2001 (11 pages)
6 February 2002Return made up to 31/12/01; full list of members (12 pages)
6 February 2002Return made up to 31/12/01; full list of members (12 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
10 May 2001Full accounts made up to 31 May 2000 (11 pages)
10 May 2001Full accounts made up to 31 May 2000 (11 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 March 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 March 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
23 March 2000Return made up to 31/12/99; change of members
  • 363(288) ‐ Director resigned
(12 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
26 November 1999Full accounts made up to 31 May 1999 (13 pages)
26 November 1999Full accounts made up to 31 May 1999 (13 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
16 April 1999Director resigned (1 page)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Full accounts made up to 31 May 1998 (11 pages)
14 January 1999Full accounts made up to 31 May 1998 (11 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
9 April 1998Full accounts made up to 31 May 1997 (11 pages)
9 April 1998Full accounts made up to 31 May 1997 (11 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 February 1998Return made up to 31/12/97; full list of members (6 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997New director appointed (2 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
18 March 1997Full accounts made up to 31 May 1996 (13 pages)
18 March 1997Full accounts made up to 31 May 1996 (13 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 March 1996Full accounts made up to 31 May 1995 (8 pages)
15 March 1996Full accounts made up to 31 May 1995 (8 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 June 1995Return made up to 31/12/94; full list of members (5 pages)
26 June 1995Return made up to 31/12/94; full list of members (5 pages)
31 May 1995New director appointed (2 pages)
31 May 1995New director appointed (2 pages)
4 April 1972Incorporation (38 pages)
4 April 1972Incorporation (38 pages)