Company NameGrassmeade Estate Management Limited
Company StatusActive
Company Number01141169
CategoryPrivate Limited Company
Incorporation Date23 October 1973(50 years, 6 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 NameSarah Downie Buchanan
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2002(28 years, 6 months after company formation)
Appointment Duration21 years, 12 months
RoleHousewife
Correspondence Address3 Zelah Road
Orpington
Kent
BR5 4JU
Director NameMartin Alan Curry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(34 years, 6 months after company formation)
Appointment Duration16 years
RoleLecturer Councillor Company Director
Correspondence Address53 Highlands Road
Orpington
Kent
BR5 4JP
Director NameMr Kenneth James Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(38 years after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address75 Dyke Drive
Orpington
Kent
BR5 4LY
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed01 May 2009(35 years, 6 months after company formation)
Appointment Duration14 years, 12 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Michael Hickling
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 March 1993)
RoleCatering Controller
Correspondence Address96 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameMr Kenneth James Smith
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration19 years, 2 months (resigned 11 July 2011)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Dyke Drive
Orpington
Kent
BR5 4LY
Director NameJanet Olwyn May Pierce
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 July 1993)
RoleBook Keeper
Correspondence Address48 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameMrs Anne Keepin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 May 1995)
RoleTravel Agent
Correspondence Address76 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameMr Paul Nigel Hammonds
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address98 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameMrs Lynn Farrell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 1994)
RoleBuyer
Correspondence Address90 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameMiss Hilary Jane Barkway
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 June 1992)
RoleTraining Consultant
Correspondence Address57 Bournewood Road
Orpington
Kent
BR5 4JW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed09 May 1992(18 years, 6 months after company formation)
Appointment Duration16 years, 12 months (resigned 30 April 2009)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMs Lyn Barry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(18 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 06 May 2002)
RoleArea Office Assistant For Assurance Company
Correspondence Address69 Dyke Drive
Orpington
Kent
BR5 4LY
Director NameLinda Jane Bathmaker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1996)
RoleSecretary
Correspondence Address49 Highlands Road
Orpington
Kent
BR5 4JP
Director NameMiss Susan Giselle Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1993(19 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 July 1993)
RoleRecruitment Manager
Correspondence Address67 Dyke Drive
Orpington
Kent
BR5 4LY
Director NameCarolyn King
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1993(19 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 April 1996)
RoleWages Clerk
Correspondence Address61 Bournewood Road
Orpington
Kent
BR5 4JW
Director NameMargaret Elizabeth Ruth Fowler
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(21 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 May 2000)
RoleRetired Teacher
Correspondence Address62 Bournewood Road
Orpington
Kent
BR5 4JL
Director NameJune Ann Leader
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(22 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 16 April 2008)
RoleTeacher
Correspondence Address52 Haydens Close
Orpington
Kent
BR5 4JE
Director NameWendy Ann Hearn
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1997(23 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 April 2001)
RoleSenior Banking Secretary
Correspondence Address27 Zelah Road
Orpington
Kent
BR5 4JU
Director NameMargaret Anne Costello
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(25 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 April 2002)
RoleAssist. Mng. C/Services
Correspondence Address56 Haydens Close
Orpington
Kent
BR5 4JE
Director NameDavid Ernest Lane
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2006)
RoleRetired
Correspondence Address44 Bournewood Road
Orpington
Kent
BR5 4JL
Director NameDavid Ernest Lane
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(26 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2006)
RoleRetired
Correspondence Address44 Bournewood Road
Orpington
Kent
BR5 4JL
Director NameJohn Charles Rogers
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(28 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2004)
RolePostman
Correspondence Address37 Haydens Close
Orpington
Kent
BR5 4JE
Director NameBrenda Rayson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(28 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 April 2004)
RoleRetired
Correspondence Address67 Highlands Road
Orpington
Kent
BR5 4JP
Director NameAlison Marie Betts
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(31 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 September 2005)
RoleInformation Professional
Correspondence Address108 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameRobert Andrew Sturmer Clark
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(33 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 January 2013)
RoleEnvironmental Health Officer
Correspondence Address50 Bournewood Road
Orpington
Kent
BR5 4JL
Director NameFrances Alice Hickling
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2011)
RoleRetired
Correspondence Address96 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameFrancis Arthur Baker
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(34 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 November 2014)
RoleTechnician
Correspondence Address88 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameMiss Vicky Thorpe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(37 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2018)
RoleSnr Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address109 Dyke Drive
Orpington
Kent
BR5 4LY
Director NameMr Alfonso Paramio Paz
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed10 July 2013(39 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 March 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address58 Bournewood Road
Orpington
Kent
BR5 4JL
Director NameMrs Valerie Storey
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(40 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Bournewood Road
Orpington
Kent
BR5 4JW
Director NameMr Terence Brewer
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(40 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address47 Highlands Road
Orpington
Kent
BR5 4JP
Director NameMr Graham Alfred Harrison
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(42 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2017)
RoleCharity Shop Worker
Country of ResidenceOrpington
Correspondence Address142 Dyke Drive
Orpington
Kent
Director NameMiss Samantha Louise Savidge
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2016(42 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2019)
RoleChild Minder
Country of ResidenceUnited Kingdom
Correspondence Address62 Dyke Drive
Orpington
Kent
BR5 4LZ
Director NameMiss Laura Caroline Page
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(43 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 August 2021)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Mr K.j. Smith & Mr Martin Alan Curry & Mrs S. Buchanan & Ms V. Thorpe & Mr T. Brewer
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

7 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
6 July 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Samantha Louise Savidge as a director on 31 January 2019 (1 page)
25 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
13 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
13 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
18 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
26 March 2018Termination of appointment of Terence Brewer as a director on 6 March 2018 (1 page)
26 March 2018Termination of appointment of Vicky Thorpe as a director on 26 March 2018 (1 page)
29 January 2018Appointment of Miss Laura Caroline Page as a director on 9 October 2017 (2 pages)
17 January 2018Termination of appointment of Graham Alfred Harrison as a director on 29 September 2017 (1 page)
16 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
9 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
4 June 2016Appointment of Miss Samantha Louise Savidge as a director on 20 February 2016 (2 pages)
4 June 2016Appointment of Miss Samantha Louise Savidge as a director on 20 February 2016 (2 pages)
4 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(10 pages)
4 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 2
(10 pages)
2 March 2016Appointment of Mr Graham Alfred Harrison as a director on 20 January 2016 (2 pages)
2 March 2016Appointment of Mr Graham Alfred Harrison as a director on 20 January 2016 (2 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
15 January 2016Total exemption full accounts made up to 30 April 2015 (7 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(8 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(8 pages)
28 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(8 pages)
17 November 2014Termination of appointment of Francis Arthur Baker as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of Francis Arthur Baker as a director on 7 November 2014 (1 page)
17 November 2014Termination of appointment of Francis Arthur Baker as a director on 7 November 2014 (1 page)
29 October 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
29 October 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
27 October 2014Termination of appointment of Valerie Storey as a director on 24 October 2014 (1 page)
27 October 2014Termination of appointment of Valerie Storey as a director on 24 October 2014 (1 page)
15 July 2014Appointment of Mr Terence Brewer as a director on 3 June 2014 (2 pages)
15 July 2014Appointment of Mrs Valerie Storey as a director on 3 June 2014 (2 pages)
15 July 2014Appointment of Mr Terence Brewer as a director on 3 June 2014 (2 pages)
15 July 2014Appointment of Mr Terence Brewer as a director on 3 June 2014 (2 pages)
15 July 2014Appointment of Mrs Valerie Storey as a director on 3 June 2014 (2 pages)
15 July 2014Appointment of Mrs Valerie Storey as a director on 3 June 2014 (2 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(8 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(8 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(8 pages)
26 March 2014Termination of appointment of Alfonso Paz as a director (1 page)
26 March 2014Termination of appointment of Alfonso Paz as a director (1 page)
6 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
6 November 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
21 August 2013Appointment of Mr Alfonso Paramio Paz as a director (2 pages)
21 August 2013Appointment of Mr Alfonso Paramio Paz as a director (2 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
16 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
5 February 2013Termination of appointment of Robert Clark as a director (1 page)
5 February 2013Termination of appointment of Robert Clark as a director (1 page)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page)
23 May 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 23 May 2012 (1 page)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (9 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
11 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
4 November 2011Appointment of Mr Kenneth James Smith as a director (2 pages)
4 November 2011Appointment of Mr Kenneth James Smith as a director (2 pages)
25 October 2011Termination of appointment of Frances Hickling as a director (1 page)
25 October 2011Termination of appointment of Frances Hickling as a director (1 page)
5 August 2011Termination of appointment of Kenneth Smith as a director (1 page)
5 August 2011Termination of appointment of Kenneth Smith as a director (1 page)
4 July 2011Appointment of Miss Vicky Thorpe as a director (2 pages)
4 July 2011Appointment of Miss Vicky Thorpe as a director (2 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (9 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 30 April 2010 (8 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
21 October 2009Termination of appointment of David Lane as a director (1 page)
21 October 2009Termination of appointment of David Lane as a director (1 page)
17 June 2009Return made up to 09/05/09; full list of members (8 pages)
17 June 2009Return made up to 09/05/09; full list of members (8 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Location of debenture register (1 page)
12 May 2009Secretary appointed caxtons commercial LIMITED (2 pages)
12 May 2009Secretary appointed caxtons commercial LIMITED (2 pages)
12 May 2009Registered office changed on 12/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
12 May 2009Registered office changed on 12/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
12 May 2009Appointment terminated secretary christopher nelson (1 page)
12 May 2009Appointment terminated secretary christopher nelson (1 page)
5 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (9 pages)
19 November 2008Director appointed martin alan curry (2 pages)
19 November 2008Director appointed martin alan curry (2 pages)
19 November 2008Registered office changed on 19/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
19 November 2008Registered office changed on 19/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
22 July 2008Director appointed frances alice hickling (2 pages)
22 July 2008Director appointed francis arthur baker (2 pages)
22 July 2008Director appointed francis arthur baker (2 pages)
22 July 2008Director appointed frances alice hickling (2 pages)
13 May 2008Return made up to 09/05/08; full list of members (7 pages)
13 May 2008Return made up to 09/05/08; full list of members (7 pages)
12 May 2008Appointment terminated director june leader (1 page)
12 May 2008Appointment terminated director june leader (1 page)
16 April 2008Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
16 April 2008Registered office changed on 16/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
27 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
27 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
24 May 2007Return made up to 09/05/07; full list of members (6 pages)
24 May 2007Return made up to 09/05/07; full list of members (6 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
8 March 2007Full accounts made up to 30 April 2006 (12 pages)
16 May 2006Return made up to 09/05/06; full list of members (7 pages)
16 May 2006Return made up to 09/05/06; full list of members (7 pages)
27 April 2006Director resigned (1 page)
27 April 2006Director resigned (1 page)
23 November 2005Full accounts made up to 30 April 2005 (11 pages)
23 November 2005Full accounts made up to 30 April 2005 (11 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
17 May 2005Return made up to 09/05/05; full list of members (8 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
24 January 2005Full accounts made up to 30 April 2004 (11 pages)
24 January 2005Full accounts made up to 30 April 2004 (11 pages)
21 May 2004Return made up to 09/05/04; full list of members (8 pages)
21 May 2004Return made up to 09/05/04; full list of members (8 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 March 2004Full accounts made up to 30 April 2003 (11 pages)
16 March 2004Full accounts made up to 30 April 2003 (11 pages)
18 May 2003Return made up to 09/05/03; full list of members (8 pages)
18 May 2003Return made up to 09/05/03; full list of members (8 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
3 March 2003Full accounts made up to 30 April 2002 (10 pages)
3 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
16 May 2002Return made up to 09/05/02; full list of members (8 pages)
16 May 2002Return made up to 09/05/02; full list of members (8 pages)
18 February 2002Full accounts made up to 30 April 2001 (10 pages)
18 February 2002Full accounts made up to 30 April 2001 (10 pages)
11 May 2001Return made up to 09/05/01; full list of members (7 pages)
11 May 2001Return made up to 09/05/01; full list of members (7 pages)
28 January 2001Full accounts made up to 30 April 2000 (10 pages)
28 January 2001Full accounts made up to 30 April 2000 (10 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
16 May 2000Return made up to 09/05/00; full list of members (7 pages)
25 February 2000Full accounts made up to 30 April 1999 (11 pages)
25 February 2000Full accounts made up to 30 April 1999 (11 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Return made up to 09/05/99; full list of members (7 pages)
24 May 1999Return made up to 09/05/99; full list of members (7 pages)
24 May 1999New director appointed (2 pages)
18 May 1999Director resigned (1 page)
18 May 1999Director resigned (1 page)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
23 February 1999Full accounts made up to 30 April 1998 (11 pages)
12 May 1998Return made up to 09/05/98; full list of members (7 pages)
12 May 1998Return made up to 09/05/98; full list of members (7 pages)
17 February 1998Full accounts made up to 30 April 1997 (10 pages)
17 February 1998Full accounts made up to 30 April 1997 (10 pages)
15 January 1998New director appointed (1 page)
15 January 1998New director appointed (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
23 May 1997Return made up to 09/05/97; full list of members (6 pages)
23 May 1997Return made up to 09/05/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
16 August 1996Director resigned (1 page)
16 August 1996Return made up to 09/05/96; full list of members (6 pages)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (1 page)
16 August 1996New director appointed (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Return made up to 09/05/96; full list of members (6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
12 June 1995New director appointed (2 pages)
12 June 1995New director appointed (2 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
5 June 1995Director resigned (4 pages)
23 October 1973Incorporation (10 pages)
23 October 1973Incorporation (10 pages)