Company Name16/22 Lovelace Gardens Surbiton (No 1) Residents Association Limited
Company StatusActive
Company Number01180652
CategoryPrivate Limited Company
Incorporation Date13 August 1974(48 years, 10 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 NameSimon Bond Fisher
Date of BirthJuly 1968 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(37 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMiss Vikki Anne Newton
Date of BirthMarch 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2016(41 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMs Natasha Louise Swift
Date of BirthJanuary 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(41 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMs Kimberlee Martine Stevenson
Date of BirthDecember 1972 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleFine Art Printer
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Edward George Henry Adlam
Date of BirthJanuary 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 21 April 2000)
RoleRetired
Correspondence Address16 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameMr Douglas Frank Bell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 1994)
RoleManagement Accountant
Correspondence Address32 Redwood Court
Surbiton
Surrey
KT6 6SN
Director NameMr John Michael Griffiths
Date of BirthFebruary 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 28 October 2012)
RoleActor/Teacher
Country of ResidenceEngland
Correspondence Address29 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameMiss Stephanie Frances Taylor
Date of BirthJuly 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration23 years (resigned 19 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Secretary NameMiss Stephanie Frances Taylor
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 1 month after company formation)
Appointment Duration23 years (resigned 19 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameSigrid Wally Magdalene Von Borcke
Date of BirthApril 1936 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed15 October 1994(20 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 April 2004)
RoleRetired
Correspondence Address36 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameMichael Gerrard Burke
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2000(25 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 19 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address18 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameCecilia Whitehead
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2004(29 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 September 2009)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address30 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameMr Matthew Christian Cowan
Date of BirthDecember 1973 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2013(39 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameHeather Laura Mills
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(40 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 February 2021)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address37 Redwood Court Lovelace Gardens
Surbiton
KT6 6SN
Director NameSarah Jones
Date of BirthSeptember 1965 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(40 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Redwood Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SN
Director NameMr Kevin Barrett
Date of BirthOctober 1984 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(44 years, 3 months after company formation)
Appointment Duration2 years (resigned 04 November 2020)
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address18 Redwood Court Lovelace Gardens
Surbiton
KT6 6SN

Contact

Websiteredwoodcourt.info

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Aartidevi Amar Nathwani & Amar Nathwani
3.70%
Ordinary
1 at £10Andrew Timothy Ellis
3.70%
Ordinary
1 at £10Cecilia Whitehead & Stephen Christian Whitehead
3.70%
Ordinary
1 at £10Charlotte Sparke & Keith Geoffrey Trevor Sparke
3.70%
Ordinary
1 at £10Christopher Giles Andrew Rand
3.70%
Ordinary
1 at £10Elizabeth Mary Clinton
3.70%
Ordinary
1 at £10Heather Laura Mills
3.70%
Ordinary
1 at £10Jean Rose
3.70%
Ordinary
1 at £10John Michael Griffiths
3.70%
Ordinary
1 at £10Kathleen Ann Beckett
3.70%
Ordinary
1 at £10Mary Celine Watson
3.70%
Ordinary
1 at £10Matthew Christian Cowan & Tu-hoa Lac
3.70%
Ordinary
1 at £10Michael Gerrard Burke
3.70%
Ordinary
1 at £10Nicholas James Brown & Jane Brown & Alan James Brown
3.70%
Ordinary
1 at £10Philip David William Griffiths
3.70%
Ordinary
1 at £10Richard James Mitchell
3.70%
Ordinary
1 at £10Richard Martin Mew & Jill Barbara Duval Mew
3.70%
Ordinary
1 at £10Robert Alan Francis
3.70%
Ordinary
1 at £10Roger Derek Hyslop
3.70%
Ordinary
1 at £10Sabre Gilmartin
3.70%
Ordinary
1 at £10Sarah Jane Portia Davies
3.70%
Ordinary
1 at £10Sarah Jones
3.70%
Ordinary
1 at £10Simon Fisher
3.70%
Ordinary
1 at £10Stephanie Frances Taylor
3.70%
Ordinary
1 at £10Stephen James Rickerd & Sophie Victoria Rickerd
3.70%
Ordinary
1 at £10Veronica Rosa Maria Delstanche & John Tony Delstanche
3.70%
Ordinary
1 at £10Victoria Newton
3.70%
Ordinary

Financials

Year2014
Turnover£780
Net Worth£270

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 October 2022 (8 months ago)
Next Return Due15 October 2023 (4 months, 2 weeks from now)

Filing History

24 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
8 October 2021Confirmation statement made on 1 October 2021 with updates (6 pages)
20 April 2021Director's details changed for Ms Natasha Louise Swift on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Miss Vikki Anne Newton on 20 April 2021 (2 pages)
20 April 2021Director's details changed for Simon Bond Fisher on 20 April 2021 (2 pages)
19 April 2021Appointment of Ms Kimberlee Martine Stevenson as a director on 18 April 2021 (2 pages)
4 February 2021Termination of appointment of Heather Laura Mills as a director on 3 February 2021 (1 page)
5 November 2020Termination of appointment of Kevin Barrett as a director on 4 November 2020 (1 page)
29 October 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
6 October 2020Confirmation statement made on 1 October 2020 with updates (6 pages)
7 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
2 October 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
1 November 2018Director's details changed for Mr Kevin Barrett on 31 October 2018 (2 pages)
1 November 2018Appointment of Mr Kevin Barrett as a director on 31 October 2018 (2 pages)
2 October 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
4 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
19 December 2016Termination of appointment of Sarah Jones as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Sarah Jones as a director on 16 December 2016 (1 page)
6 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
6 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
14 March 2016Appointment of Ms Natasha Louise Swift as a director on 11 March 2016 (2 pages)
14 March 2016Appointment of Ms Natasha Louise Swift as a director on 11 March 2016 (2 pages)
15 February 2016Director's details changed for Ms Victoria Newton on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Ms Victoria Newton on 15 February 2016 (2 pages)
3 February 2016Appointment of Ms Victoria Newton as a director on 30 January 2016 (2 pages)
3 February 2016Appointment of Ms Victoria Newton as a director on 30 January 2016 (2 pages)
18 January 2016Termination of appointment of Matthew Christian Cowan as a director on 17 January 2016 (1 page)
18 January 2016Termination of appointment of Matthew Christian Cowan as a director on 17 January 2016 (1 page)
21 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
21 October 2015Director's details changed for Sarah Jones on 16 October 2015 (2 pages)
21 October 2015Director's details changed for Sarah Jones on 16 October 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 270
(10 pages)
9 October 2015Director's details changed for Simon Bond Fisher on 9 July 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 270
(10 pages)
9 October 2015Director's details changed for Simon Bond Fisher on 9 July 2015 (2 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 270
(10 pages)
9 October 2015Director's details changed for Simon Bond Fisher on 9 July 2015 (2 pages)
2 March 2015Appointment of Sarah Jones as a director on 5 February 2015 (3 pages)
2 March 2015Appointment of Sarah Jones as a director on 5 February 2015 (3 pages)
2 March 2015Appointment of Sarah Jones as a director on 5 February 2015 (3 pages)
16 December 2014Appointment of Heather Laura Mills as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of Heather Laura Mills as a director on 1 December 2014 (3 pages)
16 December 2014Appointment of Heather Laura Mills as a director on 1 December 2014 (3 pages)
31 October 2014Termination of appointment of Stephanie Frances Taylor as a director on 19 October 2014 (2 pages)
31 October 2014Termination of appointment of Stephanie Frances Taylor as a secretary on 19 October 2014 (2 pages)
31 October 2014Termination of appointment of Michael Gerrard Burke as a director on 19 October 2014 (2 pages)
31 October 2014Termination of appointment of Stephanie Frances Taylor as a director on 19 October 2014 (2 pages)
31 October 2014Termination of appointment of Stephanie Frances Taylor as a secretary on 19 October 2014 (2 pages)
31 October 2014Termination of appointment of Michael Gerrard Burke as a director on 19 October 2014 (2 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 270
(9 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 270
(9 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 270
(9 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
17 December 2013Appointment of Mr Matthew Christian Cowan as a director (2 pages)
17 December 2013Appointment of Mr Matthew Christian Cowan as a director (2 pages)
4 December 2013Director's details changed for Miss Stephanie Frances Taylor on 4 October 2013 (2 pages)
4 December 2013Director's details changed for Michael Gerrard Burke on 4 October 2013 (2 pages)
4 December 2013Director's details changed for Miss Stephanie Frances Taylor on 4 October 2013 (2 pages)
4 December 2013Director's details changed for Michael Gerrard Burke on 4 October 2013 (2 pages)
4 December 2013Director's details changed for Miss Stephanie Frances Taylor on 4 October 2013 (2 pages)
4 December 2013Director's details changed for Michael Gerrard Burke on 4 October 2013 (2 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 270
(9 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 270
(9 pages)
1 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 270
(9 pages)
7 November 2012Termination of appointment of John Griffiths as a director (2 pages)
7 November 2012Termination of appointment of John Griffiths as a director (2 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (10 pages)
17 July 2012Appointment of Simon Bond Fisher as a director (3 pages)
17 July 2012Appointment of Simon Bond Fisher as a director (3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (8 pages)
14 July 2010Termination of appointment of Cecilia Whitehead as a director (1 page)
14 July 2010Termination of appointment of Cecilia Whitehead as a director (1 page)
17 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Cecilia Whitehead on 1 October 2009 (2 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Director's details changed for Miss Stephanie Frances Taylor on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr John Michael Griffiths on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael Gerrard Burke on 1 October 2009 (2 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Cecilia Whitehead on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Miss Stephanie Frances Taylor on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr John Michael Griffiths on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael Gerrard Burke on 1 October 2009 (2 pages)
5 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 October 2009Director's details changed for Cecilia Whitehead on 1 October 2009 (2 pages)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Director's details changed for Miss Stephanie Frances Taylor on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Mr John Michael Griffiths on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Michael Gerrard Burke on 1 October 2009 (2 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 October 2008Return made up to 01/10/08; full list of members (19 pages)
2 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
2 October 2008Return made up to 01/10/08; full list of members (19 pages)
24 October 2007Return made up to 01/10/07; change of members (8 pages)
24 October 2007Return made up to 01/10/07; change of members (8 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
17 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 June 2007Registered office changed on 02/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
2 June 2007Registered office changed on 02/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
25 October 2006Return made up to 01/10/06; full list of members (10 pages)
25 October 2006Return made up to 01/10/06; full list of members (10 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 November 2005Return made up to 01/10/05; no change of members (8 pages)
14 November 2005Return made up to 01/10/05; no change of members (8 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
25 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
8 November 2004Return made up to 01/10/04; change of members (7 pages)
8 November 2004Return made up to 01/10/04; change of members (7 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
11 November 2003Return made up to 01/10/03; full list of members (10 pages)
11 November 2003Return made up to 01/10/03; full list of members (10 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
26 September 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
28 October 2002Return made up to 01/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Return made up to 01/10/02; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
3 August 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 October 2001Return made up to 01/10/01; change of members (7 pages)
22 October 2001Return made up to 01/10/01; change of members (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 August 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
30 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (2 pages)
14 August 2000Full accounts made up to 31 March 2000 (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (5 pages)
12 October 1999Return made up to 01/10/99; change of members (7 pages)
12 October 1999Full accounts made up to 31 March 1999 (5 pages)
12 October 1999Return made up to 01/10/99; change of members (7 pages)
14 October 1998Full accounts made up to 31 March 1998 (7 pages)
14 October 1998Return made up to 01/10/98; change of members (6 pages)
14 October 1998Full accounts made up to 31 March 1998 (7 pages)
14 October 1998Return made up to 01/10/98; change of members (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (7 pages)
20 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (7 pages)
20 October 1997Return made up to 01/10/97; full list of members (6 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
2 December 1996Full accounts made up to 31 March 1996 (7 pages)
15 October 1996Return made up to 01/10/96; change of members (6 pages)
15 October 1996Return made up to 01/10/96; change of members (6 pages)
18 October 1995Full accounts made up to 31 March 1995 (7 pages)
18 October 1995Full accounts made up to 31 March 1995 (7 pages)
13 October 1995Return made up to 01/10/95; change of members (6 pages)
13 October 1995Return made up to 01/10/95; change of members (6 pages)
13 September 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 September 1974Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
13 August 1974Incorporation (11 pages)
13 August 1974Incorporation (11 pages)