Company Name74 Redcliffe Gardens Residents' Association Limited
Company StatusActive
Company Number01181402
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 1974(49 years, 8 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 NameAnne Bingham Bigelow-Foster
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(27 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleInterior Design
Country of ResidenceSpain
Correspondence AddressFlat 5 74 Redcliffe Gardens
London
SW10 9HE
Director NameAnnalisa Sarasini
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed10 February 2006(31 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameMr Robert Edward Thomas Waddington
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2015(40 years, 8 months after company formation)
Appointment Duration9 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Chester Mews
London
SW1X 7AH
Secretary NameAverys Property Management (Corporation)
StatusCurrent
Appointed07 September 2015(41 years after company formation)
Appointment Duration8 years, 7 months
Correspondence Address3 Chester Mews
Belgravia
London
SW1X 7AH
Director NameSarah Jane Kunz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 1993)
RoleFashion Designer
Correspondence AddressFlat 5 74 Redcliffe Gardens
London
SW10 9HE
Director NameLady Georgiana Boothby
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration32 years (resigned 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
74a Redcliffe Gardens
London
SW10 9HE
Director NameMiss Hazel Pauline Sledge
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleManager Twa
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameMr John Oldfield
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 1992)
RoleRetired
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameHon Alexander Derek Henry Ogilive-Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 October 1992)
RoleUnemployed
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameMr Peter Arthur Vass Hall
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1996)
RoleCommodity Broker
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameMr James Fowles
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 July 1997)
RoleInsurance Broker
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameMrs Anna Cummings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 November 1992)
RoleFashion Designer
Correspondence AddressFlat 3
74 Redcliffe Gardens
London
Secretary NameSarah Jane Kunz
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 March 1993)
RoleCompany Director
Correspondence AddressFlat 5 74 Redcliffe Gardens
London
SW10 9HE
Director NameFerhat Ferhangil
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(18 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 October 2009)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
72 Holland Park
London
W11
Director NameMiss Luce Rosaria Ferro
Date of BirthOctober 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed14 November 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 1997)
RoleArtist
Correspondence Address74 Redcliffe Gardens
Flat 3
London
SW10 9HE
Director NameHon Patrick Nathaniel George Spens
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1992(18 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 May 1999)
RoleStockbroker
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameSarah Jane Kunz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1993(18 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 October 2001)
RoleFashion Designer
Correspondence AddressFlat 5 74 Redcliffe Gardens
London
SW10 9HE
Secretary NameMiss Hazel Pauline Sledge
NationalityAmerican
StatusResigned
Appointed22 March 1993(18 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 1999)
RolePurchasing
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameDavid Alan Adam
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1996(21 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 September 1997)
RoleShipping
Correspondence Address74 Redcliffe Gardens
London
SW10 9HE
Director NameNikolaos Stassinopoulos
Date of BirthApril 1978 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed26 March 1997(22 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2006)
RoleStudent
Correspondence AddressFlat 7 74 Redcliffe Gardens
London
SW10 9HE
Director NamePhilip Edward Jeffcock
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(24 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 16 June 1999)
RoleMerchant Banker
Correspondence AddressFlat 6 74 Redcliffe Gardens
Chelsea
London
SW10 9HE
Director NameKeith Clifford Parker
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2001)
RoleBank Manager
Correspondence AddressFlat 1
74 Redcliffe Gardens
London
SW10 9HE
Director NameShauna Feeney
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1999(24 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 December 2009)
RoleCompany Director
Correspondence AddressFlat 8
74 Redcliffe Gardens
London
SW10 9HE
Director NameSara Jeanne Rudd
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(25 years after company formation)
Appointment Duration5 years (resigned 29 September 2004)
RoleProduction Manager
Correspondence AddressFlat 6 74 Redcliffe Gardens
London
SW10 9HE
Secretary NameSara Jeanne Rudd
NationalityBritish
StatusResigned
Appointed06 September 1999(25 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleProduction Manager
Correspondence AddressFlat 6 74 Redcliffe Gardens
London
SW10 9HE
Director NameMr James Nicholas Rudd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Haven
Alderton
Northamptonshire
NN12 7LN
Secretary NameMr James Nicholas Rudd
NationalityBritish
StatusResigned
Appointed30 June 2003(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2004)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Haven
Alderton
Northamptonshire
NN12 7LN
Secretary NameAnne Bingham Bigelow-Foster
NationalityBritish
StatusResigned
Appointed29 September 2004(30 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 May 2006)
RoleInterior Designer
Country of ResidenceSpain
Correspondence AddressFlat 5 74 Redcliffe Gardens
London
SW10 9HE
Secretary NameMr Craig Newell
NationalityBritish
StatusResigned
Appointed23 May 2006(31 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Director NameMr James Patrick Byrne
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(36 years after company formation)
Appointment Duration3 years, 3 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Challoner Crescent
London
W14 9LE
Director NameMr Alexandre Davau
Date of BirthJune 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed22 April 2015(40 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 July 2020)
RoleDebt Investor
Country of ResidenceEngland
Correspondence Address3 Chester Mews
London
SW1X 7AH
Director NameRosswood Properties Limited (Corporation)
StatusResigned
Appointed21 October 2004(30 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 May 2014)
Correspondence Address1 Hirzel Street
St. Peter Port
Guernsey
GY1 2NL

Location

Registered Address3 Chester Mews
London
SW1X 7AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

14 December 2022Micro company accounts made up to 23 June 2022 (4 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
22 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
15 November 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 23 June 2020 (4 pages)
17 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
28 October 2020Termination of appointment of Alexandre Davau as a director on 10 July 2020 (1 page)
10 March 2020Unaudited abridged accounts made up to 23 June 2019 (6 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
9 March 2019Registered office address changed from C/O C/O Averys Property Management 3 Chester Mews London United Kingdom to 3 Chester Mews London SW1X 7AH on 9 March 2019 (1 page)
10 December 2018Unaudited abridged accounts made up to 23 June 2018 (6 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 24 June 2017 (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 24 June 2016 (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
5 January 2016Registered office address changed from C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH to C/O C/O Averys Property Management 3 Chester Mews London on 5 January 2016 (1 page)
5 January 2016Registered office address changed from C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH to C/O C/O Averys Property Management 3 Chester Mews London on 5 January 2016 (1 page)
4 January 2016Annual return made up to 14 November 2015 no member list (6 pages)
4 January 2016Annual return made up to 14 November 2015 no member list (6 pages)
8 September 2015Registered office address changed from C/O C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 8 September 2015 (1 page)
8 September 2015Registered office address changed from C/O C/O Averys Property Management 3 Chester Mews Belgravia London SW1X 7AH England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 8 September 2015 (1 page)
7 September 2015Appointment of Averys Property Management as a secretary on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 7 September 2015 (1 page)
7 September 2015Appointment of Averys Property Management as a secretary on 7 September 2015 (2 pages)
7 September 2015Appointment of Averys Property Management as a secretary on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to C/O Averys Property Management 3 3 Chester Mews Belgravia London SW1X 7AH on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Craig Newell as a secretary on 7 August 2015 (1 page)
7 September 2015Termination of appointment of Craig Newell as a secretary on 7 August 2015 (1 page)
7 September 2015Termination of appointment of Craig Newell as a secretary on 7 August 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
23 April 2015Appointment of Mr Alexandre Davau as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Mr Alexandre Davau as a director on 22 April 2015 (2 pages)
23 April 2015Appointment of Mr Robert Waddington as a director on 23 April 2015 (2 pages)
23 April 2015Appointment of Mr Robert Waddington as a director on 23 April 2015 (2 pages)
20 March 2015Micro company accounts made up to 24 June 2014 (2 pages)
20 March 2015Micro company accounts made up to 24 June 2014 (2 pages)
10 March 2015Director's details changed for Annalisa Sarasini on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Annalisa Sarasini on 10 March 2015 (2 pages)
20 November 2014Annual return made up to 14 November 2014 no member list (4 pages)
20 November 2014Annual return made up to 14 November 2014 no member list (4 pages)
23 October 2014Termination of appointment of Rosswood Properties Limited as a director on 1 May 2014 (1 page)
23 October 2014Termination of appointment of Rosswood Properties Limited as a director on 1 May 2014 (1 page)
23 October 2014Termination of appointment of Rosswood Properties Limited as a director on 1 May 2014 (1 page)
21 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
21 March 2014Accounts for a dormant company made up to 24 June 2013 (2 pages)
31 December 2013Termination of appointment of James Byrne as a director (1 page)
31 December 2013Termination of appointment of James Byrne as a director (1 page)
19 November 2013Secretary's details changed for Mr Craig Newell on 19 November 2013 (1 page)
19 November 2013Secretary's details changed for Mr Craig Newell on 19 November 2013 (1 page)
19 November 2013Annual return made up to 14 November 2013 no member list (6 pages)
19 November 2013Annual return made up to 14 November 2013 no member list (6 pages)
19 November 2013Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 November 2013 (1 page)
19 November 2013Registered office address changed from C/O C/O Craig Sheehan 4 Challoner Crescent London W14 9LE England on 19 November 2013 (1 page)
20 May 2013Registered office address changed from 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 1 Barons Court Road London W14 9DP United Kingdom on 20 May 2013 (1 page)
14 November 2012Director's details changed for Mr James Patrick Byrne on 13 November 2012 (2 pages)
14 November 2012Annual return made up to 14 November 2012 no member list (7 pages)
14 November 2012Annual return made up to 14 November 2012 no member list (7 pages)
14 November 2012Director's details changed for Mr James Patrick Byrne on 13 November 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 24 June 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 24 June 2012 (2 pages)
26 March 2012Full accounts made up to 24 June 2011 (11 pages)
26 March 2012Full accounts made up to 24 June 2011 (11 pages)
15 November 2011Annual return made up to 14 November 2011 no member list (7 pages)
15 November 2011Annual return made up to 14 November 2011 no member list (7 pages)
18 March 2011Full accounts made up to 24 June 2010 (11 pages)
18 March 2011Full accounts made up to 24 June 2010 (11 pages)
9 December 2010Director's details changed for Annalisa Sarasini on 1 October 2009 (2 pages)
9 December 2010Annual return made up to 14 November 2010 no member list (7 pages)
9 December 2010Director's details changed for Rosswood Properties Limited on 1 October 2009 (2 pages)
9 December 2010Annual return made up to 14 November 2010 no member list (7 pages)
9 December 2010Director's details changed for Rosswood Properties Limited on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Rosswood Properties Limited on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Annalisa Sarasini on 1 October 2009 (2 pages)
9 December 2010Director's details changed for Annalisa Sarasini on 1 October 2009 (2 pages)
25 August 2010Appointment of Mr James Byrne as a director (2 pages)
25 August 2010Appointment of Mr James Byrne as a director (2 pages)
23 June 2010Termination of appointment of Shauna Feeney as a director (1 page)
23 June 2010Termination of appointment of Shauna Feeney as a director (1 page)
23 March 2010Full accounts made up to 24 June 2009 (13 pages)
23 March 2010Full accounts made up to 24 June 2009 (13 pages)
18 November 2009Director's details changed for Lady Boothby on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 14 November 2009 no member list (4 pages)
18 November 2009Director's details changed for Lady Boothby on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Anne Bingham Bigelow-Foster on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 14 November 2009 no member list (4 pages)
18 November 2009Director's details changed for Anne Bingham Bigelow-Foster on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Lady Boothby on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Anne Bingham Bigelow-Foster on 1 October 2009 (2 pages)
13 November 2009Termination of appointment of Ferhat Ferhangil as a director (1 page)
13 November 2009Termination of appointment of Ferhat Ferhangil as a director (1 page)
5 June 2009Full accounts made up to 24 June 2008 (11 pages)
5 June 2009Full accounts made up to 24 June 2008 (11 pages)
30 December 2008Annual return made up to 14/11/08 (4 pages)
30 December 2008Annual return made up to 14/11/08 (4 pages)
29 December 2008Secretary's change of particulars / craig newell / 01/11/2008 (2 pages)
29 December 2008Secretary's change of particulars / craig newell / 01/11/2008 (2 pages)
22 December 2008Registered office changed on 22/12/2008 from 74 redcliffe gardens london SW10 9HE (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Annual return made up to 14/11/07 (4 pages)
22 December 2008Registered office changed on 22/12/2008 from 74 redcliffe gardens london SW10 9HE (1 page)
22 December 2008Annual return made up to 14/11/07 (4 pages)
22 December 2008Location of debenture register (1 page)
22 December 2008Location of register of members (1 page)
22 December 2008Location of debenture register (1 page)
19 August 2008Full accounts made up to 30 June 2007 (7 pages)
19 August 2008Full accounts made up to 30 June 2007 (7 pages)
25 April 2007Full accounts made up to 30 June 2006 (7 pages)
25 April 2007Full accounts made up to 30 June 2006 (7 pages)
9 December 2006Annual return made up to 14/11/06 (6 pages)
9 December 2006Director resigned (1 page)
9 December 2006Director resigned (1 page)
9 December 2006Annual return made up to 14/11/06 (6 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006New secretary appointed (2 pages)
24 April 2006Full accounts made up to 30 June 2005 (7 pages)
24 April 2006Full accounts made up to 30 June 2005 (7 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
21 November 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2005Annual return made up to 14/11/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Full accounts made up to 30 June 2004 (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (7 pages)
2 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2004Annual return made up to 14/11/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New secretary appointed (2 pages)
27 April 2004Full accounts made up to 30 June 2003 (7 pages)
27 April 2004Full accounts made up to 30 June 2003 (7 pages)
30 December 2003Annual return made up to 14/11/03 (6 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
30 December 2003Annual return made up to 14/11/03 (6 pages)
30 December 2003New secretary appointed;new director appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
28 April 2003Full accounts made up to 30 June 2002 (7 pages)
28 April 2003Full accounts made up to 30 June 2002 (7 pages)
16 December 2002Annual return made up to 14/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 December 2002Annual return made up to 14/11/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
29 April 2002Full accounts made up to 30 June 2001 (7 pages)
29 April 2002Full accounts made up to 30 June 2001 (7 pages)
12 December 2001Annual return made up to 14/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 December 2001Annual return made up to 14/11/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
27 April 2001Full accounts made up to 30 June 2000 (7 pages)
27 April 2001Full accounts made up to 30 June 2000 (7 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Annual return made up to 14/11/00 (4 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Annual return made up to 14/11/00 (4 pages)
17 April 2000Full accounts made up to 30 June 1999 (7 pages)
17 April 2000Full accounts made up to 30 June 1999 (7 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
14 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 December 1999Annual return made up to 14/11/99
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 December 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Full accounts made up to 30 June 1998 (7 pages)
8 April 1999Full accounts made up to 30 June 1998 (7 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Annual return made up to 14/11/98 (6 pages)
4 December 1998Annual return made up to 14/11/98 (6 pages)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
23 April 1998Full accounts made up to 30 June 1997 (7 pages)
12 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997New director appointed (2 pages)
12 December 1997Annual return made up to 14/11/97
  • 363(288) ‐ Director resigned
(6 pages)
12 December 1997New director appointed (2 pages)
12 May 1997Full accounts made up to 30 June 1996 (7 pages)
12 May 1997Full accounts made up to 30 June 1996 (7 pages)
18 November 1996Annual return made up to 14/11/96 (6 pages)
18 November 1996Annual return made up to 14/11/96 (6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
22 May 1996Full accounts made up to 30 June 1995 (6 pages)
22 May 1996Full accounts made up to 30 June 1995 (6 pages)
20 November 1995Annual return made up to 14/11/95 (6 pages)
20 November 1995Annual return made up to 14/11/95 (6 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 May 1995Full accounts made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
20 August 1974Incorporation (18 pages)
20 August 1974Incorporation (18 pages)