Company NameIngleside 4, Upper Brighton Road (Surbiton) Residents Association Limited
DirectorsMartin Anthony Driver and Marc Robinson
Company StatusActive
Company Number01181931
CategoryPrivate Limited Company
Incorporation Date27 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 NameMartin Anthony Driver
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2013(38 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Ingleside 4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameMarc Robinson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2019(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressParry & Drewett 338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NamePeter Kempster
StatusCurrent
Appointed07 May 2021(46 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence AddressParry & Drewett 338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr George Terence Shawe
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1993)
RoleSenior Systems Engineer
Correspondence Address1 Ingleside
Surbiton
Surrey
KT6 6LD
Director NameMr Ronald Cecil Barwood
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 09 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameMiss Anne Cicely Madge
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 1996)
RoleRetired Civil Servant
Correspondence Address8 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NamePeter Alexander Fiddes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 24 June 2000)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address9 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Secretary NameMiss Anne Cicely Madge
NationalityBritish
StatusResigned
Appointed03 October 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 1996)
RoleCompany Director
Correspondence Address8 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameJames George Christopher Ramsey
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(19 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 March 1994)
RoleRetired
Correspondence Address5 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameBrendan John Murphy
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(20 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 25 April 2006)
RoleCivil Servant
Correspondence Address11 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameErnest Alfred Madden
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(22 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 September 1997)
RoleCompany Director
Correspondence Address3 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Secretary NameMr Ronald Cecil Barwood
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1996(22 years after company formation)
Appointment Duration1 year, 12 months (resigned 09 September 1998)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NamePauline Carmen Armitt
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(23 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 April 2004)
RoleRetired
Correspondence Address2 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameEdith Ann Stephens
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(24 years after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2001)
RoleRetired
Correspondence Address10 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Secretary NamePauline Carmen Armitt
NationalityBritish
StatusResigned
Appointed09 September 1998(24 years after company formation)
Appointment Duration2 years (resigned 13 September 2000)
RoleCompany Director
Correspondence Address2 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameStephen James Courquin
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(26 years after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2004)
RoleActuary
Correspondence Address1 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Secretary NameEdith Ann Stephens
NationalityBritish
StatusResigned
Appointed13 September 2000(26 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 July 2001)
RoleCompany Director
Correspondence Address10 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Secretary NameStephen James Courquin
NationalityBritish
StatusResigned
Appointed24 July 2001(26 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 October 2004)
RoleActuary
Correspondence Address1 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameDr Jonathan Ferdinand
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2007)
RoleDoctor
Correspondence AddressFlat 2 Ingleside
Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameMr Ronald Cecil Barwood
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2004(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Secretary NameMr Ronald Cecil Barwood
NationalityBritish
StatusResigned
Appointed27 October 2004(30 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 June 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameMs Leanne Karen Poyner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 June 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ingleside
4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameTimothy Albert
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2011)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Ingleside 4 Upper Brighton Road
Surbiton
Surrey
KT6 6LD
Director NameMr Barry Green
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(40 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 July 2019)
RoleRetired Local Goverment
Country of ResidenceEngland
Correspondence AddressParry & Drewett 338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed17 June 2010(35 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered AddressParry & Drewett
338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £10Edith Ann Stephens
8.33%
Ordinary
1 at £10Henry Snowdon & Marjorie Snowden
8.33%
Ordinary
1 at £10J. House & Mrs R. House
8.33%
Ordinary
1 at £10Joan Madden
8.33%
Ordinary
1 at £10Miss H. Robinson
8.33%
Ordinary
1 at £10Miss R. Gill
8.33%
Ordinary
1 at £10Mr Peter Alexander Fiddes
8.33%
Ordinary
1 at £10Mrs A. Festa
8.33%
Ordinary
1 at £10Mrs Doreen Molly Ramsey
8.33%
Ordinary
1 at £10Mrs Edna Lilian May Barwood & Ronald Cecil Barwood
8.33%
Ordinary
1 at £10T. Albert
8.33%
Ordinary
1 at £10W. Poyner & L.k. Poyner
8.33%
Ordinary

Financials

Year2014
Turnover£480
Net Worth£120
Current Liabilities£120

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

9 October 2023Total exemption full accounts made up to 23 June 2023 (5 pages)
15 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 23 June 2022 (5 pages)
16 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 23 June 2021 (5 pages)
12 September 2021Confirmation statement made on 6 September 2021 with updates (5 pages)
9 May 2021Appointment of Peter Kempster as a secretary on 7 May 2021 (2 pages)
8 October 2020Total exemption full accounts made up to 23 June 2020 (5 pages)
11 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 23 June 2019 (5 pages)
13 October 2019Appointment of Marc Robinson as a director on 7 October 2019 (2 pages)
11 September 2019Confirmation statement made on 6 September 2019 with updates (5 pages)
9 July 2019Termination of appointment of Barry Green as a director on 2 July 2019 (1 page)
21 September 2018Total exemption full accounts made up to 23 June 2018 (5 pages)
13 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 23 June 2017 (7 pages)
17 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
17 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
9 November 2016Total exemption full accounts made up to 23 June 2016 (7 pages)
9 November 2016Total exemption full accounts made up to 23 June 2016 (7 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
23 March 2016Total exemption full accounts made up to 24 June 2015 (8 pages)
23 March 2016Total exemption full accounts made up to 24 June 2015 (8 pages)
21 March 2016Registered office address changed from C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 21 March 2016 (1 page)
21 March 2016Registered office address changed from C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU on 21 March 2016 (1 page)
15 December 2015Appointment of Mr Barry Green as a director on 10 December 2014 (2 pages)
15 December 2015Appointment of Mr Barry Green as a director on 10 December 2014 (2 pages)
15 December 2015Termination of appointment of Leanne Karen Poyner as a director on 2 June 2014 (1 page)
15 December 2015Termination of appointment of Leanne Karen Poyner as a director on 2 June 2014 (1 page)
18 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
(5 pages)
18 November 2015Registered office address changed from C/O Sumtotal Acountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 18 November 2015 (1 page)
18 November 2015Termination of appointment of Peter Alexander Fiddes as a director on 30 June 2015 (1 page)
18 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
(5 pages)
18 November 2015Registered office address changed from C/O Sumtotal Acountancy Suite 7 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suit 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 18 November 2015 (1 page)
18 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120
(5 pages)
18 November 2015Termination of appointment of Peter Alexander Fiddes as a director on 30 June 2015 (1 page)
13 March 2015Total exemption full accounts made up to 24 June 2014 (8 pages)
13 March 2015Total exemption full accounts made up to 24 June 2014 (8 pages)
5 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120
(6 pages)
5 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120
(6 pages)
5 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 120
(6 pages)
19 December 2013Total exemption full accounts made up to 26 June 2013 (8 pages)
19 December 2013Total exemption full accounts made up to 26 June 2013 (8 pages)
19 October 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 19 October 2013 (1 page)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 120
(6 pages)
19 October 2013Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 19 October 2013 (1 page)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 120
(6 pages)
19 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 120
(6 pages)
18 July 2013Appointment of Martin Anthony Driver as a director (3 pages)
18 July 2013Appointment of Martin Anthony Driver as a director (3 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
27 March 2013Total exemption full accounts made up to 24 June 2012 (8 pages)
30 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
12 March 2012Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page)
12 March 2012Termination of appointment of Jj Homes (Properties) Ltd as a secretary (1 page)
12 March 2012Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 12 March 2012 (1 page)
9 December 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
9 December 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
19 October 2011Termination of appointment of Timothy Albert as a director (2 pages)
19 October 2011Termination of appointment of Timothy Albert as a director (2 pages)
17 October 2011Termination of appointment of Timothy Albert as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 16/12/11 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
17 October 2011Termination of appointment of Timothy Albert as a director
  • ANNOTATION The date of termination on the TM01 was removed from the public register on 16/12/11 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
21 February 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
18 November 2010Appointment of Timothy Albert as a director (2 pages)
18 November 2010Appointment of Timothy Albert as a director (2 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
4 October 2010Termination of appointment of Ronald Barwood as a director (1 page)
4 October 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Ronald Cecil Barwood on 6 September 2010 (2 pages)
4 October 2010Director's details changed for Leanne Karen Poyner on 6 September 2010 (2 pages)
4 October 2010Termination of appointment of Ronald Barwood as a director (1 page)
4 October 2010Director's details changed for Leanne Karen Poyner on 6 September 2010 (2 pages)
4 October 2010Registered office address changed from Norm House 31 North Street Carshalton Surrey SM5 2HW on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Ronald Cecil Barwood on 6 September 2010 (2 pages)
4 October 2010Director's details changed for Leanne Karen Poyner on 6 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Ronald Cecil Barwood on 6 September 2010 (2 pages)
1 July 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
1 July 2010Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Ronald Barwood as a secretary (1 page)
1 July 2010Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 1 July 2010 (1 page)
1 July 2010Termination of appointment of Ronald Barwood as a secretary (1 page)
1 July 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
26 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (9 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (9 pages)
16 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (9 pages)
2 October 2009Return made up to 06/09/08; full list of members (9 pages)
2 October 2009Return made up to 06/09/08; full list of members (9 pages)
16 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
16 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
18 December 2008Return made up to 09/02/08; full list of members (7 pages)
18 December 2008Return made up to 09/02/08; full list of members (7 pages)
18 April 2008Director appointed leanne karen poyner (2 pages)
18 April 2008Director appointed leanne karen poyner (2 pages)
31 March 2008Appointment terminated director jonathan ferdinand (1 page)
31 March 2008Appointment terminated director jonathan ferdinand (1 page)
28 February 2008Director appointed peter alexander fiddes (2 pages)
28 February 2008Director appointed peter alexander fiddes (2 pages)
24 January 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
24 January 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
22 September 2007Return made up to 06/09/07; no change of members (7 pages)
22 September 2007Return made up to 06/09/07; no change of members (7 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)
24 October 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
24 October 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
28 September 2006Return made up to 06/09/06; full list of members (12 pages)
28 September 2006Return made up to 06/09/06; full list of members (12 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
20 October 2005Total exemption full accounts made up to 24 June 2005 (6 pages)
20 October 2005Total exemption full accounts made up to 24 June 2005 (6 pages)
10 October 2005Return made up to 06/09/05; full list of members (11 pages)
10 October 2005Return made up to 06/09/05; full list of members (11 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
16 November 2004New secretary appointed;new director appointed (2 pages)
11 November 2004Secretary resigned;director resigned (1 page)
11 November 2004Secretary resigned;director resigned (1 page)
1 November 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
1 November 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
22 September 2004Return made up to 06/09/04; full list of members (11 pages)
22 September 2004Return made up to 06/09/04; full list of members (11 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
25 September 2003Return made up to 21/09/03; full list of members (11 pages)
25 September 2003Return made up to 21/09/03; full list of members (11 pages)
14 August 2003Total exemption full accounts made up to 24 June 2003 (8 pages)
14 August 2003Total exemption full accounts made up to 24 June 2003 (8 pages)
5 December 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
5 December 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
11 October 2002Return made up to 21/09/02; full list of members (11 pages)
11 October 2002Return made up to 21/09/02; full list of members (11 pages)
4 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 September 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
14 September 2001Total exemption full accounts made up to 24 June 2001 (8 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
12 October 2000Return made up to 03/10/00; full list of members (11 pages)
12 October 2000Return made up to 03/10/00; full list of members (11 pages)
6 October 2000Secretary resigned (1 page)
6 October 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
15 September 2000Full accounts made up to 24 June 2000 (8 pages)
15 September 2000Full accounts made up to 24 June 2000 (8 pages)
14 October 1999Return made up to 03/10/99; full list of members (12 pages)
14 October 1999Accounts for a small company made up to 24 June 1999 (8 pages)
14 October 1999Return made up to 03/10/99; full list of members (12 pages)
14 October 1999Accounts for a small company made up to 24 June 1999 (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Return made up to 03/10/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998Full accounts made up to 24 June 1998 (8 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed (2 pages)
16 October 1998Return made up to 03/10/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 October 1998Secretary resigned;director resigned (1 page)
16 October 1998Full accounts made up to 24 June 1998 (8 pages)
15 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1997Full accounts made up to 24 June 1997 (8 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Return made up to 03/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 October 1997Director resigned (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997Full accounts made up to 24 June 1997 (8 pages)
15 October 1997Director resigned (1 page)
15 October 1996Full accounts made up to 24 June 1996 (7 pages)
15 October 1996Full accounts made up to 24 June 1996 (7 pages)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
10 October 1996Return made up to 03/10/96; full list of members (6 pages)
2 October 1996Secretary resigned;director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996Secretary resigned;director resigned (1 page)
2 October 1996New director appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
10 October 1995Return made up to 03/10/95; change of members (6 pages)
10 October 1995Full accounts made up to 24 June 1995 (7 pages)
10 October 1995Full accounts made up to 24 June 1995 (7 pages)
10 October 1995Return made up to 03/10/95; change of members (6 pages)
17 August 1974Incorporation (14 pages)
17 August 1974Incorporation (14 pages)