Company NameSpringfield Road Residents Association Limited
Company StatusActive
Company Number01189291
CategoryPrivate Limited Company
Incorporation Date1 November 1974(49 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 NameMr Peter Howard Schofield
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleLecturer
Correspondence AddressFlat 8 12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameHeidi Birkett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1996(22 years after company formation)
Appointment Duration27 years, 5 months
RoleProduction Coordinator
Correspondence AddressFlat 3
10 Springfield Road
Kingston
Surrey
KT1 2SA
Director NamePeter Woods
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2009(34 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleTV Producer/Director
Correspondence AddressFlat 7 12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameDaniel Lorenzini
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(39 years, 4 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Springfield Road
Kington Upon Thames
Surrey
KT1 2SA
Director NameDr Michael Wing
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2014(39 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameDr Michael Wing
StatusCurrent
Appointed14 June 2014(39 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressFlat 6 12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameDaniel Joseph Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(41 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameFelicity Kay Jaine
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2017(43 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleFilm Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Springfield Road
Kingston
KT1 2SA
Director NameMr Mark Deric Coop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(43 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Springfield Road
Kingston
KT1 2SA
Director NameAndrea Lorraine Douglas
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 1996)
RoleOccupational Therapist
Correspondence Address10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameMr Andrew Cowling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1993)
RoleComputer Consultant
Correspondence Address10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameMs Isobel Mary Leppard
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleHospital Administrator
Correspondence Address10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameMs Gail Monayhan
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 June 1994)
RoleStockbroker
Correspondence Address10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameJamie Mario Mussi
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1995)
RoleCivil Engineer
Correspondence AddressFlat 4 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameMs Adele Jane Rattee
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 December 1996)
RoleSecretary/P A
Correspondence Address10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameMrs Caroline Mary Cowling
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 1993)
RoleCompany Director
Correspondence Address10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameJane Laura Kirby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 1997)
RoleNurse
Correspondence AddressFlat 7 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameJoseph Robert Sanchez
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1993(19 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 1996)
RoleRestaurant Manager
Correspondence AddressFlat 1 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameJamie Mario Mussi
NationalityBritish
StatusResigned
Appointed30 October 1993(19 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressFlat 4 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameMr Guy Hodge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(19 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 July 1998)
RoleEstate Agent
Correspondence AddressFlat 6
12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameAlexandra Hope Segatta
NationalityBritish
StatusResigned
Appointed25 June 1994(19 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2001)
RoleAdministrator
Correspondence AddressFlat 2 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameDr Roderick James Ellis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 August 2002)
RoleProfessor
Correspondence Address8200 Aspen Way
Elkins Park
Pennsylvania
Pa 19027
United States
Director NamePhillippa Jane Illingworth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 22 December 1999)
RoleLegal Secretary
Correspondence AddressFlat 1 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameIan Andrew Fisher
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1999(24 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 15 May 2009)
RoleTourism
Correspondence AddressFlat 7
12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameEve Caroline Gorrara
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(25 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 August 2004)
RoleCustomer Mkting Manager
Correspondence AddressFlat 2
10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameHeidi Birkett
NationalityBritish
StatusResigned
Appointed01 June 2001(26 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 December 2009)
RoleCompany Director
Correspondence AddressFlat 3
10 Springfield Road
Kingston
Surrey
KT1 2SA
Director NameSean Andrew Scutt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(26 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2006)
RoleIT Engineer
Correspondence AddressFlat 1 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameDr Joanna Mary Dallimore
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 June 2002(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2004)
RoleDentist
Correspondence AddressFlat 5
12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameChristopher Joseph McNab
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(27 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2006)
RoleTeacher
Correspondence AddressFlat 4
10 Springfield Road
Kingston
Surrey
KT1 2SA
Director NameRyan Orton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2007)
RoleSales Manager
Correspondence AddressFlat 5
12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameLuke Holland
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(31 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 December 2010)
RoleCorporate Finance
Correspondence AddressFlat 4 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameAndrew Mark Goddard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(35 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2014)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Secretary NameAndrew Mark Goddard
StatusResigned
Appointed30 December 2009(35 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameJack Fiehn
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(38 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
Director NameDaniel Anscombe
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2014(39 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 10 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA

Location

Registered Address12 Springfield Road
Kingston Upon Thames
Surrey
KT1 2SA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

1 at £10Andrea Susanne Walker
12.50%
Ordinary
1 at £10Andrew Mark Goddard
12.50%
Ordinary
1 at £10Aoife Toomey
12.50%
Ordinary
1 at £10Jolie Williams
12.50%
Ordinary
1 at £10Michael Christopher Tabron
12.50%
Ordinary
1 at £10Ms Heidi M. Birkett
12.50%
Ordinary
1 at £10Peter Howard Schofield
12.50%
Ordinary
1 at £10Peter Woods
12.50%
Ordinary

Financials

Year2014
Net Worth£602
Cash£1,417
Current Liabilities£530

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
23 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
22 January 2018Appointment of Mark Coop as a director on 8 December 2017 (3 pages)
15 January 2018Appointment of Felicity Kay Jaine as a director on 2 December 2017 (3 pages)
15 January 2018Appointment of Felicity Kay Jaine as a director on 2 December 2017 (3 pages)
12 January 2018Termination of appointment of Daniel Anscombe as a director on 2 December 2017 (2 pages)
12 January 2018Termination of appointment of Daniel Anscombe as a director on 2 December 2017 (2 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
3 January 2018Micro company accounts made up to 5 April 2017 (2 pages)
24 August 2017Termination of appointment of Jack Fiehn as a director on 15 August 2017 (2 pages)
24 August 2017Termination of appointment of Jack Fiehn as a director on 15 August 2017 (2 pages)
10 February 2017Termination of appointment of Aoife Toomey as a director on 15 February 2016 (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2017Termination of appointment of Aoife Toomey as a director on 15 February 2016 (1 page)
10 February 2017Appointment of Daniel Joseph Taylor as a director on 15 February 2016 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2017Appointment of Daniel Joseph Taylor as a director on 15 February 2016 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
5 January 2017Micro company accounts made up to 5 April 2016 (2 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 80
(12 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 80
(12 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 80
(12 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 80
(12 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
5 December 2014Appointment of Dr Michael Wing as a secretary on 14 June 2014 (2 pages)
5 December 2014Appointment of Daniel Lorenzini as a director on 10 March 2014 (2 pages)
5 December 2014Termination of appointment of Andrew Mark Goddard as a secretary on 10 March 2014 (1 page)
5 December 2014Appointment of Jack Fiehn as a director on 9 August 2013 (2 pages)
5 December 2014Termination of appointment of Andrew Mark Goddard as a secretary on 10 March 2014 (1 page)
5 December 2014Termination of appointment of Michael Christopher Tabron as a director on 9 August 2013 (1 page)
5 December 2014Termination of appointment of Jolie Williams as a director on 14 June 2014 (1 page)
5 December 2014Termination of appointment of Jolie Williams as a director on 14 June 2014 (1 page)
5 December 2014Termination of appointment of Michael Christopher Tabron as a director on 9 August 2013 (1 page)
5 December 2014Appointment of Daniel Anscombe as a director on 16 August 2014 (2 pages)
5 December 2014Appointment of Dr Michael Wing as a director on 14 June 2014 (2 pages)
5 December 2014Termination of appointment of Michael Christopher Tabron as a director on 9 August 2013 (1 page)
5 December 2014Termination of appointment of Andrea Walker as a director on 16 August 2014 (1 page)
5 December 2014Appointment of Dr Michael Wing as a secretary on 14 June 2014 (2 pages)
5 December 2014Appointment of Daniel Anscombe as a director on 16 August 2014 (2 pages)
5 December 2014Appointment of Dr Michael Wing as a director on 14 June 2014 (2 pages)
5 December 2014Appointment of Daniel Lorenzini as a director on 10 March 2014 (2 pages)
5 December 2014Appointment of Jack Fiehn as a director on 9 August 2013 (2 pages)
5 December 2014Termination of appointment of Andrew Mark Goddard as a director on 10 March 2014 (1 page)
5 December 2014Appointment of Jack Fiehn as a director on 9 August 2013 (2 pages)
5 December 2014Termination of appointment of Andrew Mark Goddard as a director on 10 March 2014 (1 page)
5 December 2014Termination of appointment of Andrea Walker as a director on 16 August 2014 (1 page)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80
(12 pages)
24 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 80
(12 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
25 November 2011Appointment of Ms Aoife Toomey as a director (2 pages)
25 November 2011Termination of appointment of Luke Holland as a director (1 page)
25 November 2011Appointment of Ms Aoife Toomey as a director (2 pages)
25 November 2011Termination of appointment of Luke Holland as a director (1 page)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
22 January 2010Termination of appointment of Heidi Birkett as a secretary (1 page)
22 January 2010Appointment of Andrew Mark Goddard as a secretary (1 page)
22 January 2010Appointment of Andrew Mark Goddard as a secretary (1 page)
22 January 2010Termination of appointment of Heidi Birkett as a secretary (1 page)
19 January 2010Appointment of Andrea Walker as a director (3 pages)
19 January 2010Appointment of Andrew Mark Goddard as a director (3 pages)
19 January 2010Appointment of Andrew Mark Goddard as a director (3 pages)
19 January 2010Appointment of Andrea Walker as a director (3 pages)
18 January 2010Termination of appointment of Ian Fisher as a director (1 page)
18 January 2010Appointment of Peter Woods as a director (1 page)
18 January 2010Appointment of Peter Woods as a director (1 page)
18 January 2010Termination of appointment of Ian Fisher as a director (1 page)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
12 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Return made up to 31/12/08; full list of members (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (7 pages)
28 November 2008Return made up to 31/12/07; full list of members (7 pages)
28 November 2008Appointment terminated director sean scutt (1 page)
28 November 2008Appointment terminated director sean scutt (1 page)
28 November 2008Return made up to 31/12/07; full list of members (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 April 2007New director appointed (2 pages)
30 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
30 April 2007New director appointed (2 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (12 pages)
27 January 2006Return made up to 31/12/05; full list of members (12 pages)
31 May 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
31 May 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
28 January 2004Return made up to 31/12/03; full list of members (12 pages)
28 January 2004Return made up to 31/12/03; full list of members (12 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
13 February 2002Return made up to 31/12/01; full list of members (9 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002Return made up to 31/12/01; full list of members (9 pages)
13 February 2002New secretary appointed (2 pages)
13 February 2002New director appointed (2 pages)
7 February 2002Full accounts made up to 31 March 2001 (11 pages)
7 February 2002Full accounts made up to 31 March 2001 (11 pages)
2 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(10 pages)
2 April 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/04/01
(10 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
17 January 2001Full accounts made up to 31 March 2000 (11 pages)
8 June 2000Full accounts made up to 31 March 1999 (12 pages)
8 June 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
28 April 1999Full accounts made up to 31 March 1998 (11 pages)
25 April 1999New director appointed (2 pages)
25 April 1999New director appointed (2 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
12 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 February 1997Return made up to 31/12/96; full list of members (8 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
4 February 1997Return made up to 31/12/96; full list of members (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
4 November 1996Director resigned (1 page)
4 November 1996Director resigned (1 page)
25 October 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 1996Secretary resigned;director resigned (1 page)
30 June 1996Secretary resigned;director resigned (1 page)
2 April 1996Full accounts made up to 31 March 1995 (11 pages)
2 April 1996Full accounts made up to 31 March 1995 (11 pages)
1 November 1974Incorporation (16 pages)
1 November 1974Incorporation (16 pages)