Company NameThornlaw Flats Residents Association Limited
Company StatusActive
Company Number01191779
CategoryPrivate Limited Company
Incorporation Date27 November 1974(49 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Elizabeth Marie Darley
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(43 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleDigital Advertising
Country of ResidenceEngland
Correspondence AddressFlat 2 103 Thornlaw Road
London
SE27 0SQ
Director NameMr Joseph Charlie Moore
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2018(43 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleFootball Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 103 Thornlaw Road
London
SE27 0SQ
Director NameMiss Nimrat Gabrie
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(44 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address103 Thornlaw Rd.
West Norwood.
London
SE27 0SQ
Director NameMiss Lauren Ruth Carter
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2023(48 years, 8 months after company formation)
Appointment Duration8 months, 4 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence Address103 Thornlaw Rd.
West Norwood.
London
SE27 0SQ
Director NameMarios Antoniades
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(18 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2000)
RoleGeneral Builder
Correspondence AddressFlat 1
103 Thornlaw Road
West Norwood
London
SE27 0SQ
Director NameAndrew Charles Atkinson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 June 2000)
RoleLocal Government Officer
Correspondence AddressFlat 4 103 Thornlaw Road
West Norwood
London
SE27 0SQ
Director NameCaroline Susan Harrison
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1993(18 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2000)
RoleClassical Musician
Correspondence AddressFlat 5 103 Thornlaw Road
West Norwood
London
SE27 0SQ
Director NameDr Yatish Kotecha
NationalityBritish
StatusResigned
Appointed02 July 1993(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 2001)
RoleMedical Practitioner
Correspondence AddressPO Box 568 Deloraine
Manitoba
Canada
Secretary NameWilliam Charles Robery
NationalityBritish
StatusResigned
Appointed02 July 1993(18 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressFlat 2 103 Thornlaw Road
London
SE27 0SQ
Director NameTimothy Metheringham Denby
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(25 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 2002)
RoleSales Manager
Correspondence AddressFlat 5 103 Thornlaw Road
London
SE27 0SQ
Director NameIvan, Robert Moffett
Date of BirthMay 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed29 February 2000(25 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 July 2008)
RoleBuilder
Correspondence AddressFlat 2, 103 Thornlaw Road
London
SE27 0SQ
Director NameDavid Mills
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(25 years, 3 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 January 2018)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 103 Thornlaw Road
London
SE27 0SQ
Director NameJoel Christopher Jessop
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2002)
RoleSales Eng
Correspondence AddressFlat 4, 103 Thornlaw Road
London
SE27 0SQ
Secretary NameJoel Christopher Jessop
NationalityBritish
StatusResigned
Appointed11 July 2000(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 May 2002)
RoleSales Eng
Correspondence AddressFlat 4, 103 Thornlaw Road
London
SE27 0SQ
Director NameLisa Ronson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(27 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 June 2013)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
103 Thornlaw Road West Norwood
London
SE27 0SQ
Director NameBerit Myrekrok
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 2002(27 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 22 August 2014)
RolePhotographer
Country of ResidenceNorway
Correspondence Address103 Thornlaw Rd
West Norwood
London
SE27 0SQ
Secretary NameLisa Ronson
NationalityBritish
StatusResigned
Appointed27 June 2002(27 years, 7 months after company formation)
Appointment Duration10 years, 12 months (resigned 21 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
103 Thornlaw Road West Norwood
London
SE27 0SQ
Director NameLaura Feeney
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2004(29 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2013)
RoleNgo
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 103 Thornland Road
West Norwood
London
SE27 0SQ
Secretary NameMiss Katharine James
StatusResigned
Appointed22 June 2013(38 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2019)
RoleCompany Director
Correspondence AddressFlat 5 103
Thornlaw Road
London
SE27 0SQ
Director NameMr Christopher Steven Dean
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(38 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 February 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 103
Thornlaw Road
London
SE27 0SQ
Director NameMr Charles Eric Humphreys
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2013(38 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2019)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 103 Thornlaw Road
London
SE27 0SQ
Director NameMs Rosie Khdir
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2017)
RoleSocial Media Manager
Country of ResidenceEngland
Correspondence Address103 Thornlaw Rd.
West Norwood.
London
SE27 0SQ
Director NameMr James Barrow
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2014(39 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 2017)
RoleProduct Designer
Country of ResidenceUnited Kingdom
Correspondence Address103 Thornlaw Rd.
West Norwood.
London
SE27 0SQ
Director NameMr James Richard Wodehouse Pounce
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(42 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2021)
RoleTV Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, 103 Thornlaw Road
London
SE27 0SQ
Director NameGemma Williams
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(46 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 August 2023)
RoleHead Of International Relations
Country of ResidenceEngland
Correspondence Address103 Thornlaw Rd.
West Norwood.
London
SE27 0SQ

Contact

Websitewww.barrowdesigns.com

Location

Registered Address103 Thornlaw Rd.
West Norwood.
London
SE27 0SQ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,158
Cash£1,308
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

1 November 2023Appointment of Miss Lauren Ruth Carter as a director on 8 August 2023 (2 pages)
1 November 2023Termination of appointment of Gemma Williams as a director on 7 August 2023 (1 page)
21 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 October 2022Withdrawal of a person with significant control statement on 21 October 2022 (2 pages)
21 October 2022Notification of Elizabeth Darley as a person with significant control on 2 October 2022 (2 pages)
13 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
4 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 July 2021Confirmation statement made on 2 July 2021 with updates (4 pages)
22 March 2021Termination of appointment of James Richard Wodehouse Pounce as a director on 28 February 2021 (1 page)
22 March 2021Appointment of Gemma Williams as a director on 1 March 2021 (2 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
19 November 2019Appointment of Miss Nimrat Gabrie as a director on 11 November 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 September 2019Termination of appointment of Charles Eric Humphreys as a director on 11 September 2019 (1 page)
11 September 2019Termination of appointment of Katharine James as a secretary on 11 September 2019 (1 page)
3 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
10 February 2018Appointment of Mr Joseph Charlie Moore as a director on 10 February 2018 (2 pages)
10 February 2018Termination of appointment of Christopher Steven Dean as a director on 7 February 2018 (1 page)
10 February 2018Appointment of Ms Elizabeth Marie Darley as a director on 7 February 2018 (2 pages)
3 February 2018Termination of appointment of David Mills as a director on 23 January 2018 (1 page)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
2 July 2017Termination of appointment of Rosie Khdir as a director on 25 May 2017 (1 page)
2 July 2017Appointment of Mr James Richard Wodehouse Pounce as a director on 25 May 2017 (2 pages)
2 July 2017Appointment of Mr James Richard Wodehouse Pounce as a director on 25 May 2017 (2 pages)
2 July 2017Termination of appointment of James Barrow as a director on 25 May 2017 (1 page)
2 July 2017Termination of appointment of Rosie Khdir as a director on 25 May 2017 (1 page)
2 July 2017Termination of appointment of James Barrow as a director on 25 May 2017 (1 page)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7
(8 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7
(8 pages)
20 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 7
(8 pages)
19 July 2015Appointment of Mr James Barrow as a director on 22 August 2014 (2 pages)
19 July 2015Appointment of Ms Rosie Khdir as a director on 22 August 2014 (2 pages)
19 July 2015Appointment of Ms Rosie Khdir as a director on 22 August 2014 (2 pages)
19 July 2015Appointment of Mr James Barrow as a director on 22 August 2014 (2 pages)
5 July 2015Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page)
5 July 2015Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page)
5 July 2015Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page)
5 July 2015Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page)
5 July 2015Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page)
5 July 2015Termination of appointment of Berit Myrekrok as a director on 22 August 2014 (1 page)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 7
(8 pages)
20 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 7
(8 pages)
20 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 7
(8 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 August 2013Appointment of Mr Christopher Steven Dean as a director (2 pages)
13 August 2013Appointment of Mr Christopher Steven Dean as a director (2 pages)
5 August 2013Appointment of Mr Charles Eric Humphreys as a director (2 pages)
5 August 2013Appointment of Mr Charles Eric Humphreys as a director (2 pages)
4 August 2013Termination of appointment of Laura Feeney as a director (1 page)
4 August 2013Termination of appointment of Laura Feeney as a director (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
16 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(7 pages)
22 June 2013Appointment of Miss Katharine James as a secretary (2 pages)
22 June 2013Appointment of Miss Katharine James as a secretary (2 pages)
21 June 2013Termination of appointment of Lisa Ronson as a director (1 page)
21 June 2013Termination of appointment of Lisa Ronson as a secretary (1 page)
21 June 2013Termination of appointment of Lisa Ronson as a director (1 page)
21 June 2013Termination of appointment of Lisa Ronson as a secretary (1 page)
21 June 2013Termination of appointment of Lisa Ronson as a director (1 page)
21 June 2013Termination of appointment of Lisa Ronson as a director (1 page)
8 November 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (8 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (3 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (8 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
17 August 2010Total exemption full accounts made up to 31 March 2010 (3 pages)
22 July 2010Director's details changed for Berit Myrekrok on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
22 July 2010Director's details changed for Lisa Ronson on 2 July 2010 (2 pages)
22 July 2010Director's details changed for David Mills on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Berit Myrekrok on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Berit Myrekrok on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Laura Feeney on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Lisa Ronson on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Laura Feeney on 2 July 2010 (2 pages)
22 July 2010Director's details changed for David Mills on 2 July 2010 (2 pages)
22 July 2010Director's details changed for David Mills on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Laura Feeney on 2 July 2010 (2 pages)
22 July 2010Director's details changed for Lisa Ronson on 2 July 2010 (2 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (8 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (3 pages)
16 July 2009Return made up to 02/07/09; full list of members (5 pages)
16 July 2009Return made up to 02/07/09; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (3 pages)
4 July 2008Appointment terminated director ivan, moffett (1 page)
4 July 2008Return made up to 02/07/08; full list of members (5 pages)
4 July 2008Return made up to 02/07/08; full list of members (5 pages)
4 July 2008Appointment terminated director ivan, moffett (1 page)
25 February 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
25 February 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
19 September 2007Return made up to 02/07/07; no change of members (8 pages)
19 September 2007Return made up to 02/07/07; no change of members (8 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
31 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
13 July 2005Return made up to 02/07/05; full list of members (9 pages)
13 July 2005Return made up to 02/07/05; full list of members (9 pages)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (3 pages)
20 July 2004Return made up to 02/07/04; full list of members (9 pages)
20 July 2004Return made up to 02/07/04; full list of members (9 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (3 pages)
9 September 2003Return made up to 02/07/03; full list of members (9 pages)
9 September 2003Return made up to 02/07/03; full list of members (9 pages)
27 July 2002New director appointed (2 pages)
27 July 2002New director appointed (2 pages)
14 July 2002Return made up to 02/07/02; full list of members (9 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002New secretary appointed (2 pages)
14 July 2002Return made up to 02/07/02; full list of members (9 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 April 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
8 July 2001Director resigned (1 page)
8 July 2001Return made up to 02/07/01; full list of members (8 pages)
8 July 2001Director resigned (1 page)
8 July 2001Return made up to 02/07/01; full list of members (8 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
4 July 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
14 November 2000Full accounts made up to 31 March 2000 (3 pages)
14 November 2000Full accounts made up to 31 March 2000 (3 pages)
23 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
23 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New secretary appointed;new director appointed (2 pages)
17 July 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (3 pages)
4 February 2000Full accounts made up to 31 March 1999 (3 pages)
28 January 2000Return made up to 02/07/99; full list of members (5 pages)
28 January 2000Return made up to 02/07/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (3 pages)
26 November 1998Return made up to 02/07/98; full list of members (6 pages)
26 November 1998Return made up to 02/07/98; full list of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (3 pages)
4 February 1998Full accounts made up to 31 March 1997 (3 pages)
22 July 1997Return made up to 02/07/97; no change of members (4 pages)
22 July 1997Return made up to 02/07/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (3 pages)
3 February 1997Full accounts made up to 31 March 1996 (3 pages)
9 September 1996Return made up to 02/07/96; full list of members (6 pages)
9 September 1996Return made up to 02/07/96; full list of members (6 pages)
21 April 1996Full accounts made up to 31 March 1995 (3 pages)
21 April 1996Full accounts made up to 31 March 1995 (3 pages)
29 February 1996Return made up to 02/07/95; no change of members (6 pages)
29 February 1996Return made up to 02/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)