Company NameFolkeston Hill Residents Association Limited
Company StatusActive
Company Number01204301
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1975(49 years, 1 month 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 Simon James Lilley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(32 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Westwood Close
Droitwich
Worcestershire
WR9 0BD
Director NameMr Timothy Paul Simkins
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(32 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Maplehatch Close
Godalming
GU7 1TQ
Director NameNigel John Fransham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2007(32 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlum Tree Cottage
Forest Green, Walford
Ross On Wye
Herefordshire
HR9 5RF
Wales
Director NameMr Richard Alan Harris
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(41 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCatkins At Willow Cottage Timsway
Staines
Surrey
TW18 3JY
Director NameMs Catherine Sarah Villiers
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2017(42 years, 1 month after company formation)
Appointment Duration7 years
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressCatkins At Willow Cottage Timsway
Staines
Surrey
TW18 3JY
Director NameMr Lancelot Rohland Bradie Greenhalch
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 August 1995)
RoleRetired
Correspondence AddressSwinnerton
Brook House West Lane Close Keeston
Haverford West
Dyfed
SA62 6EH
Wales
Director NameMr Robert Norman Sutton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration12 years (resigned 10 April 2004)
RoleRetired
Correspondence AddressGellyswick 6 Norman Close
Woodbridge
Suffolk
IP12 1JT
Director NameMrs Anne Kenyon
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressFolkeston Hill Farm
Holton Haven
Haverfordwest
Dyfed
SA62 3NL
Wales
Director NameMr Elfed Thomas
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration3 years, 12 months (resigned 28 March 1996)
RoleCompany Director
Correspondence AddressThe Meadows 45 Cog Road
Sully
Penarth
South Glamorgan
CF64 5TE
Wales
Director NameBetty Greenhalgh
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration4 years, 12 months (resigned 29 March 1997)
RoleCompany Director
Correspondence AddressBrook House West Lane Close
Keeston
Haverfordwest
Pembs
SA62 6EW
Wales
Director NameMr John Fransham
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration15 years, 7 months (resigned 26 October 2007)
RoleRetired
Correspondence AddressHolly House
Blackrock
Belper
Derbyshire
DE56 2DE
Director NameRonald Woolman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration1 year (resigned 10 April 1993)
RoleRetired
Correspondence Address20 Stoneleigh Way
Swanwick
Alfreton
Derbyshire
DE55 1DL
Director NameMr Martin Rodney Davies
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration6 years (resigned 11 April 1998)
RoleCompany Director
Correspondence Address79 Heol Briwnant
Rhiwbina
Cardiff
South Glamorgan
CF4 6QH
Wales
Secretary NameMr Martin Rodney Davies
NationalityBritish
StatusResigned
Appointed31 March 1992(17 years after company formation)
Appointment Duration17 years, 2 months (resigned 15 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerndale
Ty Draw Road Lisvane
Cardiff
South Glamorgan
CF14 0PF
Wales
Director NameMr Anthony Matthew Coates
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(18 years after company formation)
Appointment Duration3 years, 11 months (resigned 29 March 1997)
RoleRetired
Correspondence Address37 Folkeston Hill
Holton Haven
Haverfordwest
Dyfed
Director NameMrs Vanessa Yvonne Luke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1993(18 years after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 1996)
RoleTeacher
Correspondence AddressNant Y Cwn
St Davids Road
Letterston
Dyfed
Director NameEdwin Henry Hilborn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(22 years after company formation)
Appointment Duration2 years (resigned 03 April 1999)
RoleRetired
Correspondence AddressStarlings Sway Road
Brockenhurst
Hampshire
SO42 7RX
Director NameCapt Rodney Walker Dixon Kenyon
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2000)
RoleRetired
Correspondence AddressFolkstone Hill Farm
Nolton Haven
Haverfordwest
Dyfed
SA62 3NL
Wales
Director NameMalcolm James Lloyd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(22 years after company formation)
Appointment Duration15 years, 11 months (resigned 06 March 2013)
RoleRetired
Country of ResidenceWales
Correspondence Address7 Church Street
Llantrisant
Pontyclun
Mid Glamorgan
CF72 8EW
Wales
Director NameMrs Diana Elizabeth Slevin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(22 years after company formation)
Appointment Duration4 years (resigned 14 April 2001)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Redfield Cottages
Buckingham Road
Winslow
Buckinghamshire
MK18 3LZ
Director NamePaul Lawrence
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1998(23 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 March 2002)
RoleConsultant Quantity Surveyor
Correspondence Address6 Ffordd Talygarn
Maes Y Felin
Pontyclun
Mid Glamorgan
CF72 9BL
Wales
Director NameMr Howard Henry Williams
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1998(23 years after company formation)
Appointment Duration9 years, 6 months (resigned 26 October 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Hutchwns Close
Porthcawl
Mid Glamorgan
CF36 3LD
Wales
Director NameJohn Edward Lewis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1999(24 years after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2002)
RoleRetired
Correspondence AddressInverary 39 The Park
Cheltenham
Gloucestershire
GL50 2SD
Wales
Director NamePaul Ieuan Roberts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(26 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 March 2002)
RoleRetired
Correspondence Address9 East Avenue
Manchester
Lancashire
M19 2NR
Director NameNigel Anthony Coates
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2001(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 April 2003)
RoleProperty Developer
Correspondence AddressThe Langbury
Blue Anchor Bay
Minehead
Somerset
TA24 6LB
Director NameRonald Woolman
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(27 years after company formation)
Appointment Duration1 year (resigned 19 April 2003)
RoleRetired
Correspondence Address20 Stoneleigh Way
Swanwick
Alfreton
Derbyshire
DE55 1DL
Director NameGillian Carter
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2002(27 years after company formation)
Appointment Duration2 years (resigned 10 April 2004)
RoleSchool Inspector
Correspondence AddressQuoin Cottage
Southstoke
Bath
BA2 7DR
Director NameKevin Bateman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2004(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2006)
RoleSelf Employed
Correspondence Address2 Harbour Close
Neyland
Dyfed
SA73 1UG
Wales
Director NameMr Wayne Howells
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityWelsh
StatusResigned
Appointed26 October 2007(32 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 23 May 2017)
RoleRoad Worker
Country of ResidenceWales
Correspondence AddressPanteg
21 Lewis St
Pontyclun
Rct
CF72 9AD
Wales
Director NameAnnette Elizabeth Deakin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(32 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address170 Bewdley Road
Stouport On Severn
Worcs
BY13 8PJ
Director NameMr Michael Dennis Rees
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2008(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2011)
RoleRetired
Country of ResidenceWales
Correspondence Address15 Cherry Trees
Markham
Blackwood
Gwent
NP12 0QW
Wales
Secretary NameMr Wayne Howells
NationalityWelsh
StatusResigned
Appointed15 June 2009(34 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 April 2017)
RoleRoad Worker
Country of ResidenceWales
Correspondence AddressPanteg
21 Lewis St
Pontyclun
Rct
CF72 9AD
Wales
Director NameMr David Paul Fisher
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(34 years, 9 months after company formation)
Appointment Duration9 years (resigned 20 January 2019)
RoleRetired
Country of ResidenceWales
Correspondence Address26 Llwynfen Road
Pontyclun
Rhondda Cynon Taf
CF72 9EL
Wales
Director NameMr Patrick McKevitt
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2015(40 years after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address17a Bretforton Road
Badsey
Evesham
Worcestershire
WR11 7XG

Location

Registered AddressCatkins At Willow Cottage
Timsway
Staines
Surrey
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Turnover£10,838
Net Worth£71,370
Cash£21,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

2 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
29 June 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
30 April 2023Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
5 May 2021Registered office address changed from Willow Cottage Timsway Staines-upon-Thames TW18 3JY England to Catkins at Willow Cottage Timsway Staines Surrey TW18 3JY on 5 May 2021 (1 page)
29 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 October 2020Termination of appointment of Patrick Mckevitt as a director on 9 October 2020 (1 page)
8 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mr Timothy Paul Simkins on 18 January 2020 (2 pages)
23 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
27 January 2019Termination of appointment of David Paul Fisher as a director on 20 January 2019 (1 page)
6 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
6 May 2018Change of details for Mr Timothy Paul Simkins as a person with significant control on 20 February 2018 (2 pages)
16 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 May 2017Termination of appointment of Wayne Howells as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Wayne Howells as a director on 23 May 2017 (1 page)
11 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
26 April 2017Registered office address changed from 'Panteg' 21 Lewis Street Pontyclun Rhondda Cynon Taf CF72 9AD to Willow Cottage Timsway Staines-upon-Thames TW18 3JY on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 'Panteg' 21 Lewis Street Pontyclun Rhondda Cynon Taf CF72 9AD to Willow Cottage Timsway Staines-upon-Thames TW18 3JY on 26 April 2017 (1 page)
18 April 2017Termination of appointment of Wayne Howells as a secretary on 15 April 2017 (1 page)
18 April 2017Termination of appointment of Wayne Howells as a secretary on 15 April 2017 (1 page)
18 April 2017Appointment of Ms Catherine Sarah Villiers as a director on 15 April 2017 (2 pages)
18 April 2017Appointment of Ms Catherine Sarah Villiers as a director on 15 April 2017 (2 pages)
1 April 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
1 April 2017Confirmation statement made on 8 February 2017 with updates (4 pages)
17 May 2016Appointment of Mr Richard Alan Harris as a director on 17 May 2016 (2 pages)
17 May 2016Appointment of Mr Richard Alan Harris as a director on 17 May 2016 (2 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (8 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (8 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
8 April 2015Appointment of Mr Patrick Mckevitt as a director on 4 April 2015 (2 pages)
8 April 2015Appointment of Mr Patrick Mckevitt as a director on 4 April 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 no member list (7 pages)
8 April 2015Appointment of Mr Patrick Mckevitt as a director on 4 April 2015 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (7 pages)
31 March 2014Annual return made up to 31 March 2014 no member list (7 pages)
1 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
1 April 2013Annual return made up to 31 March 2013 no member list (7 pages)
23 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 March 2013Termination of appointment of Malcolm Lloyd as a director (1 page)
6 March 2013Termination of appointment of Malcolm Lloyd as a director (1 page)
23 February 2013Termination of appointment of Annette Deakin as a director (1 page)
23 February 2013Termination of appointment of Annette Deakin as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
2 April 2012Annual return made up to 31 March 2012 no member list (9 pages)
3 February 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
3 February 2012Accounts for a dormant company made up to 31 December 2010 (1 page)
26 January 2012Current accounting period shortened from 28 May 2011 to 31 December 2010 (1 page)
26 January 2012Current accounting period shortened from 28 May 2011 to 31 December 2010 (1 page)
31 December 2011Termination of appointment of Michael Rees as a director (1 page)
31 December 2011Termination of appointment of Michael Rees as a director (1 page)
1 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
1 April 2011Annual return made up to 31 March 2011 no member list (10 pages)
8 February 2011Total exemption small company accounts made up to 28 May 2010 (2 pages)
8 February 2011Total exemption small company accounts made up to 28 May 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 April 2010Director's details changed for Annette Elizabeth Deak on 5 April 2010 (2 pages)
6 April 2010Director's details changed for Annette Elizabeth Deak on 5 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (6 pages)
6 April 2010Director's details changed for Annette Elizabeth Deak on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Malcolm James Lloyd on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Nigel John Fransham on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Nigel John Fransham on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Timothy Paul Simkins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Malcolm James Lloyd on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Wayne Howells on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Malcolm James Lloyd on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Timothy Paul Simkins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Wayne Howells on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Timothy Paul Simkins on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Nigel John Fransham on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Michael Dennis Rees on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Michael Dennis Rees on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Michael Dennis Rees on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Mr Wayne Howells on 5 April 2010 (2 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
2 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
24 February 2010Current accounting period shortened from 31 December 2010 to 28 May 2010 (1 page)
24 February 2010Current accounting period shortened from 31 December 2010 to 28 May 2010 (1 page)
20 January 2010Appointment of Mr David Paul Fisher as a director (2 pages)
20 January 2010Appointment of Mr David Paul Fisher as a director (2 pages)
17 June 2009Secretary appointed mr wayne howells (1 page)
17 June 2009Registered office changed on 17/06/2009 from ferndale ty draw road, lisvane cardiff south glamorgan CF14 0PF (1 page)
17 June 2009Registered office changed on 17/06/2009 from ferndale ty draw road, lisvane cardiff south glamorgan CF14 0PF (1 page)
17 June 2009Secretary appointed mr wayne howells (1 page)
16 June 2009Appointment terminated secretary martin davies (1 page)
16 June 2009Appointment terminated secretary martin davies (1 page)
2 June 2009Director's change of particulars / michael rees / 26/05/2009 (1 page)
2 June 2009Director's change of particulars / michael rees / 26/05/2009 (1 page)
5 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
9 April 2009Annual return made up to 31/03/09 (4 pages)
9 April 2009Annual return made up to 31/03/09 (4 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
21 October 2008Director appointed mr michael none rees (1 page)
21 October 2008Director appointed mr michael none rees (1 page)
22 April 2008Annual return made up to 31/03/08 (4 pages)
22 April 2008Annual return made up to 31/03/08 (4 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
8 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 April 2007Annual return made up to 31/03/07 (2 pages)
18 April 2007Annual return made up to 31/03/07 (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
24 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
5 May 2006Annual return made up to 31/03/06 (5 pages)
5 May 2006Annual return made up to 31/03/06 (5 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
4 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director resigned
(6 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Annual return made up to 31/03/05
  • 363(288) ‐ Director resigned
(6 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
18 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(7 pages)
18 May 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director resigned
(7 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
14 September 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
25 March 2003Annual return made up to 31/03/03 (7 pages)
25 March 2003Annual return made up to 31/03/03 (7 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
17 April 2002New director appointed (1 page)
17 April 2002Annual return made up to 31/03/02 (6 pages)
17 April 2002Annual return made up to 31/03/02 (6 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (1 page)
17 April 2002New director appointed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (1 page)
24 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Annual return made up to 31/03/01
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
16 November 2000Full accounts made up to 31 December 1999 (5 pages)
16 November 2000Full accounts made up to 31 December 1999 (5 pages)
5 May 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 May 2000Annual return made up to 31/03/00
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
18 October 1999Accounts made up to 31 December 1998 (3 pages)
18 October 1999Accounts made up to 31 December 1998 (3 pages)
2 April 1999Annual return made up to 31/03/99 (6 pages)
2 April 1999Annual return made up to 31/03/99 (6 pages)
1 October 1998Full accounts made up to 31 December 1997 (5 pages)
1 October 1998Full accounts made up to 31 December 1997 (5 pages)
21 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
17 September 1997Accounts made up to 31 December 1996 (5 pages)
17 September 1997Accounts made up to 31 December 1996 (5 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
7 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996Accounts made up to 31 December 1995 (5 pages)
11 September 1996Accounts made up to 31 December 1995 (5 pages)
2 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1996Annual return made up to 31/03/96
  • 363(288) ‐ Director resigned
(6 pages)
25 October 1995Accounts made up to 31 December 1994 (5 pages)
25 October 1995Accounts made up to 31 December 1994 (5 pages)
17 March 1995Annual return made up to 31/03/95 (6 pages)
17 March 1995Annual return made up to 31/03/95 (6 pages)