Company NameResidents Management Company Of Walnut Tree House, Egham Limited(The)
Company StatusActive
Company Number01259390
CategoryPrivate Limited Company
Incorporation Date19 May 1976(47 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Oliver Pugsley
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1997(20 years, 9 months after company formation)
Appointment Duration27 years, 2 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 Walnut Tree House
High Street
Egham
Surrey
TW20 9DY
Director NameMs Kelly Arnold
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(35 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address1 180 High Street
Egham
Surrey
TW20 9DY
Director NameAndrew John Graham
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(38 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleUniversity Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Walnut Tree House 180 High Street
Egham
Surrey
TW20 9DY
Director NameMrs Maria Ann Everest
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address8 Richmond Wood
Ascot
Berkshire
SL5 0JG
Director NameMrs Jacqueline Ann Dillaway
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed26 October 2015(39 years, 5 months after company formation)
Appointment Duration8 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address22 The Crescent
Egham
Surrey
TW20 9PH
Director NameMr Anthony David Harris
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2018(42 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address6 Walnut Tree House 180 High Street
Egham
Surrey
TW20 9DY
Director NameMrs Ana Marija McKean
Date of BirthOctober 1992 (Born 31 years ago)
NationalityLithuanian
StatusCurrent
Appointed22 April 2022(45 years, 11 months after company formation)
Appointment Duration2 years
RoleExecutive Officer
Country of ResidenceEngland
Correspondence Address. Great Smith Street
London
SW1P 3AZ
Director NameMr Jason Richard Edmonds
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(15 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 February 1994)
RolePromotions Executive
Correspondence AddressFlat 5 Walnut Tree House
Egham
Surrey
TW20 9DY
Director NameMr Jack Douglas Flood
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(15 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 March 1997)
RoleRetired
Correspondence AddressFlat 3 Walnut Tree House
Egham
Surrey
TW20 9DY
Director NameHugh McNeill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(15 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 February 2003)
RoleEngineer
Correspondence Address64 Holmhead Road
Glasgow
Lanarkshire
G44 3AG
Scotland
Director NameMr Ivy Charlotte Osborne
Date of BirthJanuary 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(15 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 1992)
RoleRetired
Correspondence AddressFlat 1 Walnut Tree House
Egham
Surrey
TW20 9DY
Director NameMrs Beryl Elizabeth Thorne
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(15 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 1995)
RoleCompany Director
Correspondence AddressMallards
Fairmeads
Cobham
Surrey
KT11 2JD
Director NameMrs Margaret Ann Backes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(15 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressFlat 5 Millers Court
London
W4 2PF
Secretary NameHugh McNeill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 1993)
RoleEngineer
Correspondence Address64 Holmhead Road
Glasgow
Lanarkshire
G44 3AG
Scotland
Director NameMrs Sylvia Parsons
Date of BirthOctober 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(15 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 18 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Walnut Tree House
Egham
Surrey
TW20 9DY
Director NameMr William Robert Yalden
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1998)
RoleRetired
Correspondence AddressFlat 1 Walnut Tree House
180 High Street
Egham
Surrey
TW20 9DY
Secretary NameWilliam Walter
NationalityBritish
StatusResigned
Appointed15 September 1993(17 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address4 Heritage Court
Station Road
Egham
Surrey
TW20 9LF
Director NameMr Malcolm James Geoffrey King
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 1996)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Bury Farm
Hertingfordbury
Herts
SG14 2LJ
Director NameMr Simon Challis Thorne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(19 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Jeffrey Stuart King
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(19 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Mackeral Hill
Peasmarsh
East Sussex
TN31 6TB
Director NameElizabeth Frances Yalden
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1998(21 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 July 2003)
RoleRetired
Correspondence AddressFlat 1 Walnut Tree House
180 High Street
Egham
Surrey
TW20 9DY
Secretary NameAnthony Guy Codling
NationalityBritish
StatusResigned
Appointed05 May 1999(22 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 September 1999)
RoleCompany Director
Correspondence Address18 Vicarage Avenue
Egham
Surrey
TW20 8NW
Secretary NameHugh McNeill
NationalityBritish
StatusResigned
Appointed09 September 1999(23 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2003)
RoleEngineer
Correspondence Address64 Holmhead Road
Glasgow
Lanarkshire
G44 3AG
Scotland
Secretary NameMr Simon Challis Thorne
NationalityBritish
StatusResigned
Appointed20 February 2003(26 years, 9 months after company formation)
Appointment Duration5 years (resigned 22 February 2008)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameElizabeth Millar McNeill
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(27 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address64 Holmhead Road
Cathcart
Glasgow
G44 3AG
Scotland
Director NameMs Rebecca Lucas
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2015)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Walnut Tree House
180 High Street
Egham
Surrey
TW20 9DY
Secretary NameRebecca Lucas
StatusResigned
Appointed31 October 2011(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2015)
RoleCompany Director
Correspondence AddressFlat 4 High Street
Egham
Surrey
TW20 9DY
Director NameJames Sebastian Leslie Doran
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(38 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 November 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Walnut Tree House 180 High Street
Egham
Surrey
TW20 9DY

Location

Registered AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Select
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5 at £1Andrew John Graham
16.67%
Ordinary
5 at £1Gordon Oliver Pugsley
16.67%
Ordinary
5 at £1James Sebastian Leslie Doran
16.67%
Ordinary
5 at £1Kelly Arnold
16.67%
Ordinary
5 at £1Rebecca Lucas
16.67%
Ordinary
5 at £1Stuart John Dillaway & Jacqueline Ann Dillaway
16.67%
Ordinary

Financials

Year2014
Net Worth£6,444
Cash£8,077
Current Liabilities£2,271

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

26 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
13 September 2023Micro company accounts made up to 24 June 2023 (2 pages)
23 September 2022Micro company accounts made up to 24 June 2022 (2 pages)
22 September 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
22 April 2022Appointment of Mrs Ana Marija Mckean as a director on 22 April 2022 (2 pages)
29 December 2021Micro company accounts made up to 24 June 2021 (1 page)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
22 September 2021Notification of a person with significant control statement (2 pages)
22 September 2021Cessation of Kelly Arnold as a person with significant control on 22 September 2021 (1 page)
7 May 2021Micro company accounts made up to 24 June 2020 (2 pages)
25 September 2020Registered office address changed from 1 Walnut Tree House 180 High Street Egham Surrey TW20 9DY England to The Old Office Tims Boatyard Timsway Staines upon Thames Select TW18 3JY on 25 September 2020 (1 page)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 24 June 2019 (8 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
30 November 2018Termination of appointment of James Sebastian Leslie Doran as a director on 21 November 2018 (1 page)
30 November 2018Appointment of Mr Anthony David Harris as a director on 21 November 2018 (2 pages)
22 November 2018Total exemption full accounts made up to 24 June 2018 (8 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 24 June 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 24 June 2017 (8 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
27 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 24 June 2015 (5 pages)
28 October 2015Registered office address changed from C/O Flat4,180High Street Flat 4 High Street Egham Surrey TW20 9DY to 1 Walnut Tree House 180 High Street Egham Surrey TW20 9DY on 28 October 2015 (1 page)
28 October 2015Registered office address changed from C/O Flat4,180High Street Flat 4 High Street Egham Surrey TW20 9DY to 1 Walnut Tree House 180 High Street Egham Surrey TW20 9DY on 28 October 2015 (1 page)
27 October 2015Appointment of Mrs Jacqueline Ann Dillaway as a director on 26 October 2015 (2 pages)
27 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30
(7 pages)
27 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 30
(7 pages)
27 October 2015Appointment of Mrs Maria Ann Everest as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mrs Maria Ann Everest as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mrs Jacqueline Ann Dillaway as a director on 26 October 2015 (2 pages)
8 October 2015Termination of appointment of Rebecca Lucas as a secretary on 10 July 2015 (1 page)
8 October 2015Termination of appointment of Rebecca Lucas as a director on 10 July 2015 (1 page)
8 October 2015Termination of appointment of Rebecca Lucas as a secretary on 10 July 2015 (1 page)
8 October 2015Termination of appointment of Rebecca Lucas as a director on 10 July 2015 (1 page)
18 May 2015Termination of appointment of Jeffrey Stuart King as a director on 13 October 2014 (1 page)
18 May 2015Termination of appointment of Jeffrey Stuart King as a director on 13 October 2014 (1 page)
3 December 2014Appointment of James Sebastian Leslie Doran as a director on 13 October 2014 (3 pages)
3 December 2014Appointment of James Sebastian Leslie Doran as a director on 13 October 2014 (3 pages)
3 December 2014Appointment of Andrew John Graham as a director on 13 October 2014 (3 pages)
3 December 2014Appointment of Andrew John Graham as a director on 13 October 2014 (3 pages)
19 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30
(7 pages)
19 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30
(7 pages)
27 October 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
24 January 2014Total exemption small company accounts made up to 24 June 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 24 June 2013 (5 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30
(7 pages)
6 November 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 30
(7 pages)
14 October 2013Termination of appointment of Sylvia Parsons as a director (1 page)
14 October 2013Termination of appointment of Sylvia Parsons as a director (1 page)
22 February 2013Total exemption full accounts made up to 24 June 2012 (10 pages)
22 February 2013Total exemption full accounts made up to 24 June 2012 (10 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
9 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
9 October 2012Appointment of Kelly Arnold as a director (2 pages)
9 October 2012Appointment of Kelly Arnold as a director (2 pages)
8 October 2012Registered office address changed from Flat 2 Walnut Tree House 180 High Street Egham Surrey TW20 9DY on 8 October 2012 (1 page)
8 October 2012Appointment of Rebecca Lucas as a secretary (1 page)
8 October 2012Appointment of Rebecca Lucas as a secretary (1 page)
8 October 2012Registered office address changed from Flat 2 Walnut Tree House 180 High Street Egham Surrey TW20 9DY on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Flat 2 Walnut Tree House 180 High Street Egham Surrey TW20 9DY on 8 October 2012 (1 page)
12 January 2012Appointment of Ms Rebecca Lucas as a director (2 pages)
12 January 2012Appointment of Ms Rebecca Lucas as a director (2 pages)
3 November 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr. Jeffrey Stuart King on 22 October 2010 (2 pages)
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (6 pages)
4 October 2011Director's details changed for Mr. Jeffrey Stuart King on 22 October 2010 (2 pages)
18 April 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
18 April 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
10 December 2010Director's details changed for Jeffrey Stuart King on 22 September 2010 (2 pages)
10 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Mrs Sylvia Parsons on 22 September 2010 (2 pages)
10 December 2010Director's details changed for Gordon Oliver Pugsley on 22 September 2010 (2 pages)
10 December 2010Annual return made up to 22 September 2010 with a full list of shareholders (6 pages)
10 December 2010Director's details changed for Gordon Oliver Pugsley on 22 September 2010 (2 pages)
10 December 2010Director's details changed for Mrs Sylvia Parsons on 22 September 2010 (2 pages)
10 December 2010Termination of appointment of Elizabeth Mcneill as a director (1 page)
10 December 2010Director's details changed for Jeffrey Stuart King on 22 September 2010 (2 pages)
10 December 2010Termination of appointment of Elizabeth Mcneill as a director (1 page)
26 April 2010Annual return made up to 22 September 2009 (5 pages)
26 April 2010Annual return made up to 22 September 2009 (5 pages)
26 April 2010Termination of appointment of Simon Thorne as a secretary (1 page)
26 April 2010Termination of appointment of Simon Thorne as a secretary (1 page)
26 April 2010Termination of appointment of Simon Thorne as a director (1 page)
26 April 2010Termination of appointment of Simon Thorne as a director (1 page)
18 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
30 December 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
30 December 2008Return made up to 22/09/08; full list of members (7 pages)
30 December 2008Total exemption small company accounts made up to 24 June 2008 (5 pages)
30 December 2008Return made up to 22/09/08; full list of members (7 pages)
18 December 2007Return made up to 22/09/07; change of members (8 pages)
18 December 2007Return made up to 22/09/07; change of members (8 pages)
17 December 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 24 June 2007 (5 pages)
3 June 2007Accounts for a small company made up to 24 June 2006 (6 pages)
3 June 2007Accounts for a small company made up to 24 June 2006 (6 pages)
19 February 2007Return made up to 22/09/06; full list of members (10 pages)
19 February 2007Return made up to 22/09/06; full list of members (10 pages)
7 December 2005Accounts for a small company made up to 24 June 2005 (6 pages)
7 December 2005Accounts for a small company made up to 24 June 2005 (6 pages)
7 December 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 2004Return made up to 22/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 October 2004Return made up to 22/09/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 October 2004Full accounts made up to 24 June 2004 (10 pages)
18 October 2004Full accounts made up to 24 June 2004 (10 pages)
22 September 2004Auditor's resignation (2 pages)
22 September 2004Auditor's resignation (2 pages)
6 October 2003Full accounts made up to 24 June 2003 (12 pages)
6 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 October 2003Full accounts made up to 24 June 2003 (12 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Secretary resigned;director resigned (1 page)
19 September 2002Full accounts made up to 24 June 2002 (12 pages)
19 September 2002Return made up to 22/09/02; full list of members (11 pages)
19 September 2002Return made up to 22/09/02; full list of members (11 pages)
19 September 2002Full accounts made up to 24 June 2002 (12 pages)
20 September 2001Return made up to 22/09/01; full list of members (10 pages)
20 September 2001Return made up to 22/09/01; full list of members (10 pages)
20 September 2001Full accounts made up to 24 June 2001 (14 pages)
20 September 2001Full accounts made up to 24 June 2001 (14 pages)
5 October 2000Full accounts made up to 24 June 2000 (10 pages)
5 October 2000Return made up to 22/09/00; full list of members (10 pages)
5 October 2000Full accounts made up to 24 June 2000 (10 pages)
5 October 2000Return made up to 22/09/00; full list of members (10 pages)
10 April 2000£ ic 75/30 20/12/99 £ sr 45@1=45 (1 page)
10 April 2000£ ic 75/30 20/12/99 £ sr 45@1=45 (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Return made up to 22/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999Full accounts made up to 24 June 1999 (13 pages)
23 September 1999Return made up to 22/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
23 September 1999Full accounts made up to 24 June 1999 (13 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999New secretary appointed (2 pages)
13 October 1998Return made up to 22/09/98; full list of members (7 pages)
13 October 1998Return made up to 22/09/98; full list of members (7 pages)
13 October 1998Full accounts made up to 24 June 1998 (9 pages)
13 October 1998Full accounts made up to 24 June 1998 (9 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
29 September 1997Return made up to 22/09/97; full list of members (7 pages)
29 September 1997Full accounts made up to 24 June 1997 (11 pages)
29 September 1997Return made up to 22/09/97; full list of members (7 pages)
29 September 1997Full accounts made up to 24 June 1997 (11 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
3 October 1996Full accounts made up to 24 June 1996 (11 pages)
3 October 1996Full accounts made up to 24 June 1996 (11 pages)
3 October 1996Return made up to 22/09/96; change of members (7 pages)
3 October 1996Return made up to 22/09/96; change of members (7 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
11 October 1995Full accounts made up to 24 June 1995 (9 pages)
11 October 1995Full accounts made up to 24 June 1995 (9 pages)
11 October 1995Return made up to 22/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 October 1995Return made up to 22/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)