Company NameBurnt Oak (Cameron Court) Limited
Company StatusActive
Company Number01263076
CategoryPrivate Limited Company
Incorporation Date15 June 1976(47 years, 10 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 NameBetty Rochelle Mattes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleAir Stewardess
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMr Andre William Turville
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(22 years, 9 months after company formation)
Appointment Duration25 years, 1 month
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMargaret Evelyn Ruth Seymour
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(30 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameJeban Ganesalingam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2006(30 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleDoctor
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameMrs Emma Louise Crocombe
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(45 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NamePhilippa Hayward
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 September 1993)
RoleChemical Engineer
Correspondence Address6 Cameron Court
Wimbledon
London
SW19 6QY
Director NamePeter Jeremy Stalworth
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 15 January 2023)
RoleRetired
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameIan Heintze
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration5 months (resigned 04 March 1993)
RolePolice
Correspondence Address3 Cameron Court
London
SW19 6QY
Director NameIqbal Sattar Khanani
Date of BirthJuly 1940 (Born 83 years ago)
NationalityPakistani
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 March 2006)
RoleProperty Developer
Correspondence Address1 Cameron Court
Princes Way
London
SW19 6QY
Director NameWitold Pomykaj
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityStateless
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 27 August 1993)
RoleRetired
Correspondence Address20 Cameron Court
London
SW19 6QY
Director NameSaleem Rasvi
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RoleChartered Accountant
Correspondence Address9 Cameron Court
Princes Way
London
SW19 6QY
Director NameRita Elizabeth Sangster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 October 1995)
RoleLocal Government Officer
Correspondence Address5 Cameron Court
Princes Way
London
SW19 6QY
Director NameAnthony Gerald Saville
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 December 1998)
RoleRetired
Correspondence Address10 Cameron Court
Princes Way
London
SW19 6QY
Director NameMary Louise Shipley
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 December 1998)
RoleRetired
Correspondence Address23 Cameron Court
Princes Way
London
SW19 6QY
Director NameGertrude Susan Spielberg
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration18 years, 9 months (resigned 27 June 2011)
RoleRetired
Correspondence Address22 Cameron Court
Princes Way
London
SW19 6QY
Director NameJosephine Cecile Stobbs
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 April 2003)
RoleRetired
Correspondence Address12 Cameron Court
Princes Way
London
SW19 6QY
Director NameJune Elizabeth Burgess
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration28 years, 11 months (resigned 23 August 2021)
RoleRetired
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameGeorge Edgar Flanagan
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 August 2004)
RoleStructural Engineer
Correspondence Address16 Cameron Court
Princes Way
London
SW19 6QY
Director NameCynthia Bolton Dixon
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 August 2004)
RoleRetired Scientific Officer
Correspondence Address13 Cameron Court
Princes Way
London
SW19 6QY
Director NameSarah Joan Darroch
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 1996)
RoleAdmin Secretary
Correspondence Address17 Cameron Court
Princes Way
London
SW19 6QY
Director NameAndrew Cragg
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 September 1995)
RolePersonnel Manager
Correspondence Address8 Cameron Court
Princes Way
London
SW19 6QY
Director NamePauline Conlan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 June 1999)
RoleOffice Administrator
Correspondence Address15 Cameron Court
Princes Way
London
SW19 6QY
Director NameVanessa Foulkes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 1997)
RoleSystems Consultant
Correspondence Address7 Cameron Court
Princes Way
London
SW19 6QY
Director NameYasmin Al-Daghistani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 April 1998)
RoleCompany Director
Correspondence Address2 Cameron Court
Princes Way
London
SW19 6QY
Secretary NamePeter Jeremy Stalworth
NationalityBritish
StatusResigned
Appointed30 September 1992(16 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 10 May 2009)
RoleCompany Director
Correspondence Address18 Cameron Court
London
SW19 6QY
Director NameTherese Pomykaj
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1993(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 December 2000)
RoleCompany Director
Correspondence Address20 Cameron Court
60 Princes Way
London
SW19 6QY
Director NameKeir James Fitch
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(17 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 1997)
RoleSolicitor
Correspondence Address6 Cameron Court
60 Princes Way
Wimbledon
London
SW19 6QY
Director NameJames Stedman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 June 2002)
RoleInvestment Banker
Correspondence Address5 Cameron Court
Princes Way
London
Sw19
Director NameJohn Andrew Bennett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2001)
RoleWarehouse Manager
Correspondence Address2 Cameron Court
Princes Way
London
SW19 6QY
Director NameWendy Jane Elizabeth Brown
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 2002)
RoleCharity Worker
Correspondence Address17 Cameron Court
Princes Way
Wimbledon
London
SW19 6QY
Director NameMr Christopher John Bale
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(24 years, 9 months after company formation)
Appointment Duration21 years, 9 months (resigned 28 December 2022)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameStephen Berry
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(25 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 04 January 2019)
RoleTechnical Author
Correspondence Address4th Floor Tuition House 27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameAndrew Richard Bramley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(25 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 November 2004)
RoleManagement
Correspondence Address19 Cameron Court
Princes Way
London
SW19 6QY
Director NameVerity Ann Sharp
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 June 2004)
RoleBroadcaster
Correspondence Address14 Cameron Court
Princes Way
London
SW19 6QY
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed11 May 2009(32 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2012)
Correspondence AddressBarry House
20-22 Worple Road
Wimbledon
London
SW19 4DH

Location

Registered Address4th Floor Tuition House
27-37 St George's Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £5Amanda Claire Moore
4.17%
Ordinary
2 at £5Amina Qadri
4.17%
Ordinary
2 at £5Dr Jeban Ganesalingam
4.17%
Ordinary
2 at £5Ka-lun Man & Yvonne Wan Ting Man
4.17%
Ordinary
2 at £5Lauren Therese Fogarty
4.17%
Ordinary
2 at £5Miss June Elizabeth Burgess
4.17%
Ordinary
2 at £5Mr Andre William Turville
4.17%
Ordinary
2 at £5Mr Christopher John Bale
4.17%
Ordinary
2 at £5Mr John Strong
4.17%
Ordinary
2 at £5Mr Michael James Fagan
4.17%
Ordinary
2 at £5Mr Michael Theo Mcclure
4.17%
Ordinary
2 at £5Mr Nicholas Paul Flint Champion & Miss Helen Catherine Champion
4.17%
Ordinary
2 at £5Mr Peter Jeremy Stalworth
4.17%
Ordinary
2 at £5Mr Peter John Booth & Mrs Anne Booth
4.17%
Ordinary
2 at £5Mr Philip James Stevens
4.17%
Ordinary
2 at £5Mr Ralph Neelante Amissah
4.17%
Ordinary
2 at £5Mr Simon Peter Williams
4.17%
Ordinary
2 at £5Mr Stephen Berry
4.17%
Ordinary
2 at £5Mrs Betty Rochelle Mattes
4.17%
Ordinary
2 at £5Mrs Margaret Evelyn Ruth Seymour
4.17%
Ordinary
2 at £5Ms Gillian Balcon Murray Moncrieff
4.17%
Ordinary
2 at £5Ms Lucia Anna Cremonesi
4.17%
Ordinary
2 at £5Ms Sophy Shakil-khan
4.17%
Ordinary
2 at £5Tracy Charmaine Townsend
4.17%
Ordinary

Financials

Year2014
Turnover£28,938
Net Worth£32,360
Cash£25,918
Current Liabilities£584

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
13 October 2020Total exemption full accounts made up to 25 March 2020 (9 pages)
8 November 2019Total exemption full accounts made up to 25 March 2019 (9 pages)
8 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
25 March 2019Termination of appointment of Stephen Berry as a director on 4 January 2019 (1 page)
7 November 2018Total exemption full accounts made up to 25 March 2018 (9 pages)
18 October 2018Confirmation statement made on 30 September 2018 with updates (6 pages)
2 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 25 March 2017 (9 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
10 October 2017Confirmation statement made on 30 September 2017 with updates (6 pages)
9 November 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
9 November 2016Total exemption full accounts made up to 25 March 2016 (9 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 November 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
11 November 2015Total exemption full accounts made up to 25 March 2015 (9 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 240
(12 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 240
(12 pages)
31 October 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
31 October 2014Total exemption full accounts made up to 25 March 2014 (9 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 240
(12 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 240
(12 pages)
13 October 2014Director's details changed for Christopher John Bale on 23 September 2014 (2 pages)
13 October 2014Director's details changed for Christopher John Bale on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Peter Jeremy Stalworth on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Peter Jeremy Stalworth on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Mr Andre William Turville on 23 September 2014 (2 pages)
10 October 2014Director's details changed for June Elizabeth Burgess on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Margaret Evelyn Ruth Seymour on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Jeban Ganesalingam on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Jeban Ganesalingam on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Stephen Berry on 23 September 2014 (2 pages)
10 October 2014Director's details changed for June Elizabeth Burgess on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Betty Rochelle Mattes on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Margaret Evelyn Ruth Seymour on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Stephen Berry on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Mr Andre William Turville on 23 September 2014 (2 pages)
10 October 2014Director's details changed for Betty Rochelle Mattes on 23 September 2014 (2 pages)
17 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
17 October 2013Total exemption full accounts made up to 25 March 2013 (9 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 240
(12 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 240
(12 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (12 pages)
20 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (12 pages)
11 October 2012Total exemption full accounts made up to 25 March 2012 (12 pages)
11 October 2012Total exemption full accounts made up to 25 March 2012 (12 pages)
4 September 2012Termination of appointment of Legerman Limited as a secretary (2 pages)
4 September 2012Termination of appointment of Legerman Limited as a secretary (2 pages)
10 August 2012Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
10 August 2012Registered office address changed from Barry House 20-22 Worple Road Wimbledon London SW19 4DH on 10 August 2012 (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (13 pages)
28 September 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
28 September 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
7 July 2011Termination of appointment of Gertrude Spielberg as a director (1 page)
7 July 2011Termination of appointment of Gertrude Spielberg as a director (1 page)
7 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
7 December 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 30 September 2009 (9 pages)
9 December 2009Annual return made up to 30 September 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
20 May 2009Appointment terminated secretary peter stalworth (1 page)
20 May 2009Appointment terminated secretary peter stalworth (1 page)
20 May 2009Secretary appointed legerman LIMITED (1 page)
20 May 2009Secretary appointed legerman LIMITED (1 page)
10 October 2008Return made up to 30/09/08; full list of members (13 pages)
10 October 2008Return made up to 30/09/08; full list of members (13 pages)
7 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
7 October 2008Total exemption full accounts made up to 25 March 2008 (9 pages)
11 December 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 25 March 2007 (9 pages)
9 October 2007Return made up to 30/09/07; full list of members (10 pages)
9 October 2007Return made up to 30/09/07; full list of members (10 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
9 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2006Total exemption full accounts made up to 25 March 2006 (9 pages)
19 October 2006Return made up to 30/09/06; no change of members (3 pages)
19 October 2006Return made up to 30/09/06; no change of members (3 pages)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
27 July 2006New director appointed (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
17 October 2005Return made up to 30/09/05; full list of members (16 pages)
17 October 2005Return made up to 30/09/05; full list of members (16 pages)
14 October 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
14 October 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
14 October 2004Return made up to 30/09/04; full list of members (17 pages)
14 October 2004Return made up to 30/09/04; full list of members (17 pages)
28 September 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
28 September 2004Total exemption full accounts made up to 25 March 2004 (9 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 October 2003Return made up to 30/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 2003Return made up to 30/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 September 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
22 September 2003Total exemption full accounts made up to 25 March 2003 (9 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
9 October 2002Return made up to 30/09/02; full list of members (18 pages)
9 October 2002Return made up to 30/09/02; full list of members (18 pages)
10 September 2002Total exemption full accounts made up to 25 March 2002 (10 pages)
10 September 2002Total exemption full accounts made up to 25 March 2002 (10 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
6 December 2001Return made up to 30/09/01; full list of members (16 pages)
6 December 2001Return made up to 30/09/01; full list of members (16 pages)
22 August 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
22 August 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
11 October 2000Return made up to 30/09/00; full list of members (13 pages)
11 October 2000Return made up to 30/09/00; full list of members (13 pages)
1 September 2000Full accounts made up to 25 March 2000 (9 pages)
1 September 2000Full accounts made up to 25 March 2000 (9 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 October 1999Full accounts made up to 25 March 1999 (10 pages)
12 October 1999Full accounts made up to 25 March 1999 (10 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
6 January 1999Director resigned (1 page)
6 January 1999Director resigned (1 page)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
15 October 1998Return made up to 30/09/98; change of members (10 pages)
15 October 1998Return made up to 30/09/98; change of members (10 pages)
16 July 1998Full accounts made up to 25 March 1998 (9 pages)
16 July 1998Full accounts made up to 25 March 1998 (9 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
15 October 1997Full accounts made up to 25 March 1997 (9 pages)
15 October 1997Return made up to 30/09/97; change of members (10 pages)
15 October 1997Full accounts made up to 25 March 1997 (9 pages)
15 October 1997Return made up to 30/09/97; change of members (10 pages)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
2 November 1996Return made up to 30/09/96; full list of members (16 pages)
2 November 1996Return made up to 30/09/96; full list of members (16 pages)
24 July 1996Director resigned (1 page)
24 July 1996Director resigned (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
11 October 1995Return made up to 30/09/95; full list of members (48 pages)
11 October 1995Return made up to 30/09/95; full list of members (48 pages)
25 August 1995Accounts for a small company made up to 25 March 1995 (10 pages)
25 August 1995Accounts for a small company made up to 25 March 1995 (10 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)