Company NameStoney Deep (Teddington) Residents Association Limited
Company StatusActive
Company Number01283160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 October 1976(47 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Malcolm Ross
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(20 years, 8 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMiss Heather Loyce Scott Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(39 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameMiss Heather Loyce Scott Taylor
StatusCurrent
Appointed01 January 2016(39 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr David Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(41 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameAlan Raymond Casemore
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2023(46 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Michael John Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(14 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 1992)
RoleService Business Manager (Computer)
Correspondence Address4 Stoneydeep
Teddington
Middlesex
TW11 8BL
Director NameMr Frank Hartley Dean Bateman
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 11 December 2002)
RoleRetired
Correspondence Address21 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameMrs Sylvia Margherita Italia Donaghy
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 July 1994)
RoleHousewife
Correspondence Address47 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameJohn David Wilkinson
NationalityBritish
StatusResigned
Appointed20 July 1991(14 years, 9 months after company formation)
Appointment Duration5 years (resigned 02 August 1996)
RoleCivil Servant
Correspondence AddressWestwater
23 The Avenue
Wraysbury
Berkshire
TW19 5EY
Director NameMr Royston Harcourt Leftwich
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 21 October 1991)
RoleOffice Equipment Supplier
Correspondence Address36 Stoneydeep
Teddington
Middlesex
TW11 8BL
Director NameMrs Anne Cecilia Elizabeth Roberts
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(14 years, 9 months after company formation)
Appointment Duration7 years (resigned 28 July 1998)
RolePa/Secretary
Correspondence Address17 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Secretary NameMr Ronald William Martin
NationalityBritish
StatusResigned
Appointed20 July 1991(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 1996)
RoleCompany Director
Correspondence AddressByways
The Towpath
Shepperton
Middlesex
TW17 9LJ
Director NameMrs Audrey Joan Leftwich
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(14 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 March 2003)
RoleHousewife
Correspondence Address36 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameMr Philip Leslie Charles Pennicott
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 April 1998)
RoleCo Director
Correspondence Address52 Stoney Deep
Twickenham Road
Teddington
Middx
TW11 8BL
Director NameDr Julianne Barbara Klause
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1994(18 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 1997)
RoleDoctor
Correspondence Address1 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameMark Stuart Lang
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(19 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 1998)
RoleComputer Manager
Correspondence Address113 Manor Lane
Sunbury-On-Thames
Middlesex
TW16 6JE
Secretary NameJohn David Wilkinson
NationalityBritish
StatusResigned
Appointed23 October 1996(20 years after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2002)
RoleSecretary
Correspondence AddressWestwater
23 The Avenue
Wraysbury
Berkshire
TW19 5EY
Director NameStephen William Franey
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(20 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 1998)
RoleHistologist
Correspondence Address1 Stoneydeep
48 Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameJohn Samuel Gresham
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(21 years, 9 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameJoan Margaret Barnett Knott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleManagement Consultant Director
Correspondence Address56 Langridge Mews
Hampton
Middlesex
TW12 3NZ
Secretary NameAnthony Joseph Walsh
NationalityBritish
StatusResigned
Appointed30 September 2002(25 years, 11 months after company formation)
Appointment Duration10 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Stoneydeep
48 Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NamePhilip Alan Smedley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(26 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2005)
RoleEngineer
Correspondence Address25 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameBridget Washington
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(26 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 January 2009)
RoleSecretary
Correspondence Address41 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameAnthony Joseph Walsh
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(26 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address47 Stoneydeep
48 Twickenham Road
Teddington
Middlesex
TW11 8BL
Secretary NamePeter Orville Jeffery
NationalityBritish
StatusResigned
Appointed01 August 2003(26 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 January 2004)
RoleCompany Director
Correspondence Address25 The Grove
Teddington
Middlesex
TW11 8AS
Secretary NameBridget Washington
NationalityBritish
StatusResigned
Appointed01 March 2004(27 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 January 2009)
RoleSecretary
Correspondence Address41 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameDavid Edward Dickin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(28 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Secretary NameDavid Edward Dickin
NationalityBritish
StatusResigned
Appointed08 January 2009(32 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Stoneydeep
Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NameMiss Renette Pretorius
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(32 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 May 2012)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address38 Stoneydeep 48 Twickenham Road
Teddington
Middlesex
TW11 8BL
Director NamePauline Walters
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(35 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 September 2021)
RoleLibrary Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Stoneydeep Twickenham Road
Teddington
Middx
TW11 8BL
Director NameDr Alexandra Dickinson
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2022(45 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 August 2023)
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£295

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

8 November 2023Second filing for the termination of Dr Alexandra Dickinson as a director (5 pages)
17 October 2023Second filing for the termination of Dr Alexandra Dickinson as a director (4 pages)
8 September 2023Termination of appointment of Alexandra Dickinson as a director on 8 September 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 17/10/2023 and 08/11/2023
(1 page)
17 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
19 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
27 February 2023Appointment of Alan Raymond Casemore as a director on 20 February 2023 (2 pages)
27 February 2023Termination of appointment of John Samuel Gresham as a director on 20 February 2023 (1 page)
25 October 2022Director's details changed for Miss Heather Loyce Scott Taylor on 25 October 2022 (2 pages)
24 October 2022Director's details changed for Mr Peter Malcolm Ross on 24 October 2022 (2 pages)
24 October 2022Director's details changed for Mr David Hall on 24 October 2022 (2 pages)
24 October 2022Director's details changed for John Samuel Gresham on 24 October 2022 (2 pages)
24 October 2022Secretary's details changed for Miss Heather Loyce Scott Taylor on 24 October 2022 (1 page)
5 September 2022Appointment of Dr Alexandra Dickinson as a director on 9 August 2022 (2 pages)
22 August 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
23 September 2021Termination of appointment of Pauline Walters as a director on 19 September 2021 (1 page)
4 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
9 September 2020Termination of appointment of Renette Pretorius as a director on 7 September 2020 (1 page)
26 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
1 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 August 2019Memorandum and Articles of Association (21 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 July 2018Director's details changed for Pauline Grover on 23 July 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
20 December 2017Appointment of Mr David Hall as a director on 11 December 2017 (2 pages)
20 December 2017Appointment of Mr David Hall as a director on 11 December 2017 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (4 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 February 2016Appointment of Miss Heather Loyce Scott Taylor as a secretary on 1 January 2016 (2 pages)
17 February 2016Appointment of Miss Heather Loyce Scott Taylor as a secretary on 1 January 2016 (2 pages)
17 February 2016Termination of appointment of David Edward Dickin as a secretary on 31 December 2015 (1 page)
17 February 2016Termination of appointment of David Edward Dickin as a director on 31 December 2015 (1 page)
17 February 2016Appointment of Miss Heather Loyce Scott Taylor as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Miss Heather Loyce Scott Taylor as a director on 1 January 2016 (2 pages)
17 February 2016Termination of appointment of David Edward Dickin as a secretary on 31 December 2015 (1 page)
17 February 2016Termination of appointment of David Edward Dickin as a director on 31 December 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 no member list (7 pages)
13 July 2015Annual return made up to 12 July 2015 no member list (7 pages)
10 June 2015Appointment of Miss Renette Pretorius as a director on 4 June 2015 (2 pages)
10 June 2015Appointment of Miss Renette Pretorius as a director on 4 June 2015 (2 pages)
10 June 2015Appointment of Miss Renette Pretorius as a director on 4 June 2015 (2 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
14 July 2014Annual return made up to 12 July 2014 no member list (6 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
18 July 2013Termination of appointment of Anthony Walsh as a director (1 page)
18 July 2013Termination of appointment of Anthony Walsh as a director (1 page)
12 July 2013Annual return made up to 12 July 2013 no member list (7 pages)
12 July 2013Annual return made up to 12 July 2013 no member list (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 July 2012Termination of appointment of Renette Pretorius as a director (1 page)
24 July 2012Termination of appointment of Renette Pretorius as a director (1 page)
12 July 2012Annual return made up to 12 July 2012 no member list (8 pages)
12 July 2012Annual return made up to 12 July 2012 no member list (8 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 April 2012Appointment of Pauline Grover as a director (2 pages)
2 April 2012Appointment of Pauline Grover as a director (2 pages)
18 July 2011Annual return made up to 12 July 2011 no member list (7 pages)
18 July 2011Annual return made up to 12 July 2011 no member list (7 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 July 2010Director's details changed for Anthony Joseph Walsh on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 no member list (5 pages)
12 July 2010Director's details changed for Anthony Joseph Walsh on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Renette Pretorius on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Peter Malcolm Ross on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Samuel Gresham on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 no member list (5 pages)
12 July 2010Director's details changed for Mr Peter Malcolm Ross on 12 July 2010 (2 pages)
12 July 2010Director's details changed for John Samuel Gresham on 12 July 2010 (2 pages)
12 July 2010Director's details changed for David Edward Dickin on 12 July 2010 (2 pages)
12 July 2010Director's details changed for David Edward Dickin on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Renette Pretorius on 12 July 2010 (2 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 May 2010Resolutions
  • RES13 ‐ Gen business 20/04/2010
(1 page)
12 May 2010Resolutions
  • RES13 ‐ Gen business 20/04/2010
(1 page)
13 July 2009Annual return made up to 12/07/09 (3 pages)
13 July 2009Annual return made up to 12/07/09 (3 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
29 June 2009Director appointed renette pretorius (2 pages)
29 June 2009Director appointed renette pretorius (2 pages)
7 February 2009Secretary appointed david edward dickin (1 page)
7 February 2009Secretary appointed david edward dickin (1 page)
22 January 2009Appointment terminated director and secretary bridget washington (1 page)
22 January 2009Appointment terminated director and secretary bridget washington (1 page)
19 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
19 August 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
14 July 2008Annual return made up to 12/07/08 (3 pages)
14 July 2008Annual return made up to 12/07/08 (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
9 August 2007Annual return made up to 12/07/07 (5 pages)
9 August 2007Annual return made up to 12/07/07 (5 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
30 May 2007Registered office changed on 30/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
30 May 2007Registered office changed on 30/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
26 July 2006Annual return made up to 12/07/06 (5 pages)
26 July 2006Annual return made up to 12/07/06 (5 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 July 2005Annual return made up to 12/07/05 (6 pages)
29 July 2005Annual return made up to 12/07/05 (6 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
12 July 2005Full accounts made up to 31 March 2005 (11 pages)
12 July 2005Full accounts made up to 31 March 2005 (11 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
12 August 2004Annual return made up to 12/07/04 (6 pages)
12 August 2004Annual return made up to 12/07/04 (6 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
23 June 2004Full accounts made up to 31 March 2004 (11 pages)
23 June 2004Full accounts made up to 31 March 2004 (11 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New secretary appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
23 July 2003Annual return made up to 12/07/03 (5 pages)
23 July 2003Annual return made up to 12/07/03 (5 pages)
8 July 2003Full accounts made up to 31 March 2003 (11 pages)
8 July 2003Full accounts made up to 31 March 2003 (11 pages)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003New director appointed (1 page)
18 April 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
3 August 2002Annual return made up to 12/07/02 (5 pages)
3 August 2002Annual return made up to 12/07/02 (5 pages)
15 July 2002Full accounts made up to 31 March 2002 (12 pages)
15 July 2002Full accounts made up to 31 March 2002 (12 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
10 August 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director resigned
(5 pages)
10 August 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director resigned
(5 pages)
18 July 2001Full accounts made up to 31 March 2001 (13 pages)
18 July 2001Full accounts made up to 31 March 2001 (13 pages)
8 August 2000Annual return made up to 12/07/00 (4 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Annual return made up to 12/07/00 (4 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
28 July 1999Annual return made up to 12/07/99 (6 pages)
28 July 1999Annual return made up to 12/07/99 (6 pages)
27 July 1999Full accounts made up to 31 March 1999 (12 pages)
27 July 1999Full accounts made up to 31 March 1999 (12 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
4 August 1998Annual return made up to 12/07/98 (6 pages)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Full accounts made up to 31 March 1998 (11 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Annual return made up to 12/07/98 (6 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
28 July 1997Annual return made up to 12/07/97 (6 pages)
28 July 1997Annual return made up to 12/07/97 (6 pages)
28 July 1997Full accounts made up to 31 March 1997 (11 pages)
28 July 1997Full accounts made up to 31 March 1997 (11 pages)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
13 November 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 31 March 1996 (10 pages)
25 July 1996Annual return made up to 12/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Annual return made up to 12/07/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1996Full accounts made up to 31 March 1996 (10 pages)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
10 July 1996Secretary resigned (2 pages)
10 July 1996New secretary appointed (1 page)
20 July 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Full accounts made up to 31 March 1995 (10 pages)
20 July 1995Annual return made up to 12/07/95 (6 pages)
20 July 1995Annual return made up to 12/07/95 (6 pages)
25 April 1995New director appointed (2 pages)
25 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
16 July 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 July 1979Memorandum and Articles of Association (21 pages)
16 July 1979Memorandum and Articles of Association (21 pages)
16 July 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)