Company Name18 Games Road (Cockfosters) Residents Association Limited
Company StatusActive
Company Number01306158
CategoryPrivate Limited Company
Incorporation Date31 March 1977(47 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 Jayendra Shah
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(35 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address38 Walden Road
Chislehurst
Kent
BR7 5DL
Director NameMr Peter Hugh Willdridge
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(41 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMiss Katie Louise McDonagh
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Flat 4 The Grange
18 Games Road
Cockfosters
Hertfordshire
EN4 9HR
Director NameMr Giacomo Bandoni
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish,Italian
StatusCurrent
Appointed20 September 2021(44 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 10 The Grange
Games Road
Cockfosters
Hertfordshire
EN4 9HR
Director NameMr David Alan Finn
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1993)
RoleRetired
Correspondence Address14 The Grange
Cockfosters
Barnet
Hertfordshire
EN4 9HR
Director NameMr Joseph Raphael Reuben
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 August 1993)
RoleRetired
Correspondence Address10 The Grange
Barnet
Hertfordshire
EN4 9HR
Director NameMr David Sidney Lavender
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 26 September 1991)
RoleCompany Director
Correspondence AddressFlat 16 The Grange
Barnet
Hertfordshire
EN4 9HR
Secretary NameMr Joseph Raphael Reuben
NationalityBritish
StatusResigned
Appointed06 September 1991(14 years, 5 months after company formation)
Appointment Duration2 years (resigned 16 September 1993)
RoleCompany Director
Correspondence Address10 The Grange
Barnet
Hertfordshire
EN4 9HR
Director NameMr Ronald John Cahn
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 6 months after company formation)
Appointment Duration11 years (resigned 18 October 2002)
RoleRetired
Correspondence AddressFlat 17 The Grange
18 Games Road, Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Director NameMr Maurice Driver
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(14 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 1999)
RoleRetired
Correspondence AddressFlat 5 The Grange
18 Games Road, Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Director NameRajesh Majithia
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(15 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 August 1993)
RoleDental Surgeon
Correspondence Address6 The Grange Games Road
Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Director NameMr Murray Lovat
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(15 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 October 2002)
RoleRetired Dental Surgeon
Correspondence AddressFlat 12 The Grange
18 Games Road, Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Secretary NameMr Murray Lovat
NationalityBritish
StatusResigned
Appointed02 September 1992(15 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 October 2002)
RoleRetired Dental Surgeon
Correspondence AddressFlat 12 The Grange
18 Games Road, Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Director NameGeorge Lau
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(22 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2002)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressFlat 11 The Grange
18 Games Road
Barnet
Hertfordshire
EN4 9HR
Director NameBenjamin William Gibbs
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2006)
RoleBuilder
Correspondence Address3 Chalk Lane
Cockfosters
Barnet
Hertfordshire
EN4 9HZ
Director NameMr Peter Graham Mansfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2002(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 November 2003)
RoleCompany Director
Correspondence Address6 The Grange
Games Road
Barnet
Hertfordshire
EN4 9HR
Director NameMr Bruce Roderick Maunder Taylor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(25 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 November 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Secretary NameMr Bruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed19 December 2002(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address58 Pine Grove
Brookmans Park
Hatfield
Hertfordshire
AL9 7BW
Director NameDr Peter Kann
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(26 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 November 2006)
RoleRetired
Correspondence Address16 The Grange
Games Road
Hadley Wood
Hertfordshire
EN4 9HR
Director NameGeorge Lau
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(26 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 05 February 2013)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressFlat 11 The Grange
18 Games Road
Barnet
Hertfordshire
EN4 9HR
Director NameMr Frank Fletcher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(27 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 12 February 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grange
Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Secretary NameMr Frank Fletcher
NationalityBritish
StatusResigned
Appointed01 December 2005(28 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 September 2021)
RoleCompany Director Self Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grange
Hadley Wood
Barnet
Hertfordshire
EN4 9HR
Director NameDeanne Theodora Burton Lee
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(29 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 February 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address19 Shrublands
Brookmans Park
Hertfordshire
AL9 7AL
Director NameLinda Helen King
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(33 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2016)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 The Grange 18 Games Road
Barnet
Herts
EN4 9HR
Director NameMr Eleftheriou Theodossios
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(40 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 February 2019)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ
Director NameMr Harry Edward Wilkinson
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(41 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAbbey House 342 Regents Park Road
London
N3 2LJ

Contact

Telephone020 84286848
Telephone regionLondon

Location

Registered AddressAbbey House
342 Regents Park Road
London
N3 2LJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Aptonlink LTD
5.56%
Ordinary
1 at £1Artemis Overseas Investments LTD
5.56%
Ordinary
1 at £1Carole Fletcher & Frank Fletcher
5.56%
Ordinary
1 at £1Deanne Burton-lee & Mavis Tiller
5.56%
Ordinary
1 at £1Giacomo Bandoni & Elena Teani
5.56%
Ordinary
1 at £1Jackie Cahn
5.56%
Ordinary
1 at £1Jackie Webber & Robert Webber
5.56%
Ordinary
1 at £1Janet Finn & Laurence Finn & Jonathan Finn
5.56%
Ordinary
1 at £1John Francis Mcdonagh
5.56%
Ordinary
1 at £1Jyoti Shah & Meena Shah & Jayendra Shah
5.56%
Ordinary
1 at £1Ksenia Alleyne
5.56%
Ordinary
1 at £1Linda King
5.56%
Ordinary
1 at £1Mr George Lau
5.56%
Ordinary
1 at £1Mrs Jeanne Clive
5.56%
Ordinary
1 at £1Mrs R.j. Gibbs
5.56%
Ordinary
1 at £1Mrs Sheila Carson
5.56%
Ordinary
1 at £1Pamela Linder & Cyril Linder
5.56%
Ordinary
1 at £1Peter Willdridge & Helen Willdridge
5.56%
Ordinary

Financials

Year2014
Turnover£32,163
Net Worth£54,608
Cash£47,134
Current Liabilities£5,126

Accounts

Latest Accounts24 June 2023 (9 months, 4 weeks ago)
Next Accounts Due24 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return23 August 2023 (7 months, 4 weeks ago)
Next Return Due6 September 2024 (4 months, 2 weeks from now)

Filing History

19 September 2023Total exemption full accounts made up to 24 June 2023 (9 pages)
11 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 24 June 2022 (9 pages)
2 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 September 2021Appointment of Miss Katie Louise Mcdonagh as a director on 20 September 2021 (2 pages)
29 September 2021Termination of appointment of Harry Edward Wilkinson as a director on 20 September 2021 (1 page)
29 September 2021Appointment of Mr Giacomo Bandoni as a director on 20 September 2021 (2 pages)
29 September 2021Termination of appointment of Frank Fletcher as a secretary on 20 September 2021 (1 page)
8 September 2021Total exemption full accounts made up to 24 June 2021 (9 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 24 June 2020 (9 pages)
2 September 2020Confirmation statement made on 23 August 2020 with updates (5 pages)
23 April 2020Total exemption full accounts made up to 24 June 2019 (8 pages)
29 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Harry Edward Wilkinson as a director on 12 February 2019 (2 pages)
18 February 2019Termination of appointment of Frank Fletcher as a director on 12 February 2019 (1 page)
18 February 2019Appointment of Mr Peter Hugh Willdridge as a director on 12 February 2019 (2 pages)
18 February 2019Termination of appointment of Eleftheriou Theodossios as a director on 12 February 2019 (1 page)
7 February 2019Total exemption full accounts made up to 24 June 2018 (8 pages)
7 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
24 January 2018Appointment of Mr Eleftheriou Theodossios as a director on 18 January 2018 (2 pages)
12 October 2017Total exemption full accounts made up to 24 June 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 24 June 2017 (9 pages)
8 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
8 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
6 March 2017Termination of appointment of Linda Helen King as a director on 2 March 2016 (2 pages)
6 March 2017Termination of appointment of Linda Helen King as a director on 2 March 2016 (2 pages)
19 October 2016Total exemption full accounts made up to 24 June 2016 (7 pages)
19 October 2016Total exemption full accounts made up to 24 June 2016 (7 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 October 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
1 October 2015Total exemption full accounts made up to 24 June 2015 (7 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 18
(9 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 18
(9 pages)
30 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 30 October 2014 (1 page)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 18
(9 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 18
(9 pages)
2 September 2014Total exemption full accounts made up to 24 June 2014 (7 pages)
2 September 2014Total exemption full accounts made up to 24 June 2014 (7 pages)
26 September 2013Total exemption full accounts made up to 24 June 2013 (7 pages)
26 September 2013Total exemption full accounts made up to 24 June 2013 (7 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 18
(8 pages)
28 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 18
(8 pages)
25 February 2013Termination of appointment of George Lau as a director (3 pages)
25 February 2013Appointment of Jayendra Shah as a director (3 pages)
25 February 2013Termination of appointment of George Lau as a director (3 pages)
25 February 2013Appointment of Jayendra Shah as a director (3 pages)
25 February 2013Termination of appointment of Deanne Burton Lee as a director (3 pages)
25 February 2013Termination of appointment of Deanne Burton Lee as a director (3 pages)
7 September 2012Total exemption small company accounts made up to 24 June 2012 (9 pages)
7 September 2012Total exemption small company accounts made up to 24 June 2012 (9 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
23 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (9 pages)
19 October 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
19 October 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
5 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
5 October 2011Annual return made up to 23 August 2011 with a full list of shareholders (9 pages)
10 February 2011Appointment of Linda Helen King as a director (3 pages)
10 February 2011Appointment of Linda Helen King as a director (3 pages)
20 September 2010Total exemption small company accounts made up to 24 June 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 24 June 2010 (7 pages)
1 September 2010Director's details changed for Frank Fletcher on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
1 September 2010Director's details changed for Frank Fletcher on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Frank Fletcher on 1 January 2010 (2 pages)
1 September 2010Director's details changed for Deanne Theodora Burton Lee on 1 January 2010 (2 pages)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Director's details changed for Deanne Theodora Burton Lee on 1 January 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Director's details changed for Deanne Theodora Burton Lee on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
15 September 2009Total exemption full accounts made up to 24 June 2009 (8 pages)
15 September 2009Total exemption full accounts made up to 24 June 2009 (8 pages)
2 September 2009Return made up to 23/08/09; full list of members (11 pages)
2 September 2009Return made up to 23/08/09; full list of members (11 pages)
1 October 2008Return made up to 23/08/08; no change of members (7 pages)
1 October 2008Return made up to 23/08/08; no change of members (7 pages)
16 September 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
16 September 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
17 September 2007Total exemption full accounts made up to 24 June 2007 (8 pages)
17 September 2007Total exemption full accounts made up to 24 June 2007 (8 pages)
13 September 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2007Return made up to 23/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
15 December 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
15 December 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
18 October 2006Return made up to 23/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
18 October 2006Return made up to 23/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: 206 high road london N15 4NP (1 page)
10 March 2006Registered office changed on 10/03/06 from: 206 high road london N15 4NP (1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Secretary resigned (1 page)
9 November 2005Accounts for a small company made up to 24 June 2005 (5 pages)
9 November 2005Accounts for a small company made up to 24 June 2005 (5 pages)
26 September 2005Return made up to 23/08/05; full list of members (15 pages)
26 September 2005Return made up to 23/08/05; full list of members (15 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
11 November 2004Accounts for a small company made up to 24 June 2004 (4 pages)
11 November 2004Accounts for a small company made up to 24 June 2004 (4 pages)
15 October 2004Return made up to 23/08/04; full list of members (7 pages)
15 October 2004Return made up to 23/08/04; full list of members (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
9 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
9 December 2003Director resigned (1 page)
6 October 2003Accounts for a small company made up to 24 June 2003 (5 pages)
6 October 2003Accounts for a small company made up to 24 June 2003 (5 pages)
26 September 2003Return made up to 23/08/03; no change of members (7 pages)
26 September 2003Return made up to 23/08/03; no change of members (7 pages)
25 September 2003Registered office changed on 25/09/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
25 September 2003Registered office changed on 25/09/03 from: 24A the broadway potters bar hertfordshire EN6 2HW (1 page)
5 June 2003Registered office changed on 05/06/03 from: 3 scot grove pinner middlesex HA5 4RT (1 page)
5 June 2003Registered office changed on 05/06/03 from: 3 scot grove pinner middlesex HA5 4RT (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
10 March 2003Return made up to 23/08/02; full list of members (12 pages)
10 March 2003Return made up to 23/08/02; full list of members (12 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned;director resigned (1 page)
18 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
23 December 2002Full accounts made up to 24 June 2002 (7 pages)
23 December 2002Full accounts made up to 24 June 2002 (7 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
8 March 2002Full accounts made up to 24 June 2001 (7 pages)
8 March 2002Return made up to 23/08/01; change of members (7 pages)
8 March 2002Full accounts made up to 24 June 2001 (7 pages)
8 March 2002Return made up to 23/08/01; change of members (7 pages)
18 October 2000Full accounts made up to 24 June 2000 (7 pages)
18 October 2000Full accounts made up to 24 June 2000 (7 pages)
26 September 2000Return made up to 23/08/00; no change of members (7 pages)
26 September 2000Return made up to 23/08/00; no change of members (7 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999Return made up to 23/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 September 1999Full accounts made up to 24 June 1999 (7 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 24 June 1999 (7 pages)
10 September 1998Return made up to 06/09/98; full list of members (6 pages)
10 September 1998Return made up to 06/09/98; full list of members (6 pages)
10 September 1998Full accounts made up to 24 June 1998 (7 pages)
10 September 1998Full accounts made up to 24 June 1998 (7 pages)
15 September 1997Full accounts made up to 24 June 1997 (7 pages)
15 September 1997Full accounts made up to 24 June 1997 (7 pages)
3 November 1996Return made up to 06/09/96; full list of members (6 pages)
3 November 1996Full accounts made up to 24 June 1996 (6 pages)
3 November 1996Return made up to 06/09/96; full list of members (6 pages)
3 November 1996Full accounts made up to 24 June 1996 (6 pages)
18 October 1995Full accounts made up to 24 June 1995 (6 pages)
18 October 1995Return made up to 01/08/95; no change of members (6 pages)
18 October 1995Return made up to 01/08/95; no change of members (6 pages)
18 October 1995Full accounts made up to 24 June 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
3 August 1992Memorandum and Articles of Association (20 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
3 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
3 August 1992Memorandum and Articles of Association (20 pages)
31 March 1977Certificate of incorporation (1 page)
31 March 1977Certificate of incorporation (1 page)