Company NameStretford Court (Worple Road) Residents Association Limited
DirectorsMichael Gleeson and Dawn Anne Canham
Company StatusActive
Company Number01325827
CategoryPrivate Limited Company
Incorporation Date16 August 1977(46 years, 8 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 Michael Gleeson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(46 years, 1 month after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMrs Dawn Anne Canham
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(46 years, 1 month after company formation)
Appointment Duration7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management (Corporation)
StatusCurrent
Appointed09 January 2021(43 years, 5 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address22 Southstreet South Street
Epsom
KT18 7PF
Director NameMiss Gertrude Violet Stephens
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 March 2001)
RoleRetired Company Secretary
Correspondence Address9 Stretford Court
110 Worple Road Wimbledon
London
SW19 4JB
Director NameMr Remo Vittorio Giuseppe Scaglioni
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 March 1998)
RoleTravel Consultant
Correspondence Address1 Stretford Court
110 Worple Road Wimbledon
London
SW19 4JB
Director NameDavid Keith Saunders
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1994)
RoleCivil Engineer
Correspondence Address12 Stretford Court
110 Worple Road Wimbledon
London
SW19 4JB
Secretary NameMiss Mavis Edith Oswald
NationalityBritish
StatusResigned
Appointed31 July 1992(14 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Stretford Court
110 Worple Road Wimbledon
London
SW19 4JB
Director NameBrian Raymond Finn
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(17 years after company formation)
Appointment Duration1 year, 9 months (resigned 15 May 1996)
RoleRetired Shipping Executive
Correspondence Address30 Stretford Court
110 Worple Road Wimbledon
London
SW19 4JB
Director NameDavid George Gamble
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(19 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1998)
RoleBanker
Correspondence Address8 Stretford Court 110 Worple Road
Wimbledon
London
SW19 4JB
Director NameAdrian John Moss
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(19 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 May 1997)
RoleChartered Accountant
Correspondence Address12a Stretford Court 110 Worple Road
Wimbledon
London
SW19 4JB
Director NameClaude Esterson
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(20 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 June 1998)
RoleTeacher Retired
Correspondence Address4 Stretford Court 110 Worple Road
Wimbledon
London
SW19 4JB
Director NameManfred Georg Willi Pysall
Date of BirthApril 1937 (Born 87 years ago)
NationalityGerman
StatusResigned
Appointed08 July 1998(20 years, 11 months after company formation)
Appointment Duration9 months (resigned 10 April 1999)
RoleRetired
Correspondence Address6 Stretford Court 110 Worple Road
Merton
London
SW19 4JB
Director NameRobert Wai Ping Kan
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(21 years after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 1999)
RoleAccountant
Correspondence Address20 Stretford Court
110 Worple Road
London
SW19 4JB
Director NameVanda Elizabeth Saunders
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(21 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address12 Stretford Court
110 Worple Road Wimbledon
London
SW19 4JB
Director NameJohn Trevor Williams
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(22 years after company formation)
Appointment Duration14 years, 10 months (resigned 01 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Stretford Court
110 Worple Road
London
SW19 4JB
Director NameNeil Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(23 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 October 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Stretford Court
110 Worple Road
Wimbledon
Merton
SW19 4JB
Director NamePamela Ann Doolan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(23 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 February 2003)
RoleRetired
Correspondence AddressFlat 25 Stretford Court
110 Worple Road
Wimbledon
London
SW19 4JB
Director NameMr Jonathan Silvestri
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(25 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 November 2008)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address15 Stretford Court
110 Worple Road
London
SW19 4JB
Director NameNicholas Mark McDonald
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(25 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 January 2007)
RoleBanker
Correspondence AddressFlat 19 Stretford Court
Wimbledon
London
SW19 4JB
Secretary NameNeil Cole
NationalityBritish
StatusResigned
Appointed31 January 2006(28 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Stretford Court
110 Worple Road
Wimbledon
Merton
SW19 4JB
Secretary NameLouise Alison Reynolds
NationalityBritish
StatusResigned
Appointed12 February 2007(29 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2012)
RoleCompany Director
Correspondence Address12 Stretford Court
110 Worple Road
London
SW19 4JB
Director NameMr James Anthony Dale Lawton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(34 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 2019)
RoleNaval Architect
Country of ResidenceEngland
Correspondence AddressFlat 17 110 Worple Road
London
SW19 4JB
Director NameMr Omar Masroor Ahmad Iqbal
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(35 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2018)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameMr James Anthony Dale Lawton
StatusResigned
Appointed28 September 2012(35 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2018)
RoleCompany Director
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Michael Gleeson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 2015)
RoleMarketing
Country of ResidenceEngland
Correspondence Address217 Kingston Road
London
SW19 3NL
Director NameMs Maria Yolanda Lorenzo
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2018(40 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMr Francisco Javier Cordova Fernandez
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed01 May 2018(40 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 December 2023)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMiss Theresa Yuen
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(42 years after company formation)
Appointment Duration3 years, 7 months (resigned 19 March 2023)
RoleInvestment Analyst
Country of ResidenceEngland
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Peter Cremin
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2019(42 years after company formation)
Appointment Duration4 years, 4 months (resigned 18 December 2023)
RoleLawyer
Country of ResidenceEngland
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Charles Corfield
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(42 years after company formation)
Appointment Duration4 years, 7 months (resigned 18 March 2024)
RoleProgramme/Wellbeing Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameHES Estate Management Limited (Corporation)
StatusResigned
Appointed29 June 2020(42 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 January 2021)
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£330

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2020Confirmation statement made on 31 July 2020 with updates (6 pages)
9 July 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 July 2020 (1 page)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
23 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
29 August 2019Appointment of Mr Peter Cremin as a director on 19 August 2019 (2 pages)
29 August 2019Appointment of Miss Theresa Yuen as a director on 19 August 2019 (2 pages)
29 August 2019Appointment of Mr Charles Corfield as a director on 19 August 2019 (2 pages)
28 August 2019Termination of appointment of Maria Yolanda Lorenzo as a director on 6 August 2019 (1 page)
9 August 2019Confirmation statement made on 31 July 2019 with updates (6 pages)
9 August 2019Termination of appointment of James Anthony Dale Lawton as a director on 4 May 2019 (1 page)
3 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
10 August 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
7 May 2018Termination of appointment of James Anthony Dale Lawton as a secretary on 1 May 2018 (1 page)
7 May 2018Appointment of Mr Francisco Javier Cordova Fernandez as a director on 1 May 2018 (2 pages)
7 May 2018Termination of appointment of Omar Masroor Ahmad Iqbal as a director on 1 May 2018 (1 page)
7 May 2018Appointment of Ms Maria Yolanda Lorenzo as a director on 1 May 2018 (2 pages)
5 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
5 December 2017Micro company accounts made up to 25 March 2017 (3 pages)
13 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
13 August 2017Confirmation statement made on 31 July 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 330
(7 pages)
28 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 330
(7 pages)
7 July 2015Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 217 Kingston Road London SW19 3NL to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 7 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
30 June 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
25 June 2015Termination of appointment of Michael Gleeson as a director on 22 June 2015 (1 page)
25 June 2015Termination of appointment of Michael Gleeson as a director on 22 June 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
7 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
28 August 2014Registered office address changed from Lauristons 120 Balham High Road Balham SW12 9AA England to 217 Kingston Road London SW19 3NL on 28 August 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 330
(8 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 330
(8 pages)
28 August 2014Registered office address changed from Lauristons 120 Balham High Road Balham SW12 9AA England to 217 Kingston Road London SW19 3NL on 28 August 2014 (1 page)
3 July 2014Termination of appointment of John Williams as a director (1 page)
3 July 2014Termination of appointment of John Williams as a director (1 page)
16 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
23 October 2013Appointment of Mr Michael Gleeson as a director (2 pages)
23 October 2013Termination of appointment of Maria Lorenzo as a director (1 page)
23 October 2013Appointment of Mr Michael Gleeson as a director (2 pages)
23 October 2013Termination of appointment of Maria Lorenzo as a director (1 page)
3 September 2013Registered office address changed from C/O Inv Solutions Ltd the Look Out 217 Kingston Road London SW19 3NL United Kingdom on 3 September 2013 (1 page)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 330
(9 pages)
3 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 330
(9 pages)
3 September 2013Registered office address changed from C/O Inv Solutions Ltd the Look Out 217 Kingston Road London SW19 3NL United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from C/O Inv Solutions Ltd the Look Out 217 Kingston Road London SW19 3NL United Kingdom on 3 September 2013 (1 page)
27 December 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
27 December 2012Total exemption full accounts made up to 25 March 2012 (5 pages)
25 October 2012Appointment of Mr James Anthony Dale Lawton as a secretary (1 page)
25 October 2012Appointment of Mr James Anthony Dale Lawton as a secretary (1 page)
24 October 2012Termination of appointment of Louise Reynolds as a secretary (1 page)
24 October 2012Appointment of Mr Omar Masroor Ahmad Iqbal as a director (2 pages)
24 October 2012Appointment of Mr Omar Masroor Ahmad Iqbal as a director (2 pages)
24 October 2012Termination of appointment of Louise Reynolds as a secretary (1 page)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
14 August 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 14 August 2012 (1 page)
29 December 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
14 November 2011Appointment of Mr James Anthony Dale Lawton as a director (2 pages)
14 November 2011Appointment of Mr James Anthony Dale Lawton as a director (2 pages)
10 November 2011Termination of appointment of Neil Cole as a director (1 page)
10 November 2011Termination of appointment of Neil Cole as a director (1 page)
8 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
8 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (7 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (7 pages)
29 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
29 August 2010Director's details changed for Maria Yolanda Lorenzo on 31 July 2010 (2 pages)
29 August 2010Director's details changed for Maria Yolanda Lorenzo on 31 July 2010 (2 pages)
29 August 2010Director's details changed for Neil Cole on 31 July 2010 (2 pages)
29 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
29 August 2010Director's details changed for Neil Cole on 31 July 2010 (2 pages)
29 August 2010Director's details changed for John Trevor Williams on 31 July 2010 (2 pages)
29 August 2010Director's details changed for John Trevor Williams on 31 July 2010 (2 pages)
27 January 2010Total exemption full accounts made up to 25 March 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 25 March 2009 (7 pages)
1 September 2009Return made up to 31/07/09; full list of members (14 pages)
1 September 2009Return made up to 31/07/09; full list of members (14 pages)
23 January 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 25 March 2008 (7 pages)
15 December 2008Director appointed maria yolanda lorenzo (2 pages)
15 December 2008Director appointed maria yolanda lorenzo (2 pages)
15 December 2008Appointment terminated director jonathan silvestri (1 page)
15 December 2008Appointment terminated director jonathan silvestri (1 page)
22 October 2008Return made up to 31/07/08; full list of members (9 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 31/07/08; full list of members (9 pages)
22 October 2008Location of register of members (1 page)
24 January 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
24 January 2008Total exemption full accounts made up to 25 March 2007 (7 pages)
8 September 2007Return made up to 31/07/07; change of members
  • 363(287) ‐ Registered office changed on 08/09/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 September 2007Return made up to 31/07/07; change of members
  • 363(287) ‐ Registered office changed on 08/09/07
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007New secretary appointed (1 page)
30 March 2007New secretary appointed (1 page)
27 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
27 January 2007Total exemption full accounts made up to 25 March 2006 (7 pages)
29 November 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
29 November 2006New secretary appointed (2 pages)
29 November 2006Return made up to 31/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
29 November 2006New secretary appointed (2 pages)
9 February 2006Total exemption full accounts made up to 25 March 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 25 March 2005 (9 pages)
5 September 2005Return made up to 31/07/05; no change of members (8 pages)
5 September 2005Return made up to 31/07/05; no change of members (8 pages)
20 December 2004Full accounts made up to 25 March 2004 (9 pages)
20 December 2004Full accounts made up to 25 March 2004 (9 pages)
3 September 2004Return made up to 31/07/04; full list of members (16 pages)
3 September 2004Return made up to 31/07/04; full list of members (16 pages)
14 January 2004Full accounts made up to 25 March 2003 (9 pages)
14 January 2004Full accounts made up to 25 March 2003 (9 pages)
29 July 2003Return made up to 31/07/03; change of members (10 pages)
29 July 2003Return made up to 31/07/03; change of members (10 pages)
30 June 2003Director resigned (1 page)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (2 pages)
27 November 2002Full accounts made up to 25 March 2002 (9 pages)
27 November 2002Full accounts made up to 25 March 2002 (9 pages)
19 August 2002Return made up to 31/07/02; change of members (8 pages)
19 August 2002Return made up to 31/07/02; change of members (8 pages)
20 November 2001Full accounts made up to 25 March 2001 (9 pages)
20 November 2001Full accounts made up to 25 March 2001 (9 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2001New director appointed (2 pages)
9 August 2001Return made up to 31/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
14 August 2000Return made up to 31/07/00; full list of members (7 pages)
21 July 2000Full accounts made up to 25 March 2000 (10 pages)
21 July 2000Full accounts made up to 25 March 2000 (10 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999New director appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
24 August 1999Return made up to 31/07/99; full list of members (8 pages)
24 August 1999Return made up to 31/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 25 March 1999 (10 pages)
30 June 1999Full accounts made up to 25 March 1999 (10 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
6 August 1998Return made up to 31/07/98; change of members (6 pages)
6 August 1998Return made up to 31/07/98; change of members (6 pages)
22 July 1998Full accounts made up to 25 March 1998 (11 pages)
22 July 1998Full accounts made up to 25 March 1998 (11 pages)
14 August 1997Return made up to 31/07/97; change of members (6 pages)
14 August 1997Full accounts made up to 25 March 1997 (9 pages)
14 August 1997Director resigned (1 page)
14 August 1997Full accounts made up to 25 March 1997 (9 pages)
14 August 1997Director resigned (1 page)
14 August 1997Return made up to 31/07/97; change of members (6 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
18 August 1996Full accounts made up to 25 March 1996 (8 pages)
18 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 August 1996Full accounts made up to 25 March 1996 (8 pages)
18 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 August 1995Return made up to 31/07/95; change of members (6 pages)
14 August 1995Full accounts made up to 25 March 1995 (8 pages)
14 August 1995Full accounts made up to 25 March 1995 (8 pages)
14 August 1995Return made up to 31/07/95; change of members (6 pages)
16 August 1977Incorporation (18 pages)
16 August 1977Incorporation (18 pages)