Company NameRiver House (Chelsea) Residents Association Limited(The)
Company StatusActive
Company Number01375681
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 June 1978(45 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Karl Otto Greither
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2007(29 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence AddressFlat 7 The River House
3 Chelsea Embankment
London
SW3 4LG
Director NameMrs Gabriele Cornelia Greither
Date of BirthJuly 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed05 October 2012(34 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleHotelier
Country of ResidenceGermany
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMs Barbara Hope Sanders
StatusCurrent
Appointed27 November 2017(39 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Director NameHandover Associates Limited (Corporation)
StatusCurrent
Appointed31 July 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressIm Schuelacher 4 Ch-8309 NÃœRensdorf
Zurich
Switzerland
Director NameLilacine Properties Limited (Corporation)
StatusCurrent
Appointed31 July 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressIm Schuelacher 4 Ch-8309 NÃœRensdorf
Zurich
Switzerland
Director NameSunrita Holdings Limited (Corporation)
StatusCurrent
Appointed31 July 2012(34 years, 1 month after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressIm Schuelacher 4 Ch-8309 NÃœRensdorf
Zurich
Switzerland
Director NameCourt Ditley Knuth-Winterfeldy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1993)
RoleCompany Director
Correspondence Address3 Chelsea Embankment
London
SW3 4LG
Director NameMr Arne Naess
Date of BirthDecember 1937 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 March 2000)
RoleShipping
Correspondence Address3 Chelsea Embankment
London
SW3 4LG
Director NameMr Hasan Askari
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 September 1993)
RoleMerchant Banker
Correspondence Address3 Chelsea Embankment
London
SW3 4LG
Director NameChristian Henry Brook
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(15 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 July 2006)
RoleJournalist
Correspondence Address6 River House
3 Chelsea Embankment
London
SW3 4LG
Director NameMerete Annelise Hornemann
Date of BirthMarch 1940 (Born 84 years ago)
NationalityDanish
StatusResigned
Appointed09 September 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address3 The River House
Chelsea Embankment
London
SW3 4LG
Director NameChristakis Neophytou
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(15 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 February 2003)
RoleBuilding/Services Consultant
Correspondence Address3 The River House
3 Chelsea Embankment
London
SW3 4LG
Secretary NameAngus Peter Lindsey-Renton
NationalityBritish
StatusResigned
Appointed26 July 1994(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 February 1997)
RoleCompany Director
Correspondence AddressSomers House
1somers Road
Reigate
Surrey
RH2 9DU
Director NameMr Aalon Aaron Lee
Date of BirthDecember 1930 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed20 February 1996(17 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 01 January 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 The River House
3 Chelsea Embankment
London
SW3 4LG
Secretary NameMr Brian Lester John Willifer
NationalityBritish
StatusResigned
Appointed10 March 1997(18 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh Horley Lodge Lane
Redhill
Surrey
RH1 5EA
Secretary NameMr Suneel Beri
NationalityIndian
StatusResigned
Appointed20 March 2002(23 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Burnt Ash Road
London
SE12 8PY
Director NameJulian Nicholas Chambers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(24 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2006)
RoleEstate Agent
Correspondence AddressFlat 7 The River House
3 Chelsea Embankment
London
SW3 4LG
Director NameMs Caroline Miles
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(24 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The River House
3 Chelsea Embankment
London
SW3 4LG
Director NameMarie Louise Toft
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed24 February 2003(24 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressFlat 6 The Riverhouse
3 Chelsea Embankment
London
Sw3
Director NameMs Anita Pallenberg
Date of BirthApril 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed24 February 2003(24 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 June 2017)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 The River House
3 Chelsea Embankment
London
Sw3
Secretary NameMarie Louise Toft
NationalityDanish
StatusResigned
Appointed24 February 2003(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 February 2004)
RoleCompany Director
Correspondence AddressFlat 6 The Riverhouse
3 Chelsea Embankment
London
Sw3
Secretary NameMonique Lee
NationalityFrench
StatusResigned
Appointed24 February 2004(25 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2012)
RoleRetired
Correspondence AddressFlat 5 The River House
3 Chelsea Embankment
London
SW3 4LG
Director NameMs Anna Charlotte Tyzack
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(26 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 October 2009)
RoleTravel
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The River House
3 Chelsea Embankment
London
SW3 4LG
Director NameElizabeth Jane Quarta Howell
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2007)
RoleCompany Director
Correspondence AddressFlat 7 The River House
3 Chelsea Embankment
London
SW3 4LG
Director NameMr Peter Jarvis Henricks
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 October 2006(28 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 The River House
3 Chelsea Embankment
London
SW3 4LG
Director NameDr Naresh Kumar Sharma
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 December 2011)
RoleOral Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameDr Jane Kyriacou
StatusResigned
Appointed01 January 2012(33 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 September 2012)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameMs Izabela Zyskowska
StatusResigned
Appointed06 September 2012(34 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
Secretary NameRegency Registrars Limited (Corporation)
StatusResigned
Appointed31 December 1992(14 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1994)
Correspondence AddressLloyds Bank Chambers 34 The Broadway
Crouch End
London
N8 9SJ

Location

Registered Address10 Town Quay Wharf
Abbey Road
Barking
Essex
IG11 7BZ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGascoigne
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 27 November 2017 (2 pages)
27 November 2017Appointment of Ms Barbara Hope Sanders as a secretary on 27 November 2017 (2 pages)
27 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Izabela Zyskowska as a secretary on 27 November 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2017Termination of appointment of Anita Pallenberg as a director on 13 June 2017 (1 page)
24 August 2017Termination of appointment of Anita Pallenberg as a director on 13 June 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
1 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
1 February 2016Annual return made up to 31 December 2015 no member list (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 February 2015Annual return made up to 31 December 2014 no member list (6 pages)
12 February 2015Annual return made up to 31 December 2014 no member list (6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
5 May 2014Termination of appointment of Peter Henricks as a director (1 page)
5 May 2014Termination of appointment of Peter Henricks as a director (1 page)
15 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
15 January 2014Annual return made up to 31 December 2013 no member list (7 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
18 January 2013Annual return made up to 31 December 2012 no member list (7 pages)
5 October 2012Appointment of Mrs Gabriele Cornelia Greither as a director (2 pages)
5 October 2012Appointment of Mrs Gabriele Cornelia Greither as a director (2 pages)
6 September 2012Termination of appointment of Jane Kyriacou as a secretary (1 page)
6 September 2012Termination of appointment of Jane Kyriacou as a secretary (1 page)
6 September 2012Appointment of Ms Izabela Zyskowska as a secretary (1 page)
6 September 2012Appointment of Ms Izabela Zyskowska as a secretary (1 page)
8 August 2012Termination of appointment of Caroline Miles as a director (1 page)
8 August 2012Termination of appointment of Naresh Sharma as a director (1 page)
8 August 2012Termination of appointment of Naresh Sharma as a director (1 page)
8 August 2012Termination of appointment of Caroline Miles as a director (1 page)
31 July 2012Appointment of Sunrita Holdings Limited as a director (2 pages)
31 July 2012Appointment of Lilacine Properties Limited as a director (2 pages)
31 July 2012Appointment of Lilacine Properties Limited as a director (2 pages)
31 July 2012Appointment of Handover Associates Limited as a director (2 pages)
31 July 2012Termination of appointment of Aalon Lee as a director (1 page)
31 July 2012Appointment of Handover Associates Limited as a director (2 pages)
31 July 2012Termination of appointment of Aalon Lee as a director (1 page)
31 July 2012Appointment of Sunrita Holdings Limited as a director (2 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 February 2012Termination of appointment of Monique Lee as a secretary (1 page)
6 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
6 February 2012Termination of appointment of Monique Lee as a secretary (1 page)
6 February 2012Annual return made up to 31 December 2011 no member list (8 pages)
12 January 2012Appointment of Dr Jane Kyriacou as a secretary (1 page)
12 January 2012Appointment of Dr Jane Kyriacou as a secretary (1 page)
10 January 2012Registered office address changed from Flat 5 the River House 3 Chelsea Embankment London SW3 4LG on 10 January 2012 (1 page)
10 January 2012Registered office address changed from Flat 5 the River House 3 Chelsea Embankment London SW3 4LG on 10 January 2012 (1 page)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
17 January 2011Appointment of Dr Naresh Kumar Sharma as a director (2 pages)
17 January 2011Annual return made up to 31 December 2010 no member list (7 pages)
17 January 2011Appointment of Dr Naresh Kumar Sharma as a director (2 pages)
16 January 2011Termination of appointment of Anna Tyzack as a director (1 page)
16 January 2011Termination of appointment of Anna Tyzack as a director (1 page)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
1 February 2010Annual return made up to 31 December 2009 no member list (5 pages)
1 February 2010Director's details changed for Caroline Miles on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Anna Charlotte Tyzack on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Caroline Miles on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Aalon Aaron Lee on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Peter Karl Otto Greither on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Anita Pallenberg on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Aalon Aaron Lee on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Peter Jarvis Henricks on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Peter Jarvis Henricks on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Anita Pallenberg on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Anna Charlotte Tyzack on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Peter Karl Otto Greither on 31 January 2010 (2 pages)
16 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 January 2009Annual return made up to 31/12/08 (4 pages)
30 January 2009Annual return made up to 31/12/08 (4 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 January 2008Director resigned (1 page)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Annual return made up to 31/12/07 (2 pages)
21 January 2008Annual return made up to 31/12/07 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Annual return made up to 31/12/06 (2 pages)
11 January 2007Annual return made up to 31/12/06 (2 pages)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
10 January 2007Secretary's particulars changed (1 page)
10 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: 6 river house 3 chelsea embankment london SW3 4LG (1 page)
3 October 2006Registered office changed on 03/10/06 from: flat 5 the river house 3 chelsea embankment london SW3 4LG (1 page)
3 October 2006Registered office changed on 03/10/06 from: flat 5 the river house 3 chelsea embankment london SW3 4LG (1 page)
3 October 2006Registered office changed on 03/10/06 from: 6 river house 3 chelsea embankment london SW3 4LG (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 September 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
18 January 2006Annual return made up to 31/12/05 (6 pages)
18 January 2006Annual return made up to 31/12/05 (6 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
14 March 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
24 January 2005Annual return made up to 31/12/04 (5 pages)
24 January 2005Annual return made up to 31/12/04 (5 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
24 August 2004Registered office changed on 24/08/04 from: flat 1 the river house 3 chelsea embankment london SW3 4LG (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: flat 1 the river house 3 chelsea embankment london SW3 4LG (1 page)
24 August 2004Director resigned (1 page)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
17 January 2004Annual return made up to 31/12/03 (6 pages)
17 January 2004Annual return made up to 31/12/03 (6 pages)
17 October 2003Annual return made up to 31/12/02 (5 pages)
17 October 2003Annual return made up to 31/12/02 (5 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
8 April 2003New secretary appointed;new director appointed (2 pages)
8 April 2003New secretary appointed;new director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
27 March 2003New director appointed (2 pages)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Secretary resigned (1 page)
24 March 2003Registered office changed on 24/03/03 from: c/o beri & co 74 burnt ash road london SE12 8PY (1 page)
24 March 2003Registered office changed on 24/03/03 from: c/o beri & co 74 burnt ash road london SE12 8PY (1 page)
7 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
7 November 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
11 July 2002Registered office changed on 11/07/02 from: c/o beri & co 49 kinburn street london SE16 6DW (1 page)
11 July 2002Registered office changed on 11/07/02 from: c/o beri & co 49 kinburn street london SE16 6DW (1 page)
2 April 2002Annual return made up to 31/12/01 (4 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: woodleigh horley lodge lane redhill surrey RH1 5EA (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Registered office changed on 02/04/02 from: woodleigh horley lodge lane redhill surrey RH1 5EA (1 page)
2 April 2002Annual return made up to 31/12/01 (4 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
8 August 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Secretary resigned (1 page)
11 January 2001Annual return made up to 31/12/00 (4 pages)
11 January 2001Annual return made up to 31/12/00 (4 pages)
17 May 2000Full accounts made up to 31 December 1999 (5 pages)
17 May 2000Full accounts made up to 31 December 1999 (5 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
5 January 2000Annual return made up to 31/12/99 (4 pages)
5 January 2000Annual return made up to 31/12/99 (4 pages)
11 May 1999Full accounts made up to 31 December 1998 (5 pages)
11 May 1999Full accounts made up to 31 December 1998 (5 pages)
5 January 1999Annual return made up to 31/12/98 (4 pages)
5 January 1999Annual return made up to 31/12/98 (4 pages)
12 May 1998Full accounts made up to 31 December 1997 (5 pages)
12 May 1998Full accounts made up to 31 December 1997 (5 pages)
12 October 1997Full accounts made up to 31 December 1996 (5 pages)
12 October 1997Full accounts made up to 31 December 1996 (5 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997New secretary appointed (2 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
2 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
2 February 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director resigned
(6 pages)
14 April 1996Full accounts made up to 31 December 1995 (7 pages)
14 April 1996Full accounts made up to 31 December 1995 (7 pages)
5 March 1996New director appointed (2 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
5 March 1996Annual return made up to 31/12/95 (4 pages)
4 January 1983Articles of association (12 pages)
4 January 1983Articles of association (12 pages)
27 June 1978Incorporation (23 pages)
27 June 1978Incorporation (23 pages)