Company Name64/66/68 Egmont Road Sutton Residents Association Limited
Company StatusActive
Company Number01386636
CategoryPrivate Limited Company
Incorporation Date1 September 1978(45 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 Christopher Arthur Larkman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(33 years, 1 month after company formation)
Appointment Duration12 years, 7 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address25 Bronson Road
London
SW20 8DZ
Director NameMr Adam John Barnes
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2022(44 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 64-66 Egmont Road
Sutton
SM2 5JS
Director NameMs Aston Brooks-Ashitey
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(45 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlat 1 68, Egmont Road
Sutton
SM2 5JS
Director NameMr Alan Thomas Timms
Date of BirthAugust 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1991(12 years, 9 months after company formation)
Appointment Duration1 year (resigned 07 June 1992)
RoleStudent
Correspondence Address66 Egmont Road
Sutton
Surrey
SM2 5JS
Director NamePeter Roy Cauldron
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleSenior Electrical Engineer
Correspondence Address68 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Adrian William Dadds
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(12 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 12 October 1995)
RoleBank Official
Correspondence Address64-66 Egmont Road
Sutton
Surrey
SM2 5JS
Secretary NameMiss Susan Lee
NationalityBritish
StatusResigned
Appointed02 June 1991(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 May 1992)
RoleCompany Director
Correspondence Address66 Egmont Road
Sutton
Surrey
SM2 5JS
Secretary NamePeter Roy Cauldron
NationalityBritish
StatusResigned
Appointed22 May 1992(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address68 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameRussell Turnball
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(13 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 July 1998)
RoleBranch Manager
Correspondence Address64-66 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameJennifer Edith Sadler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 1995)
RoleLocal Government Officer
Correspondence Address64-66 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameKaran Carter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1996)
RolePersonal Assistant
Correspondence AddressFlat 2 Egmont Road
Sutton
Surrey
SM2 5JS
Secretary NameKaran Carter
NationalityBritish
StatusResigned
Appointed12 October 1995(17 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 1996)
RolePersonal Assistant
Correspondence AddressFlat 2 Egmont Road
Sutton
Surrey
SM2 5JS
Secretary NameKaren Tracey Beckett
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 July 1998)
RoleCompany Director
Correspondence AddressFlat 3 68 Egmonts Road
Sutton
Surrey
SM2 5JS
Director NameKaren Tracey Beckett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(19 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2005)
RoleMarketing Assistant
Correspondence AddressFlat 3 68 Egmonts Road
Sutton
Surrey
SM2 5JS
Secretary NameMiss Simone Louise White
NationalityBritish
StatusResigned
Appointed06 July 1998(19 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 July 1998)
RoleAssistant Divisional
Correspondence AddressFlat 2
66 Egmont Road
Sutton
Surrey
SM2 6RF
Secretary NameMiss Simone Louise White
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1998(19 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 July 1998)
RoleAssistant Divisional
Correspondence AddressFlat 2
66 Egmont Road
Sutton
Surrey
SM2 6RF
Secretary NameRosemary Elizabeth Bennion
NationalityBritish
StatusResigned
Appointed03 August 1999(20 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 December 2007)
RoleCompany Director
Correspondence AddressFlat 10 64 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameThomas Henry Ewen North
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(25 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 December 2004)
RoleSurveyor
Correspondence AddressFlat 2
68 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameTimothy Cole Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(26 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2007)
RoleTeacher
Correspondence AddressFlat 4
68 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameRachael Frances Board
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(27 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2008)
RoleEstate Agent
Correspondence AddressFlat 2
66 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameSimon David Hunt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(28 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 December 2009)
RoleConsultant
Correspondence AddressFlat 4
64-66 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameJonathan James Rosher
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(29 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 March 2021)
RoleSurveyor
Correspondence AddressFlat 1
68 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameEmma Laverick
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(29 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2010)
RoleCompany Director
Correspondence AddressFlat 12 64-66 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Julian Cristobal Randall
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(41 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 May 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFlat 2, 64-66 Egmont Road
Sutton
SM2 5JS

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £8Christopher Larkman & Clare Eluned Gummett
5.88%
Ordinary
1 at £8Donna Louise Hughes
5.88%
Ordinary
1 at £8George Thompson & Claire Cook
5.88%
Ordinary
1 at £8J & K Asset Management
5.88%
Ordinary
1 at £8Jill Wright
5.88%
Ordinary
1 at £8Joanne Caroline Townsend
5.88%
Ordinary
1 at £8Mark Nicholls
5.88%
Ordinary
1 at £8Miss Karen Tracey Beckett
5.88%
Ordinary
1 at £8Miss Rosemary Bennion Bennion
5.88%
Ordinary
1 at £8Mr Anthony Barrett
5.88%
Ordinary
1 at £8Mr Ben Goodson
5.88%
Ordinary
1 at £8Mr Jonathan James Rosher
5.88%
Ordinary
1 at £8Mr Mervyn Willis
5.88%
Ordinary
1 at £8Ms Toni Nicola Clark
5.88%
Ordinary
1 at £8Pauline Gibson & Janet Bishop
5.88%
Ordinary
1 at £8Steven William Arthur Perkins
5.88%
Ordinary
1 at £8Wing Fat Wilfred Yung
5.88%
Ordinary

Financials

Year2014
Net Worth£4,576
Cash£74
Current Liabilities£720

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

6 October 1980Delivered on: 9 October 1980
Satisfied on: 9 August 2012
Persons entitled: Trustee Savings Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 64, 66 and 68 egmont road, sutton surrey.
Fully Satisfied

Filing History

30 November 2020Total exemption full accounts made up to 31 August 2020 (8 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (6 pages)
11 December 2019Appointment of Mr Julian Cristobal Randall as a director on 2 December 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
11 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
5 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
11 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 136
(5 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 136
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 136
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 136
(6 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 136
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 136
(6 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 136
(6 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 136
(6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
8 April 2013Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 8 April 2013 (2 pages)
8 April 2013Registered office address changed from Chart House 2 Effingham Road Reigate Surrey RH2 7JN United Kingdom on 8 April 2013 (2 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
29 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
29 August 2012Annual return made up to 2 June 2012 with a full list of shareholders (15 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 October 2011Appointment of Mr Christopher Arthur Larkman as a director (3 pages)
12 October 2011Appointment of Mr Christopher Arthur Larkman as a director (3 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
6 September 2010Termination of appointment of Emma Laverick as a director (2 pages)
6 September 2010Termination of appointment of Emma Laverick as a director (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (11 pages)
7 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 41a Bell Street Reigate Surrey RH2 7AQ on 7 June 2010 (1 page)
11 March 2010Termination of appointment of Simon Hunt as a director (2 pages)
11 March 2010Termination of appointment of Simon Hunt as a director (2 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 June 2009Return made up to 02/06/09; full list of members (12 pages)
17 June 2009Return made up to 02/06/09; full list of members (12 pages)
20 January 2009Return made up to 02/06/08; full list of members (13 pages)
20 January 2009Return made up to 02/06/08; full list of members (13 pages)
18 December 2008Director appointed emma laverick (2 pages)
18 December 2008Director appointed emma laverick (2 pages)
17 October 2008Appointment terminated director rachael board (1 page)
17 October 2008Appointment terminated director rachael board (1 page)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007Secretary resigned (1 page)
2 December 2007Secretary resigned (1 page)
2 December 2007Registered office changed on 02/12/07 from: c/o townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
2 December 2007Registered office changed on 02/12/07 from: c/o townends property management latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
2 December 2007Secretary resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
12 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2007Return made up to 02/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2006Registered office changed on 13/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (2 pages)
13 July 2006Registered office changed on 13/07/06 from: phoenix house 11 wellesley road croydon CR0 2NW (2 pages)
27 June 2006Return made up to 02/06/06; change of members (7 pages)
27 June 2006Return made up to 02/06/06; change of members (7 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 September 2005New director appointed (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 June 2005Return made up to 02/06/05; change of members (7 pages)
20 June 2005Return made up to 02/06/05; change of members (7 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
20 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(8 pages)
20 July 2004Return made up to 02/06/04; full list of members
  • 363(287) ‐ Registered office changed on 20/07/04
(8 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
11 July 2003Return made up to 02/06/03; change of members (6 pages)
11 July 2003Return made up to 02/06/03; change of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
25 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
5 July 2002Return made up to 02/06/02; change of members (6 pages)
5 July 2002Return made up to 02/06/02; change of members (6 pages)
16 January 2002Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(13 pages)
16 January 2002Return made up to 02/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(13 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
5 September 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 June 2000Return made up to 02/06/00; full list of members (11 pages)
13 June 2000Return made up to 02/06/00; full list of members (11 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Secretary resigned (1 page)
31 August 1999New secretary appointed (2 pages)
26 May 1999Return made up to 02/06/99; change of members (6 pages)
26 May 1999Return made up to 02/06/99; change of members (6 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
17 September 1998Return made up to 02/06/98; change of members (9 pages)
17 September 1998Return made up to 02/06/98; change of members (9 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998New director appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
5 August 1998Director resigned (1 page)
29 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
29 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
24 October 1997Registered office changed on 24/10/97 from: john williams & co aldersted house,2/3 south parade school mill,merstham surrey RH1 3EG (1 page)
24 October 1997Registered office changed on 24/10/97 from: john williams & co aldersted house,2/3 south parade school mill,merstham surrey RH1 3EG (1 page)
28 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
28 August 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1997New secretary appointed (2 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1997New director appointed (2 pages)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997Secretary resigned;director resigned (1 page)
24 June 1997New secretary appointed (2 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
16 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
1 February 1996Director resigned (2 pages)
1 February 1996Director resigned (2 pages)
16 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 November 1995New secretary appointed;director resigned;new director appointed (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
16 November 1995Secretary resigned;director resigned (2 pages)
6 July 1995Return made up to 02/06/95; no change of members (4 pages)
6 July 1995Return made up to 02/06/95; no change of members (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 October 1980Particulars of mortgage/charge (3 pages)
9 October 1980Particulars of mortgage/charge (3 pages)