Company NameMarshall Drive Residents Association Limited
Company StatusActive
Company Number01461047
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 November 1979(44 years, 5 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 NameTracy Ellen Law
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(14 years, 5 months after company formation)
Appointment Duration29 years, 12 months
RoleDevelopment Assistant
Country of ResidenceUnited Kingdom
Correspondence Address99 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameMelville Sebastian
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(26 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address63 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameRobert James Cook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(28 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleHGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address30 Marshall Drive
Hayes
Middlesex
UB4 0SW
Director NameMr Paul Francis Goddard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2008(28 years, 7 months after company formation)
Appointment Duration15 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Croft
Fingest
Henley On Thames
Oxfordshire
RG9 6QF
Secretary NameMr Timothy Michael Taylor
NationalityBritish
StatusCurrent
Appointed30 September 2008(28 years, 10 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
Director NameMr Colin Puttock
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleCar Sales Manager
Correspondence Address107 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameMs Janice Howell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RolePersonel Assistant
Correspondence Address111 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameMr Frederick James Shaylor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 June 1995)
RoleArea Manager
Correspondence Address105 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameMrs Joan Shaylor
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 June 1995)
RoleJeweller
Correspondence Address105 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameLesley Carmichael
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 June 1996)
RoleSelf Employed
Correspondence Address69 Marshall Drive
Hayes
Middlesex
UB4 0SN
Secretary NameMr Alan Charles Nelson
NationalityBritish
StatusResigned
Appointed30 May 1991(11 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 June 1995)
RoleCompany Director
Correspondence Address103 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameMr Paul Adrian Connelly
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 6 months after company formation)
Appointment Duration6 years (resigned 30 June 1997)
RoleProgrammer/Analyst
Correspondence Address83 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameMr Philip John Harrell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(11 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 May 1994)
RoleCoffee Processer
Correspondence Address32 Marshall Drive
Hayes
Middlesex
UB4 0SW
Director NameFrank Brosnan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1997)
RoleScenery Shifter
Correspondence Address87 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameRobert John Todd
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address30 Marshall Drive
Hayes
Middlesex
UB4 0SW
Director NameJohn Henry Rout
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(15 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 February 2001)
RoleRetail Banker
Correspondence Address77 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NamePaul Anthony Kerr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(15 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2001)
RoleMilkman/Driving Instructor
Correspondence Address24
Marshall Drive
Hayes
Middlesex
UB4 0SW
Director NameCarmen Devlin
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 24 June 1996)
RoleNurse
Correspondence Address53 Marshall Drive
Hayes
Middlesex
UB4 0SN
Secretary NameLesley Carmichael
NationalityBritish
StatusResigned
Appointed21 June 1995(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1996)
RoleSelf Employed
Correspondence Address69 Marshall Drive
Hayes
Middlesex
UB4 0SN
Secretary NameLesley Carmichael
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(15 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1996)
RoleSelf Employed
Correspondence Address69 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameEileen Gordon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2001)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address107 Marshall Drive
Hayes
Middlesex
UB4 0SN
Secretary NameEileen Gordon
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 September 1999)
RoleAdmin
Country of ResidenceUnited Kingdom
Correspondence Address107 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameNirmal Singh Kang
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(17 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 16 November 2005)
RoleLecturer
Correspondence Address50 Marshall Drive
Hayes
Middlesex
UB4 0SW
Director NameLesley Carmichael
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1999(19 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2004)
RoleSelf Employed
Correspondence Address69 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameMr Paul Francis Goddard
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 March 2005)
RoleSurveyor
Correspondence Address2 St Peters Way
Harlington
Hayes
Middlesex
UB3 5AB
Director NameCarol Janette McAulay
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(22 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 09 May 2014)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Kings Road
West Drayton
Middlesex
UB7 9EF
Director NameMatthew James Curle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 November 2005)
RoleHeating Engineer
Correspondence Address186 Stanwell Road
Ashford
Middlesex
TW15 3QS
Secretary NameMr Paul Francis Goddard
NationalityBritish
StatusResigned
Appointed16 December 2002(23 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Croft
Fingest
Henley On Thames
Oxfordshire
RG9 6QF
Director NameAlexander John Deer
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(26 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 April 2008)
RoleDevelopment Manager
Correspondence Address87 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameEileen Gordon
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2005(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2007)
RoleData Quality Executive
Country of ResidenceUnited Kingdom
Correspondence Address107 Marshall Drive
Hayes
Middlesex
UB4 0SN
Secretary NameJonathan David Wolbrom
NationalityBritish
StatusResigned
Appointed09 September 2007(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressZero Stowe Road
Shepherds Bush
London
W12 8BN
Director NameRobert Lee
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 July 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NameAlan King
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(28 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 August 2012)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address7 Marshall Drive
Hayes
Middlesex
UB4 0SN
Director NamePaul Carter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 August 2012)
RoleB.T.
Country of ResidenceUnited Kingdom
Correspondence Address77 Marshall Drive
Hayes
Middlesex
UB4 0SN

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Accounts for a dormant company made up to 28 September 2022 (8 pages)
2 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 28 September 2021 (8 pages)
8 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
11 May 2021Accounts for a dormant company made up to 28 September 2020 (8 pages)
6 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 28 September 2019 (8 pages)
28 June 2019Accounts for a dormant company made up to 28 September 2018 (8 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 28 September 2017 (6 pages)
8 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
10 March 2017Accounts for a dormant company made up to 28 September 2016 (7 pages)
10 March 2017Accounts for a dormant company made up to 28 September 2016 (7 pages)
17 June 2016Annual return made up to 30 May 2016 no member list (5 pages)
17 June 2016Annual return made up to 30 May 2016 no member list (5 pages)
19 April 2016Accounts for a dormant company made up to 28 September 2015 (7 pages)
19 April 2016Accounts for a dormant company made up to 28 September 2015 (7 pages)
15 July 2015Termination of appointment of Robert Lee as a director on 14 July 2015 (1 page)
15 July 2015Termination of appointment of Robert Lee as a director on 14 July 2015 (1 page)
1 June 2015Annual return made up to 30 May 2015 no member list (6 pages)
1 June 2015Annual return made up to 30 May 2015 no member list (6 pages)
14 April 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 28 September 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 28 September 2013 (4 pages)
12 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
12 June 2014Termination of appointment of Carol Mcaulay as a director (1 page)
12 June 2014Annual return made up to 30 May 2014 no member list (6 pages)
12 June 2014Termination of appointment of Carol Mcaulay as a director (1 page)
14 June 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
14 June 2013Total exemption small company accounts made up to 28 September 2012 (4 pages)
5 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
5 June 2013Annual return made up to 30 May 2013 no member list (7 pages)
13 February 2013Termination of appointment of Eileen Gordon as a director (1 page)
13 February 2013Termination of appointment of Eileen Gordon as a director (1 page)
25 September 2012Accounts for a dormant company made up to 28 September 2011 (7 pages)
25 September 2012Accounts for a dormant company made up to 28 September 2011 (7 pages)
13 August 2012Termination of appointment of Paul Carter as a director (1 page)
13 August 2012Termination of appointment of Paul Carter as a director (1 page)
10 August 2012Termination of appointment of Alan King as a director (1 page)
10 August 2012Termination of appointment of Alan King as a director (1 page)
8 June 2012Annual return made up to 30 May 2012 no member list (10 pages)
8 June 2012Annual return made up to 30 May 2012 no member list (10 pages)
9 June 2011Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page)
9 June 2011Secretary's details changed for Mr Timothy Michael Taylor on 30 May 2011 (1 page)
9 June 2011Annual return made up to 30 May 2011 no member list (10 pages)
9 June 2011Annual return made up to 30 May 2011 no member list (10 pages)
3 March 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
3 March 2011Total exemption full accounts made up to 28 September 2010 (9 pages)
24 June 2010Director's details changed for Melville Sebastian on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Robert Lee on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Robert Lee on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Alan King on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Carol Janette Mcaulay on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Tracy Ellen Law on 30 May 2010 (2 pages)
24 June 2010Annual return made up to 30 May 2010 no member list (7 pages)
24 June 2010Director's details changed for Eileen Gordon on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Melville Sebastian on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Eileen Gordon on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Paul Carter on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Robert James Cook on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Paul Carter on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Alan King on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Tracy Ellen Law on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Carol Janette Mcaulay on 30 May 2010 (2 pages)
24 June 2010Director's details changed for Robert James Cook on 30 May 2010 (2 pages)
24 June 2010Annual return made up to 30 May 2010 no member list (7 pages)
18 February 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
18 February 2010Total exemption full accounts made up to 28 September 2009 (9 pages)
23 June 2009Annual return made up to 30/05/09 (5 pages)
23 June 2009Annual return made up to 30/05/09 (5 pages)
5 March 2009Registered office changed on 05/03/2009 from glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE (1 page)
5 March 2009Registered office changed on 05/03/2009 from glebe croft chequers lane fingest henley on thames oxfordshire RG9 6QE (1 page)
23 February 2009Total exemption full accounts made up to 29 September 2007 (10 pages)
23 February 2009Total exemption full accounts made up to 29 September 2007 (10 pages)
23 February 2009Accounts for a dormant company made up to 29 September 2008 (9 pages)
23 February 2009Accounts for a dormant company made up to 29 September 2008 (9 pages)
30 October 2008Full accounts made up to 29 September 2006 (9 pages)
30 October 2008Full accounts made up to 29 September 2006 (9 pages)
13 October 2008Annual return made up to 30/05/08 (3 pages)
13 October 2008Annual return made up to 30/05/08 (3 pages)
9 October 2008Secretary appointed timothy michael taylor (2 pages)
9 October 2008Secretary appointed timothy michael taylor (2 pages)
3 October 2008Appointment terminated secretary jonathan wolbrom (1 page)
3 October 2008Appointment terminated secretary jonathan wolbrom (1 page)
29 September 2008Director appointed alan king (2 pages)
29 September 2008Director appointed paul carter (2 pages)
29 September 2008Director appointed alan king (2 pages)
29 September 2008Director appointed paul carter (2 pages)
15 September 2008Director appointed robert lee (2 pages)
15 September 2008Director appointed robert lee (2 pages)
15 September 2008Director appointed robert james cook (2 pages)
15 September 2008Director appointed paul francis goddard (2 pages)
15 September 2008Director appointed robert james cook (2 pages)
15 September 2008Director appointed paul francis goddard (2 pages)
26 August 2008Director appointed eileen gordon (2 pages)
26 August 2008Director appointed eileen gordon (2 pages)
6 May 2008Appointment terminated director alexander deer (1 page)
6 May 2008Appointment terminated director alexander deer (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008New secretary appointed (2 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
22 August 2007Annual return made up to 30/05/07 (5 pages)
22 August 2007Annual return made up to 30/05/07 (5 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
11 July 2006Full accounts made up to 29 September 2005 (9 pages)
11 July 2006Full accounts made up to 29 September 2005 (9 pages)
7 June 2006Annual return made up to 30/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2006Annual return made up to 30/05/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
19 December 2005New director appointed (2 pages)
19 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: 2 st peters way, harlington, hayes, middlesex UB3 5AB (1 page)
10 August 2005Registered office changed on 10/08/05 from: 2 st peters way, harlington, hayes, middlesex UB3 5AB (1 page)
21 June 2005Annual return made up to 30/05/05 (5 pages)
21 June 2005Annual return made up to 30/05/05 (5 pages)
2 June 2005Full accounts made up to 29 September 2004 (9 pages)
2 June 2005Full accounts made up to 29 September 2004 (9 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
16 November 2004Director's particulars changed (1 page)
16 November 2004Director's particulars changed (1 page)
29 October 2004Full accounts made up to 29 September 2003 (10 pages)
29 October 2004Full accounts made up to 29 September 2003 (10 pages)
8 July 2004Annual return made up to 30/05/04 (6 pages)
8 July 2004Annual return made up to 30/05/04 (6 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
23 January 2004Full accounts made up to 28 September 2002 (9 pages)
23 January 2004Full accounts made up to 28 September 2002 (9 pages)
7 October 2003Registered office changed on 07/10/03 from: 5 & 6 city business centre, hyde street, winchester, hampshire SO23 7TA (1 page)
7 October 2003Registered office changed on 07/10/03 from: 5 & 6 city business centre, hyde street, winchester, hampshire SO23 7TA (1 page)
27 June 2003Annual return made up to 30/05/03 (6 pages)
27 June 2003Annual return made up to 30/05/03 (6 pages)
15 April 2003Registered office changed on 15/04/03 from: the tor, coronation road, south ascot, berks GL5 9LP (1 page)
15 April 2003Registered office changed on 15/04/03 from: the tor, coronation road, south ascot, berks GL5 9LP (1 page)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
18 December 2002New director appointed (2 pages)
18 December 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
2 October 2002Full accounts made up to 28 September 2001 (10 pages)
2 October 2002Full accounts made up to 28 September 2001 (10 pages)
24 September 2002Annual return made up to 30/05/02 (5 pages)
24 September 2002Annual return made up to 30/05/02 (5 pages)
20 March 2002Annual return made up to 30/05/01 (5 pages)
20 March 2002Annual return made up to 30/05/01 (5 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
22 June 2001Director resigned (2 pages)
22 June 2001Director resigned (2 pages)
19 June 2001Full accounts made up to 28 September 2000 (10 pages)
19 June 2001Full accounts made up to 28 September 2000 (10 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
22 June 2000Annual return made up to 30/05/00 (5 pages)
22 June 2000Annual return made up to 30/05/00 (5 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Full accounts made up to 28 September 1999 (11 pages)
24 January 2000Full accounts made up to 28 September 1999 (11 pages)
24 January 2000New secretary appointed;new director appointed (2 pages)
15 June 1999Full accounts made up to 28 September 1998 (11 pages)
15 June 1999Full accounts made up to 28 September 1998 (11 pages)
15 June 1999Annual return made up to 30/05/99 (6 pages)
15 June 1999Annual return made up to 30/05/99 (6 pages)
29 July 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1998Annual return made up to 30/05/98
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1998Full accounts made up to 28 September 1997 (10 pages)
29 July 1998Full accounts made up to 28 September 1997 (10 pages)
6 July 1997Full accounts made up to 28 September 1996 (9 pages)
6 July 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(6 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
6 July 1997Full accounts made up to 28 September 1996 (9 pages)
6 July 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1996New secretary appointed;new director appointed (1 page)
6 September 1996Secretary resigned;director resigned (2 pages)
6 September 1996Secretary resigned;director resigned (2 pages)
6 September 1996New secretary appointed;new director appointed (1 page)
31 July 1996Full accounts made up to 28 September 1995 (9 pages)
31 July 1996Full accounts made up to 28 September 1995 (9 pages)
29 July 1996Annual return made up to 30/05/96 (6 pages)
29 July 1996Annual return made up to 30/05/96 (6 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995Full accounts made up to 28 September 1994 (9 pages)
21 July 1995New secretary appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Full accounts made up to 28 September 1994 (9 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Secretary resigned (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Annual return made up to 30/05/95 (6 pages)
27 June 1995Director resigned (2 pages)
27 June 1995Annual return made up to 30/05/95 (6 pages)
27 June 1995Director resigned (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
24 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 November 1979Incorporation (19 pages)
14 November 1979Incorporation (19 pages)