Company NameFairacres Limited
Company StatusActive
Company Number01466511
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 4 months ago)
Previous NameLeighstock Limited

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 Anthony Ascher Salem
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(22 years after company formation)
Appointment Duration22 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address58 Fairacres
Roehampton Lane
London
SW15 5LY
Director NameMrs Anne Wheeler
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(30 years after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Keith Solomon Goring
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(30 years after company formation)
Appointment Duration14 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Secretary NameMr Keith Solomon Goring
StatusCurrent
Appointed12 November 2014(34 years, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Ian Mitchell Takats
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(38 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleIT Director/Consultant
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Peter John Siddall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMrs Valerie Ann Patten
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr John Nigel Fooks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2022(42 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NamePeter Clifton Aspinall
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2002)
RoleConsultant
Correspondence Address60 Fairacres
London
SW15 5LY
Director NameFrederick Eyston
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 December 1996)
RoleOil Company Director
Correspondence Address38 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameAnthony Freer Frodsham
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration10 years, 11 months (resigned 10 December 2002)
RoleManagement Consultant
Correspondence Address36 Fairacres
London
SW15 5LX
Director NameHugh Jeffrey Taylor
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fairacres
Roehampton Lane
London
SW15 5LX
Director NameStanley Fergus Steward
Date of BirthJuly 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1994)
RoleRetired
Correspondence Address41 Fairacres
London
SW15 5LX
Director NameKeith Macnaughton-Smith
Date of BirthMay 1926 (Born 98 years ago)
NationalityCanadian
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration14 years, 11 months (resigned 04 December 2006)
RoleRetired
Correspondence Address59 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameAnn Rowe
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 1997)
RolePublic Relations Consultant
Correspondence Address11 Fairacres
London
SW15 5LX
Secretary NameMr Samuel Bieber
NationalityBritish
StatusResigned
Appointed25 December 1991(12 years after company formation)
Appointment Duration1 month (resigned 28 January 1992)
RoleCompany Director
Correspondence Address2 Fairacres
London
SW15 5LX
Secretary NameKeith Macnaughton-Smith
NationalityCanadian
StatusResigned
Appointed28 January 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 1996)
RoleCompany Director
Correspondence Address59 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameMarie Maria Perkins
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(13 years, 12 months after company formation)
Appointment Duration13 years, 4 months (resigned 04 April 2007)
RoleRetired
Correspondence Address26 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameVictor Callender
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(14 years, 12 months after company formation)
Appointment Duration7 years (resigned 11 December 2001)
RoleRetired
Correspondence Address28 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameHarold Lee
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(17 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 September 1997)
RoleConsultant
Correspondence Address6 Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameMarie Maria Perkins
NationalityBritish
StatusResigned
Appointed17 December 1996(17 years after company formation)
Appointment Duration10 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address26 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameElizabeth Mary Calwell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(17 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 19 January 2011)
RoleRetired
Correspondence Address50 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameMr Roger Stuart Spiro
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(23 years after company formation)
Appointment Duration6 years (resigned 15 December 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameMalcolm John Cotton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(23 years after company formation)
Appointment Duration6 years, 9 months (resigned 24 September 2009)
RoleCompany Director
Correspondence Address30 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameNigel Lewis Karmel
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(26 years, 12 months after company formation)
Appointment Duration2 years (resigned 15 December 2008)
RoleRetired
Correspondence Address23 Fairacres
Roehampton Lane
London
SW15 5LX
Director NamePeter John Brown
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(27 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 December 2019)
RoleRetired
Correspondence Address25 Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameMr Roger Stuart Spiro
NationalityBritish
StatusResigned
Appointed04 April 2007(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fairacres
Roehampton Lane
London
SW15 5LX
Director NameSheila Ann Marks
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(27 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 March 2009)
RoleRetired
Correspondence Address53 Fairacres
Roehampton Lane
London
SW15 5LY
Director NameAnthony Goff
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(29 years after company formation)
Appointment Duration11 years, 10 months (resigned 28 October 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Fairacres
Roehampton Lane
London
SW15 5LY
Director NameMr John Edward Tholstrup
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(29 years after company formation)
Appointment Duration5 years (resigned 07 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Fairacres
Roehampton Lane
London
SW15 5LX
Secretary NameMr John Edward Tholstrup
NationalityBritish
StatusResigned
Appointed15 December 2008(29 years after company formation)
Appointment Duration5 years (resigned 07 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Fairacres
Roehampton Lane
London
SW15 5LX
Director NameMrs Beverly Ruth Moss
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(33 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Secretary NameAnthony Ascher Salem
NationalityBritish
StatusResigned
Appointed16 January 2014(34 years, 1 month after company formation)
Appointment Duration10 months (resigned 12 November 2014)
RoleCompany Director
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMrs Vera Alice Beim
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2018(38 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH

Contact

Websitefairacres.info

Location

Registered Address206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
68.75%
-
1 at £1Mr A.r. Spencer & Mrs R.g. Spencer
1.56%
Ordinary
1 at £1Mr Derek N. Tarsh & Mrs Cynthia H. Tarsh
1.56%
Ordinary
1 at £1Mr G. Jillings & Mr I.m. Takats
1.56%
Ordinary
1 at £1Mr J.n. Harris
1.56%
Ordinary
1 at £1Mr Krikor Shekerdemian & Mrs Rosamund Shekerdemian
1.56%
Ordinary
1 at £1Mr Nigel Webber
1.56%
Ordinary
1 at £1Mrs B.r. Moss & Mr M.a. Moss
1.56%
Ordinary
1 at £1Mrs Brenda Friend
1.56%
Ordinary
1 at £1Mrs C. Tait & Mr T.t. Tait
1.56%
Ordinary
1 at £1Mrs Joan St. George Berger
1.56%
Ordinary
1 at £1Mrs M. Perkins
1.56%
Ordinary
1 at £1Mrs M.p. Llorente
1.56%
Ordinary
1 at £1Mrs M.y. Goff & Mr A.g. Goff
1.56%
Ordinary
1 at £1Mrs Maria Spiro & Mr Roger S. Spiro
1.56%
Ordinary
1 at £1Mrs N. Sugarman & Mr A. Sugarman
1.56%
Ordinary
1 at £1Mrs Nora E. Durbridge
1.56%
Ordinary
1 at £1Mrs Sue Atkinson
1.56%
Ordinary
1 at £1Mrs Sylvia Cohen
1.56%
Ordinary
1 at £1Ms Vera Alice Beim
1.56%
Ordinary
1 at £1Ms Yolanda Carmen Williams
1.56%
Ordinary

Financials

Year2014
Net Worth£131,995

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 6 January 2021 with updates (9 pages)
18 November 2020Micro company accounts made up to 24 June 2020 (3 pages)
29 October 2020Termination of appointment of Anthony Goff as a director on 28 October 2020 (1 page)
29 January 2020Appointment of Mr Peter John Siddall as a director on 28 January 2020 (2 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Peter John Brown as a director on 5 December 2019 (1 page)
13 November 2019Micro company accounts made up to 24 June 2019 (2 pages)
17 January 2019Confirmation statement made on 6 January 2019 with updates (9 pages)
14 November 2018Micro company accounts made up to 24 June 2018 (2 pages)
7 June 2018Termination of appointment of Beverly Ruth Moss as a director on 4 June 2018 (1 page)
7 June 2018Appointment of Mrs Vera Alice Beim as a director on 4 June 2018 (2 pages)
15 January 2018Appointment of Mr Ian Mitchell Takats as a director on 11 January 2018 (2 pages)
10 January 2018Confirmation statement made on 6 January 2018 with updates (9 pages)
4 December 2017Micro company accounts made up to 24 June 2017 (2 pages)
4 December 2017Micro company accounts made up to 24 June 2017 (2 pages)
13 January 2017Director's details changed for Anne Wheeler Moult on 1 January 2017 (2 pages)
13 January 2017Director's details changed for Anne Wheeler Moult on 1 January 2017 (2 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (10 pages)
12 January 2017Director's details changed for Mr Keith Soloman Goring on 1 January 2017 (2 pages)
12 January 2017Confirmation statement made on 6 January 2017 with updates (10 pages)
12 January 2017Director's details changed for Mr Keith Soloman Goring on 1 January 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 24 June 2016 (4 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 64
(22 pages)
27 April 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 64
(22 pages)
1 December 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 24 June 2015 (4 pages)
11 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 64
(18 pages)
11 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 64
(18 pages)
11 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 64
(18 pages)
9 December 2014Total exemption full accounts made up to 24 June 2014 (4 pages)
9 December 2014Total exemption full accounts made up to 24 June 2014 (4 pages)
13 November 2014Termination of appointment of Anthony Ascher Salem as a secretary on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Anthony Ascher Salem as a secretary on 12 November 2014 (1 page)
13 November 2014Appointment of Mr Keith Solomon Goring as a secretary on 12 November 2014 (2 pages)
13 November 2014Appointment of Mr Keith Solomon Goring as a secretary on 12 November 2014 (2 pages)
4 February 2014Termination of appointment of John Tholstrup as a secretary (2 pages)
4 February 2014Termination of appointment of John Tholstrup as a director (2 pages)
4 February 2014Termination of appointment of John Tholstrup as a secretary (2 pages)
4 February 2014Termination of appointment of John Tholstrup as a director (2 pages)
4 February 2014Appointment of Anthony Ascher Salem as a secretary (3 pages)
4 February 2014Appointment of Anthony Ascher Salem as a secretary (3 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 64
(21 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 64
(21 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 64
(21 pages)
10 January 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
10 January 2014Total exemption full accounts made up to 24 June 2013 (7 pages)
4 December 2013Appointment of Mrs Beverly Ruth Moss as a director (2 pages)
4 December 2013Appointment of Mrs Beverly Ruth Moss as a director (2 pages)
15 March 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
15 March 2013Total exemption full accounts made up to 24 June 2012 (7 pages)
14 January 2013Annual return made up to 6 January 2013. List of shareholders has changed (18 pages)
14 January 2013Annual return made up to 6 January 2013. List of shareholders has changed (18 pages)
14 January 2013Annual return made up to 6 January 2013. List of shareholders has changed (18 pages)
8 March 2012Total exemption full accounts made up to 24 June 2011 (7 pages)
8 March 2012Total exemption full accounts made up to 24 June 2011 (7 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (20 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (20 pages)
24 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (20 pages)
7 March 2011Total exemption full accounts made up to 24 June 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 24 June 2010 (7 pages)
25 January 2011Termination of appointment of Elizabeth Calwell as a director (2 pages)
25 January 2011Termination of appointment of Elizabeth Calwell as a director (2 pages)
17 January 2011Annual return made up to 6 January 2011. List of shareholders has changed (19 pages)
17 January 2011Annual return made up to 6 January 2011. List of shareholders has changed (19 pages)
17 January 2011Annual return made up to 6 January 2011. List of shareholders has changed (19 pages)
11 March 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 24 June 2009 (7 pages)
18 January 2010Annual return made up to 14 January 2010. List of shareholders has changed (19 pages)
18 January 2010Annual return made up to 14 January 2010. List of shareholders has changed (19 pages)
7 January 2010Appointment of Anne Wheeler Moult as a director (3 pages)
7 January 2010Appointment of Anne Wheeler Moult as a director (3 pages)
23 December 2009Appointment of Keith Soloman Goring as a director (3 pages)
23 December 2009Appointment of Keith Soloman Goring as a director (3 pages)
13 November 2009Termination of appointment of Malcolm Cotton as a director (1 page)
13 November 2009Termination of appointment of Malcolm Cotton as a director (1 page)
23 April 2009Return made up to 25/12/08; full list of members (17 pages)
23 April 2009Return made up to 25/12/08; full list of members (17 pages)
9 April 2009Full accounts made up to 24 June 2008 (8 pages)
9 April 2009Full accounts made up to 24 June 2008 (8 pages)
18 March 2009Appointment terminated director sheila marks (1 page)
18 March 2009Appointment terminated director sheila marks (1 page)
10 February 2009Appointment terminated director and secretary roger spiro (1 page)
10 February 2009Director and secretary appointed john wdward tholstrup (1 page)
10 February 2009Director appointed anthony goff (2 pages)
10 February 2009Appointment terminated director nigel karmel (1 page)
10 February 2009Director and secretary appointed john wdward tholstrup (1 page)
10 February 2009Appointment terminated director and secretary roger spiro (1 page)
10 February 2009Appointment terminated director nigel karmel (1 page)
10 February 2009Director appointed anthony goff (2 pages)
8 April 2008Full accounts made up to 24 June 2007 (8 pages)
8 April 2008Full accounts made up to 24 June 2007 (8 pages)
18 February 2008Return made up to 25/12/07; change of members (11 pages)
18 February 2008Return made up to 25/12/07; change of members (11 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New director appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Secretary resigned;director resigned (1 page)
11 April 2007Full accounts made up to 24 June 2006 (8 pages)
11 April 2007Full accounts made up to 24 June 2006 (8 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 25/12/06; change of members (9 pages)
9 March 2007Director resigned (1 page)
9 March 2007Return made up to 25/12/06; change of members (9 pages)
13 February 2006Full accounts made up to 24 June 2005 (8 pages)
13 February 2006Return made up to 25/12/05; full list of members (16 pages)
13 February 2006Return made up to 25/12/05; full list of members (16 pages)
13 February 2006Full accounts made up to 24 June 2005 (8 pages)
14 February 2005Return made up to 25/12/04; change of members (9 pages)
14 February 2005Return made up to 25/12/04; change of members (9 pages)
14 February 2005Full accounts made up to 24 June 2004 (7 pages)
14 February 2005Full accounts made up to 24 June 2004 (7 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
18 February 2004Return made up to 25/12/03; change of members (9 pages)
18 February 2004Full accounts made up to 24 June 2003 (8 pages)
18 February 2004Return made up to 25/12/03; change of members (9 pages)
18 February 2004Full accounts made up to 24 June 2003 (8 pages)
18 March 2003Director resigned (1 page)
18 March 2003Full accounts made up to 24 June 2002 (7 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Return made up to 25/12/02; full list of members (16 pages)
18 March 2003New director appointed (2 pages)
18 March 2003Full accounts made up to 24 June 2002 (7 pages)
18 March 2003Director resigned (1 page)
18 March 2003Return made up to 25/12/02; full list of members (16 pages)
13 February 2002Full accounts made up to 24 June 2001 (7 pages)
13 February 2002Full accounts made up to 24 June 2001 (7 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Return made up to 25/12/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002Return made up to 25/12/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
10 January 2001Full accounts made up to 24 June 2000 (14 pages)
10 January 2001Full accounts made up to 24 June 2000 (14 pages)
10 January 2001Return made up to 25/12/00; change of members (8 pages)
10 January 2001Return made up to 25/12/00; change of members (8 pages)
15 February 2000Return made up to 25/12/99; full list of members (8 pages)
15 February 2000Return made up to 25/12/99; full list of members (8 pages)
15 February 2000Full accounts made up to 24 June 1999 (7 pages)
15 February 2000Full accounts made up to 24 June 1999 (7 pages)
25 February 1999Return made up to 25/12/98; full list of members (15 pages)
25 February 1999Return made up to 25/12/98; full list of members (15 pages)
24 February 1999Full accounts made up to 24 June 1998 (7 pages)
24 February 1999Full accounts made up to 24 June 1998 (7 pages)
24 December 1997Return made up to 25/12/97; change of members (8 pages)
24 December 1997Full accounts made up to 24 June 1997 (7 pages)
24 December 1997Return made up to 25/12/97; change of members (8 pages)
24 December 1997Full accounts made up to 24 June 1997 (7 pages)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
18 September 1997Director resigned (1 page)
18 September 1997Director resigned (1 page)
18 September 1997New director appointed (2 pages)
18 September 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
22 January 1997New secretary appointed (2 pages)
22 January 1997Director resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
22 January 1997Return made up to 25/12/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 January 1997Full accounts made up to 24 June 1996 (7 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Return made up to 25/12/96; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 January 1997Full accounts made up to 24 June 1996 (7 pages)
22 January 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New secretary appointed (2 pages)
1 February 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
1 February 1996Full accounts made up to 24 June 1995 (7 pages)
1 February 1996Full accounts made up to 24 June 1995 (7 pages)
1 February 1996Return made up to 25/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 January 1982Company name changed\certificate issued on 30/01/82 (2 pages)
30 January 1982Company name changed\certificate issued on 30/01/82 (2 pages)
12 December 1979Incorporation (15 pages)
12 December 1979Incorporation (15 pages)