Company Name125 Castelnau Residents Association Limited
Company StatusActive
Company Number01484156
CategoryPrivate Limited Company
Incorporation Date10 March 1980(44 years, 1 month 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 NameMiss Susan Elizabeth Callaghan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1992(12 years, 1 month after company formation)
Appointment Duration32 years
RoleRetired
Correspondence AddressFlat 1 125 Castelnau
Barnes
London
SW13 9EL
Director NameMiss Andrea Nichola Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJamaican
StatusCurrent
Appointed04 November 2011(31 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 6 125 Castelnau
Barnes
London
SW13 9EL
Director NameMr Omid Malek
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2014(34 years, 1 month after company formation)
Appointment Duration10 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 125 Castelnau
Barnes
London
SW13 9EL
Director NameMr Luke Joseph Pendlebury
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(41 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Prince Albert Road
London
NW1 7SN
Director NameMiss Doreen Allen
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1998)
RoleRetired
Correspondence Address125 Castelnau
Barnes
London
SW13 9EL
Director NameMrs Maria Noy
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 1995)
RoleRetired
Correspondence Address125 Castelnau
Barnes
London
SW13 9EL
Director NameMr Menno Scheepstra
Date of BirthDecember 1940 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed28 April 1992(12 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 February 1993)
RoleCompany Director
Correspondence AddressBarclays Bank 128 Moorgate
London
EC2M 6SX
Director NameMr Richard Robert Deakin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(12 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 01 October 2004)
RoleTeacher
Correspondence AddressFlat 3 125 Castelnau
Barnes
London
SW13 9EL
Director NameMiss Anna Music
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(12 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 13 December 2013)
RoleAntique Dealer
Correspondence AddressFlat 4 125 Castelnau
Barnes
London
SW13 9EL
Secretary NameMr Richard David Williams
NationalityBritish
StatusResigned
Appointed28 April 1992(12 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address174 High Street
Teddington
Middlesex
TW11 8HU
Director NameNeil Francis Cope
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 1994)
RoleSales Promotion
Correspondence AddressRose Cottage
Broomlands Farm Cottages
Oxted
Surrey
RH8 0SP
Secretary NameMiss Susan Elizabeth Callaghan
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleSystems Analyst
Correspondence AddressFlat 1 125 Castelnau
Barnes
London
SW13 9EL
Director NameKathryn Ann Cope
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed03 November 1994(14 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 1999)
RoleMarketing
Correspondence AddressFlat 6 125 Castelnau
Barnes
London
SW13 9EL
Director NameGiles Morley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 1999)
RoleChartered Surveyor
Correspondence Address2 The Coach House 125 Castelnau
Barnes
London
SW13 9EL
Secretary NameGiles Morley
NationalityBritish
StatusResigned
Appointed01 May 1996(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 August 1999)
RoleChartered Surveyor
Correspondence Address2 The Coach House 125 Castelnau
Barnes
London
SW13 9EL
Director NameDavid Dickinson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed01 June 1998(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 September 2007)
RoleBbc TV Producer
Correspondence AddressFlat 5 125 Castelnau Barnes
London
Sw13
Director NameMr Aidan Kieran McKenna
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1999(18 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parke Road
Barnes
London
SW13 9NE
Director NameRoss Studholme
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(19 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 2004)
RoleSolicitor
Correspondence AddressFlat 2 125 Castelnau
London
SW13 9EL
Secretary NameMr Aidan Kieran McKenna
NationalityBritish
StatusResigned
Appointed12 August 1999(19 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parke Road
Barnes
London
SW13 9NE
Director NameEd Jefferson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(25 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 June 2021)
RoleA & R Manager
Correspondence AddressFlat 3 125 Castelnau
Barnes
London
SW13 9EL
Director NameAndrew Richard Reed
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2007)
RoleChartered Surveyor
Correspondence AddressFlat 2 125 Castelnau
Barnes
London
SW13 9EL
Secretary NameAndrew Richard Reed
NationalityBritish
StatusResigned
Appointed24 January 2006(25 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2007)
RoleChartered Surveyor
Correspondence AddressFlat 2 125 Castelnau
Barnes
London
SW13 9EL
Director NameAnne Kane
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2008)
RoleManagement Consultant
Correspondence AddressFlat 6
125 Castelnau
London
SW13 9EL
Director NameCharles Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(27 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 July 2013)
RoleManager
Correspondence AddressFlat 5
125 Castelnau
London
SW13 9EL
Director NameDavid Martyn Johns
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(27 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 December 2015)
RoleRetired Gp
Correspondence AddressFlat 2 125 Castelnau
Barnes
London
SW13 9EL
Director NameAllan Thomson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(28 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 July 2009)
RoleRetired
Correspondence AddressPaper Mill Cottage Cusop
Hereford
Herefordshire
HR3 5RQ
Wales
Secretary NameAllan Thomson
NationalityBritish
StatusResigned
Appointed21 October 2008(28 years, 7 months after company formation)
Appointment Duration9 months (resigned 21 July 2009)
RoleRetired
Correspondence AddressPaper Mill Cottage Cusop
Hereford
Herefordshire
HR3 5RQ
Wales
Director NameMr Haydn Herbert James Fentum
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(29 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 125 Castelnau
Barnes
London
SW13 9EL
Secretary NameDr David Martyn Johns
StatusResigned
Appointed25 July 2009(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 December 2015)
RoleCompany Director
Correspondence AddressFlat 2 125 Castelnau
Barnes
London
SW13 9EL
Director NameMs Aline Kelly Fiorini
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2014(34 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2021)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 125 Castelnau
Barnes
London
SW13 9EL

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1Aline Kelly Fiorini & Jocelyn Leufrancois
16.67%
Ordinary
1 at £1Andrea Nichola Brown
16.67%
Ordinary
1 at £1David Martyn Johns
16.67%
Ordinary
1 at £1Miss Susan Elizabeth Callaghan
16.67%
Ordinary
1 at £1Mr E.d. Jefferson
16.67%
Ordinary
1 at £1Omid Malek & Elahea Khalila
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£1,479
Current Liabilities£939

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

15 June 2023Director's details changed for Mr Luke Joseph Pendlebury on 15 June 2023 (2 pages)
15 June 2023Confirmation statement made on 24 April 2023 with updates (4 pages)
3 April 2023Registered office address changed from 125 Castelnau Barnes London SW13 9EL to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
27 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 June 2022Confirmation statement made on 24 April 2022 with updates (5 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
25 October 2021Termination of appointment of Ed Jefferson as a director on 25 June 2021 (1 page)
25 October 2021Appointment of Mr Luke Joseph Pendlebury as a director on 25 October 2021 (2 pages)
25 October 2021Termination of appointment of Aline Kelly Fiorini as a director on 25 June 2021 (1 page)
19 October 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
6 May 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
14 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
28 June 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 April 2019Appointment of Ms Aline Kelly Fiorini as a director on 20 April 2014 (2 pages)
1 June 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
19 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
19 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6
(7 pages)
19 July 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 6
(7 pages)
13 May 2016Termination of appointment of David Martyn Johns as a director on 14 December 2015 (1 page)
13 May 2016Termination of appointment of David Martyn Johns as a secretary on 14 December 2015 (1 page)
13 May 2016Termination of appointment of David Martyn Johns as a secretary on 14 December 2015 (1 page)
13 May 2016Termination of appointment of David Martyn Johns as a director on 14 December 2015 (1 page)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
11 May 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6
(10 pages)
13 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 6
(10 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(10 pages)
18 June 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 6
(10 pages)
18 June 2014Appointment of Mr Omid Malek as a director (2 pages)
18 June 2014Termination of appointment of Charles Bell as a director (1 page)
18 June 2014Termination of appointment of Anna Music as a director (1 page)
18 June 2014Appointment of Mr Omid Malek as a director (2 pages)
18 June 2014Termination of appointment of Charles Bell as a director (1 page)
18 June 2014Termination of appointment of Anna Music as a director (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
28 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (10 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 June 2012Termination of appointment of Haydn Fentum as a director (1 page)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
1 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (10 pages)
1 June 2012Appointment of Andrea Nichola Brown as a director (2 pages)
1 June 2012Appointment of Andrea Nichola Brown as a director (2 pages)
1 June 2012Termination of appointment of Haydn Fentum as a director (1 page)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
26 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (10 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 August 2010Appointment of Mr Haydn Herbert James Fentum as a director (2 pages)
9 August 2010Appointment of Mr Haydn Herbert James Fentum as a director (2 pages)
9 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (10 pages)
9 August 2010Appointment of Dr David Martyn Johns as a secretary (2 pages)
9 August 2010Appointment of Dr David Martyn Johns as a secretary (2 pages)
9 August 2010Annual return made up to 24 April 2010 with a full list of shareholders (10 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 July 2009Appointment terminated director and secretary allan thomson (1 page)
25 July 2009Appointment terminated director and secretary allan thomson (1 page)
19 May 2009Return made up to 28/04/09; full list of members (6 pages)
19 May 2009Return made up to 28/04/09; full list of members (6 pages)
18 May 2009Appointment terminated director anne kane (1 page)
18 May 2009Appointment terminated director anne kane (1 page)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 November 2008Return made up to 28/04/08; full list of members (6 pages)
12 November 2008Director appointed david martyn johns (1 page)
12 November 2008Director appointed david martyn johns (1 page)
12 November 2008Return made up to 28/04/08; full list of members (6 pages)
11 November 2008Director's change of particulars / susan callaghan / 20/04/2008 (1 page)
11 November 2008Director's change of particulars / susan callaghan / 20/04/2008 (1 page)
11 November 2008Appointment terminated director and secretary andrew reed (1 page)
11 November 2008Appointment terminated director and secretary andrew reed (1 page)
3 November 2008Director and secretary appointed allan thomson (2 pages)
3 November 2008Director and secretary appointed allan thomson (2 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007Director resigned (1 page)
21 September 2007Director resigned (1 page)
15 June 2007Return made up to 28/04/07; change of members (10 pages)
15 June 2007Return made up to 28/04/07; change of members (10 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 June 2006New director appointed (3 pages)
1 June 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 June 2006New director appointed (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 February 2006New director appointed (3 pages)
17 February 2006New director appointed (3 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
3 February 2006New secretary appointed;new director appointed (2 pages)
20 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 July 2005Return made up to 28/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2003Return made up to 28/04/03; full list of members (10 pages)
6 May 2003Return made up to 28/04/03; full list of members (10 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 June 2002Return made up to 28/04/02; full list of members (10 pages)
21 June 2002Return made up to 28/04/02; full list of members (10 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (3 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary resigned
(10 pages)
5 May 2000Return made up to 28/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary resigned
(10 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
21 May 1999New director appointed (2 pages)
21 May 1999Return made up to 28/04/99; full list of members (8 pages)
21 May 1999New director appointed (2 pages)
21 May 1999Return made up to 28/04/99; full list of members (8 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
17 February 1999Director resigned (1 page)
17 February 1999Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
21 June 1998Return made up to 28/04/98; no change of members (8 pages)
21 June 1998Return made up to 28/04/98; no change of members (8 pages)
24 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
24 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 June 1997Return made up to 28/04/97; full list of members (8 pages)
2 June 1997Return made up to 28/04/97; full list of members (8 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996Return made up to 28/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Secretary resigned (1 page)
5 June 1996New secretary appointed;new director appointed (2 pages)
5 June 1996Return made up to 28/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 May 1995Return made up to 28/04/95; full list of members (8 pages)
16 May 1995Return made up to 28/04/95; full list of members (8 pages)
10 March 1980Incorporation (16 pages)
10 March 1980Incorporation (16 pages)