Company NameSir Winston Churchill Educational Trust For The Deaf Limited
Company StatusActive
Company Number01543920
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 1981(43 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andrew Peter Farthing
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(33 years after company formation)
Appointment Duration10 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Shirley Farthing
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Anthony Noel Sheill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2020(39 years after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMr Paul Dennis Kenward
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Diane Rosina Davies
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(39 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameDr Kenneth Charles Hines
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 11 months after company formation)
Appointment Duration20 years, 9 months (resigned 08 October 2013)
RoleRetired General Practioner
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameJohn Joseph Kavanagh
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 May 2001)
RoleRetired
Correspondence Address67 Grove Hill
London
South Woodford
E18 2JA
Director NameMiss Susan Diane Lloyd
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 October 1999)
RoleDeputy Headteacher
Correspondence AddressBraileen
London Road
Abridge
Essex
RM4 1UX
Director NameMr John Graham Marks
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hall
Old Harlow
Essex
CM17 0JJ
Director NameMr Gerald Murphy
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 December 1993)
RoleNat Health Serv Manager
Correspondence Address27 Dukes Avenue
Grays
Essex
RM17 5AG
Director NameMr Henry Robert Frederick Mills
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 11 months after company formation)
Appointment Duration23 years, 3 months (resigned 04 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr Henry Robert Frederick Mills
NationalityBritish
StatusResigned
Appointed08 January 1993(11 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameSusan Cassingham
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(12 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 May 2004)
RoleTeacher Of The Deaf
Correspondence Address97 Moreton Road
Ongar
Essex
CM5 0AR
Director NameMr George Frederick Farthing
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(12 years, 10 months after company formation)
Appointment Duration27 years, 10 months (resigned 21 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameTrevor Robson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1995)
RoleDeputy Headteacher Deaf School
Correspondence Address41a Cornwallis Road
Walthamstow
London
E17 6NL
Director NameSandra Irene Hall
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 1995)
RoleHousewife
Country of ResidenceEngland
Correspondence Address4 Queen Annes Grove
Hullbridge
Rochford
Essex
SS5 6DS
Director NameAndrew Graham Giles
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 1997)
RoleTeacher Of The Deaf/Coordinato
Correspondence Address54 Airthrie Road
Goodmayes
Ilford
Essex
IG3 9QU
Director NameEdward Albert Hall
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(13 years, 9 months after company formation)
Appointment Duration24 years, 10 months (resigned 16 October 2019)
RoleRetired/Banker
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameRita Hamill
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(17 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 April 2004)
RoleRetired
Correspondence Address33 Ford End
Woodford Green
Essex
IG8 0EG
Director NameDaisy Rosemary Peachment
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(18 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 April 2008)
RoleSpecial Needs Support Worker
Correspondence Address3 Dell Spring
Buntingford
Hertfordshire
SG9 9BF
Director NameAnn Tingle
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(20 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 February 2018)
RoleSpeech And Language Therapist
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameClare Mary Kavanagh
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(20 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 12 February 2020)
RoleNurse
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameStephen Grenfell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2001(20 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleTeacher
Correspondence Address97 Moreton Road
Chipping Ongar
Essex
CM5 0AR
Director NameArthur Rodney Moulds
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(23 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameAnne Marie Pumfrey
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2005(24 years after company formation)
Appointment Duration15 years, 7 months (resigned 14 October 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameSarah Jane Fincham
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(27 years after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Director NameMrs Dorothy Mary Farthing
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(30 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMr George Frederick Farthing
StatusResigned
Appointed11 February 2014(33 years after company formation)
Appointment Duration8 months (resigned 14 October 2014)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN
Secretary NameMrs Iris Stone
StatusResigned
Appointed14 October 2014(33 years, 8 months after company formation)
Appointment Duration5 years (resigned 16 October 2019)
RoleCompany Director
Correspondence AddressSuite D, The Business Centre Faringdon Avenue
Romford
Essex
RM3 8EN

Location

Registered AddressSuite D, The Business Centre
Faringdon Avenue
Romford
Essex
RM3 8EN
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHeaton
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,804
Net Worth£430,820
Cash£431,190
Current Liabilities£780

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

24 May 2023Director's details changed for Mrs Diane Rosina Davies on 18 October 2021 (2 pages)
6 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
24 December 2021Termination of appointment of George Frederick Farthing as a director on 21 October 2021 (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
9 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 December 2020Appointment of Mrs Diane Rosina Davies as a director on 14 October 2020 (2 pages)
9 November 2020Termination of appointment of Anne Marie Pumfrey as a director on 14 October 2020 (1 page)
9 November 2020Termination of appointment of Dorothy Mary Farthing as a director on 14 October 2020 (1 page)
9 November 2020Appointment of Mr Paul Dennis Kenward as a director on 14 October 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
12 September 2020Termination of appointment of Arthur Rodney Moulds as a director on 10 June 2020 (1 page)
18 February 2020Termination of appointment of Clare Mary Kavanagh as a director on 12 February 2020 (1 page)
18 February 2020Appointment of Mr Anthony Noel Sheill as a director on 12 February 2020 (2 pages)
21 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
20 January 2020Director's details changed for Mr Andrew Peter Farthing on 20 January 2020 (2 pages)
18 January 2020Appointment of Mrs Shirley Farthing as a director on 16 October 2019 (2 pages)
17 January 2020Termination of appointment of Iris Stone as a secretary on 16 October 2019 (1 page)
17 January 2020Termination of appointment of Edward Albert Hall as a director on 16 October 2019 (1 page)
17 January 2020Cessation of Edward Albert Hall as a person with significant control on 16 October 2019 (1 page)
17 January 2020Notification of a person with significant control statement (2 pages)
17 January 2020Termination of appointment of Sandra Irene Hall as a director on 16 October 2019 (1 page)
19 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 January 2019Termination of appointment of Ann Tingle as a director on 13 February 2018 (1 page)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 January 2019Notification of Edward Albert Hall as a person with significant control on 8 January 2019 (2 pages)
21 January 2019Cessation of George Frederick Farthing as a person with significant control on 8 January 2019 (1 page)
9 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 February 2018Change of details for Mr George Frederick Farthing as a person with significant control on 6 April 2016 (2 pages)
15 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
12 January 2017Termination of appointment of Henry Robert Frederick Mills as a director on 4 April 2016 (1 page)
12 January 2017Termination of appointment of Henry Robert Frederick Mills as a director on 4 April 2016 (1 page)
25 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
25 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
17 March 2016Annual return made up to 8 January 2016 no member list (7 pages)
17 March 2016Annual return made up to 8 January 2016 no member list (7 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 July 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 8 January 2015 no member list (7 pages)
17 February 2015Appointment of Mr Andrew Peter Farthing as a director on 11 February 2014 (2 pages)
17 February 2015Appointment of Mr Andrew Peter Farthing as a director on 11 February 2014 (2 pages)
17 February 2015Annual return made up to 8 January 2015 no member list (7 pages)
17 February 2015Annual return made up to 8 January 2015 no member list (7 pages)
12 February 2015Appointment of Mrs Iris Stone as a secretary on 14 October 2014 (2 pages)
12 February 2015Termination of appointment of George Frederick Farthing as a secretary on 14 October 2014 (1 page)
12 February 2015Termination of appointment of George Frederick Farthing as a secretary on 14 October 2014 (1 page)
12 February 2015Termination of appointment of Sarah Jane Fincham as a director on 14 October 2014 (1 page)
12 February 2015Appointment of Mrs Iris Stone as a secretary on 14 October 2014 (2 pages)
12 February 2015Termination of appointment of Sarah Jane Fincham as a director on 14 October 2014 (1 page)
24 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 June 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 March 2014Appointment of Mr George Frederick Farthing as a secretary (2 pages)
3 March 2014Appointment of Mr George Frederick Farthing as a secretary (2 pages)
17 February 2014Termination of appointment of Kenneth Hines as a director (1 page)
17 February 2014Annual return made up to 8 January 2014 no member list (6 pages)
17 February 2014Termination of appointment of Kenneth Hines as a director (1 page)
17 February 2014Annual return made up to 8 January 2014 no member list (6 pages)
17 February 2014Appointment of Sandra Irene Hall as a director (2 pages)
17 February 2014Termination of appointment of Henry Mills as a secretary (1 page)
17 February 2014Annual return made up to 8 January 2014 no member list (6 pages)
17 February 2014Termination of appointment of Henry Mills as a secretary (1 page)
17 February 2014Appointment of Sandra Irene Hall as a director (2 pages)
13 November 2013Appointment of Mrs Dorothy Mary Farthing as a director (2 pages)
13 November 2013Appointment of Mrs Dorothy Mary Farthing as a director (2 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 8 January 2013 no member list (6 pages)
21 January 2013Annual return made up to 8 January 2013 no member list (6 pages)
21 January 2013Annual return made up to 8 January 2013 no member list (6 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 January 2012Annual return made up to 8 January 2012 no member list (6 pages)
16 January 2012Annual return made up to 8 January 2012 no member list (6 pages)
16 January 2012Annual return made up to 8 January 2012 no member list (6 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 January 2011Annual return made up to 8 January 2011 no member list (6 pages)
24 January 2011Annual return made up to 8 January 2011 no member list (6 pages)
24 January 2011Annual return made up to 8 January 2011 no member list (6 pages)
6 July 2010Full accounts made up to 31 March 2010 (8 pages)
6 July 2010Full accounts made up to 31 March 2010 (8 pages)
29 January 2010Director's details changed for Anne Marie Pumfrey on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Edward Albert Hall on 8 January 2010 (2 pages)
29 January 2010Director's details changed for George Frederick Farthing on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Clare Mary Kavanagh on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Edward Albert Hall on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Ann Tingle on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Sarah Jane Fincham on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Dr Kenneth Charles Hines on 8 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
29 January 2010Director's details changed for Anne Marie Pumfrey on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Arthur Rodney Moulds on 8 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (1 page)
29 January 2010Director's details changed for Sarah Jane Fincham on 8 January 2010 (2 pages)
29 January 2010Director's details changed for George Frederick Farthing on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Ann Tingle on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Dr Kenneth Charles Hines on 8 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
29 January 2010Director's details changed for Edward Albert Hall on 8 January 2010 (2 pages)
29 January 2010Annual return made up to 8 January 2010 no member list (6 pages)
29 January 2010Director's details changed for Ann Tingle on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Dr Kenneth Charles Hines on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Arthur Rodney Moulds on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Anne Marie Pumfrey on 8 January 2010 (2 pages)
29 January 2010Secretary's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (1 page)
29 January 2010Secretary's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (1 page)
29 January 2010Director's details changed for Clare Mary Kavanagh on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Sarah Jane Fincham on 8 January 2010 (2 pages)
29 January 2010Director's details changed for George Frederick Farthing on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Clare Mary Kavanagh on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Henry Robert Frederick Mills on 8 January 2010 (2 pages)
29 January 2010Director's details changed for Arthur Rodney Moulds on 8 January 2010 (2 pages)
3 July 2009Full accounts made up to 31 March 2009 (8 pages)
3 July 2009Full accounts made up to 31 March 2009 (8 pages)
16 January 2009Appointment terminated director daisy peachment (1 page)
16 January 2009Appointment terminated director daisy peachment (1 page)
16 January 2009Director's change of particulars / edward hall / 07/01/2009 (1 page)
16 January 2009Director's change of particulars / edward hall / 07/01/2009 (1 page)
16 January 2009Annual return made up to 08/01/09 (5 pages)
16 January 2009Annual return made up to 08/01/09 (5 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford london E4 6AB (1 page)
17 July 2008Full accounts made up to 31 March 2008 (8 pages)
17 July 2008Full accounts made up to 31 March 2008 (8 pages)
14 February 2008New director appointed (2 pages)
14 February 2008New director appointed (2 pages)
22 January 2008Annual return made up to 08/01/08 (3 pages)
22 January 2008Annual return made up to 08/01/08 (3 pages)
13 September 2007Full accounts made up to 31 March 2007 (8 pages)
13 September 2007Full accounts made up to 31 March 2007 (8 pages)
1 February 2007Annual return made up to 08/01/07 (3 pages)
1 February 2007Annual return made up to 08/01/07 (3 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
3 August 2006Full accounts made up to 31 March 2006 (8 pages)
3 August 2006Full accounts made up to 31 March 2006 (8 pages)
24 January 2006Annual return made up to 08/01/06 (3 pages)
24 January 2006Annual return made up to 08/01/06 (3 pages)
27 October 2005Full accounts made up to 31 March 2005 (8 pages)
27 October 2005Full accounts made up to 31 March 2005 (8 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
12 January 2005Annual return made up to 08/01/05
  • 363(288) ‐ Director resigned
(8 pages)
12 January 2005Annual return made up to 08/01/05
  • 363(288) ‐ Director resigned
(8 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
4 October 2004Full accounts made up to 31 March 2004 (8 pages)
4 October 2004Full accounts made up to 31 March 2004 (8 pages)
19 January 2004Annual return made up to 08/01/04 (7 pages)
19 January 2004Annual return made up to 08/01/04 (7 pages)
22 July 2003Full accounts made up to 31 March 2003 (8 pages)
22 July 2003Full accounts made up to 31 March 2003 (8 pages)
27 April 2003Director resigned (1 page)
27 April 2003Director resigned (1 page)
22 January 2003Annual return made up to 08/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2003Annual return made up to 08/01/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 November 2002Full accounts made up to 31 March 2002 (8 pages)
18 November 2002Full accounts made up to 31 March 2002 (8 pages)
21 January 2002Annual return made up to 08/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Annual return made up to 08/01/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
12 November 2001Full accounts made up to 31 March 2001 (7 pages)
12 November 2001Full accounts made up to 31 March 2001 (7 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
27 February 2001Annual return made up to 08/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 February 2001Annual return made up to 08/01/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
2 February 2000Annual return made up to 08/01/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 February 2000Annual return made up to 08/01/00
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
24 January 1999Annual return made up to 08/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 1999Annual return made up to 08/01/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 1998Full accounts made up to 31 March 1998 (7 pages)
29 October 1998Full accounts made up to 31 March 1998 (7 pages)
28 October 1998Director resigned (1 page)
28 October 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
4 February 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1998Annual return made up to 08/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
10 November 1997Full accounts made up to 31 March 1997 (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
20 January 1997Annual return made up to 08/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1997Annual return made up to 08/01/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1996Full accounts made up to 31 March 1996 (5 pages)
6 November 1996Full accounts made up to 31 March 1996 (5 pages)
15 January 1996Annual return made up to 08/01/96 (6 pages)
15 January 1996Annual return made up to 08/01/96 (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (6 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)
8 November 1995Director resigned (2 pages)