Company NameChestnut Court Residents (Hounslow) Limited
DirectorJasdeep Singh Gosal
Company StatusActive
Company Number01549914
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Jasdeep Singh Gosal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(34 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Heston Road
Hounslow
TW5 0RH
Director NameMrs Lynda Olive Cousins
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 28 November 2006)
RoleSecretary
Correspondence AddressFlat 3 Chestnut Court
Hounslow
Middlesex
TW3 3BP
Director NameMrs Dorothy Marks
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2001)
RoleRetired
Correspondence AddressFlat 1 Chestnut Court
Hounslow
Middlesex
TW3 3BP
Director NameMr Mark Thorlow
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressFlat 10 Chestnut Court
Hounslow
Middlesex
TW3 3BP
Secretary NameMr Mark Thurlow
NationalityBritish
StatusResigned
Appointed01 September 1991(10 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressFlat 10 37/39 Bath Road
Hounslow
Middx
TW3 3BP
Director NameMs Linda Lamkin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 July 2003)
RoleOfficer In A Building Society
Correspondence AddressFlat 10 Chestnut Court
Hounslow
Middlesex
TW3 3BP
Secretary NameMs Linda Lamkin
NationalityBritish
StatusResigned
Appointed04 December 1991(10 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 04 July 2003)
RoleOfficer In A Building Society
Correspondence AddressFlat 10 Chestnut Court
Hounslow
Middlesex
TW3 3BP
Director NamePatricia Ann Dewey
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(20 years, 7 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 September 2014)
RoleRetired
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Director NameAnil Desai
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed31 October 2002(21 years, 7 months after company formation)
Appointment Duration4 years (resigned 26 November 2006)
RoleSoftware Analyst
Correspondence Address4 Chestnut Court
37 Bath Road
Hounslow
Middlesex
TW3 3BP
Secretary NameRoger Alan Holdaway
NationalityBritish
StatusResigned
Appointed01 July 2003(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2006)
RoleCompany Director
Correspondence Address35 Saint Johns Road
Isleworth
Middlesex
TW7 6NY
Director NameTara Yasin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityPakistani
StatusResigned
Appointed24 November 2004(23 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 September 2012)
RoleSales Assistant
Correspondence AddressFlat 7 Chestnut Court
Bath Road
Hounslow
Middlesex
TW3 3BP
Director NameCarl Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(24 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 September 2012)
RoleBus Control
Correspondence Address7 Chestnut Court
37 Bath Road
Hounslow
Middlesex
TW3 3BP
Secretary NameGordon William Sandifer
NationalityBritish
StatusResigned
Appointed28 November 2006(25 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 April 2007)
RoleProperty Manager
Correspondence Address35 St John's Road
Isleworth
Middlesex
TW7 6NY
Director NameMrs Ponnamathara Anath Radhamani
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2014(33 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2020)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address5 Chestnut Court 37 Bath Road
Hounslow
Middlesex
TW3 3BP
Director NameMr Avtar Singh Gosal
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Heston Road
Hounslow
TW5 0RH
Director NameMr Rajinder Kaur Gosal
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Heston Road
Hounslow
TW5 0RH
Director NameMr Parminder Kaur Judge
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(34 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 Heston Road
Hounslow
TW5 0RH
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(26 years after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(28 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2014)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10A.m. Hunjan
5.56%
Ordinary
1 at £10A.s. Gosal & R.k. Gosal
5.56%
Ordinary
1 at £10Amandeep Sharma
5.56%
Ordinary
1 at £10Batra & Allen
5.56%
Ordinary
1 at £10E.d. Kapadia
5.56%
Ordinary
1 at £10F. Pandalitschki
5.56%
Ordinary
1 at £10Heston Property Developments
5.56%
Ordinary
1 at £10P. Dewey
5.56%
Ordinary
1 at £10R.k. Gosain
5.56%
Ordinary
1 at £10Radhamani Ponnamathara Anath
5.56%
Ordinary
6 at £10Gosal
33.33%
Ordinary
2 at £10Parminder Kaur Judge
11.11%
Ordinary

Financials

Year2014
Net Worth£17,155
Cash£14,699
Current Liabilities£830

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

11 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 March 2020Termination of appointment of Ponnamathara Anath Radhamani as a director on 1 January 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
3 March 2020Termination of appointment of Rajinder Kaur Gosal as a director on 1 January 2020 (1 page)
3 March 2020Cessation of Avtar Singh Gosal as a person with significant control on 1 January 2020 (1 page)
3 March 2020Termination of appointment of Avtar Singh Gosal as a director on 1 January 2020 (1 page)
3 March 2020Termination of appointment of Parminder Kaur Judge as a director on 1 January 2020 (1 page)
3 March 2020Notification of Jasdeep Singh Gosal as a person with significant control on 1 January 2020 (2 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (5 pages)
25 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Change of details for Mr Avtar Singh Gosal as a person with significant control on 18 September 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 180
(8 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 180
(8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 180
(4 pages)
17 August 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 180
(4 pages)
12 August 2015Appointment of Mr Avtar Singh Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Rajinder Kaur Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Parminder Kaur Judge as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Avtar Singh Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Jasdeep Singh Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Rajinder Kaur Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Parminder Kaur Judge as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Avtar Singh Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Parminder Kaur Judge as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Rajinder Kaur Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Jasdeep Singh Gosal as a director on 1 April 2015 (2 pages)
12 August 2015Appointment of Mr Jasdeep Singh Gosal as a director on 1 April 2015 (2 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 180
(4 pages)
12 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 180
(4 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
14 October 2014Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 14 October 2014 (2 pages)
13 October 2014Director's details changed for Mrs Radhamani Ponnamathara Anath on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Mrs Radhamani Ponnamathara Anath on 1 September 2014 (2 pages)
13 October 2014Director's details changed for Mrs Radhamani Ponnamathara Anath on 1 September 2014 (2 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 180
(5 pages)
8 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 180
(5 pages)
7 October 2014Director's details changed for Ponnamathara Anath Radhamani on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Patricia Ann Dewey as a director on 1 September 2014 (1 page)
7 October 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Patricia Ann Dewey as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Patricia Ann Dewey as a director on 1 September 2014 (1 page)
7 October 2014Director's details changed for Ponnamathara Anath Radhamani on 1 September 2014 (2 pages)
7 October 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Patricia Ann Dewey as a director on 1 September 2014 (1 page)
7 October 2014Director's details changed for Ponnamathara Anath Radhamani on 1 September 2014 (2 pages)
7 October 2014Termination of appointment of Patricia Ann Dewey as a director on 1 September 2014 (1 page)
7 October 2014Termination of appointment of Patricia Ann Dewey as a director on 1 September 2014 (1 page)
6 October 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 September 2014 (1 page)
6 October 2014Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 September 2014 (1 page)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 170
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 170
(5 pages)
8 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 170
(5 pages)
11 August 2014Appointment of Ponnamathara Anath Radhamani as a director on 11 August 2014 (2 pages)
11 August 2014Appointment of Ponnamathara Anath Radhamani as a director on 11 August 2014 (2 pages)
11 February 2014Director's details changed for Patricia Ann Dewey on 11 February 2014 (2 pages)
11 February 2014Director's details changed for Patricia Ann Dewey on 11 February 2014 (2 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 September 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 170
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 170
(5 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 170
(5 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
17 September 2012Termination of appointment of Carl Smith as a director (1 page)
17 September 2012Termination of appointment of Tara Yasin as a director (1 page)
17 September 2012Termination of appointment of Tara Yasin as a director (1 page)
17 September 2012Termination of appointment of Carl Smith as a director (1 page)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
3 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010 (1 page)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
6 September 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
6 September 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
6 September 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
6 September 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
1 February 2010Director's details changed for Patricia Ann Dewey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Patricia Ann Dewey on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Patricia Ann Dewey on 1 February 2010 (2 pages)
12 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
12 January 2010Partial exemption accounts made up to 31 March 2009 (7 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
5 September 2008Return made up to 01/09/08; full list of members (4 pages)
9 June 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
9 June 2008Partial exemption accounts made up to 31 March 2008 (7 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 November 2007Registered office changed on 14/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 November 2007Secretary resigned (1 page)
17 October 2007Registered office changed on 17/10/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
17 October 2007Registered office changed on 17/10/07 from: 35 saint johns road isleworth middlesex TW7 6NY (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Return made up to 01/09/07; full list of members (6 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
6 September 2007Return made up to 01/09/07; full list of members (6 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned (1 page)
14 June 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
14 June 2007Partial exemption accounts made up to 31 March 2007 (7 pages)
14 September 2006Return made up to 01/09/06; full list of members (13 pages)
14 September 2006Return made up to 01/09/06; full list of members (13 pages)
30 August 2006Partial exemption accounts made up to 31 March 2006 (7 pages)
30 August 2006Partial exemption accounts made up to 31 March 2006 (7 pages)
5 December 2005New director appointed (2 pages)
5 December 2005New director appointed (2 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
24 September 2004Return made up to 01/09/04; full list of members (13 pages)
24 September 2004Return made up to 01/09/04; full list of members (13 pages)
20 July 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
20 July 2004Partial exemption accounts made up to 31 March 2004 (7 pages)
23 September 2003Return made up to 01/09/03; full list of members (13 pages)
23 September 2003Return made up to 01/09/03; full list of members (13 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
23 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
12 November 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
12 November 2001Return made up to 01/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 July 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
25 October 2000Return made up to 01/09/00; full list of members (12 pages)
25 October 2000Return made up to 01/09/00; full list of members (12 pages)
4 July 2000Full accounts made up to 31 March 2000 (8 pages)
4 July 2000Full accounts made up to 31 March 2000 (8 pages)
8 October 1999Registered office changed on 08/10/99 from: c/o,dunlop management services estate office station road isleworth middlesex TW7 4BX (1 page)
8 October 1999Registered office changed on 08/10/99 from: c/o,dunlop management services estate office station road isleworth middlesex TW7 4BX (1 page)
5 October 1999Return made up to 01/09/99; no change of members (4 pages)
5 October 1999Return made up to 01/09/99; no change of members (4 pages)
29 June 1999Full accounts made up to 31 March 1999 (8 pages)
29 June 1999Full accounts made up to 31 March 1999 (8 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
7 July 1998Full accounts made up to 31 March 1998 (8 pages)
1 October 1997Return made up to 01/09/97; no change of members (4 pages)
1 October 1997Return made up to 01/09/97; no change of members (4 pages)
8 September 1997Full accounts made up to 31 March 1997 (8 pages)
8 September 1997Full accounts made up to 31 March 1997 (8 pages)
3 October 1996Full accounts made up to 31 March 1996 (10 pages)
3 October 1996Full accounts made up to 31 March 1996 (10 pages)
26 September 1996Return made up to 01/09/96; no change of members (6 pages)
26 September 1996Return made up to 01/09/96; no change of members (6 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
28 November 1995Full accounts made up to 31 March 1995 (7 pages)
12 September 1995Return made up to 01/09/95; full list of members (6 pages)
12 September 1995Return made up to 01/09/95; full list of members (6 pages)
11 March 1981Incorporation (11 pages)
11 March 1981Incorporation (11 pages)