Company NameHaling Park Housing Company Limited
Company StatusActive
Company Number01550365
CategoryPrivate Limited Company
Incorporation Date12 March 1981(43 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 NameAngela Bernadette Gould
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2003(22 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address9 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameKevin Iain Hains
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2008(27 years, 5 months after company formation)
Appointment Duration15 years, 8 months
RoleInd Financial Adviser
Country of ResidenceEngland
Correspondence AddressRamblers Rest Back Lane
Sway
Hampshire
SO41 6BU
Director NameMrs Ann Rutherford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2009(28 years, 5 months after company formation)
Appointment Duration14 years, 9 months
RoleRetired
Correspondence AddressFlat 20 Oaklands
South Croydon
Surrey
CR2 6NN
Director NameMr Elliott Dean Nurse
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(34 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Oaklands 113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameMiss Susan Rose Graham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 17 October 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameMrs Ann Rutherford
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 June 1994)
RoleTeacher
Correspondence AddressFlat 20 Oaklands
South Croydon
Surrey
CR2 6NN
Director NameMr Ian Rennie
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 1993)
RoleCivil Servant
Correspondence AddressFlat 12 Oaklands
South Croydon
Surrey
CR2 6NN
Director NameAlan George Charles Redding
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration9 years (resigned 31 July 2000)
RoleRetired
Correspondence Address10 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameKeith Nicholls
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 1995)
RoleSales Manager
Correspondence Address16 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameKeith Nicholls
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 1995)
RoleSales Manager
Correspondence Address16 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameMrs Karin Helene Fletcher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 1992)
RoleOperating Theatre Nurse
Correspondence Address19 Oaklands
South Croydon
Surrey
CR2 6NN
Director NameMr Frederick Stephen Bloss
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration12 years (resigned 08 August 2003)
RoleRetired
Correspondence Address13 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameGeorge Alan Victor Agar
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 1994)
RoleSales Manager
Correspondence Address18 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameGeorge Alan Victor Agar
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 1994)
RoleSales Manager
Correspondence Address18 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Secretary NameMiss Susan Rose Graham
NationalityBritish
StatusResigned
Appointed01 August 1991(10 years, 4 months after company formation)
Appointment Duration30 years, 2 months (resigned 17 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameMr Frank William Farrer
Date of BirthApril 1963 (Born 61 years ago)
NationalityWelsh
StatusResigned
Appointed11 June 1992(11 years, 3 months after company formation)
Appointment Duration3 years (resigned 06 July 1995)
RoleField Service Technician
Correspondence AddressFlat 8 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameRobert John Pearson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 1995)
RoleCivil Servant
Correspondence AddressFlat 4 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameMr Anthony Robert Daley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1994(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 1995)
RoleEngineer
Correspondence AddressFlat 14 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameMrs Gillian Daley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(16 years, 3 months after company formation)
Appointment Duration24 years, 3 months (resigned 01 October 2021)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address14 Oaklands 113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameJonathan Law
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 May 2003)
RoleGuitar Maker
Correspondence Address20 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NamePhilip Wilson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(19 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 January 2005)
RoleZoologist
Correspondence Address4 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameAndrew Francis Stanley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2005)
RoleEstate Agent
Correspondence Address10 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NameBrian Jackson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(23 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 July 2008)
RoleBuilder
Correspondence Address8 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director NamePaul Egan Ying
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(23 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 March 2014)
RoleConsultant
Correspondence Address15 Oaklands
113 Haling Park Road
South Croydon
Surrey
CR2 6NN

Location

Registered Address9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Howard Longhurst & Mrs Elizabeth Agnes Longhurst
4.76%
Ordinary
1 at £1Angela Bernadette Gould
4.76%
Ordinary
1 at £1Brian Jackson
4.76%
Ordinary
1 at £1Elliott Dean & Dianne Nurse
4.76%
Ordinary
1 at £1Gillian Daley
4.76%
Ordinary
1 at £1Gillian Foard
4.76%
Ordinary
1 at £1Gwynneth Marjorie Read
4.76%
Ordinary
1 at £1Harban Gill & Rehal Dilip Gill
4.76%
Ordinary
1 at £1Keith Nicholls
4.76%
Ordinary
1 at £1Kevin I. Hains & Christine J. Hains
4.76%
Ordinary
1 at £1Liliana Chis
4.76%
Ordinary
1 at £1Melita Edwards
4.76%
Ordinary
1 at £1Monique Rennie
4.76%
Ordinary
1 at £1Mrs Susan Rose Graham
4.76%
Ordinary
1 at £1Ms Ann Rutherford
4.76%
Ordinary
-OTHER
4.76%
-
1 at £1Paul O'donoghue & Maria Smith
4.76%
Ordinary
1 at £1Philip Wilson
4.76%
Ordinary
1 at £1Roger Jeremy Bloss
4.76%
Ordinary
1 at £1Rosa Maria Chacon Barea
4.76%
Ordinary
1 at £1Sandra K. Wearne
4.76%
Ordinary

Financials

Year2014
Turnover£21,168
Net Worth£7,929
Cash£9,069
Current Liabilities£1,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

21 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 July 2023Confirmation statement made on 14 July 2023 with updates (6 pages)
11 May 2023Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 9 Dreadnought Walk London SE10 9FP on 11 May 2023 (1 page)
3 April 2023Termination of appointment of Elliott Dean Nurse as a director on 31 March 2023 (1 page)
28 March 2023Appointment of Mr Thomas Osborne Whitley as a director on 1 January 2023 (2 pages)
8 March 2023Notification of a person with significant control statement (2 pages)
8 March 2023Director's details changed for Angela Bernadette Gould on 8 March 2023 (2 pages)
8 March 2023Cessation of Angela Bernadette Gould as a person with significant control on 8 March 2023 (1 page)
8 March 2023Cessation of Elliott Dean Nurse as a person with significant control on 8 March 2023 (1 page)
8 March 2023Director's details changed for Angela Bernadette Gould on 8 March 2023 (2 pages)
10 August 2022Confirmation statement made on 1 August 2022 with updates (6 pages)
8 August 2022Cessation of Susan Rose Graham as a person with significant control on 17 October 2021 (1 page)
5 July 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
9 May 2022Termination of appointment of Susan Rose Graham as a secretary on 17 October 2021 (1 page)
9 May 2022Termination of appointment of Susan Rose Graham as a director on 17 October 2021 (1 page)
11 October 2021Termination of appointment of Gillian Daley as a director on 1 October 2021 (1 page)
23 August 2021Confirmation statement made on 1 August 2021 with updates (6 pages)
17 August 2021Notification of Elliott Dean Nurse as a person with significant control on 10 May 2021 (2 pages)
14 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
26 May 2021Cessation of Gillian Daley as a person with significant control on 10 May 2021 (1 page)
12 August 2020Confirmation statement made on 1 August 2020 with updates (6 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
13 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (6 pages)
29 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
8 August 2017Director's details changed for Mrs Ann Rutherford on 31 August 2016 (2 pages)
8 August 2017Secretary's details changed for Mrs Susan Rose Graham on 31 August 2016 (1 page)
8 August 2017Secretary's details changed for Mrs Susan Rose Graham on 31 August 2016 (1 page)
8 August 2017Director's details changed for Miss Susan Rose Graham on 31 August 2016 (2 pages)
8 August 2017Director's details changed for Kevin Iain Hains on 31 August 2016 (2 pages)
8 August 2017Director's details changed for Kevin Iain Hains on 31 August 2016 (2 pages)
8 August 2017Director's details changed for Miss Susan Rose Graham on 31 August 2016 (2 pages)
8 August 2017Director's details changed for Mrs Ann Rutherford on 31 August 2016 (2 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (9 pages)
22 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 210
(11 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 210
(11 pages)
10 August 2015Appointment of Mr Elliott Dean Nurse as a director on 20 July 2015 (2 pages)
10 August 2015Appointment of Mr Elliott Dean Nurse as a director on 20 July 2015 (2 pages)
10 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 210
(11 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
15 June 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 210
(10 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 210
(10 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 210
(10 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 17 June 2014 (1 page)
27 May 2014Termination of appointment of Paul Ying as a director (1 page)
27 May 2014Termination of appointment of Paul Ying as a director (1 page)
5 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
5 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 210
(11 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 210
(11 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 210
(11 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (11 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (11 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 July 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
19 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (11 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 September 2009Director appointed ann rutherford (2 pages)
1 September 2009Director appointed ann rutherford (2 pages)
27 August 2009Return made up to 01/08/09; full list of members (11 pages)
27 August 2009Return made up to 01/08/09; full list of members (11 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 June 2009Appointment terminated director keith nicholls (1 page)
12 June 2009Appointment terminated director keith nicholls (1 page)
12 September 2008Director appointed kevin hains (2 pages)
12 September 2008Director appointed kevin hains (2 pages)
26 August 2008Return made up to 01/08/08; full list of members (11 pages)
26 August 2008Return made up to 01/08/08; full list of members (11 pages)
22 August 2008Appointment terminated director brian jackson (1 page)
22 August 2008Appointment terminated director brian jackson (1 page)
23 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
20 August 2007Return made up to 01/08/07; no change of members (9 pages)
20 August 2007Return made up to 01/08/07; no change of members (9 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
2 July 2007Registered office changed on 02/07/07 from: david c beckett 68 kingswood way selsdon surrey CR2 8QQ (1 page)
2 July 2007Registered office changed on 02/07/07 from: david c beckett 68 kingswood way selsdon surrey CR2 8QQ (1 page)
13 November 2006Return made up to 01/08/06; full list of members (12 pages)
13 November 2006Return made up to 01/08/06; full list of members (12 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 September 2005Return made up to 01/08/05; full list of members (12 pages)
7 September 2005Return made up to 01/08/05; full list of members (12 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2005Director resigned (1 page)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
13 August 2004Return made up to 01/08/04; full list of members (12 pages)
13 August 2004Return made up to 01/08/04; full list of members (12 pages)
20 November 2003Return made up to 01/08/03; full list of members (13 pages)
20 November 2003Return made up to 01/08/03; full list of members (13 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New director appointed (2 pages)
23 August 2003New director appointed (2 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
18 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Return made up to 01/08/02; full list of members (13 pages)
16 August 2002Return made up to 01/08/02; full list of members (13 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 June 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
17 August 2001Return made up to 01/08/01; full list of members (12 pages)
17 August 2001Return made up to 01/08/01; full list of members (12 pages)
6 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
27 November 2000Full accounts made up to 31 March 2000 (7 pages)
25 August 2000Return made up to 01/08/00; full list of members (13 pages)
25 August 2000Return made up to 01/08/00; full list of members (13 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
13 August 1999Return made up to 01/08/99; full list of members (9 pages)
13 August 1999Return made up to 01/08/99; full list of members (9 pages)
24 June 1999Full accounts made up to 31 March 1999 (7 pages)
24 June 1999Full accounts made up to 31 March 1999 (7 pages)
2 September 1998Return made up to 01/08/98; full list of members (8 pages)
2 September 1998Return made up to 01/08/98; full list of members (8 pages)
1 July 1998Full accounts made up to 31 March 1998 (7 pages)
1 July 1998Full accounts made up to 31 March 1998 (7 pages)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
4 December 1997Full accounts made up to 31 March 1997 (7 pages)
3 September 1997Return made up to 01/08/97; no change of members (6 pages)
3 September 1997Return made up to 01/08/97; no change of members (6 pages)
27 August 1997New director appointed (1 page)
27 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
20 August 1997New director appointed (1 page)
24 March 1997Registered office changed on 24/03/97 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
24 March 1997Registered office changed on 24/03/97 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
15 October 1996Full accounts made up to 31 March 1996 (7 pages)
15 October 1996Full accounts made up to 31 March 1996 (7 pages)
5 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
5 August 1996Return made up to 01/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Return made up to 01/08/95; full list of members (14 pages)
9 August 1995Return made up to 01/08/95; full list of members (14 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Director resigned (4 pages)
9 August 1995New director appointed (4 pages)
9 August 1995Director resigned (4 pages)