Company NameOne Hundred And Seventeen Church Road (Richmond) Limited
Company StatusActive
Company Number01580066
CategoryPrivate Limited Company
Incorporation Date13 August 1981(42 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Margot Gallie
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleDatabase Coordinator
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr David Phillips
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleAdmin Secretary Inst Advanced Legal Studies
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMs Yvonne Scott
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 7 117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMs Frances Maria Collier
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(24 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMiss Helen Balkham
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(25 years, 2 months after company formation)
Appointment Duration17 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMrs Dinah Clare McDonald
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(29 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleBookseller
Country of ResidenceScotland
Correspondence Address6 Deer Park
Glenmassan
Dunoon
Argyll
PA23 8RA
Scotland
Director NameMr Jonathan Meares
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(30 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RoleLandscape Manager
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMrs Katrina Vivienne Alexandra Monro-Meares
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2011(30 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Secretary NameMs Frances Maria Collier
StatusCurrent
Appointed09 December 2014(33 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address117 Church Road Church Road
Richmond
Surrey
TW10 6LS
Director NameMs Rosalind Gealy
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(33 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMs Tahira Sabree Taylor
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed23 February 2022(40 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleAdvertising Business Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Fergus Alexander King
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration4 weeks (resigned 24 July 1991)
RoleMaterials Manager
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Alan Lewis Duder Franks
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 12 June 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMrs Ann Stephanie McLoughlin
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 April 2010)
RolePart Time Music Teacher
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMiss Angela Maren Lloyd
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleTeacher
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Ian Wilson Harvey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 March 2005)
RoleInterior Designer
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Peter James Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 1991)
RoleProperty Investor
Correspondence Address20 The Hermitage
Richmond
Surrey
TW10 6SH
Secretary NameMs Yvonne Scott
NationalityBritish
StatusResigned
Appointed26 June 1991(9 years, 10 months after company formation)
Appointment Duration23 years, 5 months (resigned 26 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Simon George Cooper
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 1993)
RoleComputer Analyst
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMrs Julia Mary Warner
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(10 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 17 August 2001)
RoleP/T Secretary
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameJames Gerard Halley
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1998)
RoleChartered Accountant
Correspondence AddressFlat 1 117 Church Road
Richmond
Surrey
TW10 6LS
Director NameJames Willis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 October 2006)
RoleEngineer
Correspondence AddressFlat 1,117 Church Road
Richmond
Surrey
TW10 6LS
Director NameToby Simon Dale
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RoleBuilder
Correspondence AddressFlat 3 117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Andrew Christodoulou Toouli
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(21 years, 1 month after company formation)
Appointment Duration13 years (resigned 05 October 2015)
RoleBusiness Development
Country of ResidenceUnited States
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameBruno Daniel Martin De Poerck
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBelgian
StatusResigned
Appointed12 October 2006(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2009)
RoleAccountant
Correspondence AddressFlat 1 117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Christopher Randolph Innes-Hopkins
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(28 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Charles Alban McLoughlin
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(29 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 17 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address117 Church Road
Richmond
Surrey
TW10 6LS
Director NameMr Peter Gregory O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(34 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 February 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address50 Raleigh Road Raleigh Road
Richmond
Surrey
TW9 2DX

Location

Registered Address117 Church Road
Richmond
Surrey
TW10 6LS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £100Alan Franks
11.11%
Ordinary
1 at £100Charles Mcloughlin & Dinah Clare McDonald
11.11%
Ordinary
1 at £100Frances Collier
11.11%
Ordinary
1 at £100Katrina Monro-meares & Jonathan Meares
11.11%
Ordinary
1 at £100Margot Gallie
11.11%
Ordinary
1 at £100Miss Yvonne Scott
11.11%
Ordinary
1 at £100Mr Andrew Toouli
11.11%
Ordinary
1 at £100Mr David Phillips
11.11%
Ordinary
1 at £100Ms Helen Balkham
11.11%
Ordinary

Financials

Year2014
Net Worth£18,087
Cash£17,094
Current Liabilities£15

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 February 2024 (3 months ago)
Next Return Due23 February 2025 (9 months, 2 weeks from now)

Filing History

15 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
24 February 2022Appointment of Ms Tahira Sabree Taylor as a director on 23 February 2022 (2 pages)
22 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
9 February 2022Termination of appointment of Peter Gregory O'brien as a director on 5 February 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
2 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
17 December 2019Termination of appointment of Charles Alban Mcloughlin as a director on 17 December 2019 (1 page)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
24 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 900
(9 pages)
1 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 900
(9 pages)
13 October 2015Appointment of Mr Peter Gregory O'brien as a director on 5 October 2015 (2 pages)
13 October 2015Appointment of Mr Peter Gregory O'brien as a director on 5 October 2015 (2 pages)
13 October 2015Appointment of Mr Peter Gregory O'brien as a director on 5 October 2015 (2 pages)
10 October 2015Termination of appointment of Andrew Christodoulou Toouli as a director on 5 October 2015 (1 page)
10 October 2015Termination of appointment of Andrew Christodoulou Toouli as a director on 5 October 2015 (1 page)
10 October 2015Termination of appointment of Andrew Christodoulou Toouli as a director on 5 October 2015 (1 page)
25 September 2015Amended total exemption small company accounts made up to 31 December 2010 (6 pages)
25 September 2015Amended total exemption small company accounts made up to 31 December 2010 (6 pages)
25 September 2015Amended total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2015Amended total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2015Amended total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 900
(13 pages)
24 July 2015Appointment of Ms Rosalind Gealy as a director on 24 July 2015 (2 pages)
24 July 2015Termination of appointment of Alan Lewis Duder Franks as a director on 12 June 2015 (1 page)
24 July 2015Termination of appointment of Alan Lewis Duder Franks as a director on 12 June 2015 (1 page)
24 July 2015Appointment of Ms Rosalind Gealy as a director on 24 July 2015 (2 pages)
24 July 2015Termination of appointment of Alan Lewis Duder Franks as a director on 12 June 2015 (1 page)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 900
(13 pages)
24 July 2015Termination of appointment of Alan Lewis Duder Franks as a director on 12 June 2015 (1 page)
20 June 2015Secretary's details changed for Ms Franziska Maria Collier on 20 June 2015 (1 page)
20 June 2015Director's details changed for Ms Franziska Maria Collier on 20 June 2015 (2 pages)
20 June 2015Director's details changed for Ms Franziska Maria Collier on 20 June 2015 (2 pages)
20 June 2015Secretary's details changed for Ms Franziska Maria Collier on 20 June 2015 (1 page)
14 December 2014Appointment of Ms Franziska Maria Collier as a secretary on 9 December 2014 (2 pages)
14 December 2014Appointment of Ms Franziska Maria Collier as a secretary on 9 December 2014 (2 pages)
14 December 2014Appointment of Ms Franziska Maria Collier as a secretary on 9 December 2014 (2 pages)
14 December 2014Termination of appointment of Yvonne Scott as a secretary on 26 November 2014 (1 page)
14 December 2014Termination of appointment of Yvonne Scott as a secretary on 26 November 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 900
(14 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 900
(14 pages)
30 June 2014Director's details changed for Mr Andrew Christodoulou Toouli on 18 December 2011 (2 pages)
30 June 2014Director's details changed for Mr Andrew Christodoulou Toouli on 18 December 2011 (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (14 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (14 pages)
16 September 2012Director's details changed for Ms Franziska Koller on 16 September 2012 (2 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 September 2012Director's details changed for Ms Franziska Koller on 16 September 2012 (2 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
29 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (14 pages)
18 December 2011Director's details changed for Mr Andrew Christodoulou Toouli on 18 December 2011 (2 pages)
18 December 2011Appointment of Mrs Katrina Vivienne Alexandra Monro-Meares as a director (2 pages)
18 December 2011Director's details changed for Mr Andrew Christodoulou Toouli on 18 December 2011 (2 pages)
18 December 2011Appointment of Mrs Katrina Vivienne Alexandra Monro-Meares as a director (2 pages)
15 November 2011Appointment of Mr Jonathan Meares as a director (2 pages)
15 November 2011Appointment of Mr Jonathan Meares as a director (2 pages)
12 November 2011Termination of appointment of Christopher Innes-Hopkins as a director (1 page)
12 November 2011Termination of appointment of Christopher Innes-Hopkins as a director (1 page)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Appointment of Mr Charles Alban Mcloughlin as a director (2 pages)
19 July 2011Director's details changed for Miss Margot Gallie on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Miss Margot Gallie on 19 July 2011 (2 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (13 pages)
19 July 2011Appointment of Mr Charles Alban Mcloughlin as a director (2 pages)
19 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (13 pages)
22 June 2011Appointment of Mrs Dinah Clare Mcdonald as a director (2 pages)
22 June 2011Appointment of Mrs Dinah Clare Mcdonald as a director (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
12 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (10 pages)
9 July 2010Register inspection address has been changed (1 page)
9 July 2010Register inspection address has been changed (1 page)
8 July 2010Director's details changed for Mr David Phillips on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Franziska Koller on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Alan Lewis Duder Franks on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Yvonne Scott on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Alan Lewis Duder Franks on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Miss Margot Gallie on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Andrew Christodoulou Toouli on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Andrew Christodoulou Toouli on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Franziska Koller on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Mr David Phillips on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Helen Balkham on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Miss Margot Gallie on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Helen Balkham on 26 June 2010 (2 pages)
8 July 2010Director's details changed for Yvonne Scott on 26 June 2010 (2 pages)
19 April 2010Appointment of Mr Christopher Randolph Innes-Hopkins as a director (2 pages)
19 April 2010Termination of appointment of Ann Mcloughlin as a director (1 page)
19 April 2010Termination of appointment of Ann Mcloughlin as a director (1 page)
19 April 2010Appointment of Mr Christopher Randolph Innes-Hopkins as a director (2 pages)
14 December 2009Termination of appointment of Bruno De Poerck as a director (1 page)
14 December 2009Termination of appointment of Bruno De Poerck as a director (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2009Return made up to 26/06/09; full list of members (8 pages)
14 July 2009Return made up to 26/06/09; full list of members (8 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Return made up to 26/06/08; full list of members (8 pages)
2 July 2008Return made up to 26/06/08; full list of members (8 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 July 2007Return made up to 26/06/07; full list of members (5 pages)
10 July 2007Return made up to 26/06/07; full list of members (5 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 26/06/06; full list of members (5 pages)
11 July 2006Return made up to 26/06/06; full list of members (5 pages)
11 July 2006Director resigned (1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
3 August 2005Return made up to 26/06/05; full list of members (13 pages)
3 August 2005Return made up to 26/06/05; full list of members (13 pages)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
18 August 2004Return made up to 26/06/04; full list of members (13 pages)
18 August 2004Return made up to 26/06/04; full list of members (13 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
30 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
28 August 2003Return made up to 26/06/03; full list of members (13 pages)
28 August 2003Return made up to 26/06/03; full list of members (13 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
24 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 September 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 September 2002Return made up to 26/06/02; full list of members (13 pages)
19 September 2002Return made up to 26/06/02; full list of members (13 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
9 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(12 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
4 September 2000Return made up to 26/06/00; full list of members (11 pages)
4 September 2000Return made up to 26/06/00; full list of members (11 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1999Return made up to 26/06/99; full list of members (8 pages)
28 July 1999Return made up to 26/06/99; full list of members (8 pages)
1 October 1998Full accounts made up to 31 December 1997 (7 pages)
1 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Return made up to 26/06/98; no change of members (6 pages)
29 July 1998Return made up to 26/06/98; no change of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (7 pages)
27 October 1997Full accounts made up to 31 December 1996 (7 pages)
20 August 1997Return made up to 26/06/97; no change of members (6 pages)
20 August 1997Return made up to 26/06/97; no change of members (6 pages)
7 January 1997Full accounts made up to 31 December 1995 (7 pages)
7 January 1997Full accounts made up to 31 December 1995 (7 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
2 September 1996Return made up to 26/06/96; full list of members (8 pages)
2 September 1996New director appointed (2 pages)
2 September 1996Return made up to 26/06/96; full list of members (8 pages)
2 September 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
25 July 1995Return made up to 16/06/95; full list of members (8 pages)
25 July 1995Return made up to 16/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
30 March 1987Accounts made up to 13 August 1986 (18 pages)
30 March 1987Accounts made up to 13 August 1984 (18 pages)
30 March 1987Accounts made up to 13 August 1985 (18 pages)