Company Name6 St Mark's Hill (Surbiton) Residents' Association Limited
Company StatusActive
Company Number01596395
CategoryPrivate Limited Company
Incorporation Date9 November 1981(42 years, 6 months ago)
Previous NameHighmore Residents Association Limited

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 Michael Mullen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1997(15 years, 7 months after company formation)
Appointment Duration26 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 3 6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameMr James Wilson-Fish
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(32 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 2, 6 St. Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameMrs Andrea Glenda Williams
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(34 years after company formation)
Appointment Duration8 years, 5 months
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address30 Ditton Road
Surbiton
Surrey
KT6 6QZ
Secretary NameMr Michael Mullen
StatusCurrent
Appointed21 March 2024(42 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Correspondence AddressFlat 3 6 St. Mark's Hill
Surbiton
KT6 4PW
Director NameMr Jonah Frost-Dann
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(42 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 1 St. Mark's Hill
Surbiton
KT6 4PW
Director NameMrs Olive Irene Bickell
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1992)
RoleHousewife
Correspondence Address6 St Marks Hill
Surbiton
Surrey
KT6 4PQ
Director NameMr Glen Panayi
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2001)
RoleCar Mechanic
Correspondence AddressFlat 1 6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameMr Mark Darrell Wells
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 February 2002)
RolePhotographer
Correspondence AddressFlat 4 6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Secretary NameMrs Olive Irene Bickell
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 August 1992)
RoleCompany Director
Correspondence Address6 St Marks Hill
Surbiton
Surrey
KT6 4PQ
Director NameMrs Katherine Valerie Anstey
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(10 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 23 March 2009)
RoleRetired
Correspondence AddressFlat 2 6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Secretary NameMrs Katherine Valerie Anstey
NationalityBritish
StatusResigned
Appointed16 August 1992(10 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 July 2001)
RoleCompany Director
Correspondence AddressFlat 2 6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameMr Duncan Connor McGilligan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 1997)
RoleSales And Marketing Manager
Correspondence Address6 St Marks Hill
Surbiton
Surrey
KT6 4PQ
Secretary NameMr Michael Mullen
NationalityBritish
StatusResigned
Appointed25 June 2001(19 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 December 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 3 6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameAnanda Paul
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2001(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2003)
RoleAccount Manager
Correspondence Address344 Ewell Road
Surbiton
Surrey
KT6 7AX
Director NameKate Giles
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(20 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2004)
RolePolice Officer
Correspondence AddressFlat 4 6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameFiona Stewart
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2003(21 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2008)
RoleArchitect
Correspondence AddressFlat 1
6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameSusan Claire Dean
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(23 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2009)
RoleAccount Director
Correspondence AddressFlat 4
6 St Marks Hill
Surbiton
Surrey
KT6 4PW
Director NameMr Teone Brown
Date of BirthAugust 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 May 2008(26 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 July 2014)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address474 Kingston Road
Epsom
Surrey
KT19 0DN
Director NameHatice Mustafa
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(27 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingston Road
New Malden
Surrey
KT3 3LR
Director NameMrs Beryl Hull
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(27 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 July 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15, Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Gary Hull
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(27 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerry Motts Hill Lane
Tadworth
Surrey
KT20 5BE
Director NameMs Emily Sawers
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(32 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 March 2024)
RoleOperations Manager - Finance
Country of ResidenceEngland
Correspondence Address69 John Aird Court
London
W2 1UZ
Secretary NameMiss Emily Sawers
StatusResigned
Appointed02 December 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 28 March 2024)
RoleCompany Director
Correspondence AddressFlat 3 St. Mark's Hill
Surbiton
KT6 4PW

Location

Registered AddressFlat 3 St. Mark's Hill
Surbiton
KT6 4PW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Andrea Williams
25.00%
Ordinary
1 at £1Emily Corrigan
25.00%
Ordinary
1 at £1James Wilson-fish
25.00%
Ordinary
1 at £1Mr Michael Mullen
25.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

31 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
11 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(7 pages)
4 January 2016Director's details changed for Miss Emily Corrigan on 1 November 2015 (2 pages)
4 January 2016Director's details changed for Miss Emily Corrigan on 1 November 2015 (2 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(7 pages)
3 January 2016Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page)
3 January 2016Secretary's details changed for Miss Emily Corrigan on 1 November 2015 (1 page)
3 January 2016Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page)
3 January 2016Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page)
3 January 2016Appointment of Mrs Andrea Glenda Williams as a director on 13 November 2015 (2 pages)
3 January 2016Appointment of Mrs Andrea Glenda Williams as a director on 13 November 2015 (2 pages)
3 January 2016Secretary's details changed for Miss Emily Corrigan on 1 November 2015 (1 page)
3 January 2016Termination of appointment of Gary Hull as a director on 13 November 2015 (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 September 2015Registered office address changed from Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH to 6 st. Marks Hill Surbiton Surrey KT6 4PW on 13 September 2015 (1 page)
13 September 2015Registered office address changed from Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH to 6 st. Marks Hill Surbiton Surrey KT6 4PW on 13 September 2015 (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 4
(8 pages)
14 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 4
(8 pages)
8 December 2014Registered office address changed from Flat 3 6 St.Marks Hill Surbiton Surrey KT6 4PW to Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Flat 3 6 St.Marks Hill Surbiton Surrey KT6 4PW to Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH on 8 December 2014 (1 page)
8 December 2014Registered office address changed from Flat 3 6 St.Marks Hill Surbiton Surrey KT6 4PW to Hms Nelson Wardroom Queen Street Portsmouth PO1 3HH on 8 December 2014 (1 page)
3 December 2014Appointment of Mr James Wilson-Fish as a director on 30 July 2014 (2 pages)
3 December 2014Appointment of Miss Emily Corrigan as a director on 25 July 2014 (2 pages)
3 December 2014Termination of appointment of Teone Brown as a director on 25 July 2014 (1 page)
3 December 2014Appointment of Mr James Wilson-Fish as a director on 30 July 2014 (2 pages)
3 December 2014Appointment of Miss Emily Corrigan as a director on 25 July 2014 (2 pages)
3 December 2014Termination of appointment of Beryl Hull as a director on 30 July 2014 (1 page)
3 December 2014Termination of appointment of Beryl Hull as a director on 30 July 2014 (1 page)
3 December 2014Termination of appointment of Teone Brown as a director on 25 July 2014 (1 page)
2 December 2014Appointment of Miss Emily Corrigan as a secretary on 2 December 2014 (2 pages)
2 December 2014Termination of appointment of Michael Mullen as a secretary on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Michael Mullen as a secretary on 2 December 2014 (1 page)
2 December 2014Termination of appointment of Michael Mullen as a secretary on 2 December 2014 (1 page)
2 December 2014Appointment of Miss Emily Corrigan as a secretary on 2 December 2014 (2 pages)
2 December 2014Appointment of Miss Emily Corrigan as a secretary on 2 December 2014 (2 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
13 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (1 page)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
9 May 2013Director's details changed for Mr Teone Brown on 5 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Teone Brown on 5 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Teone Brown on 5 May 2013 (2 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (1 page)
12 December 2012Total exemption full accounts made up to 31 March 2012 (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
12 April 2012Total exemption small company accounts made up to 31 March 2011 (1 page)
3 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
3 August 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
2 August 2011Director's details changed for Mr Gary Hull on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mrs Beryl Hull on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Gary Hull on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mrs Beryl Hull on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Gary Hull on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mrs Beryl Hull on 2 August 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (1 page)
14 July 2010Director's details changed for Hatice Mustafa on 23 April 2010 (2 pages)
14 July 2010Director's details changed for Hatice Mustafa on 23 April 2010 (2 pages)
14 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 23 April 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Mr Teone Brown on 23 April 2010 (2 pages)
13 July 2010Appointment of Mrs Beryl Hull as a director (1 page)
13 July 2010Appointment of Mr Gary Hull as a director (1 page)
13 July 2010Appointment of Mrs Beryl Hull as a director (1 page)
13 July 2010Termination of appointment of Hatice Mustafa as a director (1 page)
13 July 2010Director's details changed for Michael Mullen on 23 April 2010 (2 pages)
13 July 2010Appointment of Mr Gary Hull as a director (1 page)
13 July 2010Director's details changed for Michael Mullen on 23 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Teone Brown on 23 April 2010 (2 pages)
13 July 2010Termination of appointment of Susan Dean as a director (1 page)
13 July 2010Termination of appointment of Hatice Mustafa as a director (1 page)
13 July 2010Termination of appointment of Susan Dean as a director (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
16 June 2009Return made up to 23/04/09; full list of members (5 pages)
16 June 2009Return made up to 23/04/09; full list of members (5 pages)
4 June 2009Director appointed mr teone brown (1 page)
4 June 2009Director appointed mr teone brown (1 page)
3 June 2009Appointment terminated director katherine anstey (1 page)
3 June 2009Appointment terminated director fiona stewart (1 page)
3 June 2009Appointment terminated director katherine anstey (1 page)
3 June 2009Appointment terminated director fiona stewart (1 page)
3 June 2009Director appointed hatice mustafa (1 page)
3 June 2009Director appointed hatice mustafa (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (1 page)
6 August 2008Return made up to 23/04/08; no change of members
  • 363(287) ‐ Registered office changed on 06/08/08
(8 pages)
6 August 2008Return made up to 23/04/08; no change of members
  • 363(287) ‐ Registered office changed on 06/08/08
(8 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
11 June 2007Return made up to 23/04/07; no change of members (8 pages)
11 June 2007Return made up to 23/04/07; no change of members (8 pages)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
9 March 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
4 August 2006Return made up to 23/04/06; full list of members (9 pages)
4 August 2006Return made up to 23/04/06; full list of members (9 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
29 April 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
11 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
28 May 2003Return made up to 23/04/03; full list of members (9 pages)
28 May 2003Return made up to 23/04/03; full list of members (9 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
17 June 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Return made up to 23/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2000 (1 page)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
13 September 2001Total exemption small company accounts made up to 31 March 1999 (1 page)
13 September 2001Total exemption small company accounts made up to 31 March 2000 (1 page)
13 September 2001Total exemption small company accounts made up to 31 March 1999 (1 page)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001New secretary appointed (2 pages)
20 July 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 July 2000Return made up to 23/04/00; full list of members (8 pages)
17 July 2000Return made up to 23/04/00; full list of members (8 pages)
25 June 1999Return made up to 23/04/99; full list of members (6 pages)
25 June 1999New director appointed (3 pages)
25 June 1999New director appointed (3 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 June 1999Return made up to 23/04/99; full list of members (6 pages)
25 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
28 January 1999Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
28 January 1999Return made up to 23/04/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
24 July 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
27 April 1997Return made up to 23/04/97; no change of members (4 pages)
27 April 1997Return made up to 23/04/97; no change of members (4 pages)
14 April 1996Return made up to 23/04/96; full list of members (6 pages)
14 April 1996Return made up to 23/04/96; full list of members (6 pages)
5 May 1995Return made up to 23/04/95; full list of members (6 pages)
5 May 1995Return made up to 23/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 April 1994Return made up to 23/04/94; no change of members (4 pages)
22 April 1994Return made up to 23/04/94; no change of members (4 pages)
11 April 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
11 April 1994Accounts for a dormant company made up to 31 March 1994 (1 page)
21 April 1993New director appointed (2 pages)
21 April 1993Return made up to 23/04/93; full list of members
  • 363(287) ‐ Registered office changed on 21/04/93
(6 pages)
21 April 1993New director appointed (2 pages)
21 April 1993Return made up to 23/04/93; full list of members
  • 363(287) ‐ Registered office changed on 21/04/93
(6 pages)
24 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 April 1992Return made up to 23/04/92; no change of members (4 pages)
23 April 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
23 April 1992Return made up to 23/04/92; no change of members (4 pages)
23 April 1992Accounts for a dormant company made up to 31 March 1992 (2 pages)
24 May 1991Return made up to 23/04/91; no change of members (6 pages)
24 May 1991Return made up to 23/04/91; no change of members (6 pages)
9 May 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
9 May 1991Accounts for a dormant company made up to 31 March 1991 (2 pages)
20 June 1990New director appointed (2 pages)
20 June 1990New director appointed (2 pages)
1 May 1990Return made up to 22/04/90; full list of members (4 pages)
1 May 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
1 May 1990Accounts for a dormant company made up to 31 March 1990 (2 pages)
1 May 1990Return made up to 22/04/90; full list of members (4 pages)
10 May 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
10 May 1989Return made up to 21/04/89; no change of members (4 pages)
10 May 1989Accounts for a dormant company made up to 31 March 1989 (2 pages)
10 May 1989Return made up to 21/04/89; no change of members (4 pages)
18 May 1988Accounts made up to 31 March 1988 (1 page)
18 May 1988Return made up to 19/04/88; full list of members (7 pages)
18 May 1988Accounts made up to 31 March 1988 (1 page)
18 May 1988Return made up to 19/04/88; full list of members (7 pages)
2 June 1987New director appointed (2 pages)
2 June 1987New director appointed (2 pages)
2 June 1987Return made up to 20/04/87; full list of members (4 pages)
2 June 1987Return made up to 20/04/87; full list of members (4 pages)
1 May 1987Accounts for a dormant company made up to 31 March 1987 (2 pages)
1 May 1987Accounts for a dormant company made up to 31 March 1987 (2 pages)
10 June 1986Return made up to 18/04/86; full list of members (4 pages)
10 June 1986Return made up to 18/04/86; full list of members (4 pages)
3 May 1986Accounts for a dormant company made up to 31 March 1986 (2 pages)
3 May 1986Accounts for a dormant company made up to 31 March 1986 (2 pages)
17 June 1982Company name changed\certificate issued on 17/06/82 (2 pages)
17 June 1982Company name changed\certificate issued on 17/06/82 (2 pages)
9 November 1981Incorporation (15 pages)
9 November 1981Incorporation (15 pages)