Company NameRusthall Mansions Residents Association Limited
Company StatusActive
Company Number01631657
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1982(41 years, 11 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 David Stuart Herbert
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2010(28 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMiss Margaret Ann Tonge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleProcurement
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMandy Elizabeth Adkin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(34 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Varghese Augustine
Date of BirthMay 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed13 October 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Fraser Ellacot
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed15 May 2018(36 years after company formation)
Appointment Duration5 years, 10 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMargaret McMenamin
Date of BirthApril 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed31 January 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 1995)
RoleBank Manager
Correspondence Address50 Rusthall Mansions
South Parade
London
W4 1JR
Director NameRonald Hamilton Irving
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 March 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Rusthall Mansions
South Parade
London
W4 1JR
Secretary NameHenrik Tuxen
NationalityDanish
StatusResigned
Appointed31 January 1992(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 1993)
RoleCompany Director
Correspondence Address47 Rusthall Mansions
South Parade Chiswick
London
W4 1JR
Secretary NameRonald Hamilton Irving
NationalityBritish
StatusResigned
Appointed23 March 1993(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1995)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Rusthall Mansions
South Parade
London
W4 1JR
Director NameRobert Sandfelder
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 1995(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 October 1996)
RoleFinancial Analyst
Correspondence Address47 Rusthall Mansions
South Parade
London
W4 1JR
Secretary NameMark Arundel Trowbridge
NationalityBritish
StatusResigned
Appointed14 March 1995(12 years, 10 months after company formation)
Appointment Duration7 years (resigned 26 March 2002)
RoleEditor
Correspondence Address46 Rusthall Mansions
South Parade
London
W4 1JR
Director NameSarah Felicity Cooper
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 March 2002)
RoleBbc Executive
Correspondence Address53 Rusthall Mansions
South Parade
London
W4 1JR
Director NameLeon Michael Marnitz
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed16 December 1996(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 March 2001)
RoleDental Surgeon
Correspondence Address48 Rusthall Mansions
South Parade
London
W4 1JR
Director NameFrancis Mel Lennon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 April 2004)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address43 Rusthall Mansions
South Parade
London
W4 1JR
Director NameJane Veronica Mary Bishop
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(18 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 April 2004)
RoleMarketing
Correspondence Address48 Rusthall Mansions
South Parade
London
W4 1JR
Director NameEva Ingrid Carlson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed26 March 2002(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 March 2006)
RoleSpeech & Language T  Herapist
Correspondence Address49 Rusthall Mansions
South Parade
London
W4 1JR
Director NameHayley Jane Boyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 March 2006)
RoleScript Supervisor
Correspondence Address42 Rusthall Mansions
South Parade
London
W4 1JR
Secretary NameEva Ingrid Carlson
NationalitySwedish
StatusResigned
Appointed26 March 2002(19 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 May 2006)
RoleSpeech & Language T  Herapist
Correspondence Address49 Rusthall Mansions
South Parade
London
W4 1JR
Director NameMartin Barnes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 March 2006)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address46 Rusthall Mansions
South Parade
London
W4 1JR
Director NameFrederic Ancion
Date of BirthApril 1973 (Born 51 years ago)
NationalityBelgian
StatusResigned
Appointed30 March 2006(23 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleBanker
Correspondence AddressRusthall Mansions
South Parade
London
W4 1JR
Secretary NameMrs Lindsay Amy Hall
NationalityBritish
StatusResigned
Appointed22 May 2006(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRusthall Mansions
Chiswick
London
W4 1JR
Director NameMiss Margaret Ann Tonge
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2008)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence AddressFlat 53 Rusthall Mansions
South Parade
London
W4 1JR
Director NameEiran Whittington Bonham-Carter
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(26 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Rusthall Mansions
Chiswick
London
W4 1JR
Director NameMartin Barnes
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(26 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 July 2011)
RoleMuseum Curator
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameMichael Pain
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(28 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameSanjeewa Erandathie Basnayke
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySrilankan
StatusResigned
Appointed18 August 2010(28 years, 4 months after company formation)
Appointment Duration11 months (resigned 19 July 2011)
RoleNHS Manager
Country of ResidenceUnited Kingdom
Correspondence Address95 Station Road
Hampton
Middlesex
TW12 2BD
Director NameFraser Mark Ellacott
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(30 years, 4 months after company formation)
Appointment Duration5 years, 12 months (resigned 05 September 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Katherine Anne Roblou
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(34 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 November 2023)
RoleResearcher
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Lindsay Amy Hall
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(36 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 March 2021)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed01 July 2009(27 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 15 May 2018)
Correspondence Address2 Old Court Mews 311a Chase Road
London
N14 6JS

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£80,166
Cash£79,116
Current Liabilities£604

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

24 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Appointment of Mrs Lindsay Amy Hall as a director on 21 September 2018 (2 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 September 2018Appointment of Colin Bibra Estate Agents Ltd as a secretary on 15 May 2018 (2 pages)
5 September 2018Termination of appointment of Fraser Mark Ellacott as a director on 5 September 2018 (1 page)
5 September 2018Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to 204 Northfield Avenue London W13 9SJ on 5 September 2018 (1 page)
16 May 2018Termination of appointment of Ablesafe Limited as a secretary on 15 May 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
14 December 2016Appointment of Ms Katherine Anne Roblou as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mandy Elizabeth Adkin as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Miss Margaret Ann Tonge as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Miss Margaret Ann Tonge as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Ms Katherine Anne Roblou as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mandy Elizabeth Adkin as a director on 12 December 2016 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
2 February 2016Annual return made up to 31 January 2016 no member list (3 pages)
2 February 2016Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
2 February 2016Secretary's details changed for Ablesafe Limited on 1 May 2014 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
4 February 2015Annual return made up to 31 January 2015 no member list (3 pages)
21 October 2014Termination of appointment of Francis Mel Lennon as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Francis Mel Lennon as a director on 21 October 2014 (1 page)
7 October 2014Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Ablesafe Limited on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD to 2 Old Court Mews 311a Chase Road London N14 6JS on 7 October 2014 (1 page)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Annual return made up to 31 January 2014 no member list (3 pages)
11 March 2014Annual return made up to 31 January 2014 no member list (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
18 February 2013Annual return made up to 31 January 2013 no member list (3 pages)
3 October 2012Appointment of Fraser Mark Ellacott as a director (2 pages)
3 October 2012Appointment of Fraser Mark Ellacott as a director (2 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
21 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 June 2012Termination of appointment of Michael Pain as a director (1 page)
12 June 2012Termination of appointment of Michael Pain as a director (1 page)
9 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
9 February 2012Annual return made up to 31 January 2012 no member list (3 pages)
4 January 2012Appointment of Francis Mel Lennon as a director (2 pages)
4 January 2012Appointment of Francis Mel Lennon as a director (2 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 August 2011Termination of appointment of Sanjeewa Basnayke as a director (1 page)
22 August 2011Termination of appointment of Martin Barnes as a director (1 page)
22 August 2011Termination of appointment of Sanjeewa Basnayke as a director (1 page)
22 August 2011Termination of appointment of Martin Barnes as a director (1 page)
15 February 2011Director's details changed for Martin Barnes on 1 February 2010 (2 pages)
15 February 2011Director's details changed for Martin Barnes on 1 February 2010 (2 pages)
15 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
15 February 2011Annual return made up to 31 January 2011 no member list (4 pages)
15 February 2011Director's details changed for Martin Barnes on 1 February 2010 (2 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 August 2010Appointment of Sanjeewa Erandathie Basnayke as a director (2 pages)
31 August 2010Appointment of Sanjeewa Erandathie Basnayke as a director (2 pages)
26 August 2010Appointment of Michael Pain as a director (2 pages)
26 August 2010Appointment of Michael Pain as a director (2 pages)
24 August 2010Appointment of David Stuart Herbert as a director (2 pages)
24 August 2010Appointment of David Stuart Herbert as a director (2 pages)
19 August 2010Termination of appointment of Eiran Bonham-Carter as a director (1 page)
19 August 2010Termination of appointment of Eiran Bonham-Carter as a director (1 page)
19 August 2010Termination of appointment of Ronald Irving as a director (1 page)
19 August 2010Termination of appointment of Ronald Irving as a director (1 page)
19 August 2010Termination of appointment of Francis Lennon as a director (1 page)
19 August 2010Termination of appointment of Francis Lennon as a director (1 page)
8 February 2010Director's details changed for Francis Mel Lennon on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Ronald Hamilton Irving on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Ronald Hamilton Irving on 30 January 2010 (2 pages)
8 February 2010Secretary's details changed for Ablesafe Limited on 30 January 2010 (2 pages)
8 February 2010Secretary's details changed for Ablesafe Limited on 30 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
8 February 2010Director's details changed for Eiran Whittington Bonham-Carter on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Francis Mel Lennon on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Martin Barnes on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Eiran Whittington Bonham-Carter on 30 January 2010 (2 pages)
8 February 2010Director's details changed for Martin Barnes on 30 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 no member list (4 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
13 July 2009Appointment terminated secretary lindsay hall (1 page)
13 July 2009Secretary appointed ablesafe LIMITED (1 page)
13 July 2009Appointment terminated secretary lindsay hall (1 page)
13 July 2009Secretary appointed ablesafe LIMITED (1 page)
13 February 2009Annual return made up to 31/01/09 (3 pages)
13 February 2009Annual return made up to 31/01/09 (3 pages)
30 April 2008Appointment terminated director margaret tonge (1 page)
30 April 2008Director appointed martin barnes (1 page)
30 April 2008Appointment terminated director frederic ancion (1 page)
30 April 2008Appointment terminated director margaret tonge (1 page)
30 April 2008Appointment terminated director frederic ancion (1 page)
30 April 2008Director appointed eiran whittington bonham-carter (1 page)
30 April 2008Director appointed eiran whittington bonham-carter (1 page)
30 April 2008Director appointed francis mel lennon (1 page)
30 April 2008Appointment terminated director lindsay hall (1 page)
30 April 2008Director appointed martin barnes (1 page)
30 April 2008Appointment terminated director lindsay hall (1 page)
30 April 2008Director appointed francis mel lennon (1 page)
15 March 2008Annual return made up to 31/01/08 (3 pages)
15 March 2008Annual return made up to 31/01/08 (3 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 March 2007Annual return made up to 31/01/07 (2 pages)
2 March 2007Annual return made up to 31/01/07 (2 pages)
22 February 2007New director appointed (1 page)
22 February 2007New director appointed (1 page)
20 February 2007New secretary appointed (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
13 April 2006New director appointed (1 page)
13 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
16 February 2006Annual return made up to 31/01/06 (2 pages)
16 February 2006Annual return made up to 31/01/06 (2 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 March 2005Annual return made up to 31/01/05 (2 pages)
2 March 2005Annual return made up to 31/01/05 (2 pages)
16 June 2004Accounts for a small company made up to 12 August 2003 (6 pages)
16 June 2004Accounts for a small company made up to 12 August 2003 (6 pages)
1 June 2004Accounting reference date extended from 12/08/04 to 31/12/04 (1 page)
1 June 2004Accounting reference date extended from 12/08/04 to 31/12/04 (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 6 main avenue moor park northwood middlesex HA6 2JH (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004Registered office changed on 25/05/04 from: 6 main avenue moor park northwood middlesex HA6 2JH (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
2 March 2004Annual return made up to 31/01/04 (5 pages)
2 March 2004Annual return made up to 31/01/04 (5 pages)
15 April 2003Accounts for a small company made up to 12 August 2002 (6 pages)
15 April 2003Accounts for a small company made up to 12 August 2002 (6 pages)
9 April 2003Annual return made up to 31/01/03 (5 pages)
9 April 2003Annual return made up to 31/01/03 (5 pages)
29 April 2002New secretary appointed;new director appointed (1 page)
29 April 2002New secretary appointed;new director appointed (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002Secretary resigned;director resigned (1 page)
29 April 2002New director appointed (1 page)
29 April 2002New director appointed (1 page)
29 April 2002Director resigned (1 page)
29 March 2002Accounts for a small company made up to 12 August 2001 (6 pages)
29 March 2002Accounts for a small company made up to 12 August 2001 (6 pages)
21 February 2002Annual return made up to 31/01/02 (4 pages)
21 February 2002Annual return made up to 31/01/02 (4 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
14 March 2001Accounts for a small company made up to 12 August 2000 (6 pages)
14 March 2001Accounts for a small company made up to 12 August 2000 (6 pages)
12 March 2001Annual return made up to 31/01/01 (4 pages)
12 March 2001Annual return made up to 31/01/01 (4 pages)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Director resigned (1 page)
17 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2000Annual return made up to 31/01/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2000Accounts for a small company made up to 12 August 1999 (6 pages)
17 January 2000Accounts for a small company made up to 12 August 1999 (6 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999New director appointed (2 pages)
3 March 1999Annual return made up to 31/01/99 (4 pages)
3 March 1999Annual return made up to 31/01/99 (4 pages)
25 February 1999Accounts for a small company made up to 12 August 1998 (6 pages)
25 February 1999Accounts for a small company made up to 12 August 1998 (6 pages)
23 March 1998Accounts for a small company made up to 12 August 1997 (6 pages)
23 March 1998Accounts for a small company made up to 12 August 1997 (6 pages)
5 March 1998Annual return made up to 31/01/98 (4 pages)
5 March 1998Annual return made up to 31/01/98 (4 pages)
7 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 February 1997Annual return made up to 31/01/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 1997Accounts for a small company made up to 12 August 1996 (6 pages)
17 January 1997Accounts for a small company made up to 12 August 1996 (6 pages)
31 December 1996New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (1 page)
24 April 1996New director appointed (2 pages)
25 February 1996Annual return made up to 31/01/96 (4 pages)
25 February 1996Annual return made up to 31/01/96 (4 pages)
11 February 1996Accounts for a small company made up to 12 August 1995 (7 pages)
11 February 1996Accounts for a small company made up to 12 August 1995 (7 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995Secretary resigned;director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995New secretary appointed (2 pages)
30 March 1995Accounts for a small company made up to 12 August 1994 (6 pages)
30 March 1995Accounts for a small company made up to 12 August 1994 (6 pages)
27 April 1982Incorporation (21 pages)
27 April 1982Incorporation (21 pages)