Company NameWaverley Lodge Residents Association Limited
Company StatusActive
Company Number01638019
CategoryPrivate Limited Company
Incorporation Date25 May 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 NameIffat Javed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityPakistani
StatusCurrent
Appointed22 December 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleHousewife
Country of ResidencePakistani
Correspondence Address6 Clos Edno
Cyncoed
Cardiff
CF23 5NF
Wales
Director NameMrs Beryl Flynn
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed22 July 2011(29 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address186 Sebert Road
Forest Gate
London
E7 0NP
Secretary NameMrs Beryl Flynn
StatusCurrent
Appointed30 November 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address186 Sebert Road Forest Gate
London
E7 0NP
Director NameMr Leonardo De Luca
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(34 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 1 Litchfield Avenue
London
E15 4LW
Director NameMr David Anthony Galea
Date of BirthMarch 1986 (Born 38 years ago)
NationalityMaltese
StatusCurrent
Appointed26 October 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Waverley Lodge Litchfield Avenue
London
E15 4LW
Director NameMr Rabinder Nath Bhanot
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(39 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address386 Green Lane
Ilford
IG3 9JU
Director NameMr Xxx Le Man Nhi
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish,Vietnamese
StatusCurrent
Appointed02 November 2022(40 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance
Country of ResidenceEngland
Correspondence Address2 Waverley Lodge Litchfield Avenue
London
E15 4LW
Director NameMr John Payne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 27 March 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameRoy Thurgood
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2010)
RoleRetired
Correspondence AddressFlat 6 Waverley Lodge
London
E15 4LW
Director NameLeonard Popkin
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 July 1999)
RoleRetired
Correspondence AddressFlat 4 Waverley Lodge
London
E15 4LW
Director NameNorma Murray
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 1998)
RoleCashier/Clerk
Correspondence AddressFlat 2 Waverley Lodge
London
E15 4LW
Director NameDebbie Barbara Murray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleAuxilary
Correspondence AddressFlat 2 Waverley Lodge
London
E15 4LW
Director NameMary Anne Concha
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 11 May 2012)
RoleSecretary
Correspondence AddressFlat 1
Waverley Lodge
London
E15 4LW
Secretary NameMary Anne Concha
NationalityBritish
StatusResigned
Appointed05 November 1991(9 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 June 1998)
RoleCompany Director
Correspondence AddressFlat 1
Waverley Lodge
London
E15 4LW
Director NameWahiba Ali Hamid
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySudanese
StatusResigned
Appointed18 June 1998(16 years after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2000)
RoleSecretary
Correspondence AddressFlat 2 7 Lichfield Avenue
Waverley Lodge
London
E15
Secretary NameMr John Payne
NationalityBritish
StatusResigned
Appointed18 June 1998(16 years after company formation)
Appointment Duration17 years, 5 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 The Avenue
Potters Bar
Hertfordshire
EN6 1ED
Director NameKathleen Iris Popkin
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 May 2001)
RoleRetired
Correspondence Address3 Waverley Lodge
Litchfield Avenue
London
E15 4LW
Director NameIbrahim Galal Ibrahim
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySudanese
StatusResigned
Appointed02 August 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2003)
RoleEmbassy Accountant
Correspondence AddressFlat 2 Waverley Lodge
Litchfield Avenue Stratford
London
E15 4LW
Director NameJill Andrews
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(19 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2002)
RoleClerical Officier
Correspondence Address51 Southview Road
Loughton
Essex
IG10 3LQ
Director NameTymoor Ali Khan
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(21 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 06 July 2015)
RoleAnalyst
Correspondence AddressFlat 2 Waverley Lodge
Litchfield Avenue
Stratford
London
E15 4LW
Director NameMs Jessica Moyle
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(25 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 November 2020)
RoleAnalyst
Correspondence AddressFlat 5, Waverley Lodge
Litchfield Avenue Stratford
London
E15 4LW
Director NameMs Mizuho Higashi
Date of BirthApril 1983 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed11 May 2012(29 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Waverley Lodge
Litchfield Avenue Stratford
London
E15 4LW
Director NameMr Jason Zhou
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(32 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Waverley Lodge Litchfield Avenue
Stratford
London
E15 4LW
Director NameMr Johnny Marcelo Moscoso Pena
Date of BirthJuly 1975 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2015(33 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 August 2016)
RoleStock Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Waverley Lodge
Litchfield Avenue
Stratford
London
E15 4LW
Director NameMr Ricardo Fajardo Martinez
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2016(34 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 November 2022)
RoleHead Of External Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Waverley Lodge Litchfield Avenue
London
E15 4LW

Location

Registered Address186 Sebert Road
London
E7 0NP
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,917
Cash£2,011
Current Liabilities£178

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

2 November 2022Termination of appointment of Ricardo Fajardo Martinez as a director on 2 November 2022 (1 page)
2 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
2 November 2022Appointment of Mr Xxx Le Man Nhi as a director on 2 November 2022 (2 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
15 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
26 October 2021Appointment of Mr Rabinder Nath Bhanot as a director on 26 October 2021 (2 pages)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
26 October 2021Appointment of Mr David Anthony Galea as a director on 26 October 2021 (2 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
11 November 2020Termination of appointment of Jessica Moyle as a director on 6 November 2020 (1 page)
11 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
2 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 November 2017Termination of appointment of Jason Zhou as a director on 19 May 2016 (1 page)
4 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
4 November 2017Termination of appointment of Jason Zhou as a director on 19 May 2016 (1 page)
4 November 2017Confirmation statement made on 4 November 2017 with updates (4 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Appointment of Mr Leonardo De Luca as a director on 6 October 2016 (2 pages)
15 November 2016Appointment of Mr Leonardo De Luca as a director on 6 October 2016 (2 pages)
14 November 2016Termination of appointment of Mizuho Higashi as a director on 5 October 2016 (1 page)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
14 November 2016Appointment of Mr Ricardo Fajardo Martinez as a director on 6 August 2016 (2 pages)
14 November 2016Appointment of Mr Ricardo Fajardo Martinez as a director on 6 August 2016 (2 pages)
14 November 2016Termination of appointment of Mizuho Higashi as a director on 5 October 2016 (1 page)
21 August 2016Termination of appointment of Johnny Marcelo Moscoso Pena as a director on 5 August 2016 (2 pages)
21 August 2016Termination of appointment of Johnny Marcelo Moscoso Pena as a director on 5 August 2016 (2 pages)
18 March 2016Appointment of Mrs Beryl Flynn as a secretary on 30 November 2015 (2 pages)
18 March 2016Appointment of Mrs Beryl Flynn as a secretary on 30 November 2015 (2 pages)
30 November 2015Termination of appointment of John Payne as a secretary on 30 November 2015 (1 page)
30 November 2015Termination of appointment of John Payne as a secretary on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to 186 Sebert Road London London E7 0NP on 30 November 2015 (1 page)
30 November 2015Registered office address changed from 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG to 186 Sebert Road London London E7 0NP on 30 November 2015 (1 page)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(10 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6
(10 pages)
8 September 2015Termination of appointment of Tymoor Ali Khan as a director on 6 July 2015 (1 page)
8 September 2015Termination of appointment of Tymoor Ali Khan as a director on 6 July 2015 (1 page)
7 September 2015Appointment of Mr Johnny Marcelo Moscoso Pena as a director on 6 July 2015 (2 pages)
7 September 2015Appointment of Mr Johnny Marcelo Moscoso Pena as a director on 6 July 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 April 2015Appointment of Mr Jason Zhou as a director on 27 March 2015 (2 pages)
15 April 2015Appointment of Mr Jason Zhou as a director on 27 March 2015 (2 pages)
2 April 2015Termination of appointment of John Payne as a director on 27 March 2015 (1 page)
2 April 2015Termination of appointment of John Payne as a director on 27 March 2015 (1 page)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(10 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(10 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(10 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 6
(10 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 6
(10 pages)
13 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 6
(10 pages)
23 August 2013Appointment of Ms Mizuho Higashi as a director (2 pages)
23 August 2013Statement of capital following an allotment of shares on 11 May 2012
  • GBP 7
(3 pages)
23 August 2013Appointment of Ms Mizuho Higashi as a director (2 pages)
23 August 2013Termination of appointment of Mary Concha as a director (1 page)
23 August 2013Termination of appointment of Mary Concha as a director (1 page)
23 August 2013Statement of capital following an allotment of shares on 11 May 2012
  • GBP 7
(3 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (10 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2011Appointment of Mrs Beryl Flynn as a director (2 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
5 December 2011Appointment of Mrs Beryl Flynn as a director (2 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
5 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (10 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 January 2011Termination of appointment of Roy Thurgood as a director (1 page)
26 January 2011Termination of appointment of Roy Thurgood as a director (1 page)
25 January 2011Registered office address changed from Flat 6 Waverley Lodge Litchfield Avenue Stratford London E15 4LW on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Flat 6 Waverley Lodge Litchfield Avenue Stratford London E15 4LW on 25 January 2011 (1 page)
24 January 2011Amended accounts made up to 31 March 2010 (5 pages)
24 January 2011Amended accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
29 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (9 pages)
14 April 2010Appointment of Ms Jessica Moyle as a director (1 page)
14 April 2010Appointment of Ms Jessica Moyle as a director (1 page)
13 April 2010Director's details changed for Iffat Javed on 13 April 2010 (2 pages)
13 April 2010Director's details changed for Iffat Javed on 13 April 2010 (2 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
20 January 2009Return made up to 05/11/08; full list of members (5 pages)
20 January 2009Return made up to 05/11/08; full list of members (5 pages)
21 November 2008Return made up to 05/11/07; full list of members (5 pages)
21 November 2008Return made up to 05/11/07; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 05/11/06; full list of members (9 pages)
16 January 2007Return made up to 05/11/06; full list of members (9 pages)
7 March 2006Return made up to 05/11/05; full list of members (9 pages)
7 March 2006Return made up to 05/11/05; full list of members (9 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 February 2005Amended accounts made up to 31 March 2004 (5 pages)
17 February 2005Amended accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Return made up to 05/11/04; full list of members (9 pages)
21 December 2004Return made up to 05/11/04; full list of members (9 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004New director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Director resigned (2 pages)
29 January 2004Director resigned (2 pages)
2 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 December 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
29 November 2002Return made up to 05/11/02; full list of members (9 pages)
29 November 2002Return made up to 05/11/02; full list of members (9 pages)
29 November 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(8 pages)
29 November 2001Return made up to 05/11/01; full list of members
  • 363(287) ‐ Registered office changed on 29/11/01
(8 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 October 2001Director resigned (1 page)
2 October 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 May 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001Registered office changed on 16/05/01 from: flat 6 waverley lodge litchfield ave stratford,london E15 4LW (1 page)
16 May 2001Registered office changed on 16/05/01 from: flat 6 waverley lodge litchfield ave stratford,london E15 4LW (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 November 2000Return made up to 05/11/00; full list of members (8 pages)
16 November 2000Return made up to 05/11/00; full list of members (8 pages)
22 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 November 1999Return made up to 05/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
1 December 1998Return made up to 05/11/98; full list of members (8 pages)
1 December 1998Return made up to 05/11/98; full list of members (8 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
26 October 1998Full accounts made up to 31 March 1998 (6 pages)
26 October 1998Full accounts made up to 31 March 1998 (6 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998New director appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
27 November 1997Full accounts made up to 31 March 1997 (7 pages)
27 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 1997Return made up to 05/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1996Return made up to 05/11/96; no change of members (8 pages)
10 November 1996Return made up to 05/11/96; no change of members (8 pages)
22 August 1996Full accounts made up to 31 March 1996 (7 pages)
22 August 1996Full accounts made up to 31 March 1996 (7 pages)
9 November 1995Return made up to 05/11/95; no change of members (8 pages)
9 November 1995Return made up to 05/11/95; no change of members (8 pages)
21 August 1995Full accounts made up to 31 March 1995 (7 pages)
21 August 1995Full accounts made up to 31 March 1995 (7 pages)