Company NameFelstead Wharf Management Limited
DirectorAnthony John Henry Lucas-Smith
Company StatusActive
Company Number01732674
CategoryPrivate Limited Company
Incorporation Date17 June 1983(40 years, 10 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 Anthony John Henry Lucas-Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2019(36 years after company formation)
Appointment Duration4 years, 10 months
RoleHonorary Research Fellow
Country of ResidenceEngland
Correspondence Address8 Newmans Court
Farnham
GU9 0SJ
Director NameMr Melvin Murray Ramsay
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 November 2004)
RolePhysicist
Correspondence Address40 Ferry Street
London
E14 3DT
Director NameMr Ian Oppenheim
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1996)
RoleCompany Director
Correspondence AddressFelstead Wharf 42 Ferry Street
London
E14 3DT
Director NameMiss Sylvia Alison Johnson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 August 1999)
RoleAudio Visual Consultant
Correspondence Address7 Felstead Gardens Felstead Wharf
Ferry Street Isle Of Dogs
London
E14 3BS
Director NameMrs Lynne Hughes
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 November 1993)
RoleSolicitor
Correspondence Address5 Felstead Gardens
Felstead Wharf Ferry Street Isle Of
London
E14 3BS
Director NameMr Simon John Hopkins
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 May 1994)
RoleRegional Support Manager
Correspondence Address8b Felstead Wharf
Ferry Street Isle Of Dogs
London
E14 9BS
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 August 2000)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Jens Forum-Jensen
Date of BirthApril 1961 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed08 November 1993(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 November 1996)
RoleMajor Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Ferry Street
London
E14 3DT
Director NameMark Fenger Chapman
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 June 1995)
RoleMem.Pol.Complaints Auth
Correspondence Address8d Felstead Wharf
Ferry Street
London
E14
Director NameMr David John Lyon
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(13 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 2000)
RoleNaval Historian
Correspondence Address9b Felstead Wharf
Ferry Street Isle Of Dogs
London
E14
Director NameMiss Rosemary Morgan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(13 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 1999)
RolePersonnel Manager
Correspondence Address38 Ferry Street
London
E14 3DT
Director NameDorynne Oppenheim
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(13 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Ferry Street
Felstead Wharf
London
E14 3DT
Secretary NameMr David John Lyon
NationalityBritish
StatusResigned
Appointed26 November 1996(13 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 26 November 1996)
RoleNaval Historian
Correspondence Address9b Felstead Wharf
Ferry Street Isle Of Dogs
London
E14
Director NameMr Christopher Edward Winship
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(17 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 14 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMiss Joan Margaret Shackleton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2000(17 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 12 March 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameMr Christopher Edward Winship
NationalityBritish
StatusResigned
Appointed02 August 2000(17 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 14 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Felstead Gardens
Ferry Street
London
E14 3BS
Director NameCraig Bryson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(17 years, 4 months after company formation)
Appointment Duration4 years (resigned 10 November 2004)
RoleFutures Trader
Correspondence Address8c Felstead Wharf
Ferry Street Isle Of Gogs
London
E14 3BS
Director NamePatricia Ann Ramsay
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 August 2008)
RoleRetired
Correspondence Address40 Felstead Gardens
Ferry Street
London
E14 3DT
Director NameDr Anne Davison
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(24 years after company formation)
Appointment Duration8 years, 4 months (resigned 12 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat B
8 Felstead Gardens
London
E14 3BS
Director NameMr Christopher Scott Armstrong
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(26 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 December 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMrs Debra Irene Forum-Jensen
Date of BirthJune 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2011(27 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2014)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address36 Ferry Street
London
E14 3DT
Director NameDavit Maghakyan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(27 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8e Felstead Gardens
Ferry Street
London
E14 3BS
Director NameMr Phillip Arthur Knappett
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2021)
RoleDirector Of Sports Coach Agents
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMrs Sophie Albe Ly
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish,French
StatusResigned
Appointed09 July 2015(32 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 24 November 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMiss Josephine Isabel Daisy Pennicott
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(35 years after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2021)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Director NameMr Anthony John Henry Lucas-Smith
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2019(35 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 April 2020)
RoleResearch Fellow
Country of ResidenceEngland
Correspondence AddressC/O London Block Management Limited 4th Floor
9 White Lion Street
London
N1 9PD
Secretary NameManaged Living Partnerships Ltd (Corporation)
StatusResigned
Appointed28 April 2015(31 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 January 2016)
Correspondence Address59-61 Old Kent Road
London
SE1 4RF
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 January 2016(32 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 November 2018)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address2 Felstead Gardens
Ferry Street
London
E14 3BS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardIsland Gardens
Built Up AreaGreater London

Shareholders

2 at £1Anne Davison & Christopher Scott Armstrong & Davit Maghakyan & Trustee Of Joan Margaret Shackleton
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

5 February 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 30 November 2019 (6 pages)
7 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
10 May 2019Appointment of Dr Anthony John Henry Lucas-Smith as a director on 19 April 2019 (2 pages)
15 March 2019Micro company accounts made up to 30 November 2018 (6 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
4 December 2018Appointment of Miss Josephine Isabel Daisy Pennicott as a director on 13 June 2018 (2 pages)
4 December 2018Termination of appointment of Davit Maghakyan as a director on 28 November 2018 (1 page)
3 December 2018Director's details changed for Mrs Sophie Albe Ly on 28 November 2018 (2 pages)
3 December 2018Registered office address changed from 4th Floor 9 Wite Lion Street London Greater London N1 9PD United Kingdom to C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD on 3 December 2018 (1 page)
3 December 2018Director's details changed for Mr Phillip Arthur Knappett on 28 November 2018 (2 pages)
30 November 2018Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 28 November 2018 (1 page)
30 November 2018Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 4th Floor 9 Wite Lion Street London Greater London N1 9PD on 30 November 2018 (1 page)
24 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
26 February 2018Withdrawal of a person with significant control statement on 26 February 2018 (2 pages)
26 February 2018Notification of a person with significant control statement (2 pages)
27 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
6 November 2017Director's details changed for Mr Christopher Scott Armstrong on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Mr Christopher Scott Armstrong on 6 November 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
24 August 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
27 February 201717/12/16 Statement of Capital gbp 2
  • ANNOTATION Replacement CS01 (Standard Industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was replaced on 24/08/2017 as it was not properly delivered.
(19 pages)
27 February 201717/12/16 Statement of Capital gbp 2
  • ANNOTATION Replacement CS01 (Standard Industrial classification code, Statement of capital, Shareholder Information and Information about people with significant control) was replaced on 24/08/2017 as it was not properly delivered.
(19 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 January 2016Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page)
18 January 2016Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page)
18 January 2016Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2016 (1 page)
18 January 2016Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016 (1 page)
18 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages)
18 January 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2016 (2 pages)
12 January 2016Termination of appointment of Anne Davison as a director on 12 November 2015 (1 page)
12 January 2016Termination of appointment of Anne Davison as a director on 12 November 2015 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(7 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
6 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 July 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 59-61 Old Kent Road London SE1 4RF on 27 July 2015 (1 page)
27 July 2015Appointment of Managed Living Partnerships Ltd as a secretary on 28 April 2015 (2 pages)
27 July 2015Registered office address changed from 4 Felstead Gardens Ferry Street London E14 3BS to 59-61 Old Kent Road London SE1 4RF on 27 July 2015 (1 page)
27 July 2015Appointment of Managed Living Partnerships Ltd as a secretary on 28 April 2015 (2 pages)
10 July 2015Appointment of Mr Phil Knappett as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Phil Knappett as a director on 9 July 2015 (2 pages)
10 July 2015Appointment of Mr Phil Knappett as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mrs Sophie Albe Ly as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mrs Sophie Albe Ly as a director on 9 July 2015 (2 pages)
9 July 2015Appointment of Mrs Sophie Albe Ly as a director on 9 July 2015 (2 pages)
12 March 2015Termination of appointment of Joan Margaret Shackleton as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Joan Margaret Shackleton as a director on 12 March 2015 (1 page)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(6 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (8 pages)
28 May 2014Termination of appointment of Debra Forum-Jensen as a director (1 page)
28 May 2014Termination of appointment of Debra Forum-Jensen as a director (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(7 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(7 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
13 August 2013Accounts for a dormant company made up to 30 November 2012 (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
14 August 2012Accounts for a dormant company made up to 30 November 2011 (8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
22 August 2011Full accounts made up to 30 November 2010 (10 pages)
22 August 2011Full accounts made up to 30 November 2010 (10 pages)
10 May 2011Appointment of Debra Irene Forum-Jensen as a director (2 pages)
10 May 2011Appointment of Debra Irene Forum-Jensen as a director (2 pages)
27 April 2011Appointment of Davit Maghakyan as a director (2 pages)
27 April 2011Appointment of Davit Maghakyan as a director (2 pages)
18 April 2011Termination of appointment of Christopher Winship as a director (1 page)
18 April 2011Termination of appointment of Christopher Winship as a secretary (1 page)
18 April 2011Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 18 April 2011 (1 page)
18 April 2011Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 18 April 2011 (1 page)
18 April 2011Termination of appointment of Christopher Winship as a secretary (1 page)
18 April 2011Director's details changed for Christopher Scott Armstrong on 14 April 2011 (2 pages)
18 April 2011Termination of appointment of Christopher Winship as a director (1 page)
18 April 2011Director's details changed for Christopher Scott Armstrong on 14 April 2011 (2 pages)
29 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 March 2011Termination of appointment of Dorynne Oppenheim as a director (1 page)
29 March 2011Termination of appointment of Dorynne Oppenheim as a director (1 page)
29 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 30 November 2009 (11 pages)
5 October 2010Full accounts made up to 30 November 2009 (11 pages)
15 June 2010Full accounts made up to 30 November 2008 (10 pages)
15 June 2010Full accounts made up to 30 November 2008 (10 pages)
13 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Dorynne Oppenheim on 31 December 2009 (2 pages)
13 May 2010Director's details changed for Christopher Edward Winship on 31 December 2009 (2 pages)
13 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Joan Margaret Shackleton on 31 December 2009 (2 pages)
13 May 2010Director's details changed for Dorynne Oppenheim on 31 December 2009 (2 pages)
13 May 2010Director's details changed for Joan Margaret Shackleton on 31 December 2009 (2 pages)
13 May 2010Director's details changed for Christopher Edward Winship on 31 December 2009 (2 pages)
15 February 2010Appointment of Christopher Armstrong as a director (3 pages)
15 February 2010Appointment of Christopher Armstrong as a director (3 pages)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 March 2009Appointment terminated director patricia ramsay (1 page)
3 March 2009Return made up to 31/12/08; full list of members (5 pages)
3 March 2009Appointment terminated director patricia ramsay (1 page)
5 December 2008Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
5 December 2008Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
25 September 2008Full accounts made up to 30 November 2007 (8 pages)
25 September 2008Full accounts made up to 30 November 2007 (8 pages)
14 April 2008Registered office changed on 14/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
14 April 2008Registered office changed on 14/04/2008 from stoneham house 17 scarbrook road croydon CR0 1SQ (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 September 2007Full accounts made up to 30 November 2006 (8 pages)
12 September 2007Full accounts made up to 30 November 2006 (8 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
17 February 2007Return made up to 31/12/06; full list of members (9 pages)
17 February 2007Return made up to 31/12/06; full list of members (9 pages)
26 September 2006Full accounts made up to 30 November 2005 (9 pages)
26 September 2006Full accounts made up to 30 November 2005 (9 pages)
2 February 2006New director appointed (2 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
2 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 September 2005Full accounts made up to 30 November 2004 (9 pages)
20 September 2005Full accounts made up to 30 November 2004 (9 pages)
20 May 2005Return made up to 31/12/04; full list of members (8 pages)
20 May 2005Return made up to 31/12/04; full list of members (8 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
4 October 2004Full accounts made up to 30 November 2003 (9 pages)
4 October 2004Full accounts made up to 30 November 2003 (9 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
31 January 2004Return made up to 31/12/03; full list of members (9 pages)
2 October 2003Full accounts made up to 30 November 2002 (8 pages)
2 October 2003Full accounts made up to 30 November 2002 (8 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Return made up to 31/12/02; full list of members (9 pages)
16 September 2002Full accounts made up to 30 November 2001 (8 pages)
16 September 2002Full accounts made up to 30 November 2001 (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (10 pages)
26 February 2002Return made up to 31/12/01; full list of members (10 pages)
6 July 2001Full accounts made up to 30 November 2000 (8 pages)
6 July 2001Full accounts made up to 30 November 2000 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
31 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
14 August 2000Full accounts made up to 30 November 1999 (8 pages)
14 August 2000Full accounts made up to 30 November 1999 (8 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
23 December 1999Return made up to 31/12/99; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (8 pages)
1 October 1999Full accounts made up to 30 November 1998 (8 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
21 December 1998Return made up to 31/12/98; full list of members (8 pages)
21 December 1998Return made up to 31/12/98; full list of members (8 pages)
28 September 1998Full accounts made up to 30 November 1997 (8 pages)
28 September 1998Full accounts made up to 30 November 1997 (8 pages)
6 February 1998Return made up to 31/12/97; full list of members (8 pages)
6 February 1998Return made up to 31/12/97; full list of members (8 pages)
1 July 1997Full accounts made up to 30 November 1996 (8 pages)
1 July 1997Full accounts made up to 30 November 1996 (8 pages)
27 May 1997Return made up to 31/12/96; full list of members (9 pages)
27 May 1997Return made up to 31/12/96; full list of members (9 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
6 February 1997New secretary appointed;new director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New secretary appointed;new director appointed (2 pages)
17 May 1996Full accounts made up to 30 November 1995 (8 pages)
17 May 1996Full accounts made up to 30 November 1995 (8 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 January 1996Return made up to 31/12/95; full list of members (7 pages)
26 July 1995Full accounts made up to 30 November 1994 (8 pages)
26 July 1995Full accounts made up to 30 November 1994 (8 pages)
22 June 1995Director resigned (4 pages)
22 June 1995Director resigned (4 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
17 June 1983Incorporation (15 pages)
17 June 1983Incorporation (15 pages)