Company NameCranbourne Court Residents Association Limited
Company StatusActive
Company Number01758300
CategoryPrivate Limited Company
Incorporation Date4 October 1983(40 years, 7 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 Leopold Orlando Bridgeman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(10 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleInteriors Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Cranbourne Court
113 - 115 Albert Bridge Road
London
SW11 4PE
Director NameMs Susan Mary Holder
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(10 years, 7 months after company formation)
Appointment Duration29 years, 11 months
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address3 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameMrs Shireen Hassan Esmail Nathoo
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2001(17 years, 3 months after company formation)
Appointment Duration23 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address9 Cranbourne Court
113 - 115 Albert Bridge Road
London
SW11 4PO
Director NameSarah Katherine Melanie Judd
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(26 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranbourne Court 113-115 Albert Bridge Road
London
SW11 4PE
Director NameRichard Hugh Barnes
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(26 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Surveyor
Country of ResidenceChannel Islands
Correspondence AddressHill Top Farm La Rue A Georges
St Mary
Jersey
Channel Isles
JE3 3EU
Director NameMr James Hugh Alexander Coventry
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2015(32 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleAviation Insurance Broker
Country of ResidenceEngland
Correspondence Address2nd Floor, 272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Richard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(36 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2nd Floor, 272 London Road
Wallington
Surrey
SM6 7DJ
Secretary NameErrol Martin Professional Services Limited (Corporation)
StatusCurrent
Appointed25 October 2017(34 years, 1 month after company formation)
Appointment Duration6 years, 6 months
Correspondence Address272 London Road
Wallington
Surrey
SM6 7DJ
Director NameMr Hayder Fekaiki
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(7 years, 5 months after company formation)
Appointment Duration20 years, 8 months (resigned 30 November 2011)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address2 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameMrs Shirley McLaughlin
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(9 years after company formation)
Appointment Duration24 years, 9 months (resigned 25 July 2017)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address10 Cranbourne Court
113 - 115 Albert Bridge Road
London
SW11 4PE
Director NameThomas George Hodge
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 February 1994)
RoleCompany Director
Correspondence AddressFlat 6 Cranbourne Court
Albert Bridge Road
London
Sw11
Director NameBelinda Wilkinson
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(9 years after company formation)
Appointment Duration6 years, 6 months (resigned 28 April 1999)
RolePhotographer
Correspondence Address1 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameSir Peter Edlin Webster
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1994)
RoleRetired High Court Judge
Correspondence Address9 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Secretary NameLady Avril Webster
NationalityIraq
StatusResigned
Appointed23 October 1992(9 years after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 1994)
RoleComputer Consultant
Correspondence Address9 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Secretary NameMrs Shirley McLaughlin
NationalityBritish
StatusResigned
Appointed08 March 1994(10 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cranbourne Court
113 - 115 Albert Bridge Road
London
SW11 4PE
Director NameMr Athur Jameel Mansuri
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(10 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 26 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameMr Colin Scott Orchard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1997)
RoleInterior Designer
Correspondence Address9 Cranbourne Court
Albert Bridge Road
London
Sw11
Director NameReginald Nicholas Rolls Hoare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 June 2004)
RoleStockbroker
Correspondence AddressFlat 4 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameMrs Cheryl Anne Daphne Haller
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(10 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 21 January 2005)
RoleAssistant Investment Manager
Correspondence Address6 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameWilliam George Cookson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1994(10 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 January 2003)
RoleEditor And Writer
Correspondence Address5 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameJohn Michael Sims
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 January 2001)
RoleBook Dealers
Correspondence Address9 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameBrigadier James Bryce Emson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1999(15 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameMargaret Elizabeth Cookson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(19 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2007)
RoleMedical Secretary
Correspondence Address5 Cranbourne Court
Albert Bridge Road
London
SW11 4PE
Director NameMr Jonathan Michael Sullivan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2010)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address4 Cranbourne Court
113 - 115 Albert Bridge Road
London
SW11 4PE
Director NameMr Jonathan Churchill Vere Mackintosh
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(25 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2013)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Cranbourne Court 115 Albert Bridge Road
London
SW11 4PE
Director NameMr William Peter Lucie-Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(27 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceTrinidad & Tobago
Correspondence Address6 Cranbourne Court 113-115 Albert Bridge Road
London
SW11 4PE
Director NameMr Frederick Peter Macnab Crawford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(29 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 03 August 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Cranbourne Court 113-115 Albert Bridge Road
London
SW11 4PE

Location

Registered Address2nd Floor, 272 London Road
Wallington
Surrey
SM6 7DJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

431 at £1Esmail Nathoo & Shireen Hassan
10.00%
Ordinary
431 at £1James Coventry
10.00%
Ordinary
431 at £1Leopold Orlando Bridgeman
10.00%
Ordinary
431 at £1Margherita Apostolo & Frederick Crawford
10.00%
Ordinary
431 at £1Richard Barnes
10.00%
Ordinary
431 at £1Sarah Judd
10.00%
Ordinary
431 at £1Shirley Mclaughlin
10.00%
Ordinary
431 at £1Susan Mary Holder
10.00%
Ordinary
431 at £1Svetlana Oser
10.00%
Ordinary
431 at £1William Granville-wastie
10.00%
Ordinary

Financials

Year2014
Net Worth£4,310
Cash£16,246
Current Liabilities£15,456

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 Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

15 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 October 2020Termination of appointment of Frederick Peter Macnab Crawford as a director on 3 August 2020 (1 page)
24 December 2019Appointment of Mr Richard James Wilkinson as a director on 4 December 2019 (2 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 December 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
1 December 2017Termination of appointment of Shirley Mclaughlin as a director on 25 July 2017 (1 page)
1 December 2017Registered office address changed from 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ England to 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Shirley Mclaughlin as a secretary on 25 July 2017 (1 page)
1 December 2017Appointment of Errol Martin Professional Services Limited as a secretary on 25 October 2017 (2 pages)
1 December 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
1 December 2017Registered office address changed from 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ England to 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Shirley Mclaughlin as a secretary on 25 July 2017 (1 page)
1 December 2017Termination of appointment of Shirley Mclaughlin as a director on 25 July 2017 (1 page)
1 December 2017Appointment of Errol Martin Professional Services Limited as a secretary on 25 October 2017 (2 pages)
12 October 2017Registered office address changed from Cranbourne Court Albert Bridge Road London SW11 4PE to 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Cranbourne Court Albert Bridge Road London SW11 4PE to 272 C/O Errol Martin 2nd Floor, 272 London Road Wallington Surrey SM6 7DJ on 12 October 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
7 January 2016Appointment of Mr James Hugh Alexander Coventry as a director on 15 December 2015 (2 pages)
7 January 2016Appointment of Mr James Hugh Alexander Coventry as a director on 15 December 2015 (2 pages)
6 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,310
(11 pages)
6 January 2016Termination of appointment of William Peter Lucie-Smith as a director on 14 April 2015 (1 page)
6 January 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4,310
(11 pages)
6 January 2016Termination of appointment of William Peter Lucie-Smith as a director on 14 April 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,310
(12 pages)
12 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,310
(12 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,310
(13 pages)
10 December 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4,310
(13 pages)
10 December 2013Termination of appointment of Jonathan Mackintosh as a director (1 page)
10 December 2013Termination of appointment of Jonathan Mackintosh as a director (1 page)
28 January 2013Appointment of Frederick Peter Macnab Crawford as a director (3 pages)
28 January 2013Appointment of Frederick Peter Macnab Crawford as a director (3 pages)
27 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (12 pages)
27 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (12 pages)
27 November 2012Termination of appointment of Hayder Fekaiki as a director (1 page)
27 November 2012Termination of appointment of Hayder Fekaiki as a director (1 page)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (13 pages)
12 December 2011Annual return made up to 23 October 2011 with a full list of shareholders (13 pages)
14 January 2011Appointment of William Lucie-Smith as a director (3 pages)
14 January 2011Appointment of Richard Hugh Barnes as a director (3 pages)
14 January 2011Appointment of Richard Hugh Barnes as a director (3 pages)
14 January 2011Appointment of William Lucie-Smith as a director (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (11 pages)
7 January 2011Annual return made up to 23 October 2010 with a full list of shareholders (11 pages)
10 March 2010Termination of appointment of Athur Mansuri as a director (2 pages)
10 March 2010Termination of appointment of Athur Mansuri as a director (2 pages)
10 March 2010Termination of appointment of Jonathan Sullivan as a director (2 pages)
10 March 2010Termination of appointment of James Emson as a director (2 pages)
10 March 2010Termination of appointment of Jonathan Sullivan as a director (2 pages)
10 March 2010Appointment of Sarah Judd as a director (3 pages)
10 March 2010Appointment of Sarah Judd as a director (3 pages)
10 March 2010Termination of appointment of James Emson as a director (2 pages)
25 February 2010Director's details changed for Shireen Hassan Esmail Nathoo on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Athur Jameel Mansuri on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Leopold Orlando Bridgeman on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Jonathan Michael Sullivan on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Hayder Fekaiki on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Shirley Mclaughlin on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Brigadier James Bryce Emson on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Athur Jameel Mansuri on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Susan Mary Holder on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Jonathan Michael Sullivan on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Brigadier James Bryce Emson on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Jonathan Churchill Vere Mackintosh on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Hayder Fekaiki on 28 January 2010 (2 pages)
25 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
25 February 2010Director's details changed for Leopold Orlando Bridgeman on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Susan Mary Holder on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Shireen Hassan Esmail Nathoo on 28 January 2010 (2 pages)
25 February 2010Director's details changed for Jonathan Churchill Vere Mackintosh on 28 January 2010 (2 pages)
25 February 2010Annual return made up to 23 October 2009 with a full list of shareholders (12 pages)
25 February 2010Director's details changed for Shirley Mclaughlin on 28 January 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Appointment of Jonathan Churchill Vere Mackintosh as a director (2 pages)
4 November 2009Appointment of Jonathan Churchill Vere Mackintosh as a director (2 pages)
9 March 2009Return made up to 23/10/08; full list of members (9 pages)
9 March 2009Return made up to 23/10/08; full list of members (9 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Return made up to 23/10/07; full list of members (9 pages)
11 December 2008Appointment terminated director margaret cookson (1 page)
11 December 2008Return made up to 23/10/07; full list of members (9 pages)
11 December 2008Appointment terminated director margaret cookson (1 page)
2 December 2008Return made up to 23/10/06; full list of members (9 pages)
2 December 2008Return made up to 23/10/06; full list of members (9 pages)
28 November 2008Location of register of members (1 page)
28 November 2008Location of register of members (1 page)
27 November 2008Director's change of particulars / leopold bridgeman / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / leopold bridgeman / 23/10/2006 (1 page)
27 November 2008Director and secretary's change of particulars / shirley mclaughlin / 23/10/2005 (1 page)
27 November 2008Director's change of particulars / jonathan sullivan / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / margaret cookson / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / athur mansuri / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / susan holder / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / james emson / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / james emson / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / athur mansuri / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / susan holder / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / hayder fekaiki / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / jonathan sullivan / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / shireen nathoo / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / margaret cookson / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / hayder fekaiki / 23/10/2006 (1 page)
27 November 2008Director's change of particulars / shireen nathoo / 23/10/2006 (1 page)
27 November 2008Director and secretary's change of particulars / shirley mclaughlin / 23/10/2005 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Return made up to 23/10/05; full list of members (14 pages)
23 November 2005Return made up to 23/10/05; full list of members (14 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
5 February 2005Director resigned (1 page)
5 February 2005New director appointed (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (12 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
27 January 2002Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
11 July 2001New director appointed (1 page)
11 July 2001New director appointed (1 page)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000New director appointed (2 pages)
18 January 2000Return made up to 23/10/99; full list of members (13 pages)
18 January 2000Return made up to 23/10/99; full list of members (13 pages)
18 January 2000New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
8 April 1999Return made up to 23/10/98; no change of members (6 pages)
8 April 1999Return made up to 23/10/98; no change of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
5 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
27 August 1997Full accounts made up to 31 March 1997 (6 pages)
27 August 1997Full accounts made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
24 January 1997Return made up to 23/10/96; no change of members (6 pages)
24 January 1997Return made up to 23/10/96; no change of members (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
28 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 December 1995Return made up to 23/10/95; no change of members (6 pages)
5 December 1995Return made up to 23/10/95; no change of members (6 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
4 October 1983Incorporation (16 pages)
4 October 1983Incorporation (16 pages)