Company NameBenhurst (Residents) Limited
Company StatusActive
Company Number01768335
CategoryPrivate Limited Company
Incorporation Date8 November 1983(40 years, 6 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 NameDr Bernadette Theresa Salmon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address3 The Broadway
Gunnersbury Lane
London
W3 8HR
Director NameMr Peter Alexander David Malewski
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleComputer Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodfield Road
London
W5 1SH
Director NameMs Patrizia Kathleen Robertson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cherrytree House
6 Wood Lane
Ruislip
Middlesex
HA4 6EX
Director NameMs Julia Wong
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1996(12 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oxford Court
Queens Drive
London
W3 0HH
Director NameMs Sandra Olive Cook
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1999(16 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Audley Road
London
W5 3ET
Director NameMr Logesvaran Raveendran
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2009(26 years after company formation)
Appointment Duration14 years, 5 months
RoleChairman
Country of ResidenceSri Lanka
Correspondence Address3 The Broadway
Gunnersbury Lane
London
W3 8HR
Director NameMs Ouhal Jhansz Vandra
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleLanguage Teacher
Country of ResidenceEngland
Correspondence AddressFlat 9 Benhurst Court
9 Hamilton Road
London
W5 2EE
Director NameMr Sudipto Sen
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2014(30 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleSenior Process Engineer
Country of ResidenceEngland
Correspondence AddressFlat 9 9hamilton Road
London
W5 2EE
Director NameMr Julian Stephen Garlick
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(32 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressPost Office Cottage The Street
Wenhaston
Halesworth
Suffolk
IP19 9DP
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed21 September 2021(37 years, 10 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMavis Kathleen Newstead
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 August 1991)
RoleSecretary
Correspondence Address7 Benhurst Court
London
W5 2EE
Director NameAnn Snowball
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 March 1998)
RoleManager
Correspondence Address5 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameMr Brian Smith-Goose
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 January 1994)
RoleManager
Correspondence Address1 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameMargaret Eve Kriss
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleSecretary
Correspondence Address6 Benhurst Court
London
W5 2EE
Director NameMr Keith Howes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 July 2000)
RoleAir Steward
Correspondence Address8 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameSusan Joy Deeks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 June 1992)
RoleBbc Presentation Assistant
Correspondence Address9 Benhurst Court
London
W5 2EE
Secretary NameMargaret Eve Kriss
NationalityBritish
StatusResigned
Appointed31 May 1991(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 1992)
RoleCompany Director
Correspondence Address6 Benhurst Court
London
W5 2EE
Director NameMrs Chi Ying Liang Chu
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleOld Age Pensioner
Correspondence Address7 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameSimon Benedict Wallace
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years, 7 months after company formation)
Appointment Duration13 years (resigned 22 June 2005)
RoleSystems Analyst
Correspondence Address9 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameMiss Therese Agnes Callaghan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1992(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 March 1995)
RoleDoctor
Correspondence Address6 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameMr Neil Lawrence Burton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(9 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 November 2009)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address16 Crosthwaite Court
Stewart Road
Harpenden
Hertfordshire
AL5 4RN
Secretary NameMr Neil Lawrence Burton
NationalityBritish
StatusResigned
Appointed31 May 1993(9 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 04 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crosthwaite Court
Stewart Road
Harpenden
Hertfordshire
AL5 4RN
Director NameDonald McNab
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 1997)
RoleChairman
Correspondence AddressFlat 1 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameMr Donald McNab
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1994(10 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 June 2007)
RoleChairman
Correspondence AddressStonelea Farm Lunnon
Parkmill
Swansea
SA3 2EJ
Wales
Director NameAlan Arthur Winning
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 June 1997)
RolePersonnel Manager
Correspondence AddressFlat 6 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Director NameMr George Harry Garlick
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1997(13 years, 7 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 July 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Salisbury Court
50 Thornton Avenue
Chiswick
London
W4 1QH
Director NameAnnette Suzanne Rebecca Pievsky
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2000)
RoleBeauty Consultant
Correspondence AddressFlat 5 Benhurst Court
9 Hamilton Road
London
W5 2EE
Director NameManeesh Juneja
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(17 years after company formation)
Appointment Duration9 years, 2 months (resigned 28 January 2010)
RoleBusiness Analyst
Correspondence AddressFlat 5 Benhurst Court
Hamilton Road
London
W5 2EE
Director NameMr Anthony Nicholas Waugh
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(22 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 August 2014)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Lancelot Avenue
Wembley
Middlesex
HA0 2BA
Director NameMs Jane Louise Rossi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(23 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 16 June 2017)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat1 Benhurst Court
9 Hamilton Road Ealing
London
W5 2EE
Secretary NameMr Nicholas Oliver Sheridan
NationalityBritish
StatusResigned
Appointed04 December 2007(24 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 21 September 2021)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address3 Priors Hill
Pirton
Hitchin
Hertfordshire
SG5 3QA

Location

Registered Address3 The Broadway
Gunnersbury Lane
London
W3 8HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anthony Nicholas Waugh
9.09%
Ordinary
1 at £1Bernadette Theresa Salmon
9.09%
Ordinary
1 at £1George Harry Garlick
9.09%
Ordinary
1 at £1Jane Louise Rossi
9.09%
Ordinary
1 at £1Julia Wong
9.09%
Ordinary
1 at £1Patrizia Kathleen Robertson
9.09%
Ordinary
1 at £1Peter Alexander David Malewski
9.09%
Ordinary
1 at £1Sandra Olive Cook
9.09%
Ordinary
3 at £0.2Roger Arnold Lane
5.45%
Founder
2 at £0.2Penelope Ann Sones
3.64%
Founder
2 at £1Logesvaran Raveendran
18.18%
Ordinary

Financials

Year2014
Net Worth£30,357
Cash£21,624
Current Liabilities£880

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 6 days from now)

Filing History

27 February 2024Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to 3 the Broadway Gunnersbury Lane London W3 8HR on 27 February 2024 (1 page)
1 November 2023Micro company accounts made up to 23 June 2023 (6 pages)
24 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 23 June 2022 (6 pages)
1 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
27 October 2021Micro company accounts made up to 23 June 2021 (6 pages)
21 September 2021Termination of appointment of Nicholas Oliver Sheridan as a secretary on 21 September 2021 (1 page)
21 September 2021Appointment of Colin Bibra Estate Agents Ltd as a secretary on 21 September 2021 (2 pages)
18 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
16 May 2021Director's details changed for Doctor Bernadette Theresa Salmon on 16 May 2021 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
13 May 2021Director's details changed for Mr Peter Alexander David Malewski on 1 May 2021 (2 pages)
2 November 2020Micro company accounts made up to 23 June 2020 (6 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 23 June 2019 (7 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 23 June 2018 (5 pages)
27 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
10 July 2018Previous accounting period shortened from 24 June 2018 to 23 June 2018 (1 page)
15 June 2018Registered office address changed from Equity House 4-6 School Road Tilehurst, Reading Berks RG31 3AL to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 15 June 2018 (1 page)
29 November 2017Director's details changed for Ms. Patrizia Kathleen Robertson on 29 November 2017 (3 pages)
29 November 2017Director's details changed for Ms. Patrizia Kathleen Robertson on 29 November 2017 (3 pages)
14 November 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
24 July 2017Termination of appointment of Jane Louise Rossi as a director on 16 June 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Termination of appointment of Jane Louise Rossi as a director on 16 June 2017 (1 page)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
8 August 2016Appointment of Mr Julian Stephen Garlick as a director on 1 June 2016 (2 pages)
8 August 2016Appointment of Mr Julian Stephen Garlick as a director on 1 June 2016 (2 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 11
(13 pages)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 11
(13 pages)
24 September 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
16 July 2015Termination of appointment of George Harry Garlick as a director on 8 July 2015 (1 page)
16 July 2015Termination of appointment of George Harry Garlick as a director on 8 July 2015 (1 page)
16 July 2015Termination of appointment of George Harry Garlick as a director on 8 July 2015 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11
(14 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 11
(14 pages)
22 December 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 24 June 2014 (6 pages)
21 October 2014Appointment of Mr Sudipto Sen as a director on 20 August 2014 (2 pages)
21 October 2014Appointment of Ms Ouhal Jhansz Vandra as a director on 20 August 2014 (2 pages)
21 October 2014Appointment of Ms Ouhal Jhansz Vandra as a director on 20 August 2014 (2 pages)
21 October 2014Appointment of Mr Sudipto Sen as a director on 20 August 2014 (2 pages)
6 October 2014Termination of appointment of Anthony Nicholas Waugh as a director on 20 August 2014 (1 page)
6 October 2014Termination of appointment of Anthony Nicholas Waugh as a director on 20 August 2014 (1 page)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 11
(13 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 11
(13 pages)
12 September 2013Total exemption small company accounts made up to 24 June 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 24 June 2013 (11 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (13 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (13 pages)
7 September 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
18 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (13 pages)
30 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
9 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (13 pages)
19 January 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 24 June 2010 (5 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (12 pages)
1 July 2010Director's details changed for Jane Louise Rossi on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Anthony Nicholas Waugh on 31 May 2010 (2 pages)
1 July 2010Director's details changed for George Harry Garlick on 31 May 2010 (2 pages)
1 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (12 pages)
1 July 2010Director's details changed for Julia Wong on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Julia Wong on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter Alexander David Malewski on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Patrizia Kathleen Robertson on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Jane Louise Rossi on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Doctor Bernadette Theresa Salmon on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Patrizia Kathleen Robertson on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Sandra Olive Cook on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter Alexander David Malewski on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Doctor Bernadette Theresa Salmon on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Sandra Olive Cook on 31 May 2010 (2 pages)
1 July 2010Director's details changed for George Harry Garlick on 31 May 2010 (2 pages)
1 July 2010Director's details changed for Anthony Nicholas Waugh on 31 May 2010 (2 pages)
16 March 2010Termination of appointment of Maneesh Juneja as a director (1 page)
16 March 2010Termination of appointment of Maneesh Juneja as a director (1 page)
23 February 2010Appointment of Mr Logesvaran Raveendran as a director (2 pages)
23 February 2010Appointment of Mr Logesvaran Raveendran as a director (2 pages)
19 November 2009Termination of appointment of Neil Burton as a director (1 page)
19 November 2009Termination of appointment of Neil Burton as a director (1 page)
12 August 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 24 June 2009 (5 pages)
9 July 2009Return made up to 31/05/09; full list of members (9 pages)
9 July 2009Return made up to 31/05/09; full list of members (9 pages)
14 January 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 24 June 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
19 September 2008Total exemption small company accounts made up to 24 June 2007 (5 pages)
10 September 2008Return made up to 31/05/08; no change of members (11 pages)
10 September 2008Return made up to 31/05/08; no change of members (11 pages)
13 February 2008Registered office changed on 13/02/08 from: 16 crosthwaite court stewart road harpenden hertfordshire AL5 4RN (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Secretary resigned (1 page)
13 February 2008New secretary appointed (2 pages)
13 February 2008Registered office changed on 13/02/08 from: 16 crosthwaite court stewart road harpenden hertfordshire AL5 4RN (1 page)
13 February 2008Secretary resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
4 July 2007Return made up to 31/05/07; change of members (11 pages)
4 July 2007Return made up to 31/05/07; change of members (11 pages)
19 December 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 24 June 2006 (5 pages)
4 July 2006Return made up to 31/05/06; full list of members (14 pages)
4 July 2006Return made up to 31/05/06; full list of members (14 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
1 December 2005Total exemption full accounts made up to 24 June 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 24 June 2005 (8 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
28 June 2005Return made up to 31/05/05; full list of members (14 pages)
28 June 2005Return made up to 31/05/05; full list of members (14 pages)
2 December 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
2 December 2004Total exemption full accounts made up to 24 June 2004 (9 pages)
16 July 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
16 July 2004Return made up to 31/05/04; full list of members
  • 363(287) ‐ Registered office changed on 16/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
13 December 2003Total exemption full accounts made up to 24 June 2003 (11 pages)
13 December 2003Total exemption full accounts made up to 24 June 2003 (11 pages)
24 June 2003Return made up to 31/05/03; full list of members (14 pages)
24 June 2003Return made up to 31/05/03; full list of members (14 pages)
12 December 2002Total exemption full accounts made up to 24 June 2002 (11 pages)
12 December 2002Total exemption full accounts made up to 24 June 2002 (11 pages)
28 June 2002Return made up to 31/05/02; full list of members (14 pages)
28 June 2002Return made up to 31/05/02; full list of members (14 pages)
5 December 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
5 December 2001Total exemption full accounts made up to 24 June 2001 (9 pages)
22 June 2001Return made up to 31/05/01; full list of members (12 pages)
22 June 2001Return made up to 31/05/01; full list of members (12 pages)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
15 December 2000Full accounts made up to 24 June 2000 (11 pages)
15 December 2000Full accounts made up to 24 June 2000 (11 pages)
16 November 2000Director resigned (2 pages)
16 November 2000Director resigned (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
19 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 2000Full accounts made up to 24 June 1999 (11 pages)
13 January 2000Full accounts made up to 24 June 1999 (11 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999Return made up to 31/05/99; full list of members (8 pages)
12 August 1999Return made up to 31/05/99; full list of members (8 pages)
27 January 1999Full accounts made up to 24 June 1998 (11 pages)
27 January 1999Full accounts made up to 24 June 1998 (11 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
9 December 1997Full accounts made up to 24 June 1997 (10 pages)
9 December 1997Full accounts made up to 24 June 1997 (10 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
11 July 1997Return made up to 31/05/97; no change of members (6 pages)
11 July 1997Return made up to 31/05/97; no change of members (6 pages)
27 December 1996Full accounts made up to 24 June 1996 (11 pages)
27 December 1996Full accounts made up to 24 June 1996 (11 pages)
22 August 1996Director resigned (1 page)
22 August 1996Director resigned (1 page)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 December 1995Full accounts made up to 24 June 1995 (11 pages)
20 December 1995Full accounts made up to 24 June 1995 (11 pages)
25 July 1995Return made up to 31/05/95; full list of members (8 pages)
25 July 1995Return made up to 31/05/95; full list of members (8 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 April 1987Return made up to 03/04/87; full list of members (6 pages)
4 April 1987Return made up to 03/04/87; full list of members (6 pages)