Company NameCatherine Road Management Company Limited
Company StatusActive
Company Number01782410
CategoryPrivate Limited Company
Incorporation Date12 January 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Keith Strachan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2016(32 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleComposer / Theatre Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Vine Road
East Molesey
KT8 9LA
Director NameMs Oksana Tucker
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2017(33 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19f Catherine Road
Surbiton
KT6 4HA
Director NameMr Glenn Rupert Lawrence Moore
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(33 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Williams Grove
Long Ditton
Surbiton
KT6 5RN
Secretary NameDexters Block Management (Corporation)
StatusCurrent
Appointed25 April 2017(33 years, 3 months after company formation)
Appointment Duration7 years
Correspondence AddressSwan House 203 Swan Road
Feltham
TW13 6LL
Director NameMiss Karen Anne Martin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 19 January 1999)
RoleProperty Agent
Correspondence AddressFlat H 19 Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameMrs Brenda Gladys Mallett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2003)
RoleProperty Manager
Correspondence AddressFlat A 19 Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameMrs Jane Bredin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 1995)
RoleHousewife
Correspondence AddressFlat B 19 Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameMrs Brenda Gladys Mallett
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 April 1992)
RoleCompany Director
Correspondence AddressFlat A 19 Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameMr David Norris
NationalityBritish
StatusResigned
Appointed27 April 1992(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1993)
RoleSystems Analyst
Correspondence Address19f Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameMs Nancy Kirk
NationalityBritish
StatusResigned
Appointed01 June 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address19d Catherine Rd
Surbiton
Surrey
KT6 4HA
Director NameHazel Dawn Reddick
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(11 years, 6 months after company formation)
Appointment Duration3 years (resigned 08 August 1998)
RoleAdministrator
Correspondence Address19b Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameHazel Dawn Reddick
NationalityBritish
StatusResigned
Appointed01 February 1996(12 years after company formation)
Appointment Duration2 years (resigned 01 February 1998)
RoleAdministrator
Correspondence Address19b Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameJonathan Christopher Barton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1996(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2000)
RoleAccountant
Correspondence Address19d Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameJonathan Christopher Barton
NationalityBritish
StatusResigned
Appointed01 February 1998(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2000)
RoleAccountant
Correspondence Address19d Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameVanessa Smith
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(14 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2000)
RolePublic Relations Account Mana
Correspondence Address19e Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameSimon Bennett
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2001)
RoleNational Accounts Controller
Correspondence Address19b Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameSimon Bennett
NationalityBritish
StatusResigned
Appointed20 December 2000(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 December 2001)
RoleNational Accounts Controller
Correspondence Address19b Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameNicholas Peter Lee
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(17 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 December 2001)
RoleChartered Surveyor
Correspondence Address19e Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameAdam Stewart Bolton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(17 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 March 2002)
RoleApplication Support
Correspondence Address19d Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameAnna Karina Hill
NationalityBritish
StatusResigned
Appointed01 December 2001(17 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address19j Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameAnna Karina Hill
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(18 years, 2 months after company formation)
Appointment Duration3 years (resigned 12 April 2005)
RoleMarketing
Correspondence Address19j Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameStuart Andrew Wilkinson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(18 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 March 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address36 Lammas Lane
Esher
Surrey
KT10 8PD
Secretary NameZoe Outlaw
NationalityBritish
StatusResigned
Appointed16 February 2004(20 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2005)
RoleTest Analyst
Correspondence Address19d Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameZoe Outlaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(21 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 December 2009)
RoleSystem Test Analyst
Correspondence Address19d Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameEmma Jane Colby
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2007)
RoleInsurance Broker
Correspondence Address19h Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameJulia Sadler
NationalityBritish
StatusResigned
Appointed01 May 2005(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 November 2008)
RoleCompany Director
Correspondence AddressFlat C 19 Catherine Road
Surbiton
Surrey
KT6 4HA
Director NameKatherine Alison Maxwell
Date of BirthMarch 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2007(23 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 December 2016)
RoleAvt Editor
Country of ResidenceUnited Kingdom
Correspondence Address18 School Road
East Molesey
Surrey
KT8 0DN
Director NameMiss Michelle Louise Bolden
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityCanadian / British
StatusResigned
Appointed11 February 2008(24 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 G Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameMiss Sara Cathryn Ferraby
NationalityBritish
StatusResigned
Appointed17 November 2008(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 December 2009)
RoleChartered Building Surveyor
Correspondence Address19 Flat H, 19 Catherine Road
Surbiton
Surrey
KT6 4HA
Secretary NameStuart Andrew Wilkinson
NationalityBritish
StatusResigned
Appointed01 February 2010(26 years after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2017)
RoleCompany Director
Correspondence Address36 Lammas Lane
Esher
Surrey
KT10 8PD
Director NameMr Murray Stewart Church
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(32 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleArchitect/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSlatestones Abbey Road
Cornworthy
Totnes
TQ9 7ET
Secretary NameMiss Michelle Bolden
StatusResigned
Appointed11 March 2017(33 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 April 2017)
RoleCompany Director
Correspondence Address19 Catherine Road
Surbiton
KT6 4HA

Location

Registered AddressDexters Block Management 124 High Street
Hampton Hill
Hampton
TW12 1NS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Benedict Crook & Katherine Maxwell
11.11%
Ordinary
1 at £1Brenda Mallett
11.11%
Ordinary
1 at £1Elizabeth Wilkinson & Stuart Wilkinson
11.11%
Ordinary
1 at £1Michelle Bolden
11.11%
Ordinary
1 at £1Priscilla Randall
11.11%
Ordinary
1 at £1Rebecca Gowrly
11.11%
Ordinary
1 at £1Sara Ferraby
11.11%
Ordinary
1 at £1Sascha Tucker
11.11%
Ordinary
1 at £1Trustee Of Bel Etage LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£7,756
Cash£7,086
Current Liabilities£426

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
31 March 2020Termination of appointment of Murray Stewart Church as a director on 31 March 2020 (1 page)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 May 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
3 May 2018Director's details changed for Mr. Murray Stewart Church on 2 May 2017 (2 pages)
21 February 2018Unaudited abridged accounts made up to 31 May 2017 (6 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 February 2018Registered office address changed from 203 Swan Road Swan Road Feltham TW13 6LL England to Dexters Block Management Swan House 203 Swan Road Hanworth TW13 6LL on 12 February 2018 (1 page)
9 August 2017Registered office address changed from 36 Lammas Lane Esher Surrey KT10 8PD to 203 Swan Road Swan Road Feltham TW13 6LL on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 36 Lammas Lane Esher Surrey KT10 8PD to 203 Swan Road Swan Road Feltham TW13 6LL on 9 August 2017 (1 page)
2 June 2017Appointment of Mr Glenn Rupert Lawrence Moore as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Mr Glenn Rupert Lawrence Moore as a director on 31 May 2017 (2 pages)
25 April 2017Appointment of Dexters Block Management as a secretary on 25 April 2017 (2 pages)
25 April 2017Termination of appointment of Michelle Bolden as a secretary on 24 April 2017 (1 page)
25 April 2017Termination of appointment of Michelle Bolden as a secretary on 24 April 2017 (1 page)
25 April 2017Appointment of Dexters Block Management as a secretary on 25 April 2017 (2 pages)
11 March 2017Termination of appointment of Stuart Andrew Wilkinson as a secretary on 11 March 2017 (1 page)
11 March 2017Appointment of Miss Michelle Bolden as a secretary on 11 March 2017 (2 pages)
11 March 2017Appointment of Miss Michelle Bolden as a secretary on 11 March 2017 (2 pages)
11 March 2017Termination of appointment of Stuart Andrew Wilkinson as a secretary on 11 March 2017 (1 page)
5 March 2017Termination of appointment of Stuart Andrew Wilkinson as a director on 1 March 2017 (1 page)
5 March 2017Termination of appointment of Stuart Andrew Wilkinson as a director on 1 March 2017 (1 page)
17 February 2017Appointment of Mrs Oksana Tucker as a director on 5 February 2017 (2 pages)
17 February 2017Appointment of Mrs Oksana Tucker as a director on 5 February 2017 (2 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
23 December 2016Termination of appointment of Katherine Alison Maxwell as a director on 22 December 2016 (1 page)
23 December 2016Termination of appointment of Katherine Alison Maxwell as a director on 22 December 2016 (1 page)
16 December 2016Appointment of Mr Murray Stewart Church as a director on 15 December 2016 (2 pages)
16 December 2016Appointment of Mr Murray Stewart Church as a director on 15 December 2016 (2 pages)
9 December 2016Appointment of Mr Keith Strachan as a director on 1 December 2016 (2 pages)
9 December 2016Appointment of Mr Keith Strachan as a director on 1 December 2016 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
23 November 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 9
(6 pages)
7 February 2016Director's details changed for Katherine Alison Maxwell on 1 September 2015 (2 pages)
7 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 9
(6 pages)
7 February 2016Director's details changed for Katherine Alison Maxwell on 1 September 2015 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(6 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(6 pages)
20 April 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 9
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 February 2014Termination of appointment of Michelle Bolden as a director (1 page)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 9
(6 pages)
1 February 2014Termination of appointment of Michelle Bolden as a director (1 page)
1 February 2014Termination of appointment of Michelle Bolden as a director (1 page)
1 February 2014Termination of appointment of Michelle Bolden as a director (1 page)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 9
(6 pages)
1 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 9
(6 pages)
1 September 2013Secretary's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages)
1 September 2013Registered office address changed from 3 Endsleigh Gardens Surbiton Greater London KT6 5JL on 1 September 2013 (1 page)
1 September 2013Secretary's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages)
1 September 2013Registered office address changed from 3 Endsleigh Gardens Surbiton Greater London KT6 5JL on 1 September 2013 (1 page)
1 September 2013Registered office address changed from 3 Endsleigh Gardens Surbiton Greater London KT6 5JL on 1 September 2013 (1 page)
1 September 2013Director's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages)
1 September 2013Secretary's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages)
1 September 2013Director's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages)
1 September 2013Director's details changed for Stuart Andrew Wilkinson on 1 September 2013 (2 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
16 March 2011Director's details changed for Katherine Alison Maxwell on 1 February 2011 (2 pages)
16 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
16 March 2011Director's details changed for Katherine Alison Maxwell on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Katherine Alison Maxwell on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Miss Michelle Louise Bolden on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Miss Michelle Louise Bolden on 1 February 2011 (2 pages)
16 March 2011Director's details changed for Miss Michelle Louise Bolden on 1 February 2011 (2 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2010Registered office address changed from , 19 Catherine Road, Surbiton, Surrey, KT6 4HA on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from , 19 Catherine Road, Surbiton, Surrey, KT6 4HA on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
10 February 2010Appointment of Stuart Andrew Wilkinson as a secretary (2 pages)
10 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (13 pages)
10 February 2010Appointment of Stuart Andrew Wilkinson as a secretary (2 pages)
6 February 2010Termination of appointment of Sara Ferraby as a secretary (2 pages)
6 February 2010Termination of appointment of Sara Ferraby as a secretary (2 pages)
6 February 2010Termination of appointment of Zoe Outlaw as a director (2 pages)
6 February 2010Termination of appointment of Zoe Outlaw as a director (2 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (7 pages)
29 January 2009Return made up to 31/12/08; full list of members (7 pages)
26 January 2009Secretary appointed miss sara cathryn ferraby (1 page)
26 January 2009Secretary appointed miss sara cathryn ferraby (1 page)
11 December 2008Appointment terminated secretary julia sadler (1 page)
11 December 2008Appointment terminated secretary julia sadler (1 page)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 March 2008Director appointed miss michelle louise bolden (1 page)
7 March 2008Director appointed miss michelle louise bolden (1 page)
31 December 2007Return made up to 31/12/07; full list of members (4 pages)
31 December 2007Return made up to 31/12/07; full list of members (4 pages)
31 December 2007Director's particulars changed (1 page)
31 December 2007Director's particulars changed (1 page)
20 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
20 November 2007Total exemption full accounts made up to 31 May 2007 (9 pages)
9 November 2007Director resigned (2 pages)
9 November 2007Director resigned (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
20 March 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
23 January 2007Return made up to 31/12/06; full list of members (11 pages)
23 January 2007Return made up to 31/12/06; full list of members (11 pages)
20 April 2006Return made up to 31/12/05; full list of members (10 pages)
20 April 2006Return made up to 31/12/05; full list of members (10 pages)
16 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
16 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
9 May 2005Secretary resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005New secretary appointed (2 pages)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 January 2005Return made up to 31/12/04; full list of members (10 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
18 October 2004Total exemption full accounts made up to 31 May 2004 (9 pages)
28 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
28 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
20 April 2004Return made up to 31/12/03; full list of members (9 pages)
20 April 2004Return made up to 31/12/03; full list of members (9 pages)
28 February 2004Secretary resigned (1 page)
28 February 2004New secretary appointed (2 pages)
28 February 2004New secretary appointed (2 pages)
28 February 2004Secretary resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
26 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
26 January 2003Return made up to 31/12/02; change of members (7 pages)
26 January 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
26 January 2003Return made up to 31/12/02; change of members (7 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New secretary appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New secretary appointed (2 pages)
6 December 2001Director resigned (1 page)
29 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
29 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001New secretary appointed;new director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Return made up to 31/12/00; full list of members (9 pages)
28 February 2001Return made up to 31/12/00; full list of members (9 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
4 January 2001Full accounts made up to 31 May 2000 (7 pages)
4 January 2001Full accounts made up to 31 May 2000 (7 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
17 March 2000Full accounts made up to 31 May 1999 (8 pages)
17 March 2000Full accounts made up to 31 May 1999 (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (9 pages)
1 February 2000Return made up to 31/12/99; full list of members (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
6 April 1999Full accounts made up to 31 May 1998 (9 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
31 March 1998Full accounts made up to 31 May 1997 (10 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
7 April 1997Return made up to 31/12/96; no change of members (4 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
4 April 1997Full accounts made up to 31 May 1996 (10 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
21 March 1996New secretary appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
23 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Full accounts made up to 31 May 1995 (10 pages)
21 February 1996Full accounts made up to 31 May 1995 (10 pages)
24 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 1996Return made up to 31/12/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (10 pages)
12 January 1984Incorporation (14 pages)
12 January 1984Incorporation (14 pages)