Company NameB.W.R. Limited
DirectorsSusan Ann Oborn and Nicole Jayne Lawrance
Company StatusActive
Company Number01832164
CategoryPrivate Limited Company
Incorporation Date12 July 1984(39 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 NameSusan Ann Oborn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(14 years, 11 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NameNicole Jayne Lawrance
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(30 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCo-ordinator
Country of ResidenceUnited Kingdom
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Secretary NameMr David Paul Whyte
StatusCurrent
Appointed01 January 2018(33 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NameMr Peter Charles Morris
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 November 1993)
RoleUnemployed
Correspondence Address7 Halleys Walk
New Haw Road
Addlestone
Surrey
KT15 2DH
Director NameMrs Susan Barbara Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 October 1992)
RoleCompany Director
Correspondence Address2 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameMr Andrew Michael Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 November 1995)
RoleCompany Director
Correspondence Address2 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameSteven Andrew Helliker
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 October 1992)
RoleConference Producer
Correspondence Address3 Halleys Walk
Addlestone
Surrey
KT15 2DH
Secretary NameMrs Julia Elizabeth Morris
NationalityBritish
StatusResigned
Appointed08 November 1991(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressTroutbeck 7 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameMrs Mary Jane Taylor
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleBritish Airways
Correspondence Address14 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameMr Andrew Clive Eeles
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 1994)
RoleSales Engineer
Correspondence Address5 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameMrs Julia Elizabeth Morris
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(9 years, 4 months after company formation)
Appointment Duration12 months (resigned 06 November 1994)
RoleDental Nurse
Correspondence AddressTroutbeck 7 Halleys Walk
Addlestone
Surrey
KT15 2DH
Secretary NameRichard James Beed
NationalityBritish
StatusResigned
Appointed09 November 1993(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 1997)
RoleCompany Director
Correspondence Address3 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameRichard Keith Duckworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(10 years, 4 months after company formation)
Appointment Duration12 months (resigned 07 November 1995)
RoleCivil Engineer
Correspondence Address15 Halleys Walk
Addlestone
Weybridge
Surrey
KT15 2DH
Director NameRichard Newson
NationalityBritish
StatusResigned
Appointed08 November 1994(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 November 1995)
RoleCompany Director
Correspondence Address11 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameRichard John Newson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(10 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 June 1999)
RoleCustom Service Manager
Correspondence Address13 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameKeith Duckworth
NationalityBritish
StatusResigned
Appointed08 November 1994(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 08 November 1995)
RoleCompany Director
Correspondence Address13 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameIan Nelson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(11 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2003)
RoleCameraman
Correspondence Address8 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameLawrence Nelson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 November 1997)
RoleCameraman
Correspondence Address8 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameMark Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(11 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 November 1997)
RoleManaging Director
Correspondence Address7 Halleys Walk
Addlestone
Surrey
KT15 2DH
Secretary NameSusan Ann Fitch
NationalityBritish
StatusResigned
Appointed25 June 1997(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1998)
RoleCompany Director
Correspondence Address14 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameLucy Attwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(13 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 1999)
RoleTeacher
Correspondence Address3 Halleys Walk Newhaw
Addlestone
Surrey
KT15 2DH
Secretary NameRoger Frederick Scott
NationalityBritish
StatusResigned
Appointed01 November 1998(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2002)
RoleCompany Director
Correspondence Address5 Montrose Walk
Weybridge
Surrey
KT13 8JN
Director NameRyan Mills
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 July 2003)
RoleService Advisor
Correspondence Address6 Halleys Walk
Addlestone
Surrey
KT15 2DH
Director NameRachael Fleming
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(19 years after company formation)
Appointment Duration4 years (resigned 13 August 2007)
RoleA C Mngr
Country of ResidenceUnited Kingdom
Correspondence Address2 Halleys Walk
New Haw
Addlestone
Surrey
KT15 2DH
Director NameAlma Britnell
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(19 years, 11 months after company formation)
Appointment Duration7 years (resigned 28 June 2011)
RoleRetired Med Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameStephen Camm
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(26 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMrs Wendy Allyson Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2016(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed31 October 2002(18 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2004)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed26 January 2004(19 years, 6 months after company formation)
Appointment Duration11 years, 7 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameCanbury Management Ltd (Corporation)
StatusResigned
Appointed13 July 2017(33 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 2018)
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
Middlesex
TW18 3JY

Location

Registered Address7 Burcott Gardens
Addlestone
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £25Darren James Curtis
7.14%
Ordinary
1 at £25Joanna Leokadia Bartosiewicz
7.14%
Ordinary
1 at £25Julian William Taylor
7.14%
Ordinary
1 at £25Matthew John Tipple
7.14%
Ordinary
1 at £25Mr K. Oborn & Ms S.a. Oborn
7.14%
Ordinary
1 at £25Mr M.j. Spencer
7.14%
Ordinary
1 at £25Mr R.k. Duckworth
7.14%
Ordinary
1 at £25Mrs C.c. Boud & Mr C.s. Boud
7.14%
Ordinary
1 at £25Ms R.l. Fleming
7.14%
Ordinary
1 at £25Ms S.a. Oborn
7.14%
Ordinary
1 at £25Nicole Jayne Planner
7.14%
Ordinary
1 at £25R. Bates
7.14%
Ordinary
1 at £25S.p. Camm & C.s. Moody
7.14%
Ordinary
1 at £25Wendy Allyson Harvey
7.14%
Ordinary

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 December

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

3 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 April 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
5 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
11 June 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
9 January 2019Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY England to 7 Burcott Gardens Addlestone KT15 2DE on 9 January 2019 (1 page)
9 January 2019Termination of appointment of Canbury Management Ltd as a secretary on 1 January 2018 (1 page)
9 January 2019Appointment of Mr David Paul Whyte as a secretary on 1 January 2018 (2 pages)
12 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
12 September 2018Total exemption full accounts made up to 24 December 2017 (3 pages)
25 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 August 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 9 August 2017 (1 page)
9 August 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to The Old Office Tims Boatyard Timsway Staines upon Thames Middlesex TW18 3JY on 9 August 2017 (1 page)
8 August 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
8 August 2017Total exemption full accounts made up to 24 December 2016 (6 pages)
27 July 2017Termination of appointment of Stephen Camm as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Stephen Camm as a director on 27 July 2017 (1 page)
13 July 2017Appointment of Canbury Management Ltd as a secretary on 13 July 2017 (2 pages)
13 July 2017Termination of appointment of Wendy Allyson Harvey as a director on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Wendy Allyson Harvey as a director on 13 July 2017 (1 page)
13 July 2017Appointment of Canbury Management Ltd as a secretary on 13 July 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
23 September 2016Total exemption small company accounts made up to 24 December 2015 (3 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 31 August 2016 with updates (7 pages)
5 September 2016Director's details changed for Nicole Jayne Lawrance on 1 September 2016 (2 pages)
5 September 2016Director's details changed for Nicole Jayne Lawrance on 1 September 2016 (2 pages)
29 June 2016Appointment of Mrs Wendy Allyson Harvey as a director on 11 May 2016 (2 pages)
29 June 2016Appointment of Mrs Wendy Allyson Harvey as a director on 11 May 2016 (2 pages)
14 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015 (1 page)
14 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2015 (1 page)
13 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
13 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
13 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
13 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
22 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 24 December 2014 (2 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 350
(7 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 350
(7 pages)
10 June 2015Previous accounting period shortened from 31 December 2014 to 24 December 2014 (1 page)
10 June 2015Previous accounting period shortened from 31 December 2014 to 24 December 2014 (1 page)
14 April 2015Appointment of Nicole Jayne Lawrance as a director on 10 September 2014 (3 pages)
14 April 2015Appointment of Nicole Jayne Lawrance as a director on 10 September 2014 (3 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 350
(6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 350
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 350
(6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 350
(6 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
30 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 June 2012Appointment of Stephen Camm as a director (3 pages)
27 June 2012Appointment of Stephen Camm as a director (3 pages)
31 May 2012Termination of appointment of Alma Britnell as a director (1 page)
31 May 2012Termination of appointment of Alma Britnell as a director (1 page)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
10 September 2010Secretary's details changed for G C S Property Management Limited on 30 August 2010 (2 pages)
10 September 2010Director's details changed for Alma Britnell on 30 August 2010 (2 pages)
10 September 2010Director's details changed for Alma Britnell on 30 August 2010 (2 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
10 September 2010Director's details changed for Susan Ann Oborn on 30 August 2010 (2 pages)
10 September 2010Director's details changed for Susan Ann Oborn on 30 August 2010 (2 pages)
10 September 2010Secretary's details changed for G C S Property Management Limited on 30 August 2010 (2 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 September 2009Secretary's change of particulars / g c s property management LIMITED / 28/08/2009 (1 page)
4 September 2009Return made up to 31/08/09; full list of members (8 pages)
4 September 2009Return made up to 31/08/09; full list of members (8 pages)
4 September 2009Secretary's change of particulars / g c s property management LIMITED / 28/08/2009 (1 page)
17 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
17 September 2008Return made up to 31/08/08; full list of members (9 pages)
17 September 2008Return made up to 31/08/08; full list of members (9 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
11 October 2007Return made up to 31/08/07; full list of members (6 pages)
11 October 2007Return made up to 31/08/07; full list of members (6 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
29 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 May 2007Return made up to 31/08/06; full list of members (6 pages)
22 May 2007Return made up to 31/08/06; full list of members (6 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
7 October 2005Return made up to 31/08/05; full list of members (6 pages)
7 October 2005Return made up to 31/08/05; full list of members (6 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
25 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
13 October 2004Return made up to 31/08/04; change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
13 October 2004Return made up to 31/08/04; change of members
  • 363(288) ‐ Secretary resigned
(13 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 March 2004Registered office changed on 18/03/04 from: latour house chertsey boulevard, hanworth lane, chertsey surrey KT16 9JX (1 page)
18 March 2004Registered office changed on 18/03/04 from: latour house chertsey boulevard, hanworth lane, chertsey surrey KT16 9JX (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New secretary appointed (2 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 November 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 October 2003Return made up to 31/08/03; full list of members (12 pages)
15 October 2003Return made up to 31/08/03; full list of members (12 pages)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 5 montrose walk weybridge surrey KT13 8JN (1 page)
13 November 2002Registered office changed on 13/11/02 from: 5 montrose walk weybridge surrey KT13 8JN (1 page)
3 October 2002Return made up to 31/08/02; full list of members (12 pages)
3 October 2002Return made up to 31/08/02; full list of members (12 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
24 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
10 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2001Full accounts made up to 31 December 1999 (6 pages)
11 January 2001Full accounts made up to 31 December 1999 (6 pages)
15 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 2000Return made up to 08/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 November 1999Return made up to 08/11/99; full list of members (8 pages)
22 November 1999Return made up to 08/11/99; full list of members (8 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
15 October 1999Full accounts made up to 31 December 1998 (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (6 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Return made up to 08/11/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
8 October 1999Return made up to 08/11/98; full list of members
  • 363(287) ‐ Registered office changed on 08/10/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
20 August 1998Full accounts made up to 31 December 1997 (8 pages)
20 August 1998Full accounts made up to 31 December 1997 (8 pages)
9 January 1998Return made up to 08/11/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
9 January 1998Return made up to 08/11/97; no change of members
  • 363(287) ‐ Registered office changed on 09/01/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
14 February 1997Return made up to 08/11/96; no change of members (4 pages)
14 February 1997Return made up to 08/11/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 August 1996New director appointed (2 pages)
8 August 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New director appointed (2 pages)
2 July 1996Director resigned (1 page)
25 May 1995Full accounts made up to 31 December 1994 (8 pages)
25 May 1995Full accounts made up to 31 December 1994 (8 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
12 July 1984Certificate of incorporation (1 page)
12 July 1984Certificate of incorporation (1 page)
12 July 1984Incorporation (15 pages)
12 July 1984Incorporation (15 pages)