Company NameRavenside (Surbiton) Residents Association Limited
Company StatusActive
Company Number01854808
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 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 NameDavid Farokh Khavand
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(27 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleTelecommunications
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMs Parvina Kumari Rai
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(28 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr Stephen John Harry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(33 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Secretary NameMr Stephen John Harry
StatusCurrent
Appointed13 January 2020(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMr William Bush
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleGlobal Category Manager
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
Director NameMiss Lynda Mary Porritt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1993)
RoleComputer System Manager
Correspondence AddressFlat 12 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameFrances Phyllis Leifer
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 March 1998)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Ravenside
Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameMr Alexander Shand
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 March 1998)
RoleRetired
Correspondence Address17 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameMr Terence Garland
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 1993)
RoleBusinessman
Correspondence AddressRavenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameMiss Lynda Mary Porritt
NationalityBritish
StatusResigned
Appointed26 June 1992(7 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressFlat 12 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameLawrence Kenneth Waters
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 March 1995)
RoleComputer Consultant
Correspondence AddressFlat 7 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameNigel Ahmed Danhash
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1994(9 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 December 1998)
RoleConsultant Engineer
Correspondence Address38 Heathside
Esher
Surrey
KT10 9TF
Secretary NameNigel Ahmed Danhash
NationalityBritish
StatusResigned
Appointed18 March 1994(9 years, 5 months after company formation)
Appointment Duration12 months (resigned 17 March 1995)
RoleConsultant Engineer
Correspondence Address38 Heathside
Esher
Surrey
KT10 9TF
Secretary NameManjit Waters
NationalityBritish
StatusResigned
Appointed17 March 1995(10 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 March 1997)
RoleManager
Correspondence Address7 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameNadia Ahmed Danhash
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1998)
RoleSales Manager
Correspondence Address14 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameNadia Ahmed Danhash
NationalityBritish
StatusResigned
Appointed14 March 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 December 1998)
RoleSales Manager
Correspondence Address14 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameMrs Ruth Foley
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameMr Michael John Canty
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCorner Barn
Foyle Hill
Shaftesbury
Dorset
SP7 0AG
Director NameAlan Peter Musto
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2001)
RoleIT Analyst
Correspondence Address16 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameMr Michael John Canty
NationalityBritish
StatusResigned
Appointed14 December 1998(14 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCorner Barn
Foyle Hill
Shaftesbury
Dorset
SP7 0AG
Director NameHuw David Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(14 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 May 2002)
RoleSenior Commerical Co Ordinator
Correspondence Address8 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameWendy Stacey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(17 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 July 2013)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBookham Galleries
Leatherhead Road
Great Bookham
Surrey
KT23 4RQ
Director NameKatrina Forrester
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed21 May 2002(17 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2006)
RoleLegal Auditor
Correspondence Address8 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameMs Parvina Kumari Rai
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(17 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 2009)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameKatrina Forrester
NationalityAustralian
StatusResigned
Appointed21 May 2002(17 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2004)
RoleLegal Auditor
Correspondence Address8 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameGeoffrey Daniel Schneider
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(17 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 October 2009)
RoleContracts Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Ravenside
Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameJonathan Charles Jones
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(18 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 December 2003)
RolePublisher
Correspondence Address12 Ravenside
36 Portsmouth Road
Surbiton
Surrey
KT11 2QG
Secretary NameWendy Stacey
NationalityBritish
StatusResigned
Appointed01 April 2004(19 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBookham Galleries
Leatherhead Road
Great Bookham
Surrey
KT23 4RQ
Director NamePaul John Munday
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2009(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameGeoffrey Scheider
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2013)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address19 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameFrances Phyllis Leifer
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(28 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ravenside 36 Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Secretary NameMrs Frances Phyllis Leifer
StatusResigned
Appointed31 July 2013(28 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 January 2020)
RoleCompany Director
Correspondence AddressRavenside Portsmouth Road
Surbiton
Surrey
KT6 4HQ
Director NameMs Elizabeth Mary O'Brien
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(29 years, 6 months after company formation)
Appointment Duration4 years (resigned 21 May 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address5 Ravenside Portsmouth Road
Surbiton
Surrey
KT6 4HQ

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£1,425
Net Worth£190
Current Liabilities£9,965

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 January 2020Termination of appointment of Frances Phyllis Leifer as a secretary on 13 January 2020 (1 page)
14 January 2020Appointment of Mr Stephen John Harry as a secretary on 13 January 2020 (2 pages)
28 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
1 August 2018Notification of a person with significant control statement (2 pages)
27 June 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
21 June 2018Appointment of Mr Stephen John Harry as a director on 9 May 2018 (2 pages)
23 May 2018Termination of appointment of Elizabeth Mary O'brien as a director on 21 May 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 190
(8 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 190
(8 pages)
23 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
23 March 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 190
(8 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 190
(8 pages)
30 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
30 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 190
(8 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 190
(8 pages)
27 May 2014Appointment of Ms Elizabeth Mary O'brien as a director (2 pages)
27 May 2014Appointment of Ms Elizabeth Mary O'brien as a director (2 pages)
1 May 2014Termination of appointment of Frances Leifer as a director (1 page)
1 May 2014Termination of appointment of Frances Leifer as a director (1 page)
6 August 2013Termination of appointment of Wendy Stacey as a secretary (1 page)
6 August 2013Termination of appointment of Wendy Stacey as a director (1 page)
6 August 2013Appointment of Ms Parvina Rai as a director (2 pages)
6 August 2013Appointment of Ms Parvina Rai as a director (2 pages)
6 August 2013Termination of appointment of Elizabeth O'brien as a director (1 page)
6 August 2013Termination of appointment of Wendy Stacey as a secretary (1 page)
6 August 2013Termination of appointment of Wendy Stacey as a director (1 page)
6 August 2013Appointment of Mrs Frances Phyllis Leifer as a secretary (2 pages)
6 August 2013Termination of appointment of Elizabeth O'brien as a director (1 page)
6 August 2013Appointment of Mrs Frances Phyllis Leifer as a secretary (2 pages)
28 June 2013Appointment of Frances Phyllis Leifer as a director (5 pages)
28 June 2013Appointment of Frances Phyllis Leifer as a director (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (8 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 June 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
28 February 2013Termination of appointment of Geoffrey Scheider as a director (2 pages)
28 February 2013Termination of appointment of Geoffrey Scheider as a director (2 pages)
27 September 2012Appointment of David Farokh Khavand as a director (4 pages)
27 September 2012Appointment of Elizabeth Mary O'brien as a director (3 pages)
27 September 2012Appointment of Elizabeth Mary O'brien as a director (3 pages)
27 September 2012Appointment of David Farokh Khavand as a director (4 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
7 March 2011Appointment of Geoffrey Scheider as a director (3 pages)
7 March 2011Appointment of Geoffrey Scheider as a director (3 pages)
7 March 2011Termination of appointment of Paul Munday as a director (2 pages)
7 March 2011Termination of appointment of Paul Munday as a director (2 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 July 2010Appointment of Paul John Munday as a director (3 pages)
19 July 2010Appointment of Paul John Munday as a director (3 pages)
1 July 2010Termination of appointment of Parvina Rai as a director (1 page)
1 July 2010Termination of appointment of Parvina Rai as a director (1 page)
30 June 2010Termination of appointment of Geoffrey Schneider as a director (1 page)
30 June 2010Termination of appointment of Geoffrey Schneider as a director (1 page)
28 June 2010Termination of appointment of Parvina Rai as a director (1 page)
28 June 2010Termination of appointment of Geoffrey Schneider as a director (1 page)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
28 June 2010Termination of appointment of Geoffrey Schneider as a director (1 page)
28 June 2010Termination of appointment of Parvina Rai as a director (1 page)
28 June 2010Director's details changed for Wendy Stacey on 25 June 2010 (2 pages)
28 June 2010Director's details changed for Wendy Stacey on 25 June 2010 (2 pages)
28 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (11 pages)
26 June 2009Return made up to 26/06/09; full list of members (11 pages)
26 June 2009Return made up to 26/06/09; full list of members (11 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 March 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
26 June 2008Return made up to 26/06/08; full list of members (12 pages)
26 June 2008Return made up to 26/06/08; full list of members (12 pages)
30 May 2008Appointment terminated director paul munday (1 page)
30 May 2008Appointment terminated director paul munday (1 page)
11 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
11 April 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
12 July 2007Return made up to 26/06/07; change of members (8 pages)
12 July 2007Return made up to 26/06/07; change of members (8 pages)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
29 May 2007Registered office changed on 29/05/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
29 March 2007Director resigned (1 page)
29 March 2007Director resigned (1 page)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2006Return made up to 26/06/06; full list of members (9 pages)
3 October 2006Return made up to 26/06/06; full list of members (9 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
25 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
25 April 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
15 July 2005Return made up to 26/06/05; change of members (8 pages)
15 July 2005Return made up to 26/06/05; change of members (8 pages)
18 April 2005Full accounts made up to 31 December 2004 (7 pages)
18 April 2005Full accounts made up to 31 December 2004 (7 pages)
19 July 2004Return made up to 26/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 July 2004Return made up to 26/06/04; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Full accounts made up to 31 December 2003 (8 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New secretary appointed (2 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New director appointed (2 pages)
21 January 2004Full accounts made up to 31 December 2002 (7 pages)
21 January 2004Full accounts made up to 31 December 2002 (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
14 August 2003Return made up to 26/06/03; full list of members (14 pages)
14 August 2003Return made up to 26/06/03; full list of members (14 pages)
14 October 2002Director resigned (1 page)
14 October 2002Return made up to 26/06/02; change of members (9 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002New secretary appointed;new director appointed (2 pages)
14 October 2002Return made up to 26/06/02; change of members (9 pages)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
14 October 2002Secretary resigned;director resigned (1 page)
9 July 2002Full accounts made up to 31 December 2001 (7 pages)
9 July 2002Full accounts made up to 31 December 2001 (7 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Secretary resigned;director resigned (1 page)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
11 July 2001Return made up to 26/06/01; change of members (6 pages)
11 July 2001Return made up to 26/06/01; change of members (6 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
21 February 2001Full accounts made up to 31 December 2000 (9 pages)
21 February 2001Full accounts made up to 31 December 2000 (9 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
9 March 2000Full accounts made up to 31 December 1999 (8 pages)
9 March 2000Full accounts made up to 31 December 1999 (8 pages)
23 July 1999Return made up to 26/06/99; change of members (6 pages)
23 July 1999Return made up to 26/06/99; change of members (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
26 March 1999New director appointed (2 pages)
26 March 1999Director resigned (1 page)
11 February 1999Full accounts made up to 31 December 1998 (7 pages)
11 February 1999Full accounts made up to 31 December 1998 (7 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999Secretary resigned;director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed;new director appointed (2 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 26/06/98; change of members (6 pages)
13 July 1998Full accounts made up to 31 December 1997 (7 pages)
13 July 1998Return made up to 26/06/98; change of members (6 pages)
24 July 1997Full accounts made up to 31 December 1996 (6 pages)
24 July 1997Full accounts made up to 31 December 1996 (6 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Secretary resigned;director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
10 July 1996Return made up to 26/06/96; change of members (6 pages)
10 July 1996Return made up to 26/06/96; change of members (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (6 pages)
10 July 1996Full accounts made up to 31 December 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
12 October 1984Incorporation (11 pages)
12 October 1984Incorporation (11 pages)