Company NameOak Lodge Residents Association Limited
Company StatusActive
Company Number01931744
CategoryPrivate Limited Company
Incorporation Date18 July 1985(38 years, 9 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 NameMiss Christine Watts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Secretary NameMiss Fleur Straughn
StatusCurrent
Appointed28 February 2014(28 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressFlat 4, Oak Lodge 1 Clarendon Road
London
E18 2AW
Director NameMr Naoshir Burjor Vachha
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed01 March 2015(29 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address488 High Road
Woodford Green
IG8 0PN
Director NameMiss Thulase Jeyanantham
Date of BirthMay 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleJunior Technical Consultant
Country of ResidenceEngland
Correspondence Address83 Bressey Grove
London
E18 2HX
Director NameChristine Dellar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 1998)
RoleDirector/Company Secretary
Correspondence Address3 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Director NameMrs Sarah Elizabeth Huebler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressFlat 4 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Director NameMrs Barbara Kenny
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 August 1993)
RoleCompany Director
Correspondence AddressFlat 1 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Secretary NameChristine Dellar
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 1998)
RoleCompany Director
Correspondence Address3 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Director NameMr Dominic Rayner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(7 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 October 2000)
RoleBanking
Correspondence Address4 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Director NameMel Bernhard Kenny
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 August 1993(8 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 06 December 2002)
RoleUniversity Teacher
Correspondence Address1 Oak Lodge
1 Clarendon Road
South Woodford
London
E18 2AW
Director NameStephen Bradley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1998(13 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 07 October 2015)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Lodge 1 Clarendon Road
London
E18 2AW
Secretary NameHelen Rayner
NationalityBritish
StatusResigned
Appointed21 December 1998(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 2000)
RoleCompany Director
Correspondence Address4 Oak Lodge 1 Clarendon Road
London
E18 2AW
Secretary NameStephen Bradley
NationalityBritish
StatusResigned
Appointed20 October 2000(15 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oak Lodge 1 Clarendon Road
London
E18 2AW
Director NameFrancis Martin Quinn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2000(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 2004)
RoleTeacher
Correspondence Address4 Oak Lodge
1 Clarendon Road
London
E18 2AW
Director NameZoe Juliet Briggs
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 April 2005)
RoleBuyer
Correspondence AddressFlat 1 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Director NameRuman Miah
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2014)
RoleNetwork Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Lodge
7 Clarendon Road Southwoodford
London
E18 2AW
Director NameMrs Anoushka Vachha
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(19 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 10 October 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Oak Lodge
1 Clarendon Road South Woodford
London
E18 2AW
Secretary NameMiss Christine Watts
StatusResigned
Appointed27 August 2010(25 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 15 January 2014)
RoleCompany Director
Correspondence AddressFlat 2, Oak Lodge 1 Clarendon Road
South Woodford
London
E18 2AW
Secretary NameMr Naoshir Burjor Vachha
StatusResigned
Appointed24 January 2014(28 years, 6 months after company formation)
Appointment Duration1 month (resigned 27 February 2014)
RoleCompany Director
Correspondence AddressFlat 1 Oak Lodge
Clarendon Road
London
Essex
E18 2AW
Director NameMr Oliver Daniel Childs
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(30 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oak Lodge 1 Clarendon Road
London
E18 2AW

Location

Registered AddressFlat 4 Oak Lodge
1 Clarendon Road
London
E18 2AW
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Financials

Year2013
Turnover£4,026
Net Worth£4

Accounts

Latest Accounts1 May 2023 (12 months ago)
Next Accounts Due1 February 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End01 May

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 3 weeks from now)

Filing History

1 February 2024Micro company accounts made up to 1 May 2023 (3 pages)
20 December 2023Director's details changed for Mr Naoshir Burjor Vachha on 10 December 2023 (2 pages)
20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 1 May 2022 (3 pages)
24 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 18 April 2021 (3 pages)
31 January 2022Current accounting period extended from 18 April 2022 to 1 May 2022 (1 page)
1 January 2022Confirmation statement made on 9 December 2021 with updates (4 pages)
19 March 2021Appointment of Miss Thulase Jeyanantham as a director on 14 January 2021 (2 pages)
13 January 2021Micro company accounts made up to 18 April 2020 (3 pages)
23 December 2020Termination of appointment of Oliver Daniel Childs as a director on 14 December 2020 (1 page)
23 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 18 April 2019 (2 pages)
24 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 18 April 2018 (2 pages)
9 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 18 April 2017 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2017Micro company accounts made up to 18 April 2016 (2 pages)
18 January 2017Micro company accounts made up to 18 April 2016 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Registered office address changed from 2 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW to C/O Fleur Straughn Flat 4 Oak Lodge 1 Clarendon Road London E18 2AW on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 2 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW to C/O Fleur Straughn Flat 4 Oak Lodge 1 Clarendon Road London E18 2AW on 11 January 2017 (1 page)
15 January 2016Total exemption small company accounts made up to 18 April 2015 (3 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(6 pages)
15 January 2016Appointment of Mr Oliver Daniel Childs as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Oliver Daniel Childs as a director on 15 January 2016 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 4
(6 pages)
15 January 2016Total exemption small company accounts made up to 18 April 2015 (3 pages)
10 October 2015Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page)
10 October 2015Termination of appointment of Stephen Bradley as a director on 7 October 2015 (1 page)
10 October 2015Termination of appointment of Stephen Bradley as a director on 7 October 2015 (1 page)
10 October 2015Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page)
10 October 2015Termination of appointment of Stephen Bradley as a director on 7 October 2015 (1 page)
10 October 2015Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page)
10 October 2015Termination of appointment of Anoushka Vachha as a director on 10 October 2015 (1 page)
28 September 2015Appointment of Mr. Naoshir Burjor Vachha as a director on 1 March 2015 (2 pages)
28 September 2015Director's details changed for Anoushka Metha on 28 December 2009 (2 pages)
28 September 2015Appointment of Mr. Naoshir Burjor Vachha as a director on 1 March 2015 (2 pages)
28 September 2015Appointment of Mr. Naoshir Burjor Vachha as a director on 1 March 2015 (2 pages)
28 September 2015Director's details changed for Anoushka Metha on 28 December 2009 (2 pages)
4 February 2015Total exemption small company accounts made up to 18 April 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 18 April 2014 (3 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 4
(6 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 4
(6 pages)
17 July 2014Amended total exemption small company accounts made up to 18 April 2013 (5 pages)
17 July 2014Amended total exemption small company accounts made up to 18 April 2013 (5 pages)
2 March 2014Appointment of Miss Fleur Straughn as a secretary (2 pages)
2 March 2014Appointment of Miss Fleur Straughn as a secretary (2 pages)
27 February 2014Termination of appointment of Naoshir Vachha as a secretary (1 page)
27 February 2014Termination of appointment of Ruman Miah as a director (1 page)
27 February 2014Termination of appointment of Ruman Miah as a director (1 page)
27 February 2014Termination of appointment of Naoshir Vachha as a secretary (1 page)
29 January 2014Appointment of Mr. Naoshir Burjor Vachha as a secretary (2 pages)
29 January 2014Appointment of Mr. Naoshir Burjor Vachha as a secretary (2 pages)
15 January 2014Termination of appointment of Christine Watts as a secretary (1 page)
15 January 2014Total exemption small company accounts made up to 18 April 2013 (3 pages)
15 January 2014Termination of appointment of Christine Watts as a secretary (1 page)
15 January 2014Termination of appointment of Christine Watts as a secretary (1 page)
15 January 2014Total exemption small company accounts made up to 18 April 2013 (3 pages)
15 January 2014Termination of appointment of Christine Watts as a secretary (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(7 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(7 pages)
17 January 2013Total exemption small company accounts made up to 18 April 2012 (3 pages)
17 January 2013Total exemption small company accounts made up to 18 April 2012 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 November 2011Total exemption small company accounts made up to 22 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 22 April 2011 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 January 2011Registered office address changed from 3 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 3 Oak Lodge 1 Clarendon Road South Woodford London E18 2AW on 25 January 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 18 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 18 April 2010 (3 pages)
31 August 2010Appointment of Miss Christine Watts as a secretary (2 pages)
31 August 2010Appointment of Miss Christine Watts as a secretary (2 pages)
31 August 2010Appointment of Miss Christine Watts as a secretary (2 pages)
31 August 2010Appointment of Miss Christine Watts as a secretary (2 pages)
27 August 2010Termination of appointment of Stephen Bradley as a secretary (1 page)
27 August 2010Termination of appointment of Stephen Bradley as a secretary (1 page)
15 January 2010Total exemption small company accounts made up to 18 April 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 18 April 2009 (3 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Ruman Miah on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Bradley on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Bradley on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Christine Watts on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Anoushka Metha on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Ruman Miah on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Anoushka Metha on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Christine Watts on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Anoushka Metha on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Ruman Miah on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Miss Christine Watts on 3 January 2010 (2 pages)
4 January 2010Director's details changed for Stephen Bradley on 3 January 2010 (2 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 22 April 2008 (3 pages)
31 December 2008Total exemption small company accounts made up to 22 April 2008 (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 July 2007Total exemption small company accounts made up to 18 April 2007 (3 pages)
23 July 2007Total exemption small company accounts made up to 18 April 2007 (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
23 August 2006Total exemption small company accounts made up to 22 April 2006 (3 pages)
23 August 2006Total exemption small company accounts made up to 22 April 2006 (3 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
1 June 2005Total exemption small company accounts made up to 22 April 2005 (3 pages)
1 June 2005Total exemption small company accounts made up to 22 April 2005 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
10 June 2004Total exemption small company accounts made up to 22 April 2004 (3 pages)
10 June 2004Total exemption small company accounts made up to 22 April 2004 (3 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
10 December 2003Accounts for a dormant company made up to 18 April 2003 (3 pages)
10 December 2003Accounts for a dormant company made up to 18 April 2003 (3 pages)
28 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
24 February 2003New director appointed (2 pages)
29 June 2002Accounts for a dormant company made up to 22 April 2002 (1 page)
29 June 2002Accounts for a dormant company made up to 22 April 2002 (1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 May 2001Accounts for a dormant company made up to 17 April 2001 (1 page)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2001Accounts for a dormant company made up to 17 April 2001 (1 page)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(8 pages)
29 December 2000Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/12/00
(8 pages)
4 December 2000New director appointed (2 pages)
4 December 2000New director appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000Director resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
2 June 2000Accounts for a dormant company made up to 17 April 2000 (1 page)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2000Accounts for a dormant company made up to 17 April 2000 (1 page)
2 June 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
5 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 December 1999Secretary's particulars changed (1 page)
24 December 1999Secretary's particulars changed (1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Accounts for a dormant company made up to 17 April 1999 (1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Accounts for a dormant company made up to 17 April 1999 (1 page)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
15 February 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 15/02/99
(6 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned;director resigned (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned;director resigned (2 pages)
29 January 1999New director appointed (2 pages)
11 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1998Accounts for a dormant company made up to 17 April 1998 (1 page)
11 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 June 1998Accounts for a dormant company made up to 17 April 1998 (1 page)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 17 April 1997 (1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Accounts for a dormant company made up to 17 April 1997 (1 page)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 November 1996Secretary's particulars changed;director's particulars changed (1 page)
26 April 1996Accounts for a dormant company made up to 17 April 1996 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1996Accounts for a dormant company made up to 17 April 1996 (1 page)
26 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
15 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 April 1995Accounts for a dormant company made up to 17 April 1995 (1 page)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Accounts for a dormant company made up to 17 April 1995 (1 page)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 July 1985Incorporation (24 pages)
18 July 1985Incorporation (24 pages)