Company NameRiver Court (1985) Limited
Company StatusActive
Company Number01932587
CategoryPrivate Limited Company
Incorporation Date22 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed26 January 2006(20 years, 6 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameRoderic Arnott Pearson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDanny Louis Shamhong
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Susana Sainz Garcia
Date of BirthMay 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed06 May 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RolePolymer Chemist
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameJonathan Sion Lucksi Fernando
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2021(35 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleCommercial Pilot
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Geoffrey Allan Cook
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1941
Appointment Duration50 years, 5 months (resigned 22 August 1991)
RoleChartered Accountant
Correspondence Address37 River Court
Surbiton
Surrey
KT6 4EY
Director NameMr Nicholas Bissett Chapman
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1941
Appointment Duration50 years, 11 months (resigned 29 February 1992)
RoleCaptain-Airline Pilot
Correspondence Address29 River Court
Surbiton
Surrey
KT6 4EY
Director NameMrs Vera Ethel Calvin
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1941
Appointment Duration50 years, 11 months (resigned 28 February 1992)
RoleRetired
Correspondence Address27 River Court
Surbiton
Surrey
KT6 4EY
Director NameMr Keith Robert Buchanan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1941
Appointment Duration53 years, 1 month (resigned 18 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameDennis Dubois Jarvis
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 April 1997)
RoleSelf-Employed Motor Agent
Correspondence Address35 River Court
Surbiton
Surrey
KT6 4EY
Director NameGraeme Russell Heaton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 March 1995)
RoleSolicitor
Correspondence Address37 River Court
Surbiton
Surrey
KT6 4EY
Secretary NameCynthia Joan Shields
NationalityBritish
StatusResigned
Appointed09 April 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 March 1995)
RoleCompany Director
Correspondence Address23 River Court
Surbiton
Surrey
KT6 4EY
Director NamePatrick Ian Carmody
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 1996)
RoleComputer Programmer
Correspondence Address40 Merthyrmawr Road
Bridgend
Mid Glamorgan
CF31 3NR
Wales
Secretary NameSusan Makin
NationalityBritish
StatusResigned
Appointed20 March 1995(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 January 1998)
RoleChartered Accountant
Correspondence Address4 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameMark Arndale Batchelor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 April 1997)
RoleSoftware Engineering Manager
Correspondence Address40 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameFabrice Pierre Boudou
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 8 months after company formation)
Appointment Duration9 months (resigned 13 January 1998)
RoleProject Manager
Correspondence Address30 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameLee Eaion Burnell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1999)
RoleSoftware Developer
Correspondence Address4 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameIain James Cannell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(11 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 October 2006)
RoleSupport Software Engineer
Correspondence Address26 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameSarah Margaret Bunce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(12 years, 5 months after company formation)
Appointment Duration6 years (resigned 27 January 2004)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Secretary NameSarah Margaret Bunce
NationalityBritish
StatusResigned
Appointed12 January 1998(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 January 2001)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address17 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameLeonard Boyd
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2001)
RoleBanker
Correspondence Address21 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameMark Arndale Batchelor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 January 2001)
RoleSoftware Team Leader
Correspondence Address40 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Secretary NameHayley Louise Wright
NationalityBritish
StatusResigned
Appointed19 February 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 February 2003)
RoleTranslator
Correspondence Address38 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Secretary NameBernard Lowe
NationalityBritish
StatusResigned
Appointed17 February 2003(17 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 2006)
RoleRetired
Correspondence Address4 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameMrs Patricia Alexandra Hope
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOaklands Stonehurst Lane
Hadlow Down
Uckfield
East Sussex
TN22 4ED
Director NameTrevor Horwitz
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2007(21 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 August 2007)
RoleConsultant
Correspondence Address15 River Court
Portsmouth Road
Surbiton
KT6 4EY
Director NameSarah Margaret Bunce
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(22 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2010)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address17 River Court
Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameMr Michael William Causer
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(26 years after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Mark Arndle Batchelour
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(31 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 River Court Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameDr Melissa Calvin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2019(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2021)
RoleRetired Doctor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Clare Marie Garrahan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 January 2023)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence Address36 River Court Portsmouth Road
Surbiton
KT6 4EY
Director NameMr Joshua Grant Bentley
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2021(35 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 River Court Portsmouth Road
Surbiton
Surrey
KT6 4EY
Director NameJustine Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2021(36 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 May 2022)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Airlie Enterprises LTD
2.50%
Ordinary
1 at £1C.j. Corrigan
2.50%
Ordinary
1 at £1Delbounty LTD
2.50%
Ordinary
1 at £1Dr Melissa Calvin
2.50%
Ordinary
1 at £1F.l. Meunier
2.50%
Ordinary
1 at £1J. Mahal
2.50%
Ordinary
1 at £1Keith R. Buchanan
2.50%
Ordinary
1 at £1Miss Margaret Anne Kauffman
2.50%
Ordinary
1 at £1Miss V.j. Mallin
2.50%
Ordinary
1 at £1Mohammad Babak Modarres-naraghi
2.50%
Ordinary
1 at £1Mr Danny Louis Shamhong
2.50%
Ordinary
1 at £1Mr Mark Arndle Batchelour
2.50%
Ordinary
1 at £1Mr R. Pape
2.50%
Ordinary
1 at £1Mrs David Wenlock
2.50%
Ordinary
1 at £1Mrs Marion Anita Ogilvie
2.50%
Ordinary
1 at £1Peter John Morris & Wendy Diane Morris
2.50%
Ordinary
1 at £1S. Huish
2.50%
Ordinary
1 at £1S. Stanley
2.50%
Ordinary
1 at £1Sarah Margaret Bunce
2.50%
Ordinary
1 at £1Steven James Smith
2.50%
Ordinary

Financials

Year2014
Net Worth£379,373
Cash£163,339
Current Liabilities£44,676

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (10 months, 4 weeks from now)

Filing History

10 October 2017Termination of appointment of Michael William Causer as a director on 27 February 2017 (1 page)
1 July 2017Termination of appointment of Mark Arndle Batchelour as a director on 27 June 2017 (1 page)
28 April 2017Confirmation statement made on 9 April 2017 with updates (9 pages)
19 April 2017Appointment of Annette Gillian Musgrove as a director on 17 April 2017 (2 pages)
7 March 2017Appointment of Mr Mark Arndle Batchelour as a director on 6 March 2017 (2 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
27 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 40
(7 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40
(7 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 40
(7 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
26 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
27 January 2012Termination of appointment of Sarah Margaret Bunce as a director on 25 January 2012 (1 page)
27 January 2012Termination of appointment of Peter John Morris as a director on 25 January 2012 (1 page)
12 January 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
1 August 2011Appointment of Mr Michael William Causer as a director (2 pages)
6 June 2011Appointment of Sarah Margaret Bunce as a director (2 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
25 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
28 February 2011Appointment of Mr Peter John Morris as a director (2 pages)
27 February 2011Termination of appointment of Mohammad Modarres Naraghi as a director (1 page)
23 October 2010Termination of appointment of Bernard Lowe as a director (1 page)
13 September 2010Termination of appointment of Susana Sainz Garcia as a director (1 page)
20 August 2010Termination of appointment of Patricia Robinson as a director (1 page)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (19 pages)
8 February 2010Appointment of Patricia Anne Robinson as a director (2 pages)
6 February 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
2 February 2010Termination of appointment of a director (1 page)
2 February 2010Termination of appointment of Thomas Robinson as a director (1 page)
2 February 2010Termination of appointment of Sarah Bunce as a director (1 page)
2 February 2010Termination of appointment of Mark Batchelour as a director (1 page)
2 February 2010Appointment of Ms Susana Sainz Garcia as a director (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
23 April 2009Return made up to 23/04/09; full list of members (18 pages)
10 February 2009Director appointed mr john richard tamsitt (1 page)
6 February 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 April 2008Return made up to 23/04/08; full list of members (17 pages)
21 December 2007Full accounts made up to 30 September 2007 (11 pages)
11 December 2007Director resigned (1 page)
14 September 2007New director appointed (1 page)
9 August 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
23 April 2007Return made up to 23/04/07; full list of members (11 pages)
3 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
19 January 2007Full accounts made up to 30 September 2006 (12 pages)
30 October 2006Director resigned (1 page)
18 September 2006Return made up to 23/04/06; no change of members (11 pages)
13 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
30 March 2006New director appointed (1 page)
27 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 4 river court portsmouth road surbiton surrey KT6 4EY (1 page)
17 March 2006New director appointed (1 page)
29 December 2005Full accounts made up to 30 September 2005 (10 pages)
26 May 2005Return made up to 23/04/05; full list of members (11 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
11 December 2004Full accounts made up to 30 September 2004 (10 pages)
24 May 2004Return made up to 23/04/04; full list of members (13 pages)
19 March 2004Ad 10/10/03--------- £ si 1@1=1 £ ic 39/40 (2 pages)
19 March 2004Director resigned (1 page)
19 March 2004New director appointed (2 pages)
16 December 2003Full accounts made up to 30 September 2003 (11 pages)
13 May 2003Return made up to 23/04/03; full list of members (11 pages)
1 March 2003Director resigned (1 page)
1 March 2003Registered office changed on 01/03/03 from: 38 river court portsmouth road surbiton surrey KT6 4EY (1 page)
1 March 2003New secretary appointed;new director appointed (2 pages)
1 March 2003Secretary resigned (1 page)
9 February 2003Full accounts made up to 30 September 2002 (11 pages)
21 May 2002Return made up to 23/04/02; full list of members (11 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
19 December 2001Full accounts made up to 30 September 2001 (11 pages)
12 November 2001Director resigned (1 page)
12 November 2001New director appointed (2 pages)
16 May 2001Return made up to 23/04/01; full list of members (10 pages)
27 March 2001Registered office changed on 27/03/01 from: 17 river court portsmouth road surbiton surrey KT6 4EY (1 page)
27 March 2001New secretary appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001New director appointed (2 pages)
20 December 2000Full accounts made up to 30 September 2000 (10 pages)
23 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
23 May 2000New director appointed (2 pages)
24 December 1999Full accounts made up to 30 September 1999 (10 pages)
21 October 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Return made up to 23/04/99; full list of members (6 pages)
23 March 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
16 December 1998Full accounts made up to 30 September 1998 (10 pages)
22 June 1998New director appointed (2 pages)
7 January 1998Full accounts made up to 30 September 1997 (11 pages)
23 June 1997Return made up to 23/03/91; full list of members; amend (11 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Return made up to 23/04/97; full list of members (8 pages)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
15 May 1997New director appointed (1 page)
22 April 1997Full accounts made up to 30 September 1996 (11 pages)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Return made up to 23/04/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 May 1996New director appointed (2 pages)
17 April 1996Full accounts made up to 30 September 1995 (11 pages)
19 May 1995Return made up to 23/04/95; change of members (8 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 23 river court portsmouth road surbiton surrey KT6 4EY (1 page)
12 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 February 1995Accounts for a small company made up to 30 September 1994 (12 pages)
8 May 1994Return made up to 23/04/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 February 1994Accounts for a small company made up to 30 September 1993 (12 pages)
26 April 1993Return made up to 23/04/93; full list of members (7 pages)
5 April 1993Full accounts made up to 30 September 1992 (8 pages)
8 June 1992Full accounts made up to 30 September 1991 (8 pages)
31 May 1992Return made up to 23/04/92; change of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1991Full accounts made up to 30 September 1990 (8 pages)
18 June 1991Return made up to 23/03/91; full list of members (10 pages)
18 March 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 February 1991Registered office changed on 27/02/91 from: 25 river court portsmouth road surbiton surrey KT6 4EY (1 page)
26 July 1990Full accounts made up to 30 September 1989 (8 pages)
13 June 1990Return made up to 23/04/90; no change of members (6 pages)
13 June 1990New director appointed (2 pages)
22 March 1990Return made up to 20/04/89; no change of members (6 pages)
27 February 1990Registered office changed on 27/02/90 from: 14 river court portsmouth road surbiton surrey KT6 4EY (1 page)
31 January 1990Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1989Full accounts made up to 30 September 1988 (8 pages)
21 February 1989Return made up to 31/12/88; full list of members (10 pages)
22 July 1985Incorporation (15 pages)