Company NameWhite Court (West Hill) Limited
Company StatusActive
Company Number01946548
CategoryPrivate Limited Company
Incorporation Date11 September 1985(38 years, 7 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 NameMs Alexandra Dominika Maria Karpinski
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2001(15 years, 4 months after company formation)
Appointment Duration23 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 White Court
200 West Hill
London
SW15 3JB
Director NameAssem Sweidan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address12 White Court, 200 West Hill
Putney
London
SW15 3JB
Director NameMr John Colwell
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 White Court 200 West Hill
London
SW15 3JB
Director NameMr Max Christopher George Fortescue Hitchins
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2015(29 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleSound Recording Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 White Court 200 West Hill
London
SW15 3JB
Director NameMrs Suet Hamilton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 White Court 200 West Hill
London
SW15 3JB
Director NameMrs Katharine Cummins
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(30 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleChildminder
Country of ResidenceEngland
Correspondence Address1 White Court 200 West Hill
London
SW15 3JB
Director NameMr Jakub Skrzypczynski
Date of BirthJuly 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed25 May 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 White Court West Hill
London
SW15 3JB
Director NameMr Haydn Heydenrych
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,South Africa
StatusCurrent
Appointed25 May 2022(36 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence Address17 White Court
200 West Hill
London
Middx
SW15 3JB
Director NameMiss Janette Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleDirector Of Midwifery & Nursing Services
Correspondence Address10 White Court
London
SW15 3JB
Director NameMadge Massey
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 July 1998)
RoleRetired
Correspondence Address13 White Court
200 West Hill Putney
London
SW15 3JB
Director NameMiss Mary Josephine McCaffrey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 7 months after company formation)
Appointment Duration10 years (resigned 20 April 2002)
RoleFinance
Correspondence Address4 White Court
200 West Hill Putney
London
SW15 3JB
Secretary NameMiss Janette Brierley
NationalityBritish
StatusResigned
Appointed18 April 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 1993)
RoleCompany Director
Correspondence Address10 White Court
London
SW15 3JB
Director NameThelma Rose Ellerbeck
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1993(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1995)
RoleRetired
Correspondence Address1 Nepfield Close
Findon
Worthing
West Sussex
BN14 0SS
Secretary NameValerie Mumby
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 April 1995)
RoleCompany Director/Partner
Country of ResidenceEngland
Correspondence AddressThe Penthouse
16 White Court
200 West Hill Putney
London
SW15 3JB
Director NameMaria Blanchard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(8 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 January 2001)
RolePhysiotherapist
Correspondence Address11 White Court
West Hill
London
SW15 3JB
Director NameDavid Nigel Chalmers
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(8 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 February 1998)
RolePublication Manager
Correspondence Address15 White Court
200 West Hill
Putney
London
SW15 3JB
Secretary NameMadge Massey
NationalityBritish
StatusResigned
Appointed26 April 1995(9 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 23 April 1998)
RoleRetired
Correspondence Address13 White Court
200 West Hill Putney
London
SW15 3JB
Director NameMr David Ewan Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(10 years, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 30 August 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5 White Court
West Hill Putney
London
SW15 3JB
Director NameHugh Donald Morrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1996(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 03 December 2002)
RoleSurveyor
Correspondence Address10 White Court
200 West Hill Putney
London
SW15 3JB
Director NameColin Clive Clark
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(12 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2004)
RoleSales Manager
Correspondence Address12 White Court
200 West Hill
Putney
London
SW15 3JB
Secretary NameMark Owen
NationalityBritish
StatusResigned
Appointed23 April 1998(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 April 1999)
RoleDesigner
Correspondence Address14 White Court
200 West Hill
Putney
London
SW15 3JB
Secretary NameMaria Blanchard
NationalityBritish
StatusResigned
Appointed15 April 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 January 2001)
RolePhysiotherapist
Correspondence Address11 White Court
West Hill
London
SW15 3JB
Secretary NameMs Alexandra Dominika Maria Karpinski
NationalityBritish
StatusResigned
Appointed10 January 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 White Court
200 West Hill
London
SW15 3JB
Director NameJoanna Kathleen Dodd
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(17 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2016)
RoleHansard Reporter
Country of ResidenceUnited Kingdom
Correspondence Address10 White Court
200 West Hill
London
SW15 3JB
Director NameRebecca Louise Bradding
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(18 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 October 2010)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 White Court
200 West Hill
London
SW15 3JB
Secretary NameRebecca Louise Bradding
NationalityBritish
StatusResigned
Appointed30 June 2004(18 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 February 2009)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 White Court
200 West Hill
London
SW15 3JB
Director NameMr Christopher Michael Henderson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2005(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2009)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address8 White Court
200 West Hill
London
SW15 3JB
Director NameDr Baran Altan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(21 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2018)
RoleSenior Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 White Court
200west Hill Putney
London
SW15 3JB
Secretary NameMr Christopher Michael Henderson
NationalityBritish
StatusResigned
Appointed01 February 2009(23 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 2014)
RoleAuditor
Country of ResidenceUnited Kingdom
Correspondence Address8 White Court
200 West Hill
London
SW15 3JB
Director NameMr Anthony Day
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 White Court
200 West Hill
London
SW15 3JB
Director NameMs Laura Jane Clark
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2011(26 years after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address17 White Court
200 West Hill
London
Middx
SW15 3JB
Director NameMr Jon Lott
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2014(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 White Court 200 West Hill
London
SW15 3JB
Secretary NameMr Jon Lott
StatusResigned
Appointed02 March 2014(28 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2019)
RoleCompany Director
Correspondence Address6 White Court 200 West Hill
London
SW15 3JB
Secretary NameMs Valerie Mumby
StatusResigned
Appointed01 January 2019(33 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 April 2021)
RoleCompany Director
Correspondence Address16 White Court West Hill
London
SW15 3JB

Location

Registered Address17 White Court
200 West Hill
London
Middx
SW15 3JB
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Financials

Year2012
Net Worth£33,671
Cash£23,541
Current Liabilities£1,834

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (6 days from now)

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
1 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
24 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
14 January 2019Termination of appointment of Jon Lott as a director on 1 January 2019 (1 page)
14 January 2019Appointment of Ms Valerie Mumby as a secretary on 1 January 2019 (2 pages)
14 January 2019Termination of appointment of Jon Lott as a secretary on 1 January 2019 (1 page)
22 October 2018Termination of appointment of Christopher Michael Henderson as a director on 22 October 2018 (1 page)
22 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
8 May 2018Director's details changed for Mr Jon Lott on 1 May 2018 (2 pages)
24 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
28 January 2018Termination of appointment of Baran Altan as a director on 1 January 2018 (1 page)
28 January 2018Secretary's details changed for Mr Jon Lott on 1 December 2017 (1 page)
6 December 2017Director's details changed for Mr Jon Lott on 1 December 2017 (2 pages)
6 December 2017Director's details changed for Mr Jon Lott on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Jon Lott on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Ms Lauren Maria Young on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Jon Lott on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Katharine Cummins on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Suet Hamilton on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mr John Colwell on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Ms Lauren Maria Young on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Katharine Cummins on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mr John Colwell on 1 December 2017 (2 pages)
5 December 2017Director's details changed for Mrs Suet Hamilton on 1 December 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 18 April 2017 with updates (7 pages)
20 December 2016Termination of appointment of Joanna Kathleen Dodd as a director on 1 October 2016 (1 page)
20 December 2016Termination of appointment of Joanna Kathleen Dodd as a director on 1 October 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 170
(15 pages)
16 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 170
(15 pages)
21 April 2016Termination of appointment of Anthony Day as a director on 30 September 2015 (1 page)
21 April 2016Appointment of Mrs Suet Hamilton as a director on 26 January 2016 (2 pages)
21 April 2016Termination of appointment of Laura Jane Clark as a director on 26 January 2016 (1 page)
21 April 2016Appointment of Ms Lauren Maria Young as a director on 26 January 2016 (2 pages)
21 April 2016Termination of appointment of Anthony Day as a director on 30 September 2015 (1 page)
21 April 2016Termination of appointment of Laura Jane Clark as a director on 26 January 2016 (1 page)
21 April 2016Appointment of Mrs Suet Hamilton as a director on 26 January 2016 (2 pages)
21 April 2016Appointment of Mrs Katharine Cummins as a director on 26 January 2016 (2 pages)
21 April 2016Appointment of Mrs Katharine Cummins as a director on 26 January 2016 (2 pages)
21 April 2016Appointment of Ms Lauren Maria Young as a director on 26 January 2016 (2 pages)
3 July 2015Appointment of Mr Max Christopher George Fortescue Hitchins as a director on 28 June 2015 (2 pages)
3 July 2015Appointment of Mr Max Christopher George Fortescue Hitchins as a director on 28 June 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 170
(13 pages)
14 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 170
(13 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 170
(14 pages)
22 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 170
(14 pages)
9 May 2014Termination of appointment of Christian Tribbe as a director (1 page)
9 May 2014Termination of appointment of Christian Tribbe as a director (1 page)
9 May 2014Appointment of Mr Jon Lott as a secretary (2 pages)
9 May 2014Appointment of Mr Jon Lott as a director (2 pages)
9 May 2014Appointment of Mr Jon Lott as a director (2 pages)
9 May 2014Appointment of Mr John Colwell as a director (2 pages)
9 May 2014Appointment of Mr John Colwell as a director (2 pages)
9 May 2014Appointment of Mr Jon Lott as a secretary (2 pages)
11 April 2014Termination of appointment of Christopher Henderson as a secretary (1 page)
11 April 2014Termination of appointment of Christopher Henderson as a secretary (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
2 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (14 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
6 June 2012Annual return made up to 18 April 2012 with a full list of shareholders (14 pages)
23 April 2012Appointment of Ms Laura Jane Clark as a director (2 pages)
23 April 2012Appointment of Ms Laura Jane Clark as a director (2 pages)
2 April 2012Appointment of Mr Anthony Day as a director (2 pages)
2 April 2012Appointment of Mr Anthony Day as a director (2 pages)
30 March 2012Termination of appointment of Lionel Smith as a director (1 page)
30 March 2012Termination of appointment of Lionel Smith as a director (1 page)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
6 June 2011Termination of appointment of Rebecca Bradding as a director (1 page)
6 June 2011Termination of appointment of Rebecca Bradding as a director (1 page)
6 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (13 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 May 2010Director's details changed for Dr Christian Tribbe on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Joanna Kathleen Dodd on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Rebecca Louise Bradding on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Lionel Richard Peter Smith on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Alexandra Karpinski on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Rebecca Louise Bradding on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Baran Altan on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Assem Sweidan on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
5 May 2010Director's details changed for Lionel Richard Peter Smith on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Alexandra Karpinski on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Assem Sweidan on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Baran Altan on 18 April 2010 (2 pages)
5 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (14 pages)
5 May 2010Director's details changed for Joanna Kathleen Dodd on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Christopher Michael Henderson on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Mr Christopher Michael Henderson on 18 April 2010 (2 pages)
5 May 2010Director's details changed for Dr Christian Tribbe on 18 April 2010 (2 pages)
3 November 2009Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 15 Buckingham Gate London SW1E 6LB on 3 November 2009 (1 page)
5 August 2009Registered office changed on 05/08/2009 from 162/164 upper richmond road putney london SW15 2SL (1 page)
5 August 2009Registered office changed on 05/08/2009 from 162/164 upper richmond road putney london SW15 2SL (1 page)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 June 2009Return made up to 18/04/09; full list of members (12 pages)
18 June 2009Return made up to 18/04/09; full list of members (12 pages)
12 May 2009Secretary appointed mr christopher michael henderson (1 page)
12 May 2009Secretary appointed mr christopher michael henderson (1 page)
12 May 2009Director appointed mr christopher michael henderson (1 page)
12 May 2009Director appointed mr christopher michael henderson (1 page)
11 May 2009Appointment terminated director christopher henderson (1 page)
11 May 2009Appointment terminated director christopher henderson (1 page)
11 May 2009Appointment terminated secretary rebecca bradding (1 page)
11 May 2009Appointment terminated secretary rebecca bradding (1 page)
1 August 2008Return made up to 18/04/08; full list of members (11 pages)
1 August 2008Return made up to 18/04/08; full list of members (11 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 October 2007Director resigned (1 page)
31 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
17 May 2007Return made up to 18/04/07; full list of members (8 pages)
17 May 2007Return made up to 18/04/07; full list of members (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
20 June 2006Return made up to 18/04/06; full list of members (7 pages)
20 June 2006Return made up to 18/04/06; full list of members (7 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
1 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
9 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 June 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New secretary appointed;new director appointed (2 pages)
4 August 2004New director appointed (2 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
15 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
9 June 2004Return made up to 18/04/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
9 June 2004Return made up to 18/04/04; change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2003Return made up to 18/04/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 April 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
29 April 2002Return made up to 18/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(14 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
9 May 2001Return made up to 18/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
9 May 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
15 May 2000Return made up to 18/04/00; full list of members (13 pages)
15 May 2000Return made up to 18/04/00; full list of members (13 pages)
7 March 2000Full accounts made up to 30 September 1999 (8 pages)
7 March 2000Full accounts made up to 30 September 1999 (8 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999Return made up to 18/04/99; full list of members (8 pages)
18 May 1999Return made up to 18/04/99; full list of members (8 pages)
18 May 1999New secretary appointed (2 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
22 February 1999Full accounts made up to 30 September 1998 (8 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
24 August 1998Full accounts made up to 30 September 1997 (9 pages)
24 August 1998Full accounts made up to 30 September 1997 (9 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998New director appointed (2 pages)
23 April 1998Return made up to 18/04/98; change of members (8 pages)
23 April 1998Return made up to 18/04/98; change of members (8 pages)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
28 April 1997Return made up to 18/04/97; no change of members (6 pages)
28 April 1997Full accounts made up to 30 September 1996 (9 pages)
28 April 1997Full accounts made up to 30 September 1996 (9 pages)
28 April 1997Return made up to 18/04/97; no change of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
16 May 1996Return made up to 18/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 1996Full accounts made up to 30 September 1995 (9 pages)
16 May 1996Return made up to 18/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 1996Full accounts made up to 30 September 1995 (9 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
31 May 1995Secretary resigned (2 pages)
17 May 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1995Full accounts made up to 30 September 1994 (9 pages)
17 May 1995Return made up to 18/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 May 1995Full accounts made up to 30 September 1994 (9 pages)
16 May 1995New secretary appointed (2 pages)
16 May 1995New secretary appointed (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
11 September 1985Incorporation (16 pages)
11 September 1985Incorporation (16 pages)