Company NameHeathfield Residents Association Limited
Company StatusActive
Company Number01948719
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLinda Colleen Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleConsumer Advisor
Country of ResidenceUnited Kingdom
Correspondence Address66b Heathfield Road
Croydon
CR0 1EW
Director NameFrances Dawson-Jones
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1994(8 years, 4 months after company formation)
Appointment Duration30 years, 2 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 66 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameSusan Osborn
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(14 years, 6 months after company formation)
Appointment Duration23 years, 12 months
RoleClerical Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat
66 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameMs Morag Anne Campbell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(29 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address66a Heathfield Road
Croydon
CR0 1EW
Director NameLinda Colleen Bell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 24 September 2001)
RoleConsumer Adviser
Country of ResidenceUnited Kingdom
Correspondence Address66b Heathfield Road
Croydon
CR0 1EW
Director NameYvonne McCormick
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 August 1997)
RoleBranch Manager Vehicle Hire Co
Correspondence AddressGround Floor Flat
66 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameMiss Jessica Anne Player
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 October 1998)
RoleMedical Secretary
Correspondence AddressSecond Floor Flat 66 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameMrs Janet Lynne Thatcher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 January 1994)
RoleS R N
Correspondence AddressGarden Flat 66 Heathfield Road
Croydon
Surrey
CR0 1EW
Secretary NameMiss Jessica Anne Player
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 October 1998)
RoleCompany Director
Correspondence AddressSecond Floor Flat 66 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameMarilyn Romany Loos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 September 2001)
RoleCivil Servant
Correspondence AddressGround Floor Flat
66 Heathfield Road
Croydon
Surrey
CR0 1EW
Secretary NameMarilyn Romany Loos
NationalityBritish
StatusResigned
Appointed06 October 1998(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2002)
RoleCivil Servant
Correspondence AddressGround Floor Flat
66 Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameDominic Patrick Baci
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2000)
RoleCivil Servant
Correspondence AddressSecond Floor Flat 66 Heathfield Road
Croydon
CR0 1EW
Director NameKay Baci
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2000)
RoleCivil Servant
Correspondence AddressSecond Floor Flat 66 Heathfield Road
Croydon
CR0 1EW
Director NameNeil Alexander Curtis
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2003)
RoleCivil Servant
Correspondence AddressGround Floor Flat
66a Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameNicola Karen Curtis
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2003)
RoleCivil Servant
Correspondence AddressGround Floor Flat
66a Heathfield Road
Croydon
Surrey
CR0 1EW
Secretary NameLinda Colleen Bell
NationalityBritish
StatusResigned
Appointed24 September 2001(16 years after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2007)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address66b Heathfield Road
Croydon
CR0 1EW
Director NameKaren Dawn Watson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(17 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2008)
RoleUnderwriting Assistant
Correspondence Address66a Heathfield Road
Croydon
Surrey
CR0 1EW
Director NameOliver Rex Clement Ward
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2003(17 years, 12 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 November 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66a Heathfield Road
Croydon
CR0 1EW
Secretary NameOliver Rex Clement Ward
NationalityBritish
StatusResigned
Appointed01 April 2007(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Heathfield Road
Croydon
CR0 1EW

Contact

Websitewww.hra-duxford.co.uk

Location

Registered Address66 Heathfield Road
Croydon
CR0 1EW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Miss Susan Osborn
25.00%
Ordinary
1 at £1Morag Anne Campbell
25.00%
Ordinary
1 at £1Ms Frances Dawson-jones
25.00%
Ordinary
1 at £1Ms Linda Colleen Bell
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£3,453

Accounts

Latest Accounts24 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

5 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
12 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
14 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 February 2021Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW to 66a Heathfield Road Croydon CR0 1EW on 17 February 2021 (1 page)
17 February 2021Registered office address changed from 66a Heathfield Road Croydon CR0 1EW England to 66 Heathfield Road Croydon CR0 1EW on 17 February 2021 (1 page)
12 February 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4
(6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 January 2015Appointment of Ms Morag Anne Campbell as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Ms Morag Anne Campbell as a director on 1 January 2015 (2 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(6 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 4
(6 pages)
28 January 2015Appointment of Ms Morag Anne Campbell as a director on 1 January 2015 (2 pages)
10 November 2014Termination of appointment of Oliver Rex Clement Ward as a secretary on 10 November 2014 (1 page)
10 November 2014Termination of appointment of Oliver Rex Clement Ward as a secretary on 10 November 2014 (1 page)
8 November 2014Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW England to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page)
8 November 2014Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW England to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page)
8 November 2014Registered office address changed from 5 Melford Court Fendall Street London SE1 3DX to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page)
8 November 2014Termination of appointment of Oliver Rex Clement Ward as a director on 8 November 2014 (1 page)
8 November 2014Registered office address changed from C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW England to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page)
8 November 2014Registered office address changed from 5 Melford Court Fendall Street London SE1 3DX to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page)
8 November 2014Termination of appointment of Oliver Rex Clement Ward as a director on 8 November 2014 (1 page)
8 November 2014Registered office address changed from 5 Melford Court Fendall Street London SE1 3DX to C/O Frances Dawson-Jones (Garden Flat) 66 Heathfield Road Croydon CR0 1EW on 8 November 2014 (1 page)
8 November 2014Termination of appointment of Oliver Rex Clement Ward as a director on 8 November 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(6 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 4
(6 pages)
15 January 2014Secretary's details changed for Oliver Rex Clement Ward on 23 May 2013 (1 page)
15 January 2014Secretary's details changed for Oliver Rex Clement Ward on 23 May 2013 (1 page)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 January 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 December 2013Registered office address changed from , C/O Oliver Ward, Flat 77 Webber Street, London, SE1 0JP, England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from , C/O Oliver Ward, Flat 77 Webber Street, London, SE1 0JP, England on 3 December 2013 (1 page)
3 December 2013Registered office address changed from , C/O Oliver Ward, Flat 77 Webber Street, London, SE1 0JP, England on 3 December 2013 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 February 2011Registered office address changed from , 16 Park Road, Oxted, Surrey, RH8 0AW, United Kingdom on 6 February 2011 (1 page)
6 February 2011Registered office address changed from , 16 Park Road, Oxted, Surrey, RH8 0AW, United Kingdom on 6 February 2011 (1 page)
6 February 2011Registered office address changed from , 16 Park Road, Oxted, Surrey, RH8 0AW, United Kingdom on 6 February 2011 (1 page)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 January 2011Secretary's details changed for Oliver Rex Clement Ward on 8 January 2011 (2 pages)
8 January 2011Secretary's details changed for Oliver Rex Clement Ward on 8 January 2011 (2 pages)
8 January 2011Secretary's details changed for Oliver Rex Clement Ward on 8 January 2011 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Director's details changed for Susan Osborn on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Frances Dawson-Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Osborn on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Rex Clement Ward on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Frances Dawson-Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Rex Clement Ward on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Linda Colleen Bell on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Oliver Rex Clement Ward on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Susan Osborn on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Frances Dawson-Jones on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Linda Colleen Bell on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Linda Colleen Bell on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from, 17 caraway heights, 240 poplar high street, london, E14 0BG (1 page)
5 January 2009Registered office changed on 05/01/2009 from, 17 caraway heights, 240 poplar high street, london, E14 0BG (1 page)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2008New director appointed (1 page)
23 January 2008Location of register of members (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Registered office changed on 23/01/08 from: 66 heathfield road, croydon, surrey, cro 1EW (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: 66 heathfield road, croydon, surrey, cro 1EW (1 page)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Location of debenture register (1 page)
23 January 2008New secretary appointed (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 March 2007Secretary resigned (2 pages)
26 March 2007Secretary resigned (2 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
28 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 February 2004Return made up to 31/12/03; full list of members (9 pages)
13 February 2004Return made up to 31/12/03; full list of members (9 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
8 December 2003Director resigned (1 page)
8 December 2003New director appointed (2 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (8 pages)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 January 1999New director appointed (2 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
12 January 1999New director appointed (2 pages)
12 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998New secretary appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 January 1998Return made up to 31/12/97; full list of members (7 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
4 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
4 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1985Incorporation (16 pages)
20 September 1985Incorporation (16 pages)