Company NameFee Farm Road Residents Limited
Company StatusActive
Company Number01948957
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1985(38 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher Adam Graham
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleBanking - Product Control
Country of ResidenceEngland
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMr Gareth John Perrin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX
Secretary NameMr Philip Idris James Thomas
StatusCurrent
Appointed15 May 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMrs Katherine Ann Inwood
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(29 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressRivendor Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NameMrs Zoe Marie Edwards
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(33 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameSarah Janet Hand
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(6 years, 8 months after company formation)
Appointment Duration5 years (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressHawthorns Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NameCarol Ann Manley
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 1996)
RoleTeacher
Correspondence AddressAnstiebury
Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMr Brian Arthur Sydney Fisher
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 1994)
RoleHeadteacher (Retired)
Correspondence AddressNyewoods
Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMr David John Beckers
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 1996)
RoleGraphic Designer
Correspondence AddressTurville Cottage Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Secretary NameMrs Geraldine Warburton
NationalityBritish
StatusResigned
Appointed30 June 1992(6 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 May 1993)
RoleCompany Director
Correspondence AddressLittle Oak Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Secretary NameCarol Ann Manley
NationalityBritish
StatusResigned
Appointed18 May 1993(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 May 1996)
RoleTeacher
Correspondence AddressAnstiebury
Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMichael John Charles Clarke
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 20 May 1996)
RoleProject Manager
Correspondence AddressApple Tree House Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NameAnthony Michael Berry
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1995(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 20 May 1998)
RoleCompany Director
Correspondence AddressLittle Oak Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NamePeter James Menneer
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(10 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 May 2000)
RoleMarketing Research
Correspondence AddressFee Farm
Fee Farm Road Claygate
Esher
Surrey
KT10 0JX
Director NameElizabeth Albright Frost
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(10 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 May 1999)
RoleRetired
Correspondence AddressPennsway
Fee Farm Road
Claygate
Surrey
KT10 0JX
Secretary NameAnthony Michael Berry
NationalityBritish
StatusResigned
Appointed20 May 1996(10 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 May 1997)
RoleCompany Director
Correspondence AddressLittle Oak Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NameCathy Mary Gilbert
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2001)
RoleN N E B
Correspondence AddressGreen Cottage Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Secretary NamePeter James Menneer
NationalityBritish
StatusResigned
Appointed20 May 1997(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 May 2000)
RoleBroadcasting Researcher
Correspondence AddressFee Farm
Fee Farm Road Claygate
Esher
Surrey
KT10 0JX
Director NameTracy Elise Thomas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2002)
RoleTeacher
Correspondence AddressWoodlands Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NameIsabel Aitken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(13 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 May 2003)
RoleHousewife
Correspondence AddressTwo Trees
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameStephen John Hand
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 May 2004)
RoleSales Manager
Correspondence AddressHawthorns Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Secretary NameIsabel Aitken
NationalityBritish
StatusResigned
Appointed05 May 2000(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 08 May 2003)
RoleHousewife
Correspondence AddressTwo Trees
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NamePaul Anthony Elliott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(15 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 05 May 2005)
RoleCompany Director
Correspondence AddressDingley Dell
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameJanet Lyons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(16 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 May 2006)
RoleNursery Teacher
Correspondence AddressRivendor
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Secretary NameMs Suzanne Jane Huddart
NationalityBritish
StatusResigned
Appointed08 May 2003(17 years, 7 months after company formation)
Appointment Duration5 years (resigned 08 May 2008)
RoleAdvertising Director
Correspondence AddressPennsway
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameAudrey Deadman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(18 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 May 2007)
RoleRetired
Correspondence AddressInglewood Fee Farm Road
Claygate
Esher
Surrey
KT10 0JX
Director NameMr Philip Idris James Thomas
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(19 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr David Joseph Andrews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(20 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFee Farm
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Howard Kieran Barry
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(22 years, 7 months after company formation)
Appointment Duration4 years (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlemarch
Fee Farm Road
Claygate
Surrey
KT10 0JX
Secretary NameMs Suzanne Jane Huddart
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 20 May 2010)
RoleAdvertising Director
Correspondence AddressPennsway
Fee Farm Road, Claygate
Esher
Surrey
KT10 0JX
Director NameMr Leigh Bainbridge
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(24 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 17 May 2019)
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMr Stephen Richard Pearce
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(26 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMrs Melanie Jane Bennett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 May 2015)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX
Director NameMr Aaron Grey
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2016(30 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 September 2020)
RoleOil Trader
Country of ResidenceEngland
Correspondence AddressWoodlands Fee Farm Road
Claygate
Surrey
KT10 0JX

Location

Registered AddressWoodlands
Fee Farm Road
Claygate
Surrey
KT10 0JX
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Financials

Year2014
Net Worth£10
Cash£9,550

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Termination of appointment of Aaron Grey as a director on 15 September 2020 (1 page)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
24 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
4 June 2019Appointment of Mrs Zoe Marie Edwards as a director on 16 May 2019 (2 pages)
4 June 2019Termination of appointment of Leigh Bainbridge as a director on 17 May 2019 (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 July 2016Appointment of Mr Aaron Grey as a director on 19 May 2016 (2 pages)
30 July 2016Appointment of Mr Aaron Grey as a director on 19 May 2016 (2 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 June 2016Annual return made up to 21 June 2016 no member list (5 pages)
25 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 June 2016Annual return made up to 21 June 2016 no member list (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
19 July 2015Annual return made up to 21 June 2015 no member list (5 pages)
13 June 2015Appointment of Mrs Katherine Ann Inwood as a director on 21 May 2015 (2 pages)
13 June 2015Termination of appointment of Melanie Jane Bennett as a director on 21 May 2015 (1 page)
13 June 2015Appointment of Mrs Katherine Ann Inwood as a director on 21 May 2015 (2 pages)
13 June 2015Termination of appointment of Melanie Jane Bennett as a director on 21 May 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 August 2014Appointment of Mr Gareth John Perrin as a director on 15 May 2014 (2 pages)
1 August 2014Appointment of Mr Gareth John Perrin as a director on 15 May 2014 (2 pages)
19 July 2014Termination of appointment of Stephen Richard Pearce as a director on 6 May 2014 (1 page)
19 July 2014Termination of appointment of Stephen Richard Pearce as a director on 6 May 2014 (1 page)
19 July 2014Termination of appointment of Stephen Richard Pearce as a director on 6 May 2014 (1 page)
8 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
8 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
7 July 2014Appointment of Mr Philip Idris James Thomas as a secretary (2 pages)
7 July 2014Appointment of Mr Philip Idris James Thomas as a secretary (2 pages)
23 April 2014Appointment of Mrs Melanie Jane Bennett as a director (2 pages)
23 April 2014Appointment of Mrs Melanie Jane Bennett as a director (2 pages)
9 November 2013Termination of appointment of David Andrews as a director (1 page)
9 November 2013Termination of appointment of David Andrews as a director (1 page)
18 August 2013Annual return made up to 21 June 2013 no member list (4 pages)
18 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 August 2013Annual return made up to 21 June 2013 no member list (4 pages)
10 July 2012Appointment of Mr Stephen Richard Pearce as a director (2 pages)
10 July 2012Appointment of Mr Stephen Richard Pearce as a director (2 pages)
7 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 July 2012Annual return made up to 21 June 2012 no member list (3 pages)
7 July 2012Annual return made up to 21 June 2012 no member list (3 pages)
30 June 2012Termination of appointment of Howard Barry as a director (1 page)
30 June 2012Termination of appointment of Howard Barry as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 July 2011Annual return made up to 21 June 2011 no member list (5 pages)
12 July 2011Annual return made up to 21 June 2011 no member list (5 pages)
8 August 2010Appointment of Mr Leigh Bainbridge as a director (2 pages)
8 August 2010Appointment of Mr Leigh Bainbridge as a director (2 pages)
8 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 July 2010Appointment of Mr Christopher Adam Graham as a director (2 pages)
20 July 2010Appointment of Mr Christopher Adam Graham as a director (2 pages)
6 July 2010Termination of appointment of Carol Manley as a director (1 page)
6 July 2010Director's details changed for Mr Howard Kieran Barry on 21 June 2010 (2 pages)
6 July 2010Termination of appointment of Philip Thomas as a director (1 page)
6 July 2010Termination of appointment of Carol Manley as a director (1 page)
6 July 2010Termination of appointment of Philip Thomas as a director (1 page)
6 July 2010Director's details changed for Mr Howard Kieran Barry on 21 June 2010 (2 pages)
6 July 2010Annual return made up to 21 June 2010 no member list (3 pages)
6 July 2010Annual return made up to 21 June 2010 no member list (3 pages)
12 June 2010Termination of appointment of Suzanne Huddart as a secretary (1 page)
12 June 2010Termination of appointment of Suzanne Huddart as a secretary (1 page)
12 August 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
24 June 2009Annual return made up to 21/06/09 (3 pages)
24 June 2009Annual return made up to 21/06/09 (3 pages)
13 November 2008Registered office changed on 13/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
13 November 2008Registered office changed on 13/11/2008 from cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
18 July 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
18 July 2008Total exemption full accounts made up to 31 March 2008 (2 pages)
17 July 2008Annual return made up to 30/06/08 (3 pages)
17 July 2008Annual return made up to 30/06/08 (3 pages)
17 July 2008Secretary appointed ms suzanne jane huddart (1 page)
17 July 2008Secretary appointed ms suzanne jane huddart (1 page)
16 July 2008Appointment terminated secretary suzanne huddart (1 page)
16 July 2008Director appointed mr howard kieran barry (1 page)
16 July 2008Director appointed mr howard kieran barry (1 page)
16 July 2008Appointment terminated secretary suzanne huddart (1 page)
4 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (2 pages)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Annual return made up to 30/06/07 (2 pages)
12 July 2007Annual return made up to 30/06/07 (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
27 July 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
27 July 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Annual return made up to 30/06/06 (2 pages)
19 July 2006New director appointed (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006New director appointed (1 page)
19 July 2006Annual return made up to 30/06/06 (2 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
14 July 2005New director appointed (1 page)
14 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(2 pages)
14 July 2005Annual return made up to 30/06/05
  • 363(288) ‐ Director resigned
(2 pages)
14 July 2005New director appointed (1 page)
16 August 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Annual return made up to 30/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 April 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
4 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003New secretary appointed (2 pages)
4 August 2003Annual return made up to 30/06/03
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
11 October 2002Registered office changed on 11/10/02 from: messers mundays, crown house, church road claygate surrey. KT10 0LP (1 page)
11 October 2002Registered office changed on 11/10/02 from: messers mundays, crown house, church road claygate surrey. KT10 0LP (1 page)
17 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(5 pages)
17 July 2002Annual return made up to 30/06/02
  • 363(288) ‐ Director resigned
(5 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
17 July 2002Total exemption full accounts made up to 31 March 2002 (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (3 pages)
12 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(4 pages)
12 July 2001Annual return made up to 30/06/01
  • 363(288) ‐ Director resigned
(4 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000New secretary appointed (2 pages)
21 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 August 2000Annual return made up to 30/06/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 March 2000 (3 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Full accounts made up to 31 March 2000 (3 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1999Annual return made up to 30/06/99
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1999Full accounts made up to 31 March 1999 (3 pages)
4 August 1999Full accounts made up to 31 March 1999 (3 pages)
6 August 1998Full accounts made up to 31 March 1998 (3 pages)
6 August 1998Full accounts made up to 31 March 1998 (3 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (3 pages)
19 January 1998Full accounts made up to 31 March 1997 (3 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (2 pages)
9 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1996Annual return made up to 30/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Annual return made up to 30/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
31 July 1996Full accounts made up to 31 March 1996 (3 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996New secretary appointed (2 pages)
31 July 1996Full accounts made up to 31 March 1996 (3 pages)
18 July 1995Full accounts made up to 31 March 1995 (3 pages)
18 July 1995Annual return made up to 30/06/95 (4 pages)
18 July 1995Full accounts made up to 31 March 1995 (3 pages)
18 July 1995Annual return made up to 30/06/95 (4 pages)
20 September 1985Incorporation (19 pages)
20 September 1985Incorporation (19 pages)