Company NameRaymond Court Residents Management Company Limited
Company StatusActive
Company Number01962843
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 4 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 Yiannoula Kefala
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(27 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raymond Court
Potters Bar
EN6 2RJ
Director NameMr Lee Kersey
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(31 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raymond Court
Potters Bar
EN6 2RJ
Secretary NameMr Chris John Salmon
StatusCurrent
Appointed30 October 2019(33 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4 Raymond Court
Potters Bar
EN6 2RJ
Director NameMiss Petra Kobesova
Date of BirthJuly 1995 (Born 28 years ago)
NationalityCzech
StatusCurrent
Appointed08 November 2022(36 years, 12 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raymond Court
Potters Bar
EN6 2RJ
Director NameMrs Eileen Wilcox
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration24 years, 10 months (resigned 05 April 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameElisabeth Cornelia Albertina Maria Boki
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 1994)
RoleHousewife
Correspondence Address14 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameFlorence Mary Colebrook
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 April 1997)
RoleRetired
Correspondence Address8 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameMr Christopher John Stott
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address16 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Secretary NameMr Christopher John Stott
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameMr Martin Brazier
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 September 1994)
RoleCommercial Manager
Correspondence Address11 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameKevin White
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(9 years after company formation)
Appointment Duration5 years (resigned 01 December 1999)
RolePlumber
Correspondence Address6 Raymond Court
St Francis Close
Potters Bar
Hertfordshire
EN6 2RJ
Director NameYanna Michael
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 January 1997)
RolePersonal Assistant
Correspondence Address7 Raymond Court
St Francis
Potters Bar
Hertfordshire
EN6 2RJ
Director NameGerald William Harrison
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 1996)
RoleBuilding Society Manager
Correspondence Address18 Raymond Court
St Francis Close
Potters Bar
Hertfordshire
EN6 2RJ
Secretary NameKevin White
NationalityBritish
StatusResigned
Appointed14 May 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 1999)
RolePlumber
Correspondence Address6 Raymond Court
St Francis Close
Potters Bar
Hertfordshire
EN6 2RJ
Director NameHelen Christine Heaphy
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1998)
RoleLife Assurance Supervisor
Correspondence Address18 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameBarry Greenstreet
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(11 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 April 1999)
RoleBuilding Surveyor
Correspondence Address11 Raymond Court
St Francis Close
Potters Bar
Hertfordshire
EN6 2RJ
Director NameMr Barry James Doughty
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(11 years, 5 months after company formation)
Appointment Duration21 years, 5 months (resigned 22 September 2018)
RoleSupervisor
Country of ResidenceEngland
Correspondence Address1 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameStuart Robertson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 25 April 2002)
RoleBank Official
Correspondence Address8 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameMichael Barry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(13 years, 5 months after company formation)
Appointment Duration11 years (resigned 01 May 2010)
RoleIT Manager
Correspondence Address14 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Secretary NameMichael Barry
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 14 November 2007)
RoleIT Manager
Correspondence Address14 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Secretary NameMr Stephen James Swain
NationalityBritish
StatusResigned
Appointed14 November 2007(21 years, 12 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 October 2019)
RoleCo Director
Country of ResidenceEngland
Correspondence Address39 Carver Hill Road
High Wycombe
Buckinghamshire
HP11 2TZ
Director NameMrs Gill Golding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(23 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 June 2019)
RoleScience Technician
Country of ResidenceEngland
Correspondence Address11 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameMr Stuart Robertson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2009(23 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 19 May 2015)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address92 Vincenzo Close
Welhan Green
Hertfordshire
AL9 7NJ
Director NameMr David Robert Alexander
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(27 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Raymond Court
Potters Bar
Hertfordshire
EN6 2RJ
Director NameMr Huseyin Kinay
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(29 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Aberdale Gardens
Potters Bar
Hertfordshire
EN6 2JW

Location

Registered Address10 Alma Court
Frampton Road
Potters Bar
Hertfordshire
EN6 1JT
RegionEast of England
ConstituencyWelwyn Hatfield
CountyHertfordshire
ParishNorth Mymms
WardBrookmans Park and Little Heath
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Morris
5.56%
Ordinary
1 at £1Gillian Brenda Golding
5.56%
Ordinary
1 at £1Gozde Evitan
5.56%
Ordinary
1 at £1Huseyin Kinay & Alev Vedat Djemal
5.56%
Ordinary
1 at £1Mark Taylor
5.56%
Ordinary
1 at £1Miss Joanna Antoniou
5.56%
Ordinary
1 at £1Mr Barry Doughty
5.56%
Ordinary
1 at £1Mr C.j. Stott
5.56%
Ordinary
1 at £1Mr Lee Kersey
5.56%
Ordinary
1 at £1Mrs Eileen Wilcox
5.56%
Ordinary
1 at £1Mrs J.l. Daley
5.56%
Ordinary
1 at £1Stephen Cooper
5.56%
Ordinary
1 at £1Stephen Yang
5.56%
Ordinary
1 at £1Tina Chapell & Dave Alexander
5.56%
Ordinary
1 at £1William Sutton Housing Assn
5.56%
Ordinary
1 at £1Yiannoulla Kefala
5.56%
Ordinary
2 at £1Mr Stuart Robertson
11.11%
Ordinary

Financials

Year2014
Net Worth£7,884
Cash£35,336
Current Liabilities£32,652

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Filing History

13 June 2020Confirmation statement made on 18 May 2020 with updates (5 pages)
13 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 November 2019Appointment of Mr Chris John Salmon as a secretary on 30 October 2019 (2 pages)
21 October 2019Termination of appointment of Stephen James Swain as a secretary on 21 October 2019 (1 page)
6 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 June 2019Cessation of Gill Golding as a person with significant control on 26 June 2019 (1 page)
26 June 2019Termination of appointment of Gill Golding as a director on 26 June 2019 (1 page)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
2 October 2018Registered office address changed from 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ England to 4 Raymond Court Potters Bar EN6 2RJ on 2 October 2018 (1 page)
1 October 2018Cessation of Barry James Doughty as a person with significant control on 22 September 2018 (1 page)
1 October 2018Termination of appointment of Barry James Doughty as a director on 22 September 2018 (1 page)
24 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
31 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (12 pages)
30 May 2017Confirmation statement made on 18 May 2017 with updates (12 pages)
14 February 2017Appointment of Mr Lee Kersey as a director on 14 February 2017 (2 pages)
14 February 2017Appointment of Mr Lee Kersey as a director on 14 February 2017 (2 pages)
12 July 2016Termination of appointment of David Robert Alexander as a director on 15 June 2016 (1 page)
12 July 2016Termination of appointment of David Robert Alexander as a director on 15 June 2016 (1 page)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Registered office address changed from 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ to 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 14 June 2016 (1 page)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18
(8 pages)
14 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 18
(8 pages)
14 June 2016Registered office address changed from 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ to 1 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 14 June 2016 (1 page)
5 April 2016Termination of appointment of Eileen Wilcox as a director on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Eileen Wilcox as a director on 5 April 2016 (1 page)
21 May 2015Appointment of Mr Huseyin Kinay as a director on 19 May 2015 (2 pages)
21 May 2015Appointment of Mr Huseyin Kinay as a director on 19 May 2015 (2 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 18
(10 pages)
20 May 2015Termination of appointment of Stuart Robertson as a director on 19 May 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
20 May 2015Registered office address changed from 15 Raymond Court St Francis Court Potters Bar Hertfordshire EN6 2RJ to 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 15 Raymond Court St Francis Court Potters Bar Hertfordshire EN6 2RJ to 17 Raymond Court Potters Bar Hertfordshire EN6 2RJ on 20 May 2015 (1 page)
20 May 2015Termination of appointment of Stuart Robertson as a director on 19 May 2015 (1 page)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 18
(10 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 18
(10 pages)
28 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 18
(10 pages)
28 May 2014Director's details changed for Mr David Robert Alexander on 1 March 2014 (2 pages)
28 May 2014Director's details changed for Mr David Robert Alexander on 1 March 2014 (2 pages)
28 May 2014Director's details changed for Mr David Robert Alexander on 1 March 2014 (2 pages)
7 June 2013Appointment of Mr David Robert Alexander as a director (2 pages)
7 June 2013Appointment of Mr David Robert Alexander as a director (2 pages)
7 June 2013Appointment of Ms Yiannoula Kefala as a director (2 pages)
7 June 2013Appointment of Ms Yiannoula Kefala as a director (2 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 pages)
2 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (9 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)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
25 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (9 pages)
19 September 2011Current accounting period shortened from 20 November 2011 to 30 September 2011 (1 page)
19 September 2011Current accounting period shortened from 20 November 2011 to 30 September 2011 (1 page)
4 August 2011Total exemption small company accounts made up to 20 November 2010 (6 pages)
4 August 2011Total exemption small company accounts made up to 20 November 2010 (6 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (9 pages)
28 June 2010Total exemption small company accounts made up to 20 November 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 20 November 2009 (8 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
3 June 2010Director's details changed for Stuart Robertson on 1 May 2010 (2 pages)
3 June 2010Termination of appointment of Michael Barry as a director (1 page)
3 June 2010Director's details changed for Barry James Doughty on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Eileen Wilcox on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Gill Golding on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Eileen Wilcox on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Gill Golding on 1 May 2010 (2 pages)
3 June 2010Termination of appointment of Michael Barry as a director (1 page)
3 June 2010Director's details changed for Stuart Robertson on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Gill Golding on 1 May 2010 (2 pages)
3 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (13 pages)
3 June 2010Director's details changed for Barry James Doughty on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Stuart Robertson on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Barry James Doughty on 1 May 2010 (2 pages)
3 June 2010Director's details changed for Eileen Wilcox on 1 May 2010 (2 pages)
30 June 2009Total exemption small company accounts made up to 20 November 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 20 November 2008 (6 pages)
7 June 2009Director appointed gill golding (2 pages)
7 June 2009Director appointed gill golding (2 pages)
3 June 2009Director appointed stuart robertson (2 pages)
3 June 2009Director appointed stuart robertson (2 pages)
26 May 2009Return made up to 18/05/09; full list of members (10 pages)
26 May 2009Return made up to 18/05/09; full list of members (10 pages)
15 May 2009Appointment terminated (1 page)
15 May 2009Appointment terminated (1 page)
5 August 2008Total exemption small company accounts made up to 20 November 2007 (6 pages)
5 August 2008Total exemption small company accounts made up to 20 November 2007 (6 pages)
15 June 2008Return made up to 18/05/08; full list of members (9 pages)
15 June 2008Return made up to 18/05/08; full list of members (9 pages)
31 January 2008Return made up to 18/05/07; full list of members (5 pages)
31 January 2008Return made up to 18/05/07; full list of members (5 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: raymond court st francis close potters bar hertfordshire EN6 2RJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: raymond court st francis close potters bar hertfordshire EN6 2RJ (1 page)
29 November 2007New secretary appointed (2 pages)
13 September 2007Total exemption small company accounts made up to 20 November 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 20 November 2006 (7 pages)
16 June 2006Return made up to 18/05/06; full list of members (12 pages)
16 June 2006Return made up to 18/05/06; full list of members (12 pages)
6 June 2006Accounts for a small company made up to 20 November 2005 (6 pages)
6 June 2006Accounts for a small company made up to 20 November 2005 (6 pages)
20 June 2005Return made up to 18/05/05; full list of members (12 pages)
20 June 2005Return made up to 18/05/05; full list of members (12 pages)
6 June 2005Accounts for a small company made up to 20 November 2004 (6 pages)
6 June 2005Accounts for a small company made up to 20 November 2004 (6 pages)
16 June 2004Return made up to 18/05/04; full list of members (12 pages)
16 June 2004Return made up to 18/05/04; full list of members (12 pages)
21 May 2004Full accounts made up to 20 November 2003 (11 pages)
21 May 2004Full accounts made up to 20 November 2003 (11 pages)
23 July 2003Return made up to 18/05/03; full list of members (12 pages)
23 July 2003Return made up to 18/05/03; full list of members (12 pages)
2 June 2003Full accounts made up to 20 November 2002 (10 pages)
2 June 2003Full accounts made up to 20 November 2002 (10 pages)
14 June 2002Director resigned (1 page)
14 June 2002Return made up to 18/05/02; full list of members (14 pages)
14 June 2002Director resigned (1 page)
14 June 2002Return made up to 18/05/02; full list of members (14 pages)
6 June 2002Full accounts made up to 20 November 2001 (10 pages)
6 June 2002Full accounts made up to 20 November 2001 (10 pages)
8 June 2001Return made up to 18/05/01; full list of members (13 pages)
8 June 2001Return made up to 18/05/01; full list of members (13 pages)
4 June 2001Full accounts made up to 20 November 2000 (10 pages)
4 June 2001Full accounts made up to 20 November 2000 (10 pages)
6 June 2000Return made up to 18/05/00; full list of members (8 pages)
6 June 2000New secretary appointed (2 pages)
6 June 2000Return made up to 18/05/00; full list of members (8 pages)
6 June 2000New secretary appointed (2 pages)
16 May 2000Full accounts made up to 20 November 1999 (10 pages)
16 May 2000Full accounts made up to 20 November 1999 (10 pages)
9 December 1999Secretary resigned;director resigned (1 page)
9 December 1999Secretary resigned;director resigned (1 page)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
1 June 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
17 May 1999Full accounts made up to 20 November 1998 (9 pages)
17 May 1999Full accounts made up to 20 November 1998 (9 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998Director resigned (1 page)
12 May 1998Full accounts made up to 20 November 1997 (9 pages)
12 May 1998Full accounts made up to 20 November 1997 (9 pages)
30 May 1997Full accounts made up to 20 November 1996 (10 pages)
30 May 1997Full accounts made up to 20 November 1996 (10 pages)
21 May 1997Return made up to 18/05/97; full list of members (7 pages)
21 May 1997Return made up to 18/05/97; full list of members (7 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
5 June 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Return made up to 18/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1996Full accounts made up to 20 November 1995 (9 pages)
29 May 1996Full accounts made up to 20 November 1995 (9 pages)
26 July 1995Return made up to 18/05/95; full list of members (6 pages)
26 July 1995Return made up to 18/05/95; full list of members (6 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995New director appointed (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 May 1995Full accounts made up to 20 November 1994 (9 pages)
30 May 1995Full accounts made up to 20 November 1994 (9 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
6 March 1986Company name changed\certificate issued on 06/03/86 (2 pages)
21 November 1985Incorporation (13 pages)
21 November 1985Incorporation (13 pages)