Company Name68 Reigate Hill (Residents Association) Limited
DirectorsWendy Victoria Gillam and Julian Andre Walters
Company StatusActive
Company Number01987119
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 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 NameWendy Victoria Gillam
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address7 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameMr Julian Andre Walters
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(25 years, 10 months after company formation)
Appointment Duration12 years, 5 months
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed01 July 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameTerence Victor Moore
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration7 years (resigned 02 September 1998)
RoleCompany Director
Correspondence Address11 Arlington Court
Reigate
Surrey
RH2 9NU
Director NameMargaret Catherine Cornwell
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address12 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameMichael David Webb
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 December 1991)
RoleCompany Director
Correspondence Address7 Arlington Court
Reigate
Surrey
RH2 9NU
Secretary NameMargaret Catherine Cornwell
NationalityBritish
StatusResigned
Appointed22 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 11 September 1993)
RoleCompany Director
Correspondence Address12 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameMr Franklin Komla Atekpe
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGhanaian
StatusResigned
Appointed07 December 1991(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 July 1993)
RoleActuary
Correspondence Address7 Arlington Court
Reigate
Surrey
RH2 9NU
Director NameDorothy May Webb
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 06 October 1998)
RoleNil
Correspondence Address10 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameMark Gerald Samson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(7 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 December 2001)
RoleResearch Scientist
Correspondence Address14 Arlington Ct
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameMitesh Patel
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1995)
RoleComputer Systems Engineer
Correspondence Address3 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Secretary NameMitesh Patel
NationalityBritish
StatusResigned
Appointed11 September 1993(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 December 1995)
RoleComputer Systems Engineer
Correspondence Address3 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameHelen Louise Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1995(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 December 1997)
RoleAccount Manager
Correspondence Address7 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Secretary NameHelen Louise Baker
NationalityBritish
StatusResigned
Appointed09 December 1995(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 December 1997)
RoleAccount Manager
Correspondence Address7 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Secretary NameTerence Victor Moore
NationalityBritish
StatusResigned
Appointed17 December 1997(11 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 September 1998)
RoleRetired
Correspondence Address11 Arlington Court
Reigate
Surrey
RH2 9NU
Director NameOscar James Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2002)
RoleEngineer
Correspondence Address3 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Secretary NameOscar James Mitchell
NationalityBritish
StatusResigned
Appointed06 October 1998(12 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 2002)
RoleEngineer
Correspondence Address3 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameThomas Patrick Jonathan Kenny
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2000(14 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2003)
RoleActuary
Correspondence Address10 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameChristine Mary Moore
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 October 2008)
RoleRetired Accountant
Correspondence Address11 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Secretary NameThomas Patrick Jonathan Kenny
NationalityBritish
StatusResigned
Appointed18 September 2002(16 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 November 2003)
RoleActuary
Correspondence Address10 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameIvor Lewis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(16 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 November 2008)
RoleRetired
Correspondence Address4 Arlington Court
Reigate
Surrey
RH2 9NU
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed27 November 2003(17 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2012)
RoleChartered Surveyor
Correspondence AddressBrackenbury Herons Close
New Domewood
Copthorne
West Sussex
RH10 3HF
Director NameJohn Anthony Holah
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(21 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 August 2011)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address12 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameBenjamin Mark Williams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(21 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 November 2023)
RoleMarketing
Country of ResidenceEngland
Correspondence Address8 Arlington Court
Oakfield Drive
Reigate
Surrey
RH2 9NU
Director NameMrs Isabelle Viviane Marguerite Etheridge-Chevalier
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed28 November 2011(25 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Secretary NameRobinsons Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 August 2012(26 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2015)
Correspondence Address37 Bell Street
Reigate
Surrey
RH2 7AG
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed18 May 2015(29 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 2015)
Correspondence Address22 Long Acre
London
WC2E 9LY

Location

Registered AddressFullers Commerce Llp
Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £20Benjamin Mark Williams
7.14%
Ordinary
1 at £20C.m. Moore
7.14%
Ordinary
1 at £20Katie Le Quesne
7.14%
Ordinary
1 at £20Lesley Swinn
7.14%
Ordinary
1 at £20Mrs Cecilia Ann Walters & Mr Julian Andre Walters
7.14%
Ordinary
1 at £20Owen Richard Daniel Evans
7.14%
Ordinary
1 at £20R.j. Newell
7.14%
Ordinary
1 at £20Roger Michael Denton
7.14%
Ordinary
1 at £20Sandra Patricia Price
7.14%
Ordinary
1 at £20Susan Bate & Caroline Bate
7.14%
Ordinary
1 at £20Susan Lesley Cranfield & Frederick James Cranfield
7.14%
Ordinary
1 at £20Viviane Beryl Rains & Trevor Ashley Rains
7.14%
Ordinary
1 at £20Viviane Marguerite Marine Etheridge Chevalier
7.14%
Ordinary
1 at £20Wendy Victoria Gillam
7.14%
Ordinary

Financials

Year2014
Turnover£12,600
Net Worth£10,467
Cash£12,843
Current Liabilities£3,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

14 May 1986Delivered on: 15 May 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the banks from garrat & sons limited on any account whatsoever and from the company under the terms of the charge.
Particulars: Arlington court, oakfield drive, reigate, surrey.
Fully Satisfied

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 22 August 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 280
(7 pages)
24 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 280
(7 pages)
10 July 2015Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to C/O Fullers Commerce Llp Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 10 July 2015 (1 page)
9 July 2015Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Mark Peter Fuller as a secretary on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Mark Peter Fuller as a secretary on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Mark Peter Fuller as a secretary on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 1 July 2015 (1 page)
18 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages)
18 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 18 May 2015 (1 page)
18 May 2015Termination of appointment of Robinsons Secretarial Services Limited as a secretary on 18 May 2015 (1 page)
12 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 280
(7 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 280
(7 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (7 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (8 pages)
11 September 2012Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP on 11 September 2012 (1 page)
11 September 2012Termination of appointment of Paul Anthony Fairbrother as a secretary on 31 August 2012 (1 page)
11 September 2012Registered office address changed from 15 Blanford Road Reigate Surrey RH2 7DP on 11 September 2012 (1 page)
11 September 2012Termination of appointment of Paul Anthony Fairbrother as a secretary on 31 August 2012 (1 page)
11 September 2012Appointment of Robinsons Secretarial Services Limited as a secretary on 31 August 2012 (2 pages)
11 September 2012Appointment of Robinsons Secretarial Services Limited as a secretary on 31 August 2012 (2 pages)
30 May 2012Appointment of Mrs Isabelle Viviane Marguerite Etheridge-Chevalier as a director on 28 November 2011 (2 pages)
30 May 2012Appointment of Mrs Isabelle Viviane Marguerite Etheridge-Chevalier as a director on 28 November 2011 (2 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Appointment of Mr Julian Andre Walters as a director on 28 November 2011 (2 pages)
29 December 2011Appointment of Mr Julian Andre Walters as a director on 28 November 2011 (2 pages)
1 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 22 August 2011 with a full list of shareholders (7 pages)
31 October 2011Termination of appointment of John Anthony Holah as a director on 23 August 2011 (1 page)
31 October 2011Termination of appointment of John Anthony Holah as a director on 23 August 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
5 November 2010Director's details changed for Wendy Victoria Gillam on 22 August 2010 (2 pages)
5 November 2010Director's details changed for John Anthony Holah on 22 August 2010 (2 pages)
5 November 2010Director's details changed for Benjamin Mark Williams on 22 August 2010 (2 pages)
5 November 2010Director's details changed for Benjamin Mark Williams on 22 August 2010 (2 pages)
5 November 2010Director's details changed for Wendy Victoria Gillam on 22 August 2010 (2 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders (7 pages)
5 November 2010Director's details changed for John Anthony Holah on 22 August 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (8 pages)
13 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (8 pages)
4 December 2008Director appointed john anthony holah (2 pages)
4 December 2008Director appointed john anthony holah (2 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 December 2008Director appointed benjamin mark williams (2 pages)
2 December 2008Director appointed benjamin mark williams (2 pages)
26 November 2008Appointment terminated director ivor lewis (1 page)
26 November 2008Appointment terminated director ivor lewis (1 page)
11 November 2008Appointment terminated director christine moore (1 page)
11 November 2008Appointment terminated director christine moore (1 page)
1 September 2008Return made up to 22/08/08; full list of members (8 pages)
1 September 2008Return made up to 22/08/08; full list of members (8 pages)
27 December 2007Return made up to 22/08/07; full list of members (6 pages)
27 December 2007Return made up to 22/08/07; full list of members (6 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 September 2006Return made up to 22/08/06; full list of members (6 pages)
5 September 2006Return made up to 22/08/06; full list of members (6 pages)
30 August 2006Return made up to 22/08/05; full list of members (5 pages)
30 August 2006Return made up to 22/08/05; full list of members (5 pages)
21 August 2006Return made up to 22/08/04; full list of members (5 pages)
21 August 2006Return made up to 22/08/04; full list of members (5 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Return made up to 22/08/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2004Return made up to 22/08/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003New secretary appointed (2 pages)
13 December 2003Secretary resigned;director resigned (1 page)
13 December 2003Secretary resigned;director resigned (1 page)
24 February 2003Return made up to 22/08/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 February 2003Return made up to 22/08/02; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Director resigned (1 page)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
25 January 2002Full accounts made up to 31 March 2001 (9 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
3 November 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2001Return made up to 22/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
17 August 2001New director appointed (2 pages)
17 August 2001New director appointed (2 pages)
4 April 2001Full accounts made up to 31 March 2000 (9 pages)
4 April 2001Full accounts made up to 31 March 2000 (9 pages)
27 October 2000Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2000Return made up to 22/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 October 2000Return made up to 22/08/00; full list of members (11 pages)
27 October 2000Return made up to 22/08/00; full list of members (11 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
22 December 1999Full accounts made up to 31 March 1999 (9 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998Return made up to 22/08/98; change of members (6 pages)
14 December 1998Secretary resigned;director resigned (1 page)
14 December 1998Return made up to 22/08/98; change of members (6 pages)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998New secretary appointed;new director appointed (2 pages)
6 August 1998Full accounts made up to 31 March 1997 (9 pages)
6 August 1998Full accounts made up to 31 March 1997 (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (9 pages)
5 December 1996Return made up to 22/08/96; full list of members (8 pages)
5 December 1996Return made up to 22/08/95; change of members (8 pages)
5 December 1996Return made up to 22/08/96; full list of members (8 pages)
5 December 1996Return made up to 22/08/95; change of members (8 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
13 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
11 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 February 1996New secretary appointed;new director appointed (2 pages)
11 February 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
11 February 1996New secretary appointed;new director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: stone odell & frankson 100A high street banstead surrey SM7 2ND (1 page)
26 October 1995Registered office changed on 26/10/95 from: stone odell & frankson 100A high street banstead surrey SM7 2ND (1 page)
26 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
26 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)