Company NameMaltings (Sawbridgeworth) Management Company Limited(The)
Company StatusActive
Company Number02013460
CategoryPrivate Limited Company
Incorporation Date24 April 1986(38 years 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 Michael Achilles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2010(24 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleIT Director
Country of ResidenceEngland
Correspondence Address87 Waterside Place Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RF
Director NameJohn Luff
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2012(26 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Waterside Place Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RF
Director NameMr Brian George Moore
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2018(32 years, 1 month after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMr Graham Duddy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(32 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusCurrent
Appointed01 January 2015(28 years, 8 months after company formation)
Appointment Duration9 years, 4 months
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameJulian Richard Whale
NationalityBritish
StatusResigned
Appointed28 May 1991(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 November 1991)
RoleCompany Director
Correspondence AddressThe Embankment Neville Street
Leeds
West Yorkshire
LS1 4BE
Director NameMartin Allardyce Kelso
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address58 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Secretary NameMartin Allardyce Kelso
NationalityBritish
StatusResigned
Appointed29 November 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleChartered Accountant
Correspondence Address58 Moor Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QS
Director NameJohn Patrick Piper
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1993)
RoleAccountant
Correspondence AddressMill Stream House
Pig Lane
Bishops Stortford
Hertfordshire
CM22 7PA
Director NameMr Ian Irvine-Fynn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 November 1993)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Grove Dunmow Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7BN
Secretary NameMr Harold Edward Cornforth
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Alameda Road
Ampthill
Bedford
Bedfordshire
MK45 2LA
Director NameBarbara D'Angelo
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(8 years after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 1995)
RoleRetired Executive Secretary
Correspondence Address51 Waterside Place
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RF
Director NameIan Irvine Fynn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(8 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 14 October 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTown Grove
Dunmow Road
Hatfield Heath
Hertfordshire
CM22 7BN
Director NameKeith Christopher Rayner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1999(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2001)
RolePcv Driver
Correspondence Address11 Priors Court
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NameJayne Audrey Ohara
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 September 2007)
RoleContracts Auditor
Correspondence Address71 Waterside Place
Sawbridgeworth
Hertfordshire
CM21 9RF
Director NameJennifer Anne Christie
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(16 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 September 2007)
RoleAccounts Manager
Correspondence Address22 Priors Court
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NameNigel Ashley Brunning
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(19 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 January 2008)
RoleLloyds Insurance Broker
Correspondence Address20 Priors Court
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NameLanston Don Ramsay
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 October 2007)
RoleSenior Manager
Correspondence Address74 Waterside Place
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RF
Director NameMs Charlotte Marisa Edwards
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 August 2014)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address30 Priors Court
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NamePeter Jolyon Bateman Bull
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(21 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2010)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address34 Waterside Place
Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RF
Director NameKaren Theresa Elliott
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 June 2009)
RoleOccupational Therapist
Correspondence Address31 Priors Court
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NameMrs Patricia Anne Hill
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(22 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 September 2020)
RoleLocal Govt
Country of ResidenceUnited Kingdom
Correspondence AddressQuarndon Mole Lane
Wyddial
Buntingford
Herts
SG9 0EX
Director NameMr David Anthony Hill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressQuarndon Mole Lane
Wyddial
Buntingford
Herts
SG9 0EX
Director NamePhillip Andrew Ian Collingridge
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(23 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2010)
RolePolice Officer
Correspondence Address32 Priors Court The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NameGarry Edwin Firmstone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Place 90 Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RF
Director NameMr James Keith Garrett
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(25 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 September 2013)
RoleTown Planner
Country of ResidenceEngland
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Director NameMrs Lyn Susan Irvine-Fynn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2013(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressTown Grove Dunmow Road
Hatfield Heath
Bishops Stortford
Herts
CM22 7BN
Director NameMrs Poppy Achilles
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(27 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address87 Waterside Place Sheering Lower Road
Sawbridgeworth
Herts
CM21 9RF
Director NameLynn Firmstone
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(28 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 October 2014)
RoleCorporate Travel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMs Rosalind Mary Clay
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(28 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 July 2016)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address74 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9RF
Director NameMr David Ian Harvie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(29 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Priors Court The Maltings
Sawbridgeworth
Hertfordshire
CM21 9RB
Director NameChantry House Developments Plc (Corporation)
StatusResigned
Appointed28 May 1991(5 years, 1 month after company formation)
Appointment Duration6 months (resigned 29 November 1991)
Correspondence AddressThe Embankment Neville Street
Leeds
West Yorkshire
LS1 4BE
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed28 February 1996(9 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 October 2008)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameGem Estate Management (1995) (Corporation)
StatusResigned
Appointed01 October 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Herts
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2013)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL

Location

Registered AddressHertford Co Sec And Accountancy, Sopers House Sopers Road
Cuffley
Potters Bar
EN6 4RY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
ParishNorthaw and Cuffley
WardNorthaw and Cuffley
Built Up AreaCuffley
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
84.50%
-
1 at £1A. Layzell
0.78%
Ordinary
1 at £1B. Brooker
0.78%
Ordinary
1 at £1B.a. Brooker
0.78%
Ordinary
1 at £1B.r. Martin
0.78%
Ordinary
1 at £1C. Mcnamara
0.78%
Ordinary
1 at £1Coles Property Services LTD
0.78%
Ordinary
1 at £1D.j. Beynon
0.78%
Ordinary
1 at £1E.l. Buckley
0.78%
Ordinary
1 at £1G. Duddy
0.78%
Ordinary
1 at £1G.e. Canny
0.78%
Ordinary
1 at £1J.m. Ives
0.78%
Ordinary
1 at £1J.s. Morgan
0.78%
Ordinary
1 at £1J.w. Patient
0.78%
Ordinary
1 at £1K.r. Boast
0.78%
Ordinary
1 at £1M.e. Wilson
0.78%
Ordinary
1 at £1P. Cooke
0.78%
Ordinary
1 at £1P. Galoppi
0.78%
Ordinary
1 at £1R.j. Merrison
0.78%
Ordinary
1 at £1S. Linsell
0.78%
Ordinary
1 at £1S.e. Stokely
0.78%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

17 October 2017Accounts for a dormant company made up to 30 September 2017 (2 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
31 January 2017Termination of appointment of David Ian Harvie as a director on 30 January 2017 (1 page)
7 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 July 2016Termination of appointment of Rosalind Mary Clay as a director on 7 July 2016 (1 page)
4 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 129
(22 pages)
19 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
6 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 September 2015Termination of appointment of Poppy Achilles as a director on 21 September 2015 (1 page)
11 August 2015Appointment of Mr Lee William Tennant as a director on 19 May 2015 (2 pages)
2 July 2015Appointment of Mr David Ian Harvie as a director on 30 June 2015 (2 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 129
(18 pages)
4 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 129
(18 pages)
21 January 2015Appointment of Ms Rosalind Mary Clay as a director on 4 December 2014 (2 pages)
21 January 2015Appointment of Ms Rosalind Mary Clay as a director on 4 December 2014 (2 pages)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 129
(16 pages)
5 January 2015Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
5 January 2015Appointment of Hertford Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 30 September 2014 (8 pages)
16 October 2014Termination of appointment of Lynn Firmstone as a director on 16 October 2014 (1 page)
15 October 2014Termination of appointment of Ian Irvine Fynn as a director on 14 October 2014 (1 page)
15 October 2014Termination of appointment of Lyn Susan Irvine-Fynn as a director on 14 October 2014 (1 page)
30 September 2014Appointment of Lynn Firmstone as a director on 2 September 2014 (3 pages)
30 September 2014Appointment of Lynn Firmstone as a director on 2 September 2014 (3 pages)
8 September 2014Termination of appointment of Garry Edwin Firmstone as a director on 13 July 2014 (2 pages)
30 August 2014Termination of appointment of Charlotte Edwards as a director on 12 August 2014 (2 pages)
23 July 2014Termination of appointment of David Anthony Hill as a director on 5 June 2014 (2 pages)
23 July 2014Termination of appointment of David Anthony Hill as a director on 5 June 2014 (2 pages)
4 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 July 2014Memorandum and Articles of Association (13 pages)
14 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 129
(20 pages)
21 October 2013Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 21 October 2013 (2 pages)
21 October 2013Termination of appointment of James Garrett as a director (2 pages)
15 October 2013Accounts for a dormant company made up to 30 September 2013 (8 pages)
30 September 2013Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
21 August 2013Appointment of Poppy Achilles as a director (3 pages)
20 June 2013Appointment of Lyn Susan Irvine-Fynn as a director (3 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (20 pages)
12 March 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
16 August 2012Appointment of John Luff as a director (3 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (20 pages)
2 February 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 November 2011Director's details changed for Michael Achilles on 14 September 2010 (2 pages)
13 September 2011Appointment of James Keith Garrett as a director (3 pages)
13 September 2011Appointment of Garry Edwin Firmstone as a director (3 pages)
2 August 2011Termination of appointment of Joanna Rome as a director (1 page)
20 July 2011Director's details changed for Joanna Rone Rome on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Joanna Rone Richardson on 19 July 2011 (2 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
8 June 2011Secretary's details changed for Gem Estate Management Ltd on 26 May 2011 (2 pages)
8 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (18 pages)
8 June 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
8 June 2011Termination of appointment of Gem Estate Management (1995) as a secretary (1 page)
2 October 2010Appointment of Michael Achilles as a director (3 pages)
25 June 2010Appointment of Joanna Rone Richardson as a director (3 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
11 June 2010Termination of appointment of Peter Bull as a director (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (48 pages)
10 June 2010Director's details changed for Peter Jolyon Bateman Bull on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Charlotte Edwards on 28 May 2010 (2 pages)
10 June 2010Director's details changed for Ian Irvine Fynn on 28 May 2010 (2 pages)
10 June 2010Secretary's details changed for Gem Estate Management Ltd on 28 May 2010 (2 pages)
18 May 2010Termination of appointment of Phillip Collingridge as a director (2 pages)
29 September 2009Director appointed phillip andrew ian collingridge (1 page)
24 June 2009Secretary's change of particulars / gem estate management LTD / 01/06/2009 (1 page)
24 June 2009Return made up to 28/05/09; full list of members (17 pages)
24 June 2009Appointment terminated director keith rayner (1 page)
22 June 2009Appointment terminated director karen elliott (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
9 May 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
11 November 2008Director appointed david anthony hill (2 pages)
11 November 2008Director appointed patricia anne hill (2 pages)
9 October 2008Registered office changed on 09/10/2008 from station house 9-13 swiss terrace swiss cottage NW6 4RR (1 page)
9 October 2008Appointment terminated secretary peverel om LIMITED (1 page)
9 October 2008Secretary appointed gem estate management LTD (2 pages)
29 August 2008Return made up to 28/05/08; full list of members (46 pages)
11 August 2008Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX (1 page)
17 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
29 February 2008Director appointed karen theresa elliott (2 pages)
29 February 2008Director appointed keith christopher rayner (2 pages)
11 January 2008Director resigned (1 page)
31 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
15 October 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 September 2007Director resigned (1 page)
19 June 2007Return made up to 28/05/07; change of members (19 pages)
10 May 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
24 August 2006New director appointed (2 pages)
9 June 2006Return made up to 28/05/06; change of members (16 pages)
23 March 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
3 March 2006New director appointed (2 pages)
27 February 2006Director's particulars changed (1 page)
14 September 2005Return made up to 28/05/05; full list of members (58 pages)
17 February 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
9 September 2004Return made up to 28/05/04; bulk list available separately (8 pages)
6 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
23 October 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
9 June 2003Return made up to 28/05/03; bulk list available separately (6 pages)
24 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
19 July 2002Return made up to 28/05/02; full list of members (48 pages)
9 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
8 July 2001Director resigned (1 page)
4 July 2001Return made up to 28/05/01; bulk list available separately (6 pages)
21 February 2001Secretary's particulars changed (1 page)
9 February 2001Full accounts made up to 30 September 2000 (9 pages)
27 July 2000Full accounts made up to 30 September 1999 (8 pages)
20 June 2000Return made up to 28/05/00; change of members (13 pages)
1 December 1999New director appointed (2 pages)
1 August 1999Full accounts made up to 30 September 1998 (8 pages)
4 June 1999Return made up to 28/05/99; change of members (6 pages)
28 July 1998Full accounts made up to 30 September 1997 (7 pages)
29 June 1998Return made up to 28/05/98; full list of members (8 pages)
20 June 1997Return made up to 28/05/97; full list of members (8 pages)
10 June 1997Full accounts made up to 30 September 1996 (7 pages)
28 June 1996Return made up to 28/05/96; change of members (6 pages)
16 May 1996Full accounts made up to 30 September 1995 (7 pages)
13 June 1995Return made up to 28/05/95; change of members (6 pages)
7 June 1995Director resigned (2 pages)
24 May 1995Full accounts made up to 30 September 1994 (5 pages)
9 May 1995New director appointed (2 pages)
24 April 1986Incorporation (14 pages)