Company NameHazelwood Court (Surbiton) Management Company Limited
DirectorsFaiza Amanda Jane Khan and Charlotte Ann Summers
Company StatusActive
Company Number02085959
CategoryPrivate Limited Company
Incorporation Date23 December 1986(37 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFaiza Amanda Jane Khan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2006(19 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleRetail Brand Manager
Country of ResidenceEngland
Correspondence Address12 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Director NameCharlotte Ann Summers
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(37 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleDivisional Director Healthcare
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameMiss Marjorie Helen Kilsby
Date of BirthJune 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1995)
RoleRetired
Correspondence Address12 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameMiss Hilda Rolls
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 1993)
RoleSecretary
Correspondence Address11 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Director NameMr Jonathan Palmer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 November 1997)
RolePlanner/Buyer
Correspondence Address6 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Secretary NameMiss Marjorie Helen Kilsby
NationalityBritish
StatusResigned
Appointed23 November 1991(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 1995)
RoleCompany Director
Correspondence Address12 Halewood Court
South Bank
Surbiton
Surrey
Director NameTania Cotton
NationalityBritish
StatusResigned
Appointed12 July 1993(6 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 November 1997)
RoleStudent Physiotherapist
Correspondence Address1 Hazelwood Court
Southbank
Surbiton
Surrey
KT6 6DE
Secretary NameTania Cotton
NationalityBritish
StatusResigned
Appointed22 June 1995(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address1 Hazelwood Court
Southbank
Surbiton
Surrey
KT6 6DE
Director NameNeil Lloyd-Shepherd
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(9 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 2001)
RoleTrainee Surveyor
Correspondence Address10 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameMr Philip James Raglan Neild
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1997(10 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1999)
RoleTeacher
Correspondence Address12 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Secretary NameBarry Timothy Smith
NationalityBritish
StatusResigned
Appointed03 November 1998(11 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 October 1999)
RoleChartered Surveyor
Correspondence AddressWhite House Farm
Lee Lane
Bradpole
Dorset
DT6 4AP
Director NameSara Barbara Howers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2001)
RoleMarketing Operations Director
Correspondence Address2 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Director NameJoanna Caroline Lumley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 17 October 2000)
RoleGeophysicist
Correspondence Address1 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Secretary NameSara Barbara Howers
NationalityBritish
StatusResigned
Appointed18 October 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2001)
RoleMarketing Manager
Correspondence Address2 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Secretary NameTessa Joy Derby
NationalityBritish
StatusResigned
Appointed27 June 2000(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address8 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameTessa Joy Derby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 February 2003)
RoleIndependent
Correspondence Address8 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameDavid Sidney Alfred Lewitt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2002)
RoleCo Director
Correspondence Address6 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Director NameRobert Lee Tellick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 November 2003)
RoleDecorator
Correspondence Address10 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameNicola Kate Latham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 November 2002)
RolePsychologist
Correspondence Address7 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameOliver Lawson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2006)
RoleParalegal
Correspondence Address6 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameSangita Clarke
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(15 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2005)
RoleOccupational Psychologist
Correspondence Address1 Hazelwood Court
South Bank
Surbiton
Surrey
KT6 6DE
Secretary NameMr Allan Gosling
NationalityBritish
StatusResigned
Appointed27 November 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 October 2006)
RoleCompany Director
Correspondence Address39 Leacroft
Staines
Middlesex
TW18 4PB
Director NameMr Daniel Brian Bettesworth
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 24 August 2009)
RoleIT Specialist
Correspondence Address8 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameJeannette Powell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 May 2014)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence Address40 Eversley Road
Surbiton
Surrey
KT5 8BQ
Director NameMiss Katherine Alison Bennetts
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(28 years after company formation)
Appointment Duration4 years (resigned 25 January 2019)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelwood Court
Surbiton
Surrey
KT6 6DE
Director NameMr Angus John Lund
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(32 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 October 2022)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Secretary NameLaurence Chandler Associates Limited (Corporation)
StatusResigned
Appointed20 October 2006(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2012)
Correspondence Address35a Victoria Road
Surbiton
Surrey
KT6 4JT
Secretary NameAnthony Chandler Associates Limited (Corporation)
StatusResigned
Appointed24 June 2012(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 January 2014)
Correspondence Address35a Victoria Road
Surbiton
Surrey
KT6 4JT

Location

Registered AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Annable Mary Jones
8.33%
Ordinary
1 at £1C. Goodyear
8.33%
Ordinary
1 at £1Darren Stewart Foreman
8.33%
Ordinary
1 at £1Elizabeth Egan Reed
8.33%
Ordinary
1 at £1Katherine Alison Bennetts
8.33%
Ordinary
1 at £1Mark Oram
8.33%
Ordinary
1 at £1Mr H. Tim Oweida
8.33%
Ordinary
1 at £1Mr Marten Matthews
8.33%
Ordinary
1 at £1Mrs Faiza Amanda Jane Khan
8.33%
Ordinary
1 at £1Mrs S. Meradji
8.33%
Ordinary
1 at £1Pravin Kumar Gokalbhai Patel & Nayanabahen Pravinkumar Patel
8.33%
Ordinary
1 at £1Soha Adams & Amir Mazaheri & Nojan Tehrani
8.33%
Ordinary

Financials

Year2014
Net Worth£14,226
Cash£16,451
Current Liabilities£2,245

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 Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

22 April 2024Appointment of Charlotte Ann Summers as a director on 18 March 2024 (2 pages)
22 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
12 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
22 November 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
9 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
27 October 2022Termination of appointment of Angus John Lund as a director on 11 October 2022 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
13 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
11 April 2019Appointment of Mr Angus John Lund as a director on 28 March 2019 (2 pages)
18 February 2019Termination of appointment of Katherine Alison Bennetts as a director on 25 January 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 23B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 27B Victoria Road Surbiton Surrey KT6 4JZ to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 23B Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton Surrey KT6 4JZ on 1 February 2016 (1 page)
28 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12
(5 pages)
28 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 12
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 September 2015Registered office address changed from Messrs Nph & B Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 27 September 2015 (1 page)
27 September 2015Registered office address changed from Messrs Nph & B Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to 27B Victoria Road Surbiton Surrey KT6 4JZ on 27 September 2015 (1 page)
24 February 2015Appointment of Katherine Alison Bennetts as a director on 13 January 2015 (3 pages)
24 February 2015Appointment of Katherine Alison Bennetts as a director on 13 January 2015 (3 pages)
7 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(4 pages)
7 January 2015Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 12
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Termination of appointment of Jeannette Powell as a director (2 pages)
11 June 2014Termination of appointment of Jeannette Powell as a director (2 pages)
9 February 2014Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page)
9 February 2014Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page)
9 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 12
(6 pages)
9 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 12
(6 pages)
14 January 2014Registered office address changed from Laurence Chandler Associates 35a Victoria Road Surbiton Surrey KT6 4JT on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page)
14 January 2014Registered office address changed from Laurence Chandler Associates 35a Victoria Road Surbiton Surrey KT6 4JT on 14 January 2014 (1 page)
14 January 2014Termination of appointment of Anthony Chandler Associates Limited as a secretary (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 November 2012Termination of appointment of Laurence Chandler Associates Limited as a secretary (1 page)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 November 2012Appointment of Anthony Chandler Associates Limited as a secretary (2 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
13 November 2012Appointment of Anthony Chandler Associates Limited as a secretary (2 pages)
13 November 2012Termination of appointment of Laurence Chandler Associates Limited as a secretary (1 page)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
6 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Jeannette Powell on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Laurence Chandler Associates Limited on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Faiza Amanda Jane Khan on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Laurence Chandler Associates Limited on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Jeannette Powell on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Faiza Amanda Jane Khan on 12 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Appointment terminated director daniel bettesworth (1 page)
10 September 2009Appointment terminated director daniel bettesworth (1 page)
8 December 2008Return made up to 12/11/08; full list of members (8 pages)
8 December 2008Return made up to 12/11/08; full list of members (8 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 12/11/07; full list of members (5 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Return made up to 12/11/07; full list of members (5 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 12/11/06; full list of members (5 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 12/11/06; full list of members (5 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
29 March 2006Return made up to 12/11/05; full list of members (6 pages)
29 March 2006Return made up to 12/11/05; full list of members (6 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 December 2004Return made up to 12/11/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 2004Return made up to 12/11/04; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
18 November 2003Return made up to 12/11/03; change of members (7 pages)
18 November 2003Return made up to 12/11/03; change of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
5 March 2003New director appointed (1 page)
5 March 2003Director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Director resigned (1 page)
5 March 2003Secretary resigned;director resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New director appointed (1 page)
5 March 2003Secretary resigned;director resigned (1 page)
17 January 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2003Return made up to 23/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Full accounts made up to 31 March 2002 (9 pages)
15 November 2002Full accounts made up to 31 March 2002 (9 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
5 December 2001Return made up to 23/11/01; full list of members (10 pages)
5 December 2001Return made up to 23/11/01; full list of members (10 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
29 October 2001Full accounts made up to 31 March 2001 (10 pages)
29 October 2001Full accounts made up to 31 March 2001 (10 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001Secretary resigned;director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Secretary resigned;director resigned (1 page)
27 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 November 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
6 September 2000Full accounts made up to 31 March 2000 (9 pages)
6 September 2000Full accounts made up to 31 March 2000 (9 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Return made up to 23/11/99; full list of members (12 pages)
9 December 1999Return made up to 23/11/99; full list of members (12 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
1 November 1999Full accounts made up to 31 March 1999 (9 pages)
1 November 1999Full accounts made up to 31 March 1999 (9 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
6 February 1999Return made up to 23/11/98; full list of members (5 pages)
6 February 1999Return made up to 23/11/98; full list of members (5 pages)
4 January 1999New secretary appointed (2 pages)
4 January 1999New secretary appointed (2 pages)
21 October 1998Full accounts made up to 31 March 1998 (9 pages)
21 October 1998Full accounts made up to 31 March 1998 (9 pages)
7 January 1998Return made up to 23/11/97; full list of members (6 pages)
7 January 1998Return made up to 23/11/97; full list of members (6 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
6 November 1997Full accounts made up to 31 March 1997 (9 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
17 January 1997Return made up to 23/11/96; full list of members (6 pages)
17 January 1997Return made up to 23/11/96; full list of members (6 pages)
11 December 1996Full accounts made up to 31 March 1996 (8 pages)
11 December 1996Full accounts made up to 31 March 1996 (8 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
21 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 December 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 December 1995Full accounts made up to 31 March 1995 (9 pages)
21 December 1995Return made up to 23/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
23 December 1986Certificate of incorporation (17 pages)
23 December 1986Certificate of incorporation (17 pages)