Company NameCamborne Court Residents Association Limited
Company StatusActive
Company Number02103849
CategoryPrivate Limited Company
Incorporation Date26 February 1987(37 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 NameMr Graham Nightingale
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleLibrary Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Camborne Court
91/93 Camborne Road
Sutton
Surrey
Director NameMr Ronald Ross McAllister Leask
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2005(18 years, 6 months after company formation)
Appointment Duration18 years, 8 months
RoleVehicle Diagnostics
Country of ResidenceEngland
Correspondence Address56 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameJacqueline Nicola Larkin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(20 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleProduct Head
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameMr Matthew Cordwell
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2011(24 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameWildheart Residential Management Limited (Corporation)
StatusCurrent
Appointed21 October 2019(32 years, 8 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Director NameMs Catherine Mary McLeod
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 1997)
RoleCivil Servant
Correspondence AddressFlat 7 Camborne Court
91/93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameMiss Irene Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 1997)
RoleAccounts Administrator
Correspondence AddressFlat 4 Camborne Court
91-93 Camborne Road
Sutton
Surrey
SM2 6RF
Secretary NameMiss Irene Walsh
NationalityBritish
StatusResigned
Appointed03 June 1991(4 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 May 1997)
RoleCompany Director
Correspondence AddressFlat 4 Camborne Court
91-93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameEmer Mary Luccan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 1999)
RoleIT Project Manager
Correspondence Address2 Camborne Court
93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameGraham Elliott Penn
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2002)
RoleBank Official
Correspondence Address12 Camborne Court
Camborne Road
Sutton
Surrey
SM2 6RF
Secretary NameGraham Elliott Penn
NationalityBritish
StatusResigned
Appointed08 May 1997(10 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 March 2002)
RoleBank Official
Correspondence Address12 Camborne Court
Camborne Road
Sutton
Surrey
SM2 6RF
Director NameRita Maria Francois
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(15 years after company formation)
Appointment Duration4 years, 2 months (resigned 02 June 2006)
RoleNurse
Correspondence Address8 Camborne Court
91-93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameRebecca Lisa Mahon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2005)
RoleSystems Analyst
Correspondence AddressFlat 5
93 Camborne Road
Sutton
Surrey
SM2 6RF
Secretary NameRebecca Lisa Mahon
NationalityBritish
StatusResigned
Appointed18 March 2002(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2005)
RoleSystems Analyst
Correspondence AddressFlat 5
93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameStephen Robert Barrell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(20 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 October 2014)
RoleGraphics
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
Camborne Court
Sutton
Surrey
SM2 6RF
Director NameAnna Zachariou
Date of BirthMarch 1975 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed16 October 2007(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2013)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameJoanna Ellen Garlick
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(20 years, 7 months after company formation)
Appointment Duration12 years (resigned 23 October 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameBruce Jolyan Murray
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(20 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address70 Lower Downs Road
Wimbledon
London
SW20 8QQ
Secretary NameJacqueline Nicola Larkin
NationalityBritish
StatusResigned
Appointed05 November 2007(20 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 October 2019)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameMs Wioletta Renata Zukowska
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed11 February 2014(26 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 October 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address93 Camborne Road
Sutton
Surrey
SM2 6RF
Director NameMr Robert Charles Cumming
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(28 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Ewell
Epsom
KT17 1SJ
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed01 September 2005(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 November 2007)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX

Contact

Telephone020 86425566
Telephone regionLondon

Location

Registered AddressOctagon House
20 Hook Road
Epsom
Surrey
KT19 8TR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Bruce Murray
7.14%
Ordinary
1 at £1Emma Crean
7.14%
Ordinary
1 at £1Graham Nightingale
7.14%
Ordinary
1 at £1Lynne Boyer
7.14%
Ordinary
1 at £1Matthew Cordwell
7.14%
Ordinary
1 at £1Mr James Adam Dolan
7.14%
Ordinary
1 at £1Mr Stephen O. Alale
7.14%
Ordinary
1 at £1Mrs Fiona Ballarin
7.14%
Ordinary
1 at £1Ms Jacqueline N. Larkin
7.14%
Ordinary
1 at £1Ms Joanna Ellen Garlick
7.14%
Ordinary
1 at £1Robert Cumming
7.14%
Ordinary
1 at £1Ronald Leask
7.14%
Ordinary
1 at £1Wioletta Zukowska
7.14%
Ordinary
1 at £1Zoe Edland
7.14%
Ordinary

Financials

Year2014
Turnover£13,440
Net Worth£17,743
Cash£14,695
Current Liabilities£1,308

Accounts

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

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

28 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 August 2023Termination of appointment of Jacqueline Nicola Larkin as a director on 8 August 2023 (1 page)
4 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
1 April 2023Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 1 April 2023 (1 page)
22 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 June 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
18 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
23 October 2019Termination of appointment of Joanna Ellen Garlick as a director on 23 October 2019 (1 page)
23 October 2019Confirmation statement made on 3 June 2019 with updates (5 pages)
23 October 2019Termination of appointment of Wioletta Renata Zukowska as a director on 23 October 2019 (1 page)
23 October 2019Termination of appointment of Robert Charles Cumming as a director on 23 October 2019 (1 page)
21 October 2019Appointment of Wildheart Residential Management as a secretary on 21 October 2019 (2 pages)
21 October 2019Termination of appointment of Jacqueline Nicola Larkin as a secretary on 21 October 2019 (1 page)
21 October 2019Registered office address changed from 93 Camborne Road Sutton Surrey SM2 6RF to 2 High Street Ewell Epsom KT17 1SJ on 21 October 2019 (1 page)
14 October 2019Termination of appointment of Bruce Jolyan Murray as a director on 1 June 2015 (1 page)
13 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14
(11 pages)
15 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 14
(11 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 14
(11 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 14
(11 pages)
8 June 2015Appointment of Mr Robert Charles Cumming as a director on 12 May 2015 (2 pages)
8 June 2015Appointment of Mr Robert Charles Cumming as a director on 12 May 2015 (2 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 14
(11 pages)
29 May 2015Termination of appointment of Stephen Robert Barrell as a director on 31 October 2014 (1 page)
29 May 2015Termination of appointment of Stephen Robert Barrell as a director on 31 October 2014 (1 page)
8 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14
(12 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14
(12 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 14
(12 pages)
24 March 2014Appointment of Ms Wioletta Renata Zukowska as a director (2 pages)
24 March 2014Appointment of Ms Wioletta Renata Zukowska as a director (2 pages)
19 March 2014Termination of appointment of Anna Zachariou as a director (1 page)
19 March 2014Termination of appointment of Anna Zachariou as a director (1 page)
16 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
9 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
9 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
9 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (12 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (12 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (12 pages)
13 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (12 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (13 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (13 pages)
20 June 2011Appointment of Mr Matthew Cordwell as a director (2 pages)
20 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (13 pages)
20 June 2011Appointment of Mr Matthew Cordwell as a director (2 pages)
12 June 2011Appointment of Mr Matthew Cordwell as a director (2 pages)
12 June 2011Appointment of Mr Matthew Cordwell as a director (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (5 pages)
13 June 2010Director's details changed for Ronald Leask on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Mr Graham Nightingale on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Anna Zachariou on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Jacqueline Nicola Larkin on 3 June 2010 (2 pages)
13 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
13 June 2010Director's details changed for Joanna Ellen Garlick on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Ronald Leask on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Anna Zachariou on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Bruce Jolyan Murray on 3 June 2010 (2 pages)
13 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
13 June 2010Director's details changed for Jacqueline Nicola Larkin on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Jacqueline Nicola Larkin on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Mr Graham Nightingale on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Anna Zachariou on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Ronald Leask on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Bruce Jolyan Murray on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Joanna Ellen Garlick on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Stephen Robert Barrell on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Bruce Jolyan Murray on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Stephen Robert Barrell on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Joanna Ellen Garlick on 3 June 2010 (2 pages)
13 June 2010Director's details changed for Stephen Robert Barrell on 3 June 2010 (2 pages)
13 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (11 pages)
13 June 2010Director's details changed for Mr Graham Nightingale on 3 June 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
17 June 2009Return made up to 03/06/09; full list of members (9 pages)
17 June 2009Return made up to 03/06/09; full list of members (9 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 03/06/08; full list of members (9 pages)
12 June 2008Director's change of particulars / ronald leask / 11/06/2008 (1 page)
12 June 2008Director's change of particulars / ronald leask / 11/06/2008 (1 page)
12 June 2008Return made up to 03/06/08; full list of members (9 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 November 2007New director appointed (3 pages)
23 November 2007New director appointed (3 pages)
7 November 2007Registered office changed on 07/11/07 from: c/o townends property management latour house chertsey boulevard hawthorn lane chertsey surrey KT16 9JX (1 page)
7 November 2007Registered office changed on 07/11/07 from: c/o townends property management latour house chertsey boulevard hawthorn lane chertsey surrey KT16 9JX (1 page)
5 November 2007New secretary appointed (2 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
5 November 2007New secretary appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
27 October 2007New director appointed (3 pages)
3 August 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
3 August 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
25 June 2007Return made up to 03/06/07; change of members (7 pages)
25 June 2007Return made up to 03/06/07; change of members (7 pages)
31 August 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
31 August 2006Return made up to 03/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
10 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
10 January 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
7 October 2005Registered office changed on 07/10/05 from: flat 5 93 camborne road sutton surrey SM2 6RF (1 page)
7 October 2005New secretary appointed (2 pages)
7 October 2005Registered office changed on 07/10/05 from: flat 5 93 camborne road sutton surrey SM2 6RF (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005Secretary resigned;director resigned (1 page)
7 October 2005New secretary appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
29 June 2005Return made up to 03/06/05; full list of members (7 pages)
29 June 2005Return made up to 03/06/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
6 August 2004Return made up to 03/06/04; change of members (7 pages)
6 August 2004Return made up to 03/06/04; change of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
5 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
17 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/02
(12 pages)
17 July 2002Return made up to 03/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 17/07/02
(12 pages)
3 July 2002Registered office changed on 03/07/02 from: flat 12 camborne court 91 camborne road sutton surrey SM2 6RF (1 page)
3 July 2002Registered office changed on 03/07/02 from: flat 12 camborne court 91 camborne road sutton surrey SM2 6RF (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New secretary appointed;new director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Secretary resigned (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Secretary resigned (2 pages)
3 July 2002New director appointed (2 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 03/06/01; full list of members (11 pages)
25 June 2001Return made up to 03/06/01; full list of members (11 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
17 January 2001Full accounts made up to 31 March 2000 (7 pages)
19 June 2000Return made up to 03/06/00; full list of members (11 pages)
19 June 2000Return made up to 03/06/00; full list of members (11 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
18 January 2000Full accounts made up to 31 March 1999 (7 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
4 July 1999Return made up to 03/06/99; full list of members (6 pages)
4 July 1999Return made up to 03/06/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 July 1997Return made up to 03/06/97; full list of members
  • 363(287) ‐ Registered office changed on 05/07/97
(6 pages)
5 July 1997Return made up to 03/06/97; full list of members
  • 363(287) ‐ Registered office changed on 05/07/97
(6 pages)
25 May 1997Secretary resigned;director resigned (1 page)
25 May 1997Registered office changed on 25/05/97 from: flat 4 camborne court 93 camborne road sutton surrey SM2 6RF (1 page)
25 May 1997Secretary resigned;director resigned (1 page)
25 May 1997Registered office changed on 25/05/97 from: flat 4 camborne court 93 camborne road sutton surrey SM2 6RF (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997New secretary appointed;new director appointed (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Return made up to 03/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1995Return made up to 03/06/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
7 February 1994Accounts for a small company made up to 31 March 1993 (8 pages)
31 January 1993Full accounts made up to 31 March 1992 (8 pages)
31 January 1993Full accounts made up to 31 March 1992 (8 pages)
30 June 1992Full accounts made up to 31 March 1991 (12 pages)
30 June 1992Full accounts made up to 31 March 1991 (12 pages)
4 July 1990Full accounts made up to 31 March 1989 (12 pages)
4 July 1990Full accounts made up to 31 March 1989 (12 pages)
10 August 1987Memorandum and Articles of Association (14 pages)
10 August 1987Memorandum and Articles of Association (14 pages)