Company NameLeatherhead Old School Court Residents Association Limited
Company StatusActive
Company Number02141310
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 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 NameDavid Alan Etherington
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RolePetroleum Chemist
Country of ResidenceUnited Kingdom
Correspondence Address11 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameAndrew Sidney Brown
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration32 years, 1 month
RoleSound Technician
Country of ResidenceUnited Kingdom
Correspondence Address8 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameFereidoun Kaveh
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(15 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address72 Hilley Field Lane
Fetchan
Leatherhead
Surrey
KT22 9UU
Director NameDavid Deacon
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(18 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address4 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(33 years after company formation)
Appointment Duration3 years, 9 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameAlison Lesley Betty Hewitt
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 November 2007)
RoleComputer Programmer
Correspondence Address13 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameHilary Prusik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 1993)
RoleComputing
Correspondence Address5 Old School Court
Leatherhead
Surrey
KT22 8SN
Director NameJohn Moulden
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 May 1999)
RoleBuilder
Correspondence Address7 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameMr Clive John Morrison
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RolePhotographer
Correspondence Address6 Old School Court
Leatherhead
Surrey
KT22 8SN
Director NamePhilip John Turton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 23 August 2005)
RoleChartered Engineer
Correspondence Address9 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameMiss Gillian Sarah Jenden
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 1993)
RoleStaff Nurse Rgn
Correspondence Address1 Old School Court
Leatherhead
Surrey
KT22 8SN
Director NameMr Martin John Harvey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1993)
RoleDraughtsman
Correspondence Address12 Old School Court
Leatherhead
Surrey
KT22 8SN
Director NameMrs Angela Mary Peace Gaywood
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 November 1992)
RolePrincipal
Correspondence Address10 Old School Court
Leatherhead
Surrey
KT22 8SN
Director NameMiss Amanda Jane Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 1993)
RoleDental Nurse
Correspondence Address14 Old School Court
Leatherhead
Surrey
KT22 8SN
Director NameMorna Jane Clements
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 03 December 2004)
RoleClerk
Correspondence Address4 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameMr John Anthony Chenery
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 July 1996)
RoleSystems Analyst
Correspondence Address2 Old School Court
Leatherhead
Surrey
KT22 8SN
Director NameProf Paul Scott Cameron
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 26 March 1993)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressBellswood Sheephouse Green
Abinger Hammer
Surrey
RH5 6QW
Director NameVirginia Rosemary Hall
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(5 years, 9 months after company formation)
Appointment Duration8 years (resigned 06 April 2001)
RoleSecretary
Correspondence Address3 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameNicholas Benjamin Wellings
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(5 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 December 1997)
RoleSurveyor
Correspondence Address5 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameCharity Joyce Bull
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 April 2000)
RoleRetired
Correspondence Address1 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameDiana Margaret Webb
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(8 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 28 November 2007)
RoleAdmin Assistant
Correspondence Address14 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameBryan John Parish
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 1999)
RoleEngineer
Correspondence Address6 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameAlistair Brendan Scott
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2002)
RoleSignwriter
Correspondence Address5 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameSarah Jayne King
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(12 years after company formation)
Appointment Duration6 years, 2 months (resigned 04 September 2005)
RoleSurveyor
Correspondence Address2 Broomfield Cottages
Brighton Road
Tadworth
Surrey
KT20 6BW
Director NameGillian Louise Pratt
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(14 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 January 2005)
RoleTeacher
Correspondence Address5 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameAlan Charles Waite
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 August 2006)
RoleRetired
Correspondence Address2 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameHelen Moore
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(18 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 November 2007)
RoleEvent Manager
Correspondence Address10 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameDr Alistair John Young
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(20 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2018)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Director NameKeir David Dyer Milligan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(22 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 12 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address10 Old School Court
Poplar Road
Leatherhead
Surrey
KT22 8SN
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed11 March 1992(4 years, 8 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2009)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed01 June 2009(21 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2017)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1A.j. Young
7.14%
Ordinary
10 at £1F. Kaveh
7.14%
Ordinary
10 at £1H. Ozmen
7.14%
Ordinary
10 at £1J. Turton
7.14%
Ordinary
10 at £1L. Leggett
7.14%
Ordinary
10 at £1Miss A.l.b. Hewitt
7.14%
Ordinary
10 at £1Miss D.m. Webb
7.14%
Ordinary
10 at £1Mr A. Brown
7.14%
Ordinary
10 at £1Mr A.c. Waite
7.14%
Ordinary
10 at £1Mr D. Etherington
7.14%
Ordinary
10 at £1Mr D. Turton
7.14%
Ordinary
10 at £1Mrs D. Deacon & Mr D. Deacon
7.14%
Ordinary
10 at £1S.a.j. Davis
7.14%
Ordinary
10 at £1S.j. King
7.14%
Ordinary

Financials

Year2014
Net Worth£34,959
Cash£21,422
Current Liabilities£1,166

Accounts

Latest Accounts28 September 2023 (6 months, 4 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return11 March 2023 (1 year, 1 month ago)
Next Return Due25 March 2024 (overdue)

Filing History

17 November 2023Micro company accounts made up to 28 September 2023 (3 pages)
10 June 2023Micro company accounts made up to 28 September 2022 (3 pages)
21 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
19 January 2023Appointment of Mr Thomas Butchers as a director on 17 January 2023 (2 pages)
7 June 2022Micro company accounts made up to 28 September 2021 (3 pages)
16 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
5 June 2021Micro company accounts made up to 28 September 2020 (3 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
11 November 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 11 November 2020 (1 page)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
25 June 2020Micro company accounts made up to 28 September 2019 (3 pages)
21 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 28 September 2018 (2 pages)
16 March 2019Confirmation statement made on 11 March 2019 with updates (5 pages)
3 July 2018Termination of appointment of Alistair John Young as a director on 28 June 2018 (1 page)
14 June 2018Micro company accounts made up to 28 September 2017 (2 pages)
1 May 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
21 June 2017Total exemption small company accounts made up to 28 September 2016 (6 pages)
27 March 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Gem Estate Management Limited as a secretary on 24 March 2017 (1 page)
27 March 2017Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Gem Estate Management Limited as a secretary on 24 March 2017 (1 page)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 28 September 2015 (6 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 140
(9 pages)
11 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 140
(9 pages)
17 June 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
17 June 2015Total exemption small company accounts made up to 28 September 2014 (6 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 140
(9 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 140
(9 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 July 2014Current accounting period shortened from 31 December 2014 to 28 September 2014 (1 page)
8 July 2014Current accounting period shortened from 31 December 2014 to 28 September 2014 (1 page)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 140
(9 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 140
(9 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
13 December 2012Termination of appointment of Keir Milligan as a director (1 page)
13 December 2012Termination of appointment of Keir Milligan as a director (1 page)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (10 pages)
22 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (10 pages)
23 February 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
23 February 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
23 February 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
23 February 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page)
23 February 2012Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (1 page)
23 February 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (10 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (10 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 March 2010Director's details changed for Keir David Dyer Milligan on 11 March 2010 (2 pages)
16 March 2010Secretary's details changed for Gem Estate Management Limited on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
16 March 2010Director's details changed for David Alan Etherington on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Sidney Brown on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Keir David Dyer Milligan on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Andrew Sidney Brown on 11 March 2010 (2 pages)
16 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
16 March 2010Director's details changed for Dr Alistair John Young on 11 March 2010 (2 pages)
16 March 2010Director's details changed for David Alan Etherington on 11 March 2010 (2 pages)
16 March 2010Director's details changed for Dr Alistair John Young on 11 March 2010 (2 pages)
16 March 2010Director's details changed for David Deacon on 11 March 2010 (2 pages)
16 March 2010Secretary's details changed for Gem Estate Management Limited on 11 March 2010 (2 pages)
16 March 2010Director's details changed for David Deacon on 11 March 2010 (2 pages)
15 March 2010Director's details changed for Keir David Dyer Milligan on 27 July 2009 (1 page)
15 March 2010Director's details changed for Keir David Dyer Milligan on 27 July 2009 (1 page)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Secretary appointed gem estate management LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
12 August 2009Appointment terminated secretary moat management services (1990) LIMITED (1 page)
4 August 2009Director appointed keir david dyer milligan (1 page)
4 August 2009Director appointed keir david dyer milligan (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth herts SG6 1LB (1 page)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 April 2009Director's change of particulars / fereidoun kaveh / 10/03/2009 (1 page)
1 April 2009Director's change of particulars / fereidoun kaveh / 10/03/2009 (1 page)
1 April 2009Return made up to 11/03/09; full list of members (8 pages)
1 April 2009Return made up to 11/03/09; full list of members (8 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 May 2008Director appointed dr alistair john young (2 pages)
15 May 2008Director appointed dr alistair john young (2 pages)
9 May 2008Return made up to 11/03/08; full list of members (8 pages)
9 May 2008Return made up to 11/03/08; full list of members (8 pages)
7 May 2008Appointment terminated director alison hewitt (1 page)
7 May 2008Appointment terminated director alison hewitt (1 page)
7 May 2008Appointment terminated director helen moore (1 page)
7 May 2008Appointment terminated director diana webb (1 page)
7 May 2008Appointment terminated director diana webb (1 page)
7 May 2008Appointment terminated director helen moore (1 page)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 April 2007Return made up to 11/03/07; full list of members (15 pages)
12 April 2007Return made up to 11/03/07; full list of members (15 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Secretary's particulars changed (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
7 September 2006Registered office changed on 07/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
6 July 2006Full accounts made up to 31 December 2005 (11 pages)
6 July 2006Full accounts made up to 31 December 2005 (11 pages)
26 April 2006New director appointed (1 page)
26 April 2006New director appointed (1 page)
11 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 April 2006Return made up to 11/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
4 November 2005Full accounts made up to 31 December 2004 (11 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
12 April 2005Return made up to 11/03/05; full list of members (14 pages)
12 April 2005Return made up to 11/03/05; full list of members (14 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
7 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
20 April 2004Return made up to 11/03/04; full list of members (14 pages)
20 April 2004Return made up to 11/03/04; full list of members (14 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
17 October 2003Full accounts made up to 31 December 2002 (12 pages)
5 June 2003New director appointed (1 page)
5 June 2003New director appointed (1 page)
10 April 2003Return made up to 11/03/03; full list of members (14 pages)
10 April 2003Return made up to 11/03/03; full list of members (14 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
22 October 2002Full accounts made up to 31 December 2001 (11 pages)
20 May 2002New director appointed (1 page)
20 May 2002New director appointed (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
10 April 2002Return made up to 11/03/02; full list of members (12 pages)
10 April 2002Return made up to 11/03/02; full list of members (12 pages)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
23 July 2001Full accounts made up to 31 December 2000 (10 pages)
11 April 2001Return made up to 11/03/01; full list of members (13 pages)
11 April 2001Director resigned (1 page)
11 April 2001Return made up to 11/03/01; full list of members (13 pages)
11 April 2001Director resigned (1 page)
5 September 2000Full accounts made up to 31 December 1999 (10 pages)
5 September 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
10 April 2000Return made up to 11/03/00; full list of members (13 pages)
10 April 2000Return made up to 11/03/00; full list of members (13 pages)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
1 July 1999Director resigned (1 page)
1 July 1999Director resigned (1 page)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
4 June 1999Full accounts made up to 31 December 1998 (10 pages)
13 April 1999Return made up to 11/03/99; full list of members (12 pages)
13 April 1999Return made up to 11/03/99; full list of members (12 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
30 April 1998Full accounts made up to 31 December 1997 (10 pages)
14 April 1998Return made up to 11/03/98; change of members (8 pages)
14 April 1998Return made up to 11/03/98; change of members (8 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (10 pages)
18 April 1997Full accounts made up to 31 December 1996 (10 pages)
8 April 1997Return made up to 11/03/97; change of members (8 pages)
8 April 1997Return made up to 11/03/97; change of members (8 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
17 May 1996Full accounts made up to 31 December 1995 (11 pages)
22 April 1996Return made up to 11/03/96; full list of members (12 pages)
22 April 1996Return made up to 11/03/96; full list of members (12 pages)
14 March 1996New director appointed (1 page)
14 March 1996New director appointed (1 page)
26 April 1995Full accounts made up to 31 December 1994 (11 pages)
26 April 1995Full accounts made up to 31 December 1994 (11 pages)
18 April 1995Return made up to 11/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 April 1995Return made up to 11/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)