Company NameBridge Wharf Residents Association (Isleworth) Limited
Company StatusActive
Company Number02189764
CategoryPrivate Limited Company
Incorporation Date6 November 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Frank Geraghty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2019(31 years, 4 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr John Francis Geraghty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed25 March 2019(31 years, 4 months after company formation)
Appointment Duration5 years
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMs Patricia Mary Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleFilm Editor
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMrs Taina Maria Irmeli Tate
Date of BirthMay 1959 (Born 65 years ago)
NationalityFinnish
StatusCurrent
Appointed04 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleIt Security
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Peter Sullivan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired Consultant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Kenneth Richard Hunt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleWriter And Author
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Mark Forsythe
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleTelevision Producer
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Patrick Daniel Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr David Antony Laurence Phillips
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2023(35 years, 2 months after company formation)
Appointment Duration1 year, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr James Philip Tribe
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(35 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks
RoleLawyer
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Michael Robert Gubbins
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Litchfield
Whitchurch
Hampshire
RG28 7PR
Director NameGerard O'Donnell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 18 April 1998)
RoleCollege Principal
Correspondence Address2 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Secretary NameMr Alastair James Robert Ingram
NationalityBritish
StatusResigned
Appointed03 May 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1995)
RoleCompany Director
Correspondence Address7 Mannock Way
Woodley
Reading
Berkshire
RG5 4XW
Secretary NameNigel Brynley Etherington
NationalityBritish
StatusResigned
Appointed30 June 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressThe Old Town Hall 6 Market Place
Warminster
Wiltshire
BA12 9AP
Director NameMr Harold Bryan Keith Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(9 years after company formation)
Appointment Duration10 years, 5 months (resigned 10 May 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf
Old Isleworth
Middlesex
TW7 6BS
Secretary NameMr Harold Bryan Keith Tate
NationalityBritish
StatusResigned
Appointed30 November 1996(9 years after company formation)
Appointment Duration25 years, 11 months (resigned 13 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf
Old Isleworth
Middlesex
TW7 6BS
Director NameMaureen Darbyshire
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1998(10 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 May 2005)
RoleDirector Of Music
Country of ResidenceFrance
Correspondence Address7 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameJohn James Ricketts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(17 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2008)
RoleCorporate Affairs Manager
Correspondence AddressBridge Wharf
2 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr John Francis Geraghty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed10 May 2007(19 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 2009)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address3 Bridge Wharf Road
Isleworth
Middlesex
TW7 6BS
Director NameMr Patrick Daniel Robinson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(20 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 May 2011)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Peter Sullivan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(21 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 May 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Daniel James Thomas Wynn-Chandra
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2012)
RoleProperty Management
Country of ResidenceGBR
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Kenneth Richard Hunt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2012)
RoleWriter And Author
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
Director NameMr Anup Pankhania
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(25 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 2020)
RoleManagement
Country of ResidenceEngland
Correspondence Address2nd Floor, Stanmore House, 15-19, Church Road
Stanmore
Middlesex
HA7 4AR
Director NameMr Frank Geraghty
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2014(26 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 2015)
RoleRegional Financial Controller
Country of ResidenceEngland
Correspondence Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS

Contact

Telephone020 85698011
Telephone regionLondon

Location

Registered Address11 Bridge Wharf Road
Old Isleworth
Middlesex
TW7 6BS
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

21 at £1Jasper Management LTD
60.00%
Ordinary
2 at £1Kenneth Richard Hunt & Santosh Dass
5.71%
Ordinary
2 at £1Mr John Francis Geraghty
5.71%
Ordinary
2 at £1Mr Mark Clifford Forsythe
5.71%
Ordinary
2 at £1Mr Peter Sullivan
5.71%
Ordinary
2 at £1Mrs T.m.i. Tate & Mr H.b.k. Tate
5.71%
Ordinary
2 at £1P.m. Williams
5.71%
Ordinary
2 at £1Patrick Daniel Robinson & Arlyn Robinson
5.71%
Ordinary

Financials

Year2014
Net Worth£9,980
Cash£10,948
Current Liabilities£2,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2023 (1 year, 1 month ago)
Next Return Due31 March 2024 (overdue)

Filing History

27 October 2023Director's details changed for Mr John Francis Geraghty on 27 October 2023 (2 pages)
27 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
29 July 2023Compulsory strike-off action has been discontinued (1 page)
26 July 2023Confirmation statement made on 17 March 2023 with updates (4 pages)
26 July 2023Appointment of Mr James Philip Tribe as a director on 26 July 2023 (2 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Micro company accounts made up to 31 March 2022 (3 pages)
22 February 2023Termination of appointment of Patrick Daniel Robinson as a director on 22 February 2023 (1 page)
8 January 2023Appointment of Mr David Antony Laurence Phillips as a director on 8 January 2023 (2 pages)
12 December 2022Appointment of Mr Patrick Daniel Robinson as a director on 12 December 2022 (2 pages)
13 November 2022Termination of appointment of Harold Bryan Keith Tate as a secretary on 13 November 2022 (1 page)
13 November 2022Termination of appointment of Patrick Daniel Robinson as a director on 13 November 2022 (1 page)
21 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 May 2021Appointment of Ms Patricia Mary Williams as a director on 4 May 2021 (2 pages)
13 May 2021Appointment of Mr Kenneth Richard Hunt as a director on 4 May 2021 (2 pages)
12 May 2021Appointment of Mr Mark Forsythe as a director on 4 May 2021 (2 pages)
11 May 2021Appointment of Mr Patrick Daniel Robinson as a director on 4 May 2021 (2 pages)
11 May 2021Appointment of Mrs Taina Maria Irmeli Tate as a director on 4 May 2021 (2 pages)
11 May 2021Appointment of Mr Peter Sullivan as a director on 4 May 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
17 March 2021Confirmation statement made on 17 March 2021 with updates (4 pages)
3 December 2020Termination of appointment of Anup Pankhania as a director on 3 December 2020 (1 page)
2 June 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
7 April 2019Appointment of Mr John Francis Geraghty as a director on 25 March 2019 (2 pages)
7 April 2019Termination of appointment of Patrick Daniel Robinson as a director on 25 March 2019 (1 page)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
13 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
27 March 2018Withdrawal of a person with significant control statement on 27 March 2018 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 35
(6 pages)
6 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 35
(6 pages)
22 February 2016Termination of appointment of Frank Geraghty as a director on 10 December 2015 (1 page)
22 February 2016Appointment of Mr Patrick Daniel Robinson as a director on 10 December 2015 (2 pages)
22 February 2016Appointment of Mr Patrick Daniel Robinson as a director on 10 December 2015 (2 pages)
22 February 2016Termination of appointment of Frank Geraghty as a director on 10 December 2015 (1 page)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 35
(5 pages)
16 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 35
(5 pages)
16 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 35
(5 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
17 September 2014Termination of appointment of Patrick Daniel Robinson as a director on 16 July 2014 (1 page)
17 September 2014Appointment of Mr Frank Geraghty as a director on 16 July 2014 (2 pages)
17 September 2014Termination of appointment of Patrick Daniel Robinson as a director on 16 July 2014 (1 page)
17 September 2014Appointment of Mr Frank Geraghty as a director on 16 July 2014 (2 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 35
(6 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 35
(6 pages)
7 May 2014Director's details changed for Mr Anup Pankhania on 6 June 2013 (2 pages)
7 May 2014Director's details changed for Mr Anup Pankhania on 6 June 2013 (2 pages)
7 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 35
(6 pages)
7 May 2014Director's details changed for Mr Anup Pankhania on 6 June 2013 (2 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Appointment of Mr Patrick Daniel Robinson as a director (2 pages)
29 July 2013Termination of appointment of Frank Geraghty as a director (1 page)
29 July 2013Appointment of Mr Patrick Daniel Robinson as a director (2 pages)
29 July 2013Termination of appointment of Frank Geraghty as a director (1 page)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
23 January 2013Appointment of Mr Anup Pankhania as a director (2 pages)
23 January 2013Appointment of Mr Anup Pankhania as a director (2 pages)
10 January 2013Termination of appointment of Kenneth Hunt as a director (1 page)
10 January 2013Termination of appointment of Daniel Wynn-Chandra as a director (1 page)
10 January 2013Appointment of Mr Frank Geraghty as a director (2 pages)
10 January 2013Termination of appointment of Daniel Wynn-Chandra as a director (1 page)
10 January 2013Termination of appointment of Kenneth Hunt as a director (1 page)
10 January 2013Appointment of Mr Frank Geraghty as a director (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
8 June 2011Appointment of Mr Daniel James Thomas Wynn-Chandra as a director (2 pages)
8 June 2011Appointment of Mr Daniel James Thomas Wynn-Chandra as a director (2 pages)
27 May 2011Termination of appointment of Patrick Robinson as a director (1 page)
27 May 2011Termination of appointment of Peter Sullivan as a director (1 page)
27 May 2011Termination of appointment of Peter Sullivan as a director (1 page)
27 May 2011Termination of appointment of Patrick Robinson as a director (1 page)
27 May 2011Appointment of Mr Kenneth Richard Hunt as a director (2 pages)
27 May 2011Appointment of Mr Kenneth Richard Hunt as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Director's details changed for Mr Peter Sullivan on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Peter Sullivan on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Patrick Daniel Robinson on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr Peter Sullivan on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mr Patrick Daniel Robinson on 3 May 2010 (2 pages)
6 May 2010Director's details changed for Mr Patrick Daniel Robinson on 3 May 2010 (2 pages)
6 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (6 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 August 2009Director appointed mr peter sullivan (1 page)
6 August 2009Director appointed mr peter sullivan (1 page)
6 August 2009Appointment terminated director john geraghty (1 page)
6 August 2009Appointment terminated director john geraghty (1 page)
8 May 2009Return made up to 03/05/09; full list of members (6 pages)
8 May 2009Return made up to 03/05/09; full list of members (6 pages)
5 November 2008Appointment terminated director john ricketts (1 page)
5 November 2008Appointment terminated director john ricketts (1 page)
5 November 2008Director appointed mr patrick daniel robinson (1 page)
5 November 2008Director appointed mr patrick daniel robinson (1 page)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 July 2008Return made up to 03/05/08; full list of members (6 pages)
23 July 2008Return made up to 03/05/08; full list of members (6 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
15 May 2007Return made up to 03/05/07; full list of members (4 pages)
15 May 2007Return made up to 03/05/07; full list of members (4 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 May 2006Return made up to 03/05/06; full list of members (4 pages)
31 May 2006Return made up to 03/05/06; full list of members (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 August 2005Return made up to 03/05/05; full list of members (10 pages)
31 August 2005Return made up to 03/05/05; full list of members (10 pages)
9 June 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
3 June 2004Return made up to 03/05/04; full list of members (10 pages)
3 June 2004Return made up to 03/05/04; full list of members (10 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
9 March 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
3 July 2003Return made up to 03/05/03; full list of members (10 pages)
3 July 2003Return made up to 03/05/03; full list of members (10 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 June 2002Return made up to 03/05/02; full list of members (10 pages)
7 June 2002Return made up to 03/05/02; full list of members (10 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
6 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 June 2001Return made up to 03/05/01; full list of members (9 pages)
29 June 2001Return made up to 03/05/01; full list of members (9 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Return made up to 03/05/00; full list of members (10 pages)
14 July 2000Return made up to 03/05/00; full list of members (10 pages)
13 July 2000Full accounts made up to 31 March 1999 (8 pages)
13 July 2000Full accounts made up to 31 March 1999 (8 pages)
22 July 1999Return made up to 03/05/99; full list of members (6 pages)
22 July 1999Return made up to 03/05/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
30 June 1998Return made up to 03/05/98; full list of members (6 pages)
30 June 1998Return made up to 03/05/98; full list of members (6 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 June 1997Return made up to 03/05/97; no change of members (4 pages)
20 June 1997Return made up to 03/05/97; no change of members (4 pages)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New secretary appointed;new director appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
29 January 1997Registered office changed on 29/01/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
29 January 1997Registered office changed on 29/01/97 from: the courtyard high street ascot berkshire SL5 7HP (1 page)
28 June 1996Return made up to 03/05/96; no change of members (4 pages)
28 June 1996Return made up to 03/05/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
9 February 1996Full accounts made up to 31 March 1995 (10 pages)
27 March 1995Registered office changed on 27/03/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page)
27 March 1995Registered office changed on 27/03/95 from: the lodge 17 london road ascot berkshire SL5 7EN (1 page)
17 December 1990Memorandum and Articles of Association (7 pages)