Company NameSurrey Society Of Model Engineers Limited
Company StatusActive
Company Number02235723
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1988(36 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMichael Colin Ball
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1999(11 years, 6 months after company formation)
Appointment Duration24 years, 7 months
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address78 Norwood Road
Effingham
Leatherhead
Surrey
KT24 5NX
Director NameMr Roger Hardwick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Kingston Road
Leatherhead
KT22 7SL
Director NameMr Trevor Solly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
Director NameMr Howard Goodard
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address8 Cannon Way
Fetcham
Leatherhead
KT22 9LJ
Director NameMr Liam John Maton
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(35 years after company formation)
Appointment Duration1 year, 1 month
RoleWelder
Country of ResidenceEngland
Correspondence Address36 Downs Way
Great Bookham
Leatherhead
KT23 4BW
Secretary NameMr Trevor Solly
StatusCurrent
Appointed19 October 2023(35 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Correspondence Address52 Castle Drive
Horley
RH6 9DE
Director NameMr Gerald Relf Chandler
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleEngineer
Correspondence Address10 Bushey Shaw
Ashtead
Surrey
KT21 2HP
Director NameMichael Colin Ball
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 1992)
RoleElectronic Engineer
Correspondence Address23 Sunnyside
Edenbridge
Kent
TN8 6HP
Director NameMr Roger Ernest Stacey
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 November 1996)
RoleQuality Assurance Manager
Correspondence Address64 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameJeffery Harold Pearse
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1993)
RoleProject Engineer
Correspondence AddressSunede Lodge
River Lane
Fetcham
Surrey
KT22 9RW
Director NameMr Vivian Edward Harris
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address13 Charlton Avenue
Walton On Thames
Surrey
KT12 5LF
Secretary NameMr Vivian Edward Harris
NationalityBritish
StatusResigned
Appointed09 November 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 September 2000)
RoleCompany Director
Correspondence Address13 Charlton Avenue
Walton On Thames
Surrey
KT12 5LF
Director NameMr Glen Robert Coles
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(4 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 October 1993)
RoleRetired Civil Servant
Correspondence Address20 Fairlawn Grove
Banstead
Surrey
SM7 3BN
Director NameEric William Penn
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 11 October 1994)
RoleRetired
Correspondence Address422 Walton Road
West Molesey
Surrey
KT8 2JG
Director NameMichael Colin Ball
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1996)
RoleElectronics Engineer
Correspondence Address23 Sunnyside
Edenbridge
Kent
TN8 6HP
Director NameRobert Cummings
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1997)
RoleMotor Engineer
Correspondence Address205 The Greenway
Epsom
Surrey
KT18 7JD
Director NameJeffery Harold Pearse
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1997)
RoleDesign Engineer
Correspondence AddressSunede Lodge River Lane
Fetcham
Leatherhead
Surrey
KT22 9RW
Director NameJohn Leonard Hockham
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 1998)
RoleRetired
Correspondence Address1a Egmont Road
Tolworth
Surrey
KT6 7AT
Director NameMichael Frank Herbert
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(8 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 September 2010)
RoleTool Maker Retired
Country of ResidenceEngland
Correspondence Address23 Speedwell Road
Whitstable
Kent
CT5 3RD
Director NameGraham Nicholas Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration7 months (resigned 28 April 1998)
RoleNone/Disabled
Correspondence Address19 Merton Way
Leatherhead
Surrey
KT22 7QU
Director NamePaul George Edmonds
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 June 2003)
RoleAdministrator
Correspondence AddressHalf A Crown Boxhill Road
Tadworth
Surrey
KT20 7JF
Director NameJohn Edward Cook
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(10 years, 6 months after company formation)
Appointment Duration7 years (resigned 22 October 2005)
RoleElectrical & St Lighting Eng
Correspondence Address27 Vallis Way
Hook
Chessington
Surrey
KT9 1PX
Director NameMr Robert Gordon Winder
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 September 2001)
RoleRetired Chemist & Company Dire
Correspondence AddressOverdale End
Ashtead
Surrey
KT21 1PZ
Director NamePeter John Bance
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2004)
RoleEngineer Surveyor
Correspondence Address31 Vine Road
East Molesey
Surrey
KT8 9LF
Director NameBruce Davey
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 16 October 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressArcadia
Riverside
Shepperton
Middlesex
TW17 8NF
Secretary NameMr Robert Gordon Winder
NationalityBritish
StatusResigned
Appointed12 September 2000(12 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 September 2001)
RoleRetired Chemist & Company Dire
Correspondence AddressOverdale End
Ashtead
Surrey
KT21 1PZ
Director NameMr Roger Hardwick
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(13 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 12 November 2019)
RoleFabrication Designer
Country of ResidenceEngland
Correspondence Address31 Kingston Road
Leather Head
Surrey
KT22 7SL
Secretary NameJohn Edward Cook
NationalityBritish
StatusResigned
Appointed12 September 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2003)
RoleElectrical & St Lighting Engin
Correspondence Address27 Vallis Way
Hook
Chessington
Surrey
KT9 1PX
Secretary NamePaul George Edmonds
NationalityBritish
StatusResigned
Appointed02 June 2003(15 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 March 2015)
RoleAdministrator
Correspondence Address7 Tranquil Dale
Buckland
Surrey
RH3 7EE
Director NameColin Hugh Molloy
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(16 years, 2 months after company formation)
Appointment Duration19 years, 4 months (resigned 16 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Harecroft
Leatherhead
Surrey
KT22 9NS
Director NamePaul William Mash
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(16 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Chaldon Common Road
Chaldon,Caterham
Surrey
CR3 5DD
Director NameMr Robert Lintott
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(26 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Back Green
Hersham
Walton-On-Thames
Surrey
KT12 4HY
Secretary NameMr Peter Bance
StatusResigned
Appointed18 March 2015(26 years, 12 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 October 2023)
RoleCompany Director
Correspondence Address31 Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMr Peter James Shadbolt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Greville Park Avenue
Ashtead
KT21 2QS
Director NameMr John Howard Maton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2023)
RoleDesign Consultant
Country of ResidenceEngland
Correspondence Address36 Downs Way
Great Bookham
Leatherhead
KT23 4BW

Location

Registered AddressWyvern House
1 Church Road
Great Bookham
Surrey
KT23 3PD
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardBookham North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,155
Cash£5,155

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

8 November 2023Termination of appointment of John Howard Maton as a director on 8 October 2023 (1 page)
31 October 2023Appointment of Mr Trevor Solly as a director on 23 May 2021 (2 pages)
31 October 2023Appointment of Mr Liam John Maton as a director on 26 March 2023 (2 pages)
31 October 2023Termination of appointment of Robert Lintott as a director on 16 October 2023 (1 page)
31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 October 2023Appointment of Mr Trevor Solly as a secretary on 19 October 2023 (2 pages)
31 October 2023Appointment of Mr Howard Goodard as a director on 23 May 2021 (2 pages)
31 October 2023Termination of appointment of Bruce Davey as a director on 16 October 2023 (1 page)
31 October 2023Appointment of Mr John Howard Maton as a director on 23 May 2021 (2 pages)
31 October 2023Termination of appointment of Peter Bance as a secretary on 28 October 2023 (1 page)
31 October 2023Appointment of Mr Roger Hardwick as a director on 21 May 2021 (2 pages)
31 October 2023Termination of appointment of Colin Hugh Molloy as a director on 16 October 2023 (1 page)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 February 2023Termination of appointment of Peter James Shadbolt as a director on 22 February 2022 (1 page)
19 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
13 November 2019Appointment of Mr Peter James Shadbolt as a director on 13 November 2019 (2 pages)
13 November 2019Termination of appointment of Roger Hardwick as a director on 12 November 2019 (1 page)
21 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 November 2015Termination of appointment of Paul George Edmonds as a secretary on 18 March 2015 (1 page)
5 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
5 November 2015Appointment of Mr Peter Bance as a secretary on 18 March 2015 (2 pages)
5 November 2015Appointment of Mr Robert Lintott as a director on 18 March 2015 (2 pages)
5 November 2015Appointment of Mr Peter Bance as a secretary on 18 March 2015 (2 pages)
5 November 2015Appointment of Mr Robert Lintott as a director on 18 March 2015 (2 pages)
5 November 2015Termination of appointment of Paul George Edmonds as a secretary on 18 March 2015 (1 page)
5 November 2015Annual return made up to 31 October 2015 no member list (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
3 November 2014Annual return made up to 31 October 2014 no member list (6 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 November 2013Annual return made up to 31 October 2013 no member list (6 pages)
5 November 2013Annual return made up to 31 October 2013 no member list (6 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
6 November 2012Annual return made up to 31 October 2012 no member list (6 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
29 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
8 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
8 November 2011Annual return made up to 31 October 2011 no member list (6 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
23 March 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 December 2010Termination of appointment of Michael Herbert as a director (1 page)
14 December 2010Termination of appointment of Paul Mash as a director (1 page)
14 December 2010Annual return made up to 31 October 2010 no member list (6 pages)
14 December 2010Termination of appointment of Paul Mash as a director (1 page)
14 December 2010Termination of appointment of Michael Herbert as a director (1 page)
14 December 2010Annual return made up to 31 October 2010 no member list (6 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 November 2009Director's details changed for Michael Frank Herbert on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Roger Hardwick on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Bruce Davey on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Paul William Mash on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Colin Hugh Molloy on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Colin Ball on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Frank Herbert on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 no member list (6 pages)
5 November 2009Director's details changed for Colin Hugh Molloy on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Michael Colin Ball on 30 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 no member list (6 pages)
5 November 2009Director's details changed for Paul William Mash on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Bruce Davey on 30 October 2009 (2 pages)
5 November 2009Director's details changed for Roger Hardwick on 30 October 2009 (2 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
17 November 2008Director's change of particulars / michael herbert / 28/10/2008 (1 page)
17 November 2008Annual return made up to 31/10/08 (4 pages)
17 November 2008Director's change of particulars / michael herbert / 28/10/2008 (1 page)
17 November 2008Annual return made up to 31/10/08 (4 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
6 November 2007Annual return made up to 31/10/07 (2 pages)
6 November 2007Annual return made up to 31/10/07 (2 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
9 March 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 January 2007Annual return made up to 31/10/06 (2 pages)
3 January 2007Annual return made up to 31/10/06 (2 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
28 February 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2005Location of register of members (1 page)
31 October 2005Annual return made up to 31/10/05 (2 pages)
31 October 2005Location of register of members (1 page)
31 October 2005Annual return made up to 31/10/05 (2 pages)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
21 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 February 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 November 2004Annual return made up to 01/11/04 (6 pages)
17 November 2004Annual return made up to 01/11/04 (6 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 December 2003Annual return made up to 09/11/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
24 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 November 2002Annual return made up to 09/11/02 (6 pages)
14 November 2002Annual return made up to 09/11/02 (6 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
11 March 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 December 2001Annual return made up to 09/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 December 2001Annual return made up to 09/11/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001Secretary resigned;director resigned (1 page)
25 October 2001Secretary resigned;director resigned (1 page)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
6 September 2001Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 June 2001Memorandum and Articles of Association (15 pages)
20 June 2001Memorandum and Articles of Association (15 pages)
20 June 2001Memorandum and Articles of Association (4 pages)
20 June 2001Memorandum and Articles of Association (4 pages)
8 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 May 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Secretary resigned;director resigned (2 pages)
17 November 2000Annual return made up to 09/11/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 November 2000Secretary resigned;director resigned (2 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New secretary appointed;new director appointed (2 pages)
17 November 2000Annual return made up to 09/11/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 September 2000Full accounts made up to 30 April 2000 (9 pages)
18 September 2000Full accounts made up to 30 April 2000 (9 pages)
29 February 2000Full accounts made up to 30 April 1999 (4 pages)
29 February 2000Full accounts made up to 30 April 1999 (4 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
20 January 2000Annual return made up to 09/11/99 (4 pages)
20 January 2000Annual return made up to 09/11/99 (4 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
16 February 1999Accounts for a small company made up to 30 April 1998 (2 pages)
7 December 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1998Annual return made up to 09/11/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
15 January 1998Annual return made up to 09/11/97 (6 pages)
15 January 1998Annual return made up to 09/11/97 (6 pages)
4 January 1998Full accounts made up to 30 April 1997 (4 pages)
4 January 1998Full accounts made up to 30 April 1997 (4 pages)
27 November 1997Director resigned (1 page)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 December 1996Full accounts made up to 30 April 1996 (4 pages)
27 December 1996Full accounts made up to 30 April 1996 (4 pages)
2 December 1996Director resigned (1 page)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
29 November 1996Annual return made up to 09/11/96 (6 pages)
29 November 1996Annual return made up to 09/11/96 (6 pages)
16 January 1996Annual return made up to 09/11/95
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996Full accounts made up to 30 April 1995 (6 pages)
16 January 1996Annual return made up to 09/11/95
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1996Full accounts made up to 30 April 1995 (6 pages)
21 November 1995New director appointed (2 pages)
21 November 1995New director appointed (2 pages)
25 March 1988Incorporation (19 pages)
25 March 1988Incorporation (19 pages)