Company NameHamilton House Residents Association Limited
DirectorsAdrian Richard Wallace and Graeme Lobban
Company StatusActive
Company Number02274040
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 9 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 Adrian Richard Wallace
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2017(28 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleIt Manger
Country of ResidenceUnited Kingdom
Correspondence Address61 North Road
Richmond
TW9 4HD
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed22 March 2017(28 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameGraeme Lobban
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address11 Hamilton House 30 High Park Road
Richmond Upon Thames
Surrey
TW9 4BJ
Director NameRichard Alexander Cox
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 02 January 2010)
RoleCommercial Artist
Correspondence Address1 Hamilton House
High Park Road Kew
Richmond
Surrey
TW9 4BJ
Director NameChristine Isobel Edmond
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 October 1999)
RoleRetired
Correspondence Address3 Hamilton House
High Park Road Kew
Richmond
Surrey
TW9 4BJ
Director NameJohn Morcom
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 September 1995)
RoleSolicitor
Correspondence Address24 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NS
Director NameRodney Walter Moreton
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 May 2003)
RoleRetired
Correspondence Address6 Hamilton House
High Park Road
Richmond
Surrey
TW9 4BJ
Director NameSheila May Evered
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 August 2006)
RoleAdministrator
Correspondence Address5 Hamilton House
High Park Road Kew
Richmond
Surrey
TW9 4BJ
Director NameColumba Colivet
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2004(15 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2007)
RolePa Writer
Correspondence AddressFlat 11 Hamilton House
30 High Park Road
Richmond
Surrey
TW9 4BJ
Director NameMr Adrian Richard Wallace
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 10 December 2015)
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 North Road
Richmond
Surrey
TW9 4HD
Secretary NameMr Adrian Richard Wallace
NationalityBritish
StatusResigned
Appointed01 September 2006(18 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 North Road
Richmond
Surrey
TW9 4HD
Director NameMs Purnima Maneklal Raval
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(20 years, 12 months after company formation)
Appointment Duration5 years (resigned 23 June 2014)
RoleGovt Services
Country of ResidenceUnited Kingdom
Correspondence Address9 Hamilton House High Park Road
Kew
Surrey
TW9 4BJ
Director NameRobert Leslie Barlow
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(20 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address49 Defoe Avenue
Richmond
Surrey
TW9 4DS
Director NameMr Manuel Jorge De Sousa Pereira
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(25 years, 12 months after company formation)
Appointment Duration4 years (resigned 18 July 2018)
RoleGame Artist
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Kenn Von Kaufmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 2016)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressHouston Lawrence Management Limited 6 Port House
Square Rigger Row
London
SW11 3TY
Director NameMrs Elizabeth Penman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(27 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hamilton House 30 High Park Road
Richmond
Surrey
TW9 4BJ
Director NameNeema Anil Sharma
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2018(30 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 July 2019)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Hamilton House High Park Road
Richmond Upon Thames
Surrey
TW9 4BJ
Secretary NameShaw & Company (Corporation)
StatusResigned
Appointed16 January 1992(3 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2006)
Correspondence Address25 Kew Road
Richmond
Surrey
TW9 2NQ
Secretary NameHouston Lawrence Estate Management (Corporation)
StatusResigned
Appointed14 March 2013(24 years, 8 months after company formation)
Appointment Duration4 years (resigned 22 March 2017)
Correspondence Address6 Port House
Plantation Wharf
London
SW11 3TY

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Eleanor Dowsing
8.33%
Ordinary
1 at £1F. Rohani
8.33%
Ordinary
1 at £1K. Von Kaufman
8.33%
Ordinary
1 at £1Manuel Pereira & Graeme Lobban
8.33%
Ordinary
1 at £1Miss Purnina Manekial Raval
8.33%
Ordinary
1 at £1Mr F. Lalji
8.33%
Ordinary
1 at £1Mr R.w. Moreton & Mrs J.e. Moreton
8.33%
Ordinary
1 at £1Mr Wallace & Mrs Wallace
8.33%
Ordinary
1 at £1Mrs Barlow & Mr Barlow
8.33%
Ordinary
1 at £1Mrs D. Martin
8.33%
Ordinary
1 at £1Ms S. Gear & Mrs Lesley Maclean
8.33%
Ordinary
1 at £1Neema Anil Shah
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£3,892

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

3 January 2024Confirmation statement made on 2 January 2024 with updates (6 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
5 January 2021Confirmation statement made on 2 January 2021 with updates (6 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
18 May 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
3 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Elizabeth Penman as a director on 11 December 2019 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
25 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 September 2019Appointment of Graeme Lobban as a director on 4 September 2019 (2 pages)
5 July 2019Termination of appointment of Neema Anil Sharma as a director on 5 July 2019 (1 page)
2 January 2019Confirmation statement made on 2 January 2019 with updates (6 pages)
31 October 2018Appointment of Neema Anil Sharma as a director on 8 September 2018 (2 pages)
18 July 2018Termination of appointment of Manuel Jorge De Sousa Pereira as a director on 18 July 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 January 2018Confirmation statement made on 2 January 2018 with updates (6 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
24 March 2017Director's details changed for Mr Manuel Jorge De Sousa Pereira on 23 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Manuel Jorge De Sousa Pereira on 23 March 2017 (2 pages)
24 March 2017Termination of appointment of Robert Leslie Barlow as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Robert Leslie Barlow as a director on 24 March 2017 (1 page)
22 March 2017Registered office address changed from Houston Lawrence Management Limited 6 Port House Square Rigger Row London SW11 3TY England to 69 Victoria Road Surbiton Surrey KT6 4NX on 22 March 2017 (1 page)
22 March 2017Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from Houston Lawrence Management Limited 6 Port House Square Rigger Row London SW11 3TY England to 69 Victoria Road Surbiton Surrey KT6 4NX on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Houston Lawrence Estate Management as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Houston Lawrence Estate Management as a secretary on 22 March 2017 (1 page)
22 March 2017Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 22 March 2017 (2 pages)
8 March 2017Appointment of Mr Adrian Richard Wallace as a director on 7 March 2017 (2 pages)
8 March 2017Appointment of Mr Adrian Richard Wallace as a director on 7 March 2017 (2 pages)
2 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2016Termination of appointment of Kenn Von Kaufmann as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Kenn Von Kaufmann as a director on 27 July 2016 (1 page)
11 May 2016Director's details changed for Mrs Elizabeth Penman on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Mrs Elizabeth Penman on 11 May 2016 (2 pages)
18 March 2016Appointment of Mrs Elizabeth Penman as a director on 11 March 2016 (2 pages)
18 March 2016Appointment of Mrs Elizabeth Penman as a director on 11 March 2016 (2 pages)
18 February 2016Termination of appointment of Adrian Richard Wallace as a director on 10 December 2015 (1 page)
18 February 2016Registered office address changed from C/O Hl Estate Management 6 Port House Square Rigger Row London SW11 3TY to Houston Lawrence Management Limited 6 Port House Square Rigger Row London SW11 3TY on 18 February 2016 (1 page)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 12
(7 pages)
18 February 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 12
(7 pages)
18 February 2016Termination of appointment of Adrian Richard Wallace as a director on 10 December 2015 (1 page)
18 February 2016Registered office address changed from C/O Hl Estate Management 6 Port House Square Rigger Row London SW11 3TY to Houston Lawrence Management Limited 6 Port House Square Rigger Row London SW11 3TY on 18 February 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12
(8 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12
(8 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 12
(8 pages)
11 December 2014Appointment of Mr Kenn Von Kaufmann as a director on 25 November 2014 (2 pages)
11 December 2014Appointment of Mr Kenn Von Kaufmann as a director on 25 November 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 July 2014Director's details changed for Mr Manuel Pereira on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Manuel Pereira on 15 July 2014 (2 pages)
26 June 2014Termination of appointment of Purnima Raval as a director (1 page)
26 June 2014Termination of appointment of Purnima Raval as a director (1 page)
26 June 2014Appointment of Mr Manuel Pereira as a director (2 pages)
26 June 2014Appointment of Mr Manuel Pereira as a director (2 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(7 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(7 pages)
17 March 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 12
(7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
15 March 2013Annual return made up to 2 January 2013 with a full list of shareholders (7 pages)
14 March 2013Appointment of Houston Lawrence Estate Management as a secretary (2 pages)
14 March 2013Termination of appointment of Adrian Wallace as a secretary (1 page)
14 March 2013Appointment of Houston Lawrence Estate Management as a secretary (2 pages)
14 March 2013Termination of appointment of Adrian Wallace as a secretary (1 page)
6 November 2012Registered office address changed from C/O C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O C/O Hl Estate Management Dart House Thames Street Sunbury-on-Thames Middlesex TW16 6AG United Kingdom on 6 November 2012 (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Termination of appointment of Richard Cox as a director (2 pages)
14 August 2012Termination of appointment of Richard Cox as a director (1 page)
14 August 2012Termination of appointment of Richard Cox as a director (1 page)
14 August 2012Termination of appointment of Richard Cox as a director (2 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (7 pages)
12 January 2012Registered office address changed from Flat 1 Hamilton House 30 High Park Road Richmond Surrey TW9 4BJ on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Flat 1 Hamilton House 30 High Park Road Richmond Surrey TW9 4BJ on 12 January 2012 (1 page)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (7 pages)
5 January 2011Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 5 January 2011 (1 page)
5 January 2011Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 5 January 2011 (1 page)
13 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 March 2010Director's details changed for Adrian Richard Wallace on 2 January 2010 (2 pages)
18 March 2010Termination of appointment of Richard Cox as a director (1 page)
18 March 2010Director's details changed for Purnima Raval on 2 January 2010 (2 pages)
18 March 2010Director's details changed for Adrian Richard Wallace on 2 January 2010 (2 pages)
18 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (10 pages)
18 March 2010Director's details changed for Purnima Raval on 2 January 2010 (2 pages)
18 March 2010Termination of appointment of Richard Cox as a director (1 page)
18 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (10 pages)
18 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (10 pages)
18 March 2010Director's details changed for Purnima Raval on 2 January 2010 (2 pages)
18 March 2010Director's details changed for Adrian Richard Wallace on 2 January 2010 (2 pages)
5 February 2010Appointment of Robert Leslie Barlow as a director (2 pages)
5 February 2010Appointment of Robert Leslie Barlow as a director (2 pages)
28 November 2009Appointment of Purnima Raval as a director (2 pages)
28 November 2009Appointment of Purnima Raval as a director (2 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
2 July 2009Return made up to 02/01/09; full list of members (15 pages)
2 July 2009Return made up to 02/01/09; full list of members (15 pages)
25 February 2009Return made up to 02/01/08; full list of members (8 pages)
25 February 2009Return made up to 02/01/08; full list of members (8 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
8 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
21 January 2007Return made up to 02/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 January 2007Return made up to 02/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/01/07
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006New secretary appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
7 June 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 June 2006Director resigned (1 page)
7 June 2006Return made up to 02/01/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 June 2006Director resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 February 2005Return made up to 02/01/05; full list of members (11 pages)
1 February 2005Return made up to 02/01/05; full list of members (11 pages)
27 September 2004Full accounts made up to 31 December 2003 (12 pages)
27 September 2004Full accounts made up to 31 December 2003 (12 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
22 January 2004Return made up to 02/01/04; full list of members (11 pages)
22 January 2004Return made up to 02/01/04; full list of members (11 pages)
22 December 2003Full accounts made up to 31 December 2002 (12 pages)
22 December 2003Full accounts made up to 31 December 2002 (12 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
8 January 2003Return made up to 02/01/03; full list of members (11 pages)
8 January 2003Return made up to 02/01/03; full list of members (11 pages)
17 June 2002Full accounts made up to 31 December 2001 (9 pages)
17 June 2002Full accounts made up to 31 December 2001 (9 pages)
24 January 2002Return made up to 02/01/02; full list of members (11 pages)
24 January 2002Return made up to 02/01/02; full list of members (11 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
21 May 2001Full accounts made up to 31 December 2000 (9 pages)
22 January 2001Return made up to 16/01/01; full list of members (11 pages)
22 January 2001Return made up to 16/01/01; full list of members (11 pages)
31 August 2000Full accounts made up to 31 December 1999 (9 pages)
31 August 2000Full accounts made up to 31 December 1999 (9 pages)
24 January 2000Return made up to 16/01/00; full list of members (11 pages)
24 January 2000Return made up to 16/01/00; full list of members (11 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
8 September 1999Full accounts made up to 31 December 1998 (9 pages)
20 January 1999Return made up to 16/01/99; change of members (6 pages)
20 January 1999Return made up to 16/01/99; change of members (6 pages)
10 March 1998Full accounts made up to 31 December 1997 (9 pages)
10 March 1998Full accounts made up to 31 December 1997 (9 pages)
20 January 1998Return made up to 16/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 1998Return made up to 16/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
25 April 1997Full accounts made up to 31 December 1996 (9 pages)
5 February 1997Return made up to 16/01/97; full list of members (6 pages)
5 February 1997Return made up to 16/01/97; full list of members (6 pages)
24 May 1996Full accounts made up to 31 December 1995 (9 pages)
24 May 1996Full accounts made up to 31 December 1995 (9 pages)
22 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
7 July 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 April 1989Memorandum and Articles of Association (14 pages)
6 April 1989Memorandum and Articles of Association (14 pages)
4 July 1988Incorporation (10 pages)
4 July 1988Incorporation (10 pages)