Company NameSouth Court Residents Limited
Company StatusActive
Company Number02371854
CategoryPrivate Limited Company
Incorporation Date13 April 1989(35 years 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 NameIan Smith
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2002(13 years, 6 months after company formation)
Appointment Duration21 years, 6 months
RoleGeomorphologist
Country of ResidenceEngland
Correspondence AddressFlat 7 South Court
Kersfield Road
London
SW15 3HQ
Director NameLieutenant Colonel Michael John Morgan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(14 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLawn House 3 Neal Close
Salisbury
Wiltshire
SP1 3WD
Secretary NameLieutenant Colonel Michael John Morgan
NationalityBritish
StatusCurrent
Appointed20 October 2003(14 years, 6 months after company formation)
Appointment Duration20 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressLawn House 3 Neal Close
Salisbury
Wiltshire
SP1 3WD
Director NameMarian Odonnell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(20 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleMarketing Director
Country of ResidenceLondon Uk
Correspondence AddressFlat 6 South Court
Kersfield Road
London
SW15 3HQ
Director NameMr Peter Dudley Sharpe
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2012(22 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Chancellors - Unit 1 Engine Shed Yard
Teddington
TW11 8LA
Director NameThomas Joseph Fuller
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCivil Engineer
Country of ResidenceUnited Kimgdom
Correspondence AddressNightingale Chancellors - Unit 1 Engine Shed Yard
Teddington
TW11 8LA
Director NameDr Necdet Burak Gunsoy
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBelgian
StatusCurrent
Appointed26 September 2014(25 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNightingale Chancellors 132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMarjory Violet Hornby
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 12 December 2007)
RoleRetired
Correspondence Address2 South Court
Kersfield Road Putney
London
SW15 3HQ
Director NamePauline Caroline Nichol
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration16 years, 8 months (resigned 17 December 2008)
RoleRetired
Correspondence Address10 South Court
Kersfield Road Putney
London
SW15 3HQ
Director NameHla Maung
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration20 years, 5 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 South Court
Kersfield Road Putney
London
SW15 3HQ
Director NameMark Iain Richard McKenzie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1993)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 South Court
28 Kersfield Road
London
SW15 3HQ
Director NameMark Iain Richard McKenzie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1993)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address13 South Court
28 Kersfield Road
London
SW15 3HQ
Secretary NameHla Maung
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 30 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 South Court
Kersfield Road Putney
London
SW15 3HQ
Secretary NameMark Iain Richard McKenzie
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 South Court
28 Kersfield Road
London
SW15 3HQ
Secretary NameMarjory Violet Hornby
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 December 2007)
RoleCompany Director
Correspondence Address2 South Court
Kersfield Road Putney
London
SW15 3HQ
Secretary NamePauline Caroline Nichol
NationalityBritish
StatusResigned
Appointed24 October 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 17 December 2008)
RoleCompany Director
Correspondence Address10 South Court
Kersfield Road Putney
London
SW15 3HQ
Director NameJudith Anne Thacker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 August 1996)
RoleSecretary
Correspondence Address4 South Court
Kersfield Road Putney
London
SW15 3HQ
Secretary NameJudith Anne Thacker
NationalityBritish
StatusResigned
Appointed02 August 1993(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 August 1996)
RoleSecretary
Correspondence Address4 South Court
Kersfield Road Putney
London
SW15 3HQ
Director NameJonathan Krolow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 1999)
RoleBanking
Correspondence Address5 South Court
Kersfield Road
Putney
London
SW15 3HQ
Secretary NameJonathan Krolow
NationalityBritish
StatusResigned
Appointed27 September 1996(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 December 1999)
RoleBanking
Correspondence Address5 South Court
Kersfield Road
Putney
London
SW15 3HQ
Secretary NameIan Smith
NationalityBritish
StatusResigned
Appointed04 November 2002(13 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 January 2013)
RoleGeomorphologist
Country of ResidenceEngland
Correspondence AddressFlat 7 South Court
Kersfield Road
London
SW15 3HQ
Secretary NameMark Iain Richard McKenzie
NationalityBritish
StatusResigned
Appointed20 October 2003(14 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 25 January 2013)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address13 South Court
28 Kersfield Road
London
SW15 3HQ
Director NameMr Peter Dudley Sharpe
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(22 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 January 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameAlliotts Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1992(3 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 October 1992)
Correspondence Address10 College Road
Harrow
Middlesex
HA1 1DN

Location

Registered AddressNightingale Chancellors - Unit 1 Engine Shed Yard
23 Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Angela Madelaine Smith & Mr Ian K. Smith & James Rory Luke Smith & Marie Edwina Smith
7.14%
Ordinary
1 at £1Imran El-quassim Janmohammed
7.14%
Ordinary
1 at £1Miss Christine M. Doyle
7.14%
Ordinary
1 at £1Miss V. Howe & Mr T. Fuller
7.14%
Ordinary
1 at £1Mr Alfred James Fitzgerald
7.14%
Ordinary
1 at £1Mr Mark Iain Richard Mckenzie
7.14%
Ordinary
1 at £1Mr Peter Sharpe & Mr Roland Sharpe
7.14%
Ordinary
1 at £1Mr Rajabah Zarei
7.14%
Ordinary
1 at £1Mrs B. Hepworth & Mr Brian Hepworth
7.14%
Ordinary
1 at £1Mrs Carmen Maung
7.14%
Ordinary
1 at £1Mrs Clare Morgan & Major Michael John Morgan
7.14%
Ordinary
1 at £1Ms K. Hockley & Mr N.b. Gunsoy
7.14%
Ordinary
1 at £1Ms Marian O'donnell
7.14%
Ordinary
1 at £1Rebecca Griffiths
7.14%
Ordinary

Financials

Year2014
Net Worth£14

Accounts

Latest Accounts23 June 2023 (10 months, 2 weeks ago)
Next Accounts Due23 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

13 September 2023Termination of appointment of Michael John Morgan as a secretary on 31 August 2023 (1 page)
28 July 2023Termination of appointment of Peter Dudley Sharpe as a director on 15 July 2023 (1 page)
28 July 2023Director's details changed for Marian Odonnell on 15 July 2023 (2 pages)
28 July 2023Termination of appointment of Thomas Joseph Fuller as a director on 15 July 2023 (1 page)
14 July 2023Termination of appointment of Michael John Morgan as a director on 1 July 2023 (1 page)
14 July 2023Termination of appointment of Ian Smith as a director on 1 July 2023 (1 page)
22 June 2023Micro company accounts made up to 23 June 2022 (3 pages)
20 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
13 January 2023Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR to Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA on 13 January 2023 (1 page)
11 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
21 March 2022Micro company accounts made up to 23 June 2021 (3 pages)
4 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 23 June 2020 (6 pages)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 23 June 2019 (6 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 23 June 2018 (6 pages)
16 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 23 June 2017 (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
17 November 2016Total exemption full accounts made up to 23 June 2016 (6 pages)
17 November 2016Total exemption full accounts made up to 23 June 2016 (6 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 14
(9 pages)
26 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 14
(9 pages)
12 February 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 14
(9 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 14
(9 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 14
(9 pages)
18 March 2015Appointment of Thomas Joseph Fuller as a director on 26 September 2014 (3 pages)
18 March 2015Appointment of Thomas Joseph Fuller as a director on 26 September 2014 (3 pages)
17 December 2014Appointment of Dr Necdet Burak Gunsoy as a director on 26 September 2014 (2 pages)
17 December 2014Appointment of Dr Necdet Burak Gunsoy as a director on 26 September 2014 (2 pages)
27 November 2014Total exemption small company accounts made up to 23 June 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 23 June 2014 (6 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 14
(9 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 14
(9 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 14
(9 pages)
27 January 2014Total exemption full accounts made up to 23 June 2013 (6 pages)
27 January 2014Total exemption full accounts made up to 23 June 2013 (6 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
12 March 2013Total exemption small company accounts made up to 23 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 23 June 2012 (6 pages)
14 February 2013Termination of appointment of Mark Mckenzie as a director (1 page)
14 February 2013Termination of appointment of Mark Mckenzie as a director (1 page)
25 January 2013Termination of appointment of Peter Sharpe as a director (1 page)
25 January 2013Termination of appointment of Peter Sharpe as a director (1 page)
25 January 2013Termination of appointment of Mark Mckenzie as a secretary (1 page)
25 January 2013Termination of appointment of Hla Maung as a director (1 page)
25 January 2013Termination of appointment of Mark Mckenzie as a secretary (1 page)
25 January 2013Termination of appointment of Hla Maung as a secretary (1 page)
25 January 2013Termination of appointment of Ian Smith as a secretary (1 page)
25 January 2013Termination of appointment of Ian Smith as a secretary (1 page)
25 January 2013Termination of appointment of Hla Maung as a director (1 page)
25 January 2013Termination of appointment of Hla Maung as a secretary (1 page)
3 May 2012Appointment of Mr Peter Dudley Sharpe as a director (2 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
3 May 2012Appointment of Mr Peter Dudley Sharpe as a director (2 pages)
3 May 2012Appointment of Mr Peter Dudley Sharpe as a director (2 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
3 May 2012Appointment of Mr Peter Dudley Sharpe as a director (2 pages)
3 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (11 pages)
20 December 2011Total exemption full accounts made up to 23 June 2011 (10 pages)
20 December 2011Total exemption full accounts made up to 23 June 2011 (10 pages)
18 May 2011Director's details changed for Marian Odonnell on 4 April 2011 (2 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
18 May 2011Director's details changed for Marian Odonnell on 4 April 2011 (2 pages)
18 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (11 pages)
16 February 2011Total exemption full accounts made up to 23 June 2010 (10 pages)
16 February 2011Total exemption full accounts made up to 23 June 2010 (10 pages)
30 November 2010Appointment of Marian Odonnell as a director (3 pages)
30 November 2010Appointment of Marian Odonnell as a director (3 pages)
1 July 2010Director's details changed for Hla Maung on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Mark Iain Richard Mckenzie on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Hla Maung on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Michael John Morgan on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Michael John Morgan on 4 April 2010 (2 pages)
1 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
1 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (14 pages)
1 July 2010Director's details changed for Ian Smith on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Mark Iain Richard Mckenzie on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Michael John Morgan on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Ian Smith on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Hla Maung on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Mark Iain Richard Mckenzie on 4 April 2010 (2 pages)
1 July 2010Director's details changed for Ian Smith on 4 April 2010 (2 pages)
16 January 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
16 January 2010Total exemption full accounts made up to 23 June 2009 (10 pages)
11 June 2009Return made up to 04/04/09; full list of members (14 pages)
11 June 2009Return made up to 04/04/09; full list of members (14 pages)
24 March 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
24 March 2009Total exemption full accounts made up to 23 June 2008 (10 pages)
15 January 2009Appointment terminate, director and secretary pauline caroline nichol logged form (1 page)
15 January 2009Appointment terminate, director and secretary pauline caroline nichol logged form (1 page)
22 May 2008Return made up to 04/04/08; full list of members (11 pages)
22 May 2008Return made up to 04/04/08; full list of members (11 pages)
31 December 2007Secretary resigned;director resigned (1 page)
31 December 2007Secretary resigned;director resigned (1 page)
21 November 2007Total exemption full accounts made up to 23 June 2007 (10 pages)
21 November 2007Total exemption full accounts made up to 23 June 2007 (10 pages)
21 May 2007Return made up to 04/04/07; change of members (11 pages)
21 May 2007Return made up to 04/04/07; change of members (11 pages)
15 November 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
15 November 2006Total exemption full accounts made up to 23 June 2006 (10 pages)
2 June 2006Total exemption full accounts made up to 23 June 2005 (10 pages)
2 June 2006Total exemption full accounts made up to 23 June 2005 (10 pages)
24 April 2006Return made up to 04/04/06; no change of members (11 pages)
24 April 2006Return made up to 04/04/06; no change of members (11 pages)
27 April 2005Return made up to 04/04/05; full list of members (16 pages)
27 April 2005Return made up to 04/04/05; full list of members (16 pages)
18 November 2004Total exemption full accounts made up to 23 June 2004 (10 pages)
18 November 2004Total exemption full accounts made up to 23 June 2004 (10 pages)
28 May 2004Return made up to 13/04/04; full list of members (16 pages)
28 May 2004Return made up to 13/04/04; full list of members (16 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
11 November 2003Total exemption full accounts made up to 23 June 2003 (10 pages)
11 November 2003Total exemption full accounts made up to 23 June 2003 (10 pages)
7 May 2003Return made up to 01/04/03; full list of members (14 pages)
7 May 2003Return made up to 01/04/03; full list of members (14 pages)
4 February 2003Total exemption full accounts made up to 23 June 2002 (10 pages)
4 February 2003Total exemption full accounts made up to 23 June 2002 (10 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
26 November 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Registered office changed on 01/05/02 from: nightingale chancellors adjoining ricmond station richmond surrey TW9 1DN (1 page)
1 May 2002Return made up to 13/04/02; full list of members (12 pages)
1 May 2002Registered office changed on 01/05/02 from: nightingale chancellors adjoining ricmond station richmond surrey TW9 1DN (1 page)
1 May 2002Return made up to 13/04/02; full list of members (12 pages)
23 November 2001Total exemption full accounts made up to 23 June 2001 (10 pages)
23 November 2001Total exemption full accounts made up to 23 June 2001 (10 pages)
3 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
3 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
20 November 2000Full accounts made up to 23 June 2000 (10 pages)
20 November 2000Full accounts made up to 23 June 2000 (10 pages)
22 April 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(12 pages)
22 April 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/04/00
(12 pages)
15 February 2000Full accounts made up to 23 June 1999 (10 pages)
15 February 2000Full accounts made up to 23 June 1999 (10 pages)
22 December 1999Secretary resigned;director resigned (1 page)
22 December 1999Secretary resigned;director resigned (1 page)
23 April 1999Return made up to 13/04/99; no change of members (8 pages)
23 April 1999Return made up to 13/04/99; no change of members (8 pages)
5 November 1998Full accounts made up to 23 June 1998 (10 pages)
5 November 1998Full accounts made up to 23 June 1998 (10 pages)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
23 April 1998Return made up to 13/04/98; no change of members (6 pages)
10 November 1997Full accounts made up to 23 June 1997 (10 pages)
10 November 1997Full accounts made up to 23 June 1997 (10 pages)
30 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 January 1997Full accounts made up to 23 June 1996 (11 pages)
26 January 1997Full accounts made up to 23 June 1996 (11 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
19 September 1996Secretary resigned;director resigned (1 page)
19 September 1996Secretary resigned;director resigned (1 page)
28 April 1996Return made up to 13/04/96; no change of members (6 pages)
28 April 1996Return made up to 13/04/96; no change of members (6 pages)
22 January 1996Full accounts made up to 23 June 1995 (10 pages)
22 January 1996Full accounts made up to 23 June 1995 (10 pages)
10 May 1995Return made up to 13/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(6 pages)
10 May 1995Return made up to 13/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/05/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 April 1989Incorporation (14 pages)
13 April 1989Incorporation (14 pages)