Company Name27 King Charles Road Residents Association Limited
DirectorsAngela Mainka-Hanenberg and Luke Lucas
Company StatusActive
Company Number02454613
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 4 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 NameAngela Mainka-Hanenberg
Date of BirthMay 1957 (Born 67 years ago)
NationalityGerman
StatusCurrent
Appointed26 August 1997(7 years, 8 months after company formation)
Appointment Duration26 years, 8 months
RoleTour Guide
Country of ResidenceGermany
Correspondence AddressWindthorstweg No 5
Rhein Bach
53359
Director NameMs Luke Lucas
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(25 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleSpacecraft Operations Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameMr Peter Kempster
StatusCurrent
Appointed15 May 2019(29 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr Michael William John Davis
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 1997)
RoleRetired
Correspondence Address28 Kings Drive
Surbiton
Surrey
KT5 8NG
Director NameMr Miles Baker Hunt
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1995)
RoleCivil Servant
Correspondence Address27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameMrs Deborah Jane Sadd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 1998)
RoleBank Manager
Correspondence AddressFlat 4
27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameMiss Elaine Julia Parkin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration4 months (resigned 24 April 1992)
RoleRetail Manager
Correspondence Address27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameMr Michael William John Davis
NationalityBritish
StatusResigned
Appointed21 December 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address28 Kings Drive
Surbiton
Surrey
KT5 8NG
Director NameMiss Sara Buckley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleFinancial Director
Correspondence AddressFlat 3
27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameHelen Rebecca Sheath
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 August 1997)
RoleSecretary
Correspondence AddressFlat 3
27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameElizabeth Anne Wilson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2001)
RolePersonal Assistant
Correspondence AddressFlat 1 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameElizabeth Anne Wilson
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2001)
RolePersonal Assistant
Correspondence AddressFlat 1 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameLiam Riordan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(7 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 February 2006)
RoleCompany Director
Correspondence AddressFlat 2 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameAndrew Marshfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2000)
RoleLife Underwriter
Correspondence AddressFlat 4 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NamePeter Finnigan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2006)
RoleProject Manager
Correspondence AddressFlat 1 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NamePeter Finnigan
NationalityBritish
StatusResigned
Appointed08 April 2000(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2006)
RoleIT Manager
Correspondence AddressFlat 1 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NamePeter Finnigan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2000(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 2006)
RoleIT Manager
Correspondence AddressFlat 1 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameMark Jukes
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2003)
RoleRecruitment Consultant
Correspondence AddressFlat 1
27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameMark Jukes
NationalityBritish
StatusResigned
Appointed31 May 2001(11 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 April 2003)
RoleRecruitment Consultant
Correspondence AddressFlat 1
27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameDr Andreas Hoppe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed27 April 2006(16 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 28 May 2019)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFlat 2 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameMrs Angela Calnan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(16 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Secretary NameMrs Angela Calnan
NationalityBritish
StatusResigned
Appointed12 January 2007(17 years after company formation)
Appointment Duration7 years, 6 months (resigned 24 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameMr Hernan Valdivia
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(17 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 2010)
RoleLab Manager
Country of ResidenceEngland
Correspondence AddressFlat 1
27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameMr Guy Robert Tedbury
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2010(20 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 King Charles Road
Surbiton
Surrey
KT5 8NY
Director NameMr Thomas Alexander McMahon Calnan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(24 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 August 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Secretary NameMr Thomas Alexander McMahon Calnan
StatusResigned
Appointed24 July 2014(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2019)
RoleCompany Director
Correspondence Address27 King Charles Road
Surbiton
Surrey
KT5 8NY

Contact

Telephone07 809016139
Telephone regionMobile

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Angela Mainka-hanenberg
25.00%
Ordinary
1 at £1Dr Andreas Hoppe
25.00%
Ordinary
1 at £1Luke Lucas
25.00%
Ordinary
1 at £1Thomas Calnan
25.00%
Ordinary

Financials

Year2014
Net Worth£5,070
Cash£1,423
Current Liabilities£831

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

23 January 2024Total exemption full accounts made up to 31 August 2023 (8 pages)
31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 August 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
6 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
20 January 2020Confirmation statement made on 18 December 2019 with updates (4 pages)
20 January 2020Termination of appointment of Thomas Alexander Mcmahon Calnan as a director on 1 August 2019 (1 page)
7 June 2019Termination of appointment of Andreas Hoppe as a director on 28 May 2019 (1 page)
21 May 2019Registered office address changed from 27 King Charles Road Surbiton Surrey KT5 8NY to 338 Hook Road Chessington KT9 1NU on 21 May 2019 (1 page)
16 May 2019Termination of appointment of Thomas Alexander Mcmahon Calnan as a secretary on 15 May 2019 (1 page)
16 May 2019Appointment of Mr Peter Kempster as a secretary on 15 May 2019 (2 pages)
16 April 2019Micro company accounts made up to 31 August 2018 (4 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 31 August 2017 (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
22 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 January 2016Appointment of Ms Luke Lucas as a director on 14 August 2015 (2 pages)
19 January 2016Appointment of Ms Luke Lucas as a director on 14 August 2015 (2 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
18 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4
(5 pages)
7 January 2016Termination of appointment of Guy Robert Tedbury as a director on 14 August 2015 (1 page)
7 January 2016Termination of appointment of Guy Robert Tedbury as a director on 14 August 2015 (1 page)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(6 pages)
12 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4
(6 pages)
12 December 2014Termination of appointment of Angela Calnan as a secretary on 24 July 2014 (1 page)
12 December 2014Director's details changed for Mr Alexander Mcmahon Calnan on 24 July 2014 (2 pages)
12 December 2014Appointment of Mr Thomas Alexander Mcmahon Calnan as a secretary on 24 July 2014 (2 pages)
12 December 2014Appointment of Mr Thomas Alexander Mcmahon Calnan as a secretary on 24 July 2014 (2 pages)
12 December 2014Termination of appointment of Angela Calnan as a director on 24 July 2014 (1 page)
12 December 2014Director's details changed for Mr Alexander Mcmahon Calnan on 24 July 2014 (2 pages)
12 December 2014Termination of appointment of Angela Calnan as a secretary on 24 July 2014 (1 page)
12 December 2014Termination of appointment of Angela Calnan as a director on 24 July 2014 (1 page)
9 December 2014Appointment of Mr Alexander Mcmahon Calnan as a director on 24 July 2014 (2 pages)
9 December 2014Appointment of Mr Alexander Mcmahon Calnan as a director on 24 July 2014 (2 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(7 pages)
10 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4
(7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
22 September 2012Compulsory strike-off action has been discontinued (1 page)
21 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
21 September 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 September 2012Compulsory strike-off action has been suspended (1 page)
19 September 2012Compulsory strike-off action has been suspended (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (6 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
19 December 2010Appointment of Mr Guy Robert Tedbury as a director (2 pages)
19 December 2010Appointment of Mr Guy Robert Tedbury as a director (2 pages)
14 December 2010Termination of appointment of Hernan Valdivia as a director (1 page)
14 December 2010Termination of appointment of Hernan Valdivia as a director (1 page)
1 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
6 January 2010Secretary's details changed for Angela Butterworth on 5 January 2010 (1 page)
6 January 2010Secretary's details changed for Angela Butterworth on 5 January 2010 (1 page)
6 January 2010Director's details changed for Angela Mainka-Hanenberg on 5 January 2010 (2 pages)
6 January 2010Secretary's details changed for Angela Butterworth on 5 January 2010 (1 page)
6 January 2010Director's details changed for Hernan Valdivia on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Angela Mainka-Hanenberg on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Andreas Hoppe on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Hernan Valdivia on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Hernan Valdivia on 5 January 2010 (2 pages)
6 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Dr Andreas Hoppe on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Angela Butterworth on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Angela Butterworth on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Angela Butterworth on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Angela Mainka-Hanenberg on 5 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Andreas Hoppe on 5 January 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
19 June 2009Total exemption full accounts made up to 31 August 2008 (6 pages)
23 January 2009Return made up to 21/12/08; no change of members (6 pages)
23 January 2009Return made up to 21/12/08; no change of members (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
20 February 2008Return made up to 21/12/07; no change of members (6 pages)
20 February 2008Return made up to 21/12/07; no change of members (6 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
10 July 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
29 June 2007Return made up to 21/12/06; full list of members (7 pages)
29 June 2007Return made up to 21/12/06; full list of members (7 pages)
12 March 2007Return made up to 31/08/06; full list of members (7 pages)
12 March 2007Return made up to 31/08/06; full list of members (7 pages)
15 January 2007New director appointed (1 page)
15 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Director resigned (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
28 April 2006New secretary appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
25 January 2006Return made up to 21/12/05; full list of members (3 pages)
25 January 2006Return made up to 21/12/05; full list of members (3 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
6 January 2005Return made up to 21/12/04; full list of members (7 pages)
6 January 2005Return made up to 21/12/04; full list of members (7 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (6 pages)
24 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
29 January 2003Return made up to 21/12/02; full list of members (9 pages)
29 January 2003Return made up to 21/12/02; full list of members (9 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
3 July 2002New secretary appointed (2 pages)
3 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
2 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
2 February 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
28 December 2001New secretary appointed;new director appointed (2 pages)
8 March 2001Full accounts made up to 31 August 2000 (6 pages)
8 March 2001Full accounts made up to 31 August 2000 (6 pages)
28 December 2000Return made up to 21/12/00; full list of members (8 pages)
28 December 2000Return made up to 21/12/00; full list of members (8 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
20 April 2000Full accounts made up to 31 August 1999 (6 pages)
20 April 2000Full accounts made up to 31 August 1999 (6 pages)
16 December 1999Return made up to 21/12/99; full list of members (8 pages)
16 December 1999Return made up to 21/12/99; full list of members (8 pages)
18 May 1999Full accounts made up to 31 August 1998 (6 pages)
18 May 1999Full accounts made up to 31 August 1998 (6 pages)
9 December 1998Return made up to 21/12/98; no change of members (4 pages)
9 December 1998Return made up to 21/12/98; no change of members (4 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 August 1997 (5 pages)
27 March 1998Full accounts made up to 31 August 1997 (5 pages)
12 December 1997Return made up to 21/12/97; full list of members (6 pages)
12 December 1997Return made up to 21/12/97; full list of members (6 pages)
6 November 1997New director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997Director resigned (1 page)
19 February 1997Full accounts made up to 31 August 1996 (6 pages)
19 February 1997Full accounts made up to 31 August 1996 (6 pages)
3 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 January 1997Return made up to 21/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
2 October 1996New secretary appointed (2 pages)
12 March 1996Full accounts made up to 31 August 1995 (6 pages)
12 March 1996Full accounts made up to 31 August 1995 (6 pages)
13 February 1996Return made up to 21/12/95; no change of members (4 pages)
13 February 1996Return made up to 21/12/95; no change of members (4 pages)
26 July 1995Director resigned;new director appointed (2 pages)
26 July 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
3 July 1990Memorandum and Articles of Association (19 pages)
3 July 1990Memorandum and Articles of Association (19 pages)
21 December 1989Incorporation (28 pages)
21 December 1989Incorporation (28 pages)