Company NameSt. Ann's Way Residents Association Limited
Company StatusActive
Company Number02577003
CategoryPrivate Limited Company
Incorporation Date28 January 1991(33 years, 3 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 James Patrick Tighe
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(27 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressTriumph House Station Approach
Sanderstaed Road
South Croydon
Surrey
CR2 0PL
Director NameMs Sian-Louise Tangney
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address76 Arngask Road
London
SE6 1XX
Director NameMr Rajaruban Punitharajasingam
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address76 Arngask Road
London
SE6 1XX
Director NameMiss Leah Crawford
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(31 years after company formation)
Appointment Duration2 years, 2 months
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address76 Arngask Road
London
SE6 1XX
Director NameMr Albert Terry Cripps
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleRetired
Correspondence Address41 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMr Michael John Adamson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCleaning Contractor
Correspondence Address43 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMr Alan George Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleProof Refider
Country of ResidenceUnited Kingdom
Correspondence Address7 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMr Michael John Brown
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleRetired
Correspondence Address44 Haling Park Road
South Croydon
Surrey
CR2 6NE
Secretary NameMr Albert Terry Cripps
NationalityBritish
StatusResigned
Appointed28 January 1991(same day as company formation)
RoleCompany Director
Correspondence Address41 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameAnne Edward Stiassny
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleRetired Market Researcher
Correspondence Address37 Saint Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMrs Marie Catherine Elizabeth Morris
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(5 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 09 February 1994)
RoleSecretary/Cashier
Correspondence Address29 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMr Michael John Adamson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(1 year after company formation)
Appointment Duration-1 years, 8 months (resigned 04 October 1991)
RoleCleaning Contractor
Correspondence Address43 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMr Alan George Harris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 14 October 2002)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address31 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameSusan Lilian Blake
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 July 1999)
RoleMarketing Assistant
Correspondence Address17 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameAnne Edward Stiassny
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 14 January 2002)
RoleRetired
Correspondence Address37 Saint Anns Way
South Croydon
Surrey
CR2 6DN
Director NameEvelyn Mary Cripps
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration8 years, 8 months (resigned 07 October 2002)
RoleRetired
Correspondence Address41 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NamePeter Leslie Gibson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration4 years, 6 months (resigned 16 August 1998)
RoleSchool Teacher
Correspondence Address213a Pampisford Road
South Croydon
Surrey
CR2 6DF
Director NameMohammed Naiem Khan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration9 years (resigned 24 February 2003)
RoleAircraft Engineer
Correspondence Address11 St Anns Way
South Croydon
Surrey
CR2 6DN
Secretary NameMohammed Naiem Khan
NationalityBritish
StatusResigned
Appointed09 February 1994(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 1995)
RoleAircraft Engineer
Correspondence Address11 St Anns Way
South Croydon
Surrey
CR2 6DN
Secretary NamePeter Leslie Gibson
NationalityBritish
StatusResigned
Appointed11 July 1995(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 August 1998)
RoleTeacher
Correspondence Address213a Pampisford Road
South Croydon
Surrey
CR2 6DF
Director NamePaul Bradbrook
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 January 2001)
RoleElectrician
Correspondence Address209 Pampisford Road
South Croydon
Surrey
CR2 6DF
Director NameVera Joyce Brown
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 April 2007)
RoleRetired
Correspondence Address39 St Anns Way
South Croydon
Surrey
CR2 6DN
Secretary NameVera Joyce Brown
NationalityBritish
StatusResigned
Appointed20 January 1999(7 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 20 February 2006)
RoleRetired
Correspondence Address39 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMr Alan George Collins
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(9 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 June 2009)
RoleProof Reader
Country of ResidenceUnited Kingdom
Correspondence Address7 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameAndrew Alan Collins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(10 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2004)
RoleSupport Learn Assistant
Correspondence Address5 Saint Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMichelle Ann Sutton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(10 years, 11 months after company formation)
Appointment Duration8 years (resigned 28 January 2010)
RoleIt Applications Trainer
Country of ResidenceEngland
Correspondence Address207 Pampisford Road
South Croydon
Surrey
CR2 6DF
Director NameMr Alan George Harris
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 July 2008)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address31 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMohamed Ebrahim Patel
Date of BirthDecember 1944 (Born 79 years ago)
NationalityZimbabwean
StatusResigned
Appointed24 February 2003(12 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 February 2006)
RoleManager
Correspondence Address13 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NamePrikshat Kaplish
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(14 years after company formation)
Appointment Duration2 years, 1 month (resigned 03 April 2007)
RoleProgrammer
Correspondence Address19 St Anns Way
Croydon
Surrey
CR2 6DN
Director NameMr Richard Horne
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2005(14 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 September 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address207 Pampisford Road
South Croydon
Surrey
CR2 6DF
Director NameBeverley Audrey Lyseight
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2007)
RolePersonal Assistant
Correspondence Address35 St Anns Way
South Croydon
Surrey
CR2 6DN
Secretary NameMichelle Ann Sutton
NationalityBritish
StatusResigned
Appointed20 February 2006(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 18 June 2009)
RoleIT Trainer
Country of ResidenceEngland
Correspondence Address43 St Anns Way
South Croydon
Surrey
CR2 6DN
Director NameMs Kerrie Jane Baldwin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2009(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address207 Pampisford Road
South Croydon
Surrey
CR2 6DF
Director NameMr Alan John Coates
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(20 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Sean Garry Vian
Date of BirthJune 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed20 September 2018(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 November 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address209 Pampisford Road
South Croydon
CR2 6DF
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed07 December 2011(20 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address76 Arngask Road
London
SE6 1XX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardCatford South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£640
Net Worth-£704
Current Liabilities£1,376

Accounts

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

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2021Confirmation statement made on 28 January 2021 with updates (6 pages)
30 December 2020Termination of appointment of Sean Garry Vian as a director on 17 November 2020 (1 page)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 February 2019Confirmation statement made on 28 January 2019 with updates (6 pages)
26 September 2018Appointment of Mr James Patrick Tighe as a director on 20 September 2018 (2 pages)
26 September 2018Termination of appointment of Alan George Harris as a director on 20 September 2018 (1 page)
26 September 2018Appointment of Mr Sean Vian as a director on 20 September 2018 (2 pages)
26 September 2018Termination of appointment of Alan George Collins as a director on 20 September 2018 (1 page)
18 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
6 March 2018Registered office address changed from 140 Reaver House East Street Epsom KT17 1HX United Kingdom to Triumph House Station Approach Sanderstaed Road South Croydon Surrey CR2 0PL on 6 March 2018 (1 page)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 September 2017Registered office address changed from 31 st Ann's Way South Croydon Surrey CR2 6DN United Kingdom to 140 Reaver House East Street Epsom KT17 1HX on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 31 st Ann's Way South Croydon Surrey CR2 6DN United Kingdom to 140 Reaver House East Street Epsom KT17 1HX on 5 September 2017 (1 page)
4 July 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 st Ann's Way South Croydon Surrey CR2 6DN on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 31 st Ann's Way South Croydon Surrey CR2 6DN on 4 July 2017 (1 page)
1 February 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 February 2017 (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
14 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
6 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 32
(7 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 32
(7 pages)
7 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
7 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 32
(6 pages)
29 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 32
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 32
(7 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 32
(7 pages)
29 July 2013Termination of appointment of Alan Coates as a director (1 page)
29 July 2013Termination of appointment of Alan Coates as a director (1 page)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
10 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 February 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
8 December 2011Appointment of Mr Alan George Harris as a director (2 pages)
8 December 2011Appointment of Mr Alan George Collins as a director (2 pages)
8 December 2011Appointment of Mr Alan George Collins as a director (2 pages)
8 December 2011Appointment of Mr Alan George Harris as a director (2 pages)
7 December 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
7 December 2011Registered office address changed from 207 Pampisford Road South Croydon Surrey CR2 6DF United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 207 Pampisford Road South Croydon Surrey CR2 6DF United Kingdom on 7 December 2011 (1 page)
7 December 2011Registered office address changed from 207 Pampisford Road South Croydon Surrey CR2 6DF United Kingdom on 7 December 2011 (1 page)
7 December 2011Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
7 December 2011Appointment of Mr Alan John Coates as a director (2 pages)
7 December 2011Appointment of Mr Alan John Coates as a director (2 pages)
21 November 2011Termination of appointment of Kerrie Baldwin as a director (1 page)
21 November 2011Termination of appointment of Kerrie Baldwin as a director (1 page)
2 November 2011Termination of appointment of David Warnes as a director (1 page)
2 November 2011Termination of appointment of David Warnes as a director (1 page)
30 September 2011Termination of appointment of Richard Horne as a director (1 page)
30 September 2011Termination of appointment of Richard Horne as a director (1 page)
25 February 2011Termination of appointment of Michelle Sutton as a director (1 page)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (7 pages)
25 February 2011Termination of appointment of Michelle Sutton as a director (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
17 May 2010Appointment of Ms Kerrie Jane Baldwin as a director (2 pages)
17 May 2010Appointment of Ms Kerrie Jane Baldwin as a director (2 pages)
9 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (18 pages)
9 April 2010Director's details changed for David Warnes on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David Warnes on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Michelle Ann Sutton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Richard Horne on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Michelle Ann Sutton on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Michelle Ann Sutton on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 28 January 2010 with a full list of shareholders (18 pages)
9 April 2010Director's details changed for Richard Horne on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Richard Horne on 9 April 2010 (2 pages)
9 April 2010Director's details changed for David Warnes on 9 April 2010 (2 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
26 October 2009Total exemption full accounts made up to 31 December 2008 (3 pages)
11 September 2009Registered office changed on 11/09/2009 from sandom robin solicitors station approach sanderstead road south croydon surrey CR2 0PL (1 page)
11 September 2009Registered office changed on 11/09/2009 from sandom robin solicitors station approach sanderstead road south croydon surrey CR2 0PL (1 page)
24 June 2009Appointment terminated director alan collins (1 page)
24 June 2009Appointment terminated secretary michelle sutton (1 page)
24 June 2009Appointment terminated secretary michelle sutton (1 page)
24 June 2009Appointment terminated director alan collins (1 page)
7 May 2009Return made up to 28/01/09; full list of members (18 pages)
7 May 2009Return made up to 28/01/09; full list of members (18 pages)
27 April 2009Location of register of members (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of debenture register (1 page)
2 September 2008Appointment terminated director alan harris (1 page)
2 September 2008Appointment terminated director alan harris (1 page)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
4 April 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
21 February 2008Return made up to 28/01/08; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/02/08
(10 pages)
21 February 2008Return made up to 28/01/08; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 21/02/08
(10 pages)
28 February 2007Return made up to 28/01/07; change of members (10 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 February 2007Return made up to 28/01/07; change of members (10 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
10 April 2006New director appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
23 March 2006Return made up to 28/01/06; full list of members (23 pages)
23 March 2006Return made up to 28/01/06; full list of members (23 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
14 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
28 February 2005New director appointed (1 page)
28 February 2005New director appointed (1 page)
18 February 2005New director appointed (1 page)
18 February 2005Return made up to 28/01/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 February 2005Return made up to 28/01/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
18 February 2005New director appointed (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
8 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 February 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 February 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
24 February 2003Return made up to 28/01/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
24 February 2003Return made up to 28/01/03; change of members
  • 363(288) ‐ Director resigned
(11 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
24 February 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
9 March 2002Return made up to 28/01/02; full list of members (18 pages)
9 March 2002Return made up to 28/01/02; full list of members (18 pages)
26 February 2002New director appointed (1 page)
26 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
26 February 2002New director appointed (1 page)
26 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
20 February 2001Return made up to 28/01/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Return made up to 28/01/01; change of members
  • 363(288) ‐ Director resigned
(8 pages)
20 February 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 31 December 2000 (4 pages)
7 February 2001Full accounts made up to 31 December 2000 (4 pages)
23 March 2000Full accounts made up to 31 December 1999 (3 pages)
23 March 2000Full accounts made up to 31 December 1999 (3 pages)
15 February 2000Return made up to 28/01/00; change of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 February 2000Return made up to 28/01/00; change of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Full accounts made up to 31 December 1998 (4 pages)
19 February 1999New secretary appointed;new director appointed (2 pages)
19 February 1999Return made up to 28/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 February 1999Full accounts made up to 31 December 1998 (4 pages)
19 February 1999Return made up to 28/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 October 1998Full accounts made up to 31 December 1997 (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (4 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Return made up to 28/01/98; change of members (8 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Return made up to 28/01/98; change of members (8 pages)
24 February 1998New director appointed (2 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
25 September 1997Accounts for a small company made up to 31 December 1996 (2 pages)
28 February 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1997Return made up to 28/01/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 March 1996Return made up to 28/01/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996New secretary appointed (2 pages)
27 March 1996Return made up to 28/01/96; full list of members
  • 363(287) ‐ Registered office changed on 27/03/96
  • 363(288) ‐ Secretary resigned
(8 pages)
27 March 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
11 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
28 November 1994Full accounts made up to 31 December 1993 (3 pages)
30 September 1993Full accounts made up to 31 December 1992 (4 pages)
23 September 1992Full accounts made up to 31 December 1991 (3 pages)
28 January 1991Incorporation (17 pages)
28 January 1991Incorporation (17 pages)