Company Name180 Ewell Road (Surbiton) Limited
Company StatusActive
Company Number02609359
CategoryPrivate Limited Company
Incorporation Date10 May 1991(32 years, 12 months ago)
Previous NameTrendtrend Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Elaine Carole Sitch
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleSecretary/Translator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameRichard Mark Weardon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(1 week after company formation)
Appointment Duration32 years, 11 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameAvril Powell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1997(6 years, 1 month after company formation)
Appointment Duration26 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameFaye Harvey
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Michael Padraig Mullan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(18 years, 6 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Anjam Rehman Butt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(19 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Alex Mansfield
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2021(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Jack Girard Hope
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(32 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMrs Jane Elizabeth Allden
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 02 September 1994)
RoleTeacher
Correspondence Address180 Ewell Road
Flat 4
Surbiton
Surrey
KT6 6HG
Director NameMr Ross Campbell Buckingham
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed17 May 1991(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1994)
RoleTechnical Manager
Correspondence Address7-180 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameMr Ross Campbell Buckingham
NationalityAustralian
StatusResigned
Appointed17 May 1991(1 week after company formation)
Appointment Duration3 years, 6 months (resigned 15 November 1994)
RoleTechnical Manager
Correspondence Address7-180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Mark Geoffrey Handley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(11 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 20 December 1996)
RoleNaval System Engineer
Correspondence Address180 Ewell Road
Flat 5
Surbiton
Surrey
KT6 6HG
Director NameMiss Lisa Jane Rowland
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusResigned
Appointed02 June 1992(1 year after company formation)
Appointment Duration4 years, 2 months (resigned 06 August 1996)
RoleDog Groomer
Correspondence Address180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Simon Ashwell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 1995)
RoleEstate Agent
Correspondence AddressFlat 2
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameLouise Jane Hockaday
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 1998)
RoleTeacher
Correspondence AddressFlat 4
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameMiss Elaine Carole Sitch
NationalityBritish
StatusResigned
Appointed15 November 1994(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameAmelia Hone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(3 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 October 2002)
RoleRetired
Correspondence AddressFlat 7 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameGillian Cornell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1995(4 years after company formation)
Appointment Duration5 years, 5 months (resigned 27 October 2000)
RoleCivil Servant
Correspondence AddressFlat 2 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameJohn Andrew Skittles
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 March 2001)
RoleCartographer
Correspondence AddressFlat 1 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameKim Marie Payne
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2000)
RoleSales
Correspondence AddressFlat 5 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameRichard Mark Weardon
NationalityBritish
StatusResigned
Appointed09 June 1997(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameJohn Andrew Skittles
NationalityBritish
StatusResigned
Appointed20 January 1998(6 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressFlat 1 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameDean Vincent Tomassi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2000)
RoleProject Manager
Correspondence AddressFlat 4
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameTanya Adele Cooke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2000(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 February 2002)
RoleTeacher
Correspondence AddressFlat 4
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameLiza McQuaid
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 06 January 2010)
RoleResearch Assistant
Correspondence AddressFlat 2, 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameLiza McQuaid
NationalityBritish
StatusResigned
Appointed27 October 2000(9 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2004)
RoleResearch Assistant
Correspondence AddressFlat 2, 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameDean Roderick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 November 2007)
RoleAccount Manager
Correspondence AddressFlat 1
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameBrian Christian Thomas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 November 2004)
RoleIT Consultant
Correspondence AddressFlat 4 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameAngela Helen Court
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressFlat 7 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameSteven Trickett
NationalityBritish
StatusResigned
Appointed10 May 2004(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2007)
RoleCompany Director
Correspondence AddressFlat 4
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameSteven Roy Trickitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(13 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 July 2010)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Secretary NameSarah Louise Winter
NationalityBritish
StatusResigned
Appointed23 July 2007(16 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Anup Singh Matharu
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 2017)
RoleIt Associate
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 180 Ewell Road
Surbiton
Surrey
KT6 6HG
Director NameMr Matthew Charles Stevens
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(26 years after company formation)
Appointment Duration6 years, 5 months (resigned 12 October 2023)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 180 Ewell Road Surbiton Surrey Ewell Road
Surbiton
KT6 6HG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address180 Ewell Road
Surbiton
Surrey
KT6 6HG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London

Shareholders

1 at £1Anjam Butt & Saiqua Butt
12.50%
Ordinary
1 at £1Anup Matharu
12.50%
Ordinary
1 at £1Avril Powell
12.50%
Ordinary
1 at £1Elaine Sitch
12.50%
Ordinary
1 at £1Faye Harvey & Marina Harvey
12.50%
Ordinary
1 at £1Michael Mullan
12.50%
Ordinary
1 at £1Richard Wearden
12.50%
Ordinary
1 at £1Sarah Winter
12.50%
Ordinary

Financials

Year2014
Turnover£3,360
Net Worth£7,282
Cash£7,359
Current Liabilities£3,597

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

18 October 2023Termination of appointment of Matthew Charles Stevens as a director on 12 October 2023 (1 page)
23 March 2023Amended total exemption full accounts made up to 31 May 2022 (8 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 8 May 2022 with updates (4 pages)
6 June 2022Termination of appointment of Sarah Louise Winter as a secretary on 28 June 2021 (1 page)
16 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
14 February 2022Appointment of Mr Alex Mansfield as a director on 28 June 2021 (2 pages)
14 February 2022Termination of appointment of Sarah Louise Winter as a director on 28 June 2021 (1 page)
24 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
30 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
24 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
7 August 2017Termination of appointment of Anup Singh Matharu as a director on 11 May 2017 (1 page)
7 August 2017Termination of appointment of Anup Singh Matharu as a director on 11 May 2017 (1 page)
7 August 2017Appointment of Mr Matthew Charles Stevens as a director on 11 May 2017 (2 pages)
7 August 2017Appointment of Mr Matthew Charles Stevens as a director on 11 May 2017 (2 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(12 pages)
17 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 8
(12 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(12 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(12 pages)
15 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 8
(12 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8
(12 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8
(12 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 8
(12 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (12 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (12 pages)
18 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
18 October 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (12 pages)
1 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (12 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
20 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (12 pages)
20 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (12 pages)
5 October 2010Termination of appointment of Steven Trickitt as a director (1 page)
5 October 2010Appointment of Mr Anjam Rehman Butt as a director (2 pages)
5 October 2010Appointment of Mr Anjam Rehman Butt as a director (2 pages)
5 October 2010Termination of appointment of Steven Trickitt as a director (1 page)
9 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
9 September 2010Total exemption full accounts made up to 31 May 2010 (8 pages)
11 June 2010Director's details changed for Faye Harvey on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Sarah Louise Winter on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Miss Elaine Carole Sitch on 10 May 2010 (2 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (11 pages)
11 June 2010Appointment of Mr Michael Padraig Mullan as a director (2 pages)
11 June 2010Director's details changed for Steven Roy Trickitt on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Miss Elaine Carole Sitch on 10 May 2010 (2 pages)
11 June 2010Appointment of Mr Anup Singh Matharu as a director (2 pages)
11 June 2010Director's details changed for Richard Mark Weardon on 10 May 2010 (2 pages)
11 June 2010Termination of appointment of Liza Mcquaid as a director (1 page)
11 June 2010Director's details changed for Avril Powell on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Steven Roy Trickitt on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Richard Mark Weardon on 10 May 2010 (2 pages)
11 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (11 pages)
11 June 2010Director's details changed for Sarah Louise Winter on 10 May 2010 (2 pages)
11 June 2010Director's details changed for Faye Harvey on 10 May 2010 (2 pages)
11 June 2010Appointment of Mr Anup Singh Matharu as a director (2 pages)
11 June 2010Appointment of Mr Michael Padraig Mullan as a director (2 pages)
11 June 2010Termination of appointment of Liza Mcquaid as a director (1 page)
11 June 2010Director's details changed for Avril Powell on 10 May 2010 (2 pages)
23 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
23 March 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
27 June 2009Return made up to 10/05/09; full list of members (8 pages)
27 June 2009Return made up to 10/05/09; full list of members (8 pages)
11 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
11 December 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
11 August 2008Return made up to 10/05/08; full list of members (8 pages)
11 August 2008Return made up to 10/05/08; full list of members (8 pages)
28 July 2008Appointment terminated director dean roderick (1 page)
28 July 2008Appointment terminated secretary steven trickett (1 page)
28 July 2008Appointment terminated director angela court (1 page)
28 July 2008Appointment terminated secretary steven trickett (1 page)
28 July 2008Appointment terminated director dean roderick (1 page)
28 July 2008Appointment terminated director angela court (1 page)
18 October 2007New secretary appointed;new director appointed (2 pages)
18 October 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
18 October 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
18 October 2007New secretary appointed;new director appointed (2 pages)
25 June 2007Return made up to 10/05/07; no change of members (10 pages)
25 June 2007Return made up to 10/05/07; no change of members (10 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
29 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
13 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 July 2006Return made up to 10/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 November 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
14 November 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
2 August 2005Return made up to 10/05/05; full list of members (12 pages)
2 August 2005Return made up to 10/05/05; full list of members (12 pages)
2 August 2005Return made up to 10/05/04; full list of members (18 pages)
2 August 2005Return made up to 10/05/04; full list of members (18 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
11 January 2005Director resigned (1 page)
11 January 2005New director appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
4 November 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
11 June 2003Return made up to 10/05/03; full list of members (12 pages)
11 June 2003Return made up to 10/05/03; full list of members (12 pages)
5 December 2002New director appointed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (1 page)
5 December 2002Director resigned (1 page)
19 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
19 September 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
7 June 2002Director resigned (1 page)
7 June 2002Director resigned (1 page)
7 June 2002Return made up to 10/05/02; full list of members (12 pages)
7 June 2002Return made up to 10/05/02; full list of members (12 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
14 September 2001Full accounts made up to 31 May 2001 (8 pages)
14 September 2001Full accounts made up to 31 May 2001 (8 pages)
22 August 2001Return made up to 10/05/01; full list of members (10 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Return made up to 10/05/01; full list of members (10 pages)
22 August 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed;new director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
8 November 2000Full accounts made up to 31 May 2000 (8 pages)
8 November 2000Full accounts made up to 31 May 2000 (8 pages)
8 June 2000Return made up to 10/05/00; full list of members (10 pages)
8 June 2000Return made up to 10/05/00; full list of members (10 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 May 1999 (8 pages)
26 January 2000Full accounts made up to 31 May 1999 (8 pages)
9 June 1999Return made up to 10/05/99; no change of members (6 pages)
9 June 1999Return made up to 10/05/99; no change of members (6 pages)
1 October 1998Full accounts made up to 31 May 1998 (8 pages)
1 October 1998Full accounts made up to 31 May 1998 (8 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998Return made up to 10/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 1998New director appointed (2 pages)
17 June 1998Return made up to 10/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 June 1998New director appointed (2 pages)
18 March 1998Full accounts made up to 31 May 1997 (9 pages)
18 March 1998Full accounts made up to 31 May 1997 (9 pages)
20 February 1998Secretary resigned (1 page)
20 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998New secretary appointed (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997New secretary appointed (2 pages)
19 September 1997Return made up to 10/05/97; no change of members (6 pages)
19 September 1997Return made up to 10/05/97; no change of members (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996New director appointed (2 pages)
29 August 1996Director resigned (1 page)
29 August 1996New director appointed (2 pages)
17 July 1996Full accounts made up to 31 May 1996 (8 pages)
17 July 1996Full accounts made up to 31 May 1996 (8 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
20 March 1996Full accounts made up to 31 May 1995 (8 pages)
20 March 1996Full accounts made up to 31 May 1995 (8 pages)
7 June 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 June 1995Return made up to 10/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)