Company NameMillside Residents Association Limited
Company StatusActive
Company Number02733736
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameLynne Gayle Mitchell
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2014(22 years after company formation)
Appointment Duration9 years, 9 months
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address17a Sutton Grove
Sutton
SM1 4LR
Director NameMr Marek Wolanin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2018(25 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address17a Sutton Grove
Sutton
SM1 4LR
Director NameMiss Nicola Sutton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address17a Sutton Grove
Sutton
SM1 4LR
Director NameMr Frederick Charles Page
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleRetired
Correspondence Address24 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMr David Waters
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleSystems Programmer
Correspondence Address12 Millside
Carshalton
Surrey
SM5 2BQ
Secretary NameMiss Morag Dunn
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address33 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMalcolm Laurence Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleTeacher
Correspondence Address9 Millside
Culvers Avenue
Carshalton
Surrey
SM5 2BQ
Director NameJulie Dawn Carrick
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleSecretary/Receptionist
Correspondence Address114 Culvers Avenue
Carshalton
Surrey
SM5 2BD
Director NameJohn Greetham
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 October 2006)
RoleRetired
Correspondence Address11 Millside
Carshalton
Surrey
SM5 2BQ
Director NameAndrea Kay Newton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 30 June 1997)
RoleCo-Ordinator Community Mental
Correspondence Address28 Millside
Culvers Avenue
Carshalton
Surrey
SM5 2BQ
Director NameFreda Clark
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 July 2016)
RoleManager
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameFreda Clark
NationalityBritish
StatusResigned
Appointed08 June 1994(1 year, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 January 2007)
RoleRetired
Correspondence Address20 Millside
Culvers Avenue
Carshalton
Surrey
SM5 2BQ
Director NameAlan Ronald Fritz
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 April 2017)
RoleHospital Porter
Correspondence Address110 Millside
Culvers Avenue
Carshalton
Surrey
SM5 2BQ
Director NameGeoffrey Frederick Rix
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 February 2003)
RoleUnemployed
Correspondence Address22 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMichael James Orr
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 28 June 1999)
RoleAccountant
Correspondence Address33 Millside
Culvers Avenue
Carshalton
Surrey
SM5 2BQ
Director NameMiss Florence May Shepherd
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(7 years, 11 months after company formation)
Appointment Duration6 years (resigned 26 June 2006)
RoleRetired Social Worker
Correspondence Address29 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMargaret Haastrup
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(13 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 June 2012)
RolePharmacist
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Russell Martin Morrice
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 April 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMiss Nicola Sutton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(17 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 February 2019)
RoleProcurement Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Millside
Carshalton
Surrey
SM5 2BQ
Director NameMiss Victoria Clair Summers
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(21 years, 11 months after company formation)
Appointment Duration6 years (resigned 27 July 2020)
RoleProperty Managment
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Syed Kazim Ali Naqvi
Date of BirthMay 1989 (Born 35 years ago)
NationalityPakistani
StatusResigned
Appointed01 August 2020(28 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed02 January 2007(14 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 April 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address17a Sutton Grove
Sutton
SM1 4LR
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London

Shareholders

-OTHER
64.91%
-
1 at £1David Crook & Michael Marshall
1.75%
Ordinary
1 at £1Gary Hansford & Anne Margaret Gray
1.75%
Ordinary
1 at £1George Constantine Evans & Miss Lynne Gayle Mitchell
1.75%
Ordinary
1 at £1John Richard Ede
1.75%
Ordinary
1 at £1Miss Florence May Shepherd
1.75%
Ordinary
1 at £1Miss M. Barreiro
1.75%
Ordinary
1 at £1Miss Nicola Renee Sutton
1.75%
Ordinary
1 at £1Mr D. Desombre & Mrs D. Desombre
1.75%
Ordinary
1 at £1Mr Dritan Borici & Miss Renata Agnies Bartusik
1.75%
Ordinary
1 at £1Mr M. Elmes & Ms S. Dore
1.75%
Ordinary
1 at £1Mr M. Swain & Mrs M. Swain
1.75%
Ordinary
1 at £1Mr S. Ginn & Mrs S. Ginn
1.75%
Ordinary
1 at £1Mr S. Searle & Miss M. Lewis
1.75%
Ordinary
1 at £1Mr T. Knight & Mrs V. Knight
1.75%
Ordinary
1 at £1Mrs Fritz & Mr Alan Ronald Fritz
1.75%
Ordinary
1 at £1Mrs K. Minnie & Mr K. Minnie
1.75%
Ordinary
1 at £1Mrs Woodman & Mr Woodman
1.75%
Ordinary
1 at £1Ms C. Sutherland
1.75%
Ordinary
1 at £1Ms D.p. Mapp & Ms S.e. Bampton
1.75%
Ordinary
1 at £1S. Fawcett & Ms C. Jones
1.75%
Ordinary

Financials

Year2014
Net Worth£73,537
Cash£72,623
Current Liabilities£27,293

Accounts

Latest Accounts24 June 2022 (1 year, 10 months ago)
Next Accounts Due24 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return6 August 2023 (8 months, 4 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

25 October 2023Compulsory strike-off action has been discontinued (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2023Confirmation statement made on 6 August 2023 with updates (8 pages)
31 March 2023Micro company accounts made up to 24 June 2022 (3 pages)
25 January 2023Appointment of Nikolaos Voulgaris as a director on 22 August 2022 (2 pages)
6 October 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
18 August 2022Director's details changed for Lynne Gayle Mitchell on 16 August 2022 (2 pages)
18 August 2022Termination of appointment of Syed Kazim Ali Naqvi as a director on 16 August 2022 (1 page)
24 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
27 December 2021Registered office address changed from 26 Millside Carshalton SM5 2BQ United Kingdom to 17a Sutton Grove Sutton SM1 4LR on 27 December 2021 (1 page)
21 November 2021Appointment of Mr Syed Kazim Ali Naqvi as a director on 20 November 2021 (2 pages)
12 August 2021Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 26 Millside Carshalton SM5 2BQ on 12 August 2021 (1 page)
10 August 2021Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2021 (1 page)
10 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 24 June 2020 (3 pages)
25 February 2021Appointment of Miss Nicola Sutton as a director on 25 February 2021 (2 pages)
22 February 2021Termination of appointment of Syed Kazim Ali Naqvi as a director on 22 February 2021 (1 page)
29 October 2020Appointment of Mr Syed Kazim Ali Naqvi as a director on 1 August 2020 (2 pages)
19 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 July 2020Termination of appointment of Victoria Clair Summers as a director on 27 July 2020 (1 page)
24 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
6 September 2019Previous accounting period extended from 23 June 2019 to 24 June 2019 (1 page)
23 July 2019Confirmation statement made on 9 July 2019 with updates (9 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
5 March 2019Micro company accounts made up to 23 June 2018 (2 pages)
19 February 2019Termination of appointment of Nicola Sutton as a director on 4 February 2019 (1 page)
1 August 2018Confirmation statement made on 9 July 2018 with updates (10 pages)
13 March 2018Total exemption full accounts made up to 23 June 2017 (7 pages)
6 March 2018Appointment of Mr Marek Wolanin as a director on 23 January 2018 (2 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (10 pages)
25 July 2017Confirmation statement made on 9 July 2017 with updates (10 pages)
4 May 2017Termination of appointment of Alan Ronald Fritz as a director on 19 April 2017 (1 page)
4 May 2017Termination of appointment of Alan Ronald Fritz as a director on 19 April 2017 (1 page)
12 April 2017Termination of appointment of Russell Martin Morrice as a director on 12 April 2017 (1 page)
12 April 2017Termination of appointment of Russell Martin Morrice as a director on 12 April 2017 (1 page)
15 December 2016Total exemption full accounts made up to 23 June 2016 (3 pages)
15 December 2016Total exemption full accounts made up to 23 June 2016 (3 pages)
2 December 2016Previous accounting period shortened from 31 December 2016 to 23 June 2016 (1 page)
2 December 2016Previous accounting period shortened from 31 December 2016 to 23 June 2016 (1 page)
25 July 2016Confirmation statement made on 9 July 2016 with updates (10 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (10 pages)
5 July 2016Termination of appointment of Freda Clark as a director on 4 July 2016 (1 page)
5 July 2016Termination of appointment of Freda Clark as a director on 4 July 2016 (1 page)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 57
(12 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 57
(12 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 August 2014Appointment of Miss Victoria Clair Summers as a director on 7 July 2014 (2 pages)
29 August 2014Appointment of Miss Victoria Clair Summers as a director on 7 July 2014 (2 pages)
29 August 2014Appointment of Miss Victoria Clair Summers as a director on 7 July 2014 (2 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 57
(10 pages)
30 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 57
(10 pages)
25 July 2014Appointment of Lynne Gayle Mitchell as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Lynne Gayle Mitchell as a director on 25 July 2014 (2 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(10 pages)
6 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(10 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (10 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (10 pages)
17 July 2012Termination of appointment of Margaret Haastrup as a director (1 page)
17 July 2012Termination of appointment of Margaret Haastrup as a director (1 page)
29 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (11 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (11 pages)
6 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 May 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
29 July 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
29 July 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (11 pages)
28 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (11 pages)
27 July 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
27 July 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
13 July 2010Appointment of Miss Nicola Sutton as a director (2 pages)
13 July 2010Appointment of Miss Nicola Sutton as a director (2 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
21 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 February 2010Director's details changed for Freda Clark on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Freda Clark on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Freda Clark on 2 February 2010 (2 pages)
1 February 2010Director's details changed for Margaret Haastrup on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Margaret Haastrup on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Margaret Haastrup on 1 February 2010 (2 pages)
8 August 2009Location of register of members (1 page)
8 August 2009Location of register of members (1 page)
8 August 2009Return made up to 23/07/09; full list of members (15 pages)
8 August 2009Return made up to 23/07/09; full list of members (15 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 July 2008Return made up to 23/07/08; full list of members (7 pages)
24 July 2008Return made up to 23/07/08; full list of members (7 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 August 2007Return made up to 23/07/07; full list of members (10 pages)
30 August 2007Return made up to 23/07/07; full list of members (10 pages)
21 August 2007New secretary appointed (1 page)
21 August 2007Director resigned (1 page)
21 August 2007New secretary appointed (1 page)
21 August 2007Director resigned (1 page)
1 August 2007New director appointed (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (1 page)
18 May 2007Full accounts made up to 31 December 2006 (7 pages)
18 May 2007Full accounts made up to 31 December 2006 (7 pages)
26 January 2007Registered office changed on 26/01/07 from: 11-13 grove road, sutton, surrey, SM1 1DS (1 page)
26 January 2007Registered office changed on 26/01/07 from: 11-13 grove road, sutton, surrey, SM1 1DS (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
17 November 2006Return made up to 23/07/06; full list of members (27 pages)
17 November 2006Return made up to 23/07/06; full list of members (27 pages)
12 June 2006Full accounts made up to 31 December 2005 (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (7 pages)
10 November 2005Return made up to 23/07/05; change of members (8 pages)
10 November 2005Ad 20/06/05--------- £ si 1@1=1 £ ic 52/53 (2 pages)
10 November 2005Ad 20/06/05--------- £ si 1@1=1 £ ic 52/53 (2 pages)
10 November 2005Return made up to 23/07/05; change of members (8 pages)
7 June 2005Full accounts made up to 31 December 2004 (7 pages)
7 June 2005Full accounts made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 23/07/04; change of members (9 pages)
21 October 2004Return made up to 23/07/04; change of members (9 pages)
6 October 2004Ad 08/08/03--------- £ si 1@1=1 £ ic 51/52 (2 pages)
6 October 2004Ad 08/08/03--------- £ si 1@1=1 £ ic 51/52 (2 pages)
6 October 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 50/51 (2 pages)
6 October 2004Ad 19/05/04--------- £ si 1@1=1 £ ic 50/51 (2 pages)
2 July 2004Full accounts made up to 31 December 2003 (7 pages)
2 July 2004Full accounts made up to 31 December 2003 (7 pages)
10 September 2003Return made up to 23/07/03; full list of members (28 pages)
10 September 2003Return made up to 23/07/03; full list of members (28 pages)
27 May 2003Director resigned (1 page)
27 May 2003Ad 11/11/02--------- £ si 1@1=1 £ ic 49/50 (2 pages)
27 May 2003Ad 11/11/02--------- £ si 1@1=1 £ ic 49/50 (2 pages)
27 May 2003Director resigned (1 page)
21 May 2003Ad 29/11/02--------- £ si 1@1=1 £ ic 47/48 (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 48/49 (2 pages)
21 May 2003Full accounts made up to 31 December 2002 (7 pages)
21 May 2003Ad 29/11/02--------- £ si 1@1=1 £ ic 47/48 (2 pages)
21 May 2003Ad 24/03/03--------- £ si 1@1=1 £ ic 48/49 (2 pages)
21 May 2003Full accounts made up to 31 December 2002 (7 pages)
21 May 2003Director resigned (1 page)
30 September 2002Return made up to 23/07/02; change of members (11 pages)
30 September 2002Ad 24/06/02--------- £ si 1@1 (2 pages)
30 September 2002Ad 23/02/02--------- £ si 1@1 (2 pages)
30 September 2002Ad 23/02/02--------- £ si 1@1 (2 pages)
30 September 2002Return made up to 23/07/02; change of members (11 pages)
30 September 2002Ad 24/06/02--------- £ si 1@1 (2 pages)
18 July 2002Full accounts made up to 31 December 2001 (7 pages)
18 July 2002Full accounts made up to 31 December 2001 (7 pages)
25 September 2001Ad 20/07/01--------- £ si 1@1 (2 pages)
25 September 2001Ad 11/06/01--------- £ si 1@1 (2 pages)
25 September 2001Ad 20/07/01--------- £ si 1@1 (2 pages)
25 September 2001Ad 11/06/01--------- £ si 1@1 (2 pages)
21 September 2001Return made up to 23/07/01; change of members (13 pages)
21 September 2001Return made up to 23/07/01; change of members (13 pages)
11 May 2001Ad 04/04/01--------- £ si 2@1=2 £ ic 41/43 (2 pages)
11 May 2001Ad 04/04/01--------- £ si 2@1=2 £ ic 41/43 (2 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 April 2001Full accounts made up to 31 December 2000 (7 pages)
24 April 2001Ad 10/10/00--------- £ si 3@1=3 £ ic 32/35 (2 pages)
24 April 2001Ad 10/10/00--------- £ si 3@1=3 £ ic 38/41 (2 pages)
24 April 2001Ad 10/10/00--------- £ si 3@1=3 £ ic 35/38 (2 pages)
24 April 2001Ad 10/10/00--------- £ si 3@1=3 £ ic 32/35 (2 pages)
24 April 2001Ad 10/10/00--------- £ si 3@1=3 £ ic 35/38 (2 pages)
24 April 2001Ad 10/10/00--------- £ si 3@1=3 £ ic 38/41 (2 pages)
3 April 2001Ad 21/08/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
3 April 2001Ad 21/08/00--------- £ si 1@1=1 £ ic 30/31 (2 pages)
3 April 2001Ad 15/12/00--------- £ si 1@1=1 £ ic 31/32 (2 pages)
3 April 2001Ad 15/12/00--------- £ si 1@1=1 £ ic 31/32 (2 pages)
27 September 2000Return made up to 23/07/00; full list of members (16 pages)
27 September 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
27 September 2000Ad 24/03/00--------- £ si 1@1=1 £ ic 28/29 (2 pages)
27 September 2000Return made up to 23/07/00; full list of members (16 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
5 April 2000Full accounts made up to 31 December 1999 (7 pages)
5 April 2000Full accounts made up to 31 December 1999 (7 pages)
29 November 1999Return made up to 23/07/99; full list of members (8 pages)
29 November 1999Return made up to 23/07/99; full list of members (8 pages)
26 November 1999Ad 02/08/99--------- £ si 14@1=14 £ ic 3/17 (2 pages)
26 November 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
26 November 1999Ad 02/11/98--------- £ si 2@1=2 £ ic 26/28 (2 pages)
26 November 1999Ad 08/04/99--------- £ si 1@1=1 £ ic 18/19 (2 pages)
26 November 1999Ad 22/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
26 November 1999Ad 09/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 November 1999Ad 08/04/99--------- £ si 1@1=1 £ ic 18/19 (2 pages)
26 November 1999Ad 23/07/99--------- £ si 1@1=1 £ ic 17/18 (2 pages)
26 November 1999Ad 09/03/99--------- £ si 6@1=6 £ ic 19/25 (2 pages)
26 November 1999Ad 09/03/99--------- £ si 6@1=6 £ ic 19/25 (2 pages)
26 November 1999Ad 02/08/99--------- £ si 14@1=14 £ ic 3/17 (2 pages)
26 November 1999Ad 22/02/99--------- £ si 1@1=1 £ ic 25/26 (2 pages)
26 November 1999Ad 02/11/98--------- £ si 2@1=2 £ ic 26/28 (2 pages)
26 November 1999Ad 09/08/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (7 pages)
28 August 1998Return made up to 23/07/98; no change of members (4 pages)
28 August 1998Return made up to 23/07/98; no change of members (4 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
15 October 1997Full accounts made up to 31 December 1996 (7 pages)
8 September 1997Return made up to 23/07/97; no change of members (6 pages)
8 September 1997Return made up to 23/07/97; no change of members (6 pages)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
17 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 September 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 1996Full accounts made up to 31 December 1995 (7 pages)
19 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 September 1995Return made up to 23/07/95; no change of members (6 pages)
25 September 1995Return made up to 23/07/95; no change of members (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (7 pages)
10 July 1995Full accounts made up to 31 December 1994 (7 pages)
23 July 1992Incorporation (19 pages)
23 July 1992Incorporation (19 pages)