Company NamePelham Court (Staines) Residents Association Limited
Company StatusActive
Company Number02746893
CategoryPrivate Limited Company
Incorporation Date11 September 1992(31 years, 7 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 NameBernadetta Brzyska
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2011(19 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMr James Edwin Albert Aveline
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(20 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameMr Rajesh Redij-Gill
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed06 December 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameUdlem Ltd (Corporation)
StatusCurrent
Appointed14 July 2016(23 years, 10 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameEric William Lawson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleLocal Government Officer
Correspondence Address11 Pelham Court
Staines
Middlesex
TW18 1AL
Director NameRichard John Wills
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCivil Servant
Correspondence Address15 Pelham Court
Staines
Middlesex
TW18 1AL
Secretary NamePeter Nicholas Westwood
NationalityBritish
StatusResigned
Appointed11 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Pelham Court
Staines
Middlesex
TW18 1AL
Director NameJohn Charles David
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(1 year, 7 months after company formation)
Appointment Duration12 months (resigned 12 April 1995)
RoleScientist
Correspondence Address10 Pelham Court
Kingston Road
Staines
Middlesex
TW18 1AL
Director NameMs Diana Brackenridge
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 April 1997)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Pelham Court
Kingston Road
Staines
Middlesex
TW18 1AL
Secretary NameJohn Charles David
NationalityBritish
StatusResigned
Appointed12 April 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 1998)
RoleCompany Director
Correspondence Address10 Pelham Court
Kingston Road
Staines
Middlesex
TW18 1AL
Director NameWinifred Ruth Burgess
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(4 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 October 1997)
RoleHousewife
Correspondence Address13 Pelham Court
Kingston Road
Staines
Middlesex
TW18 1AL
Director NameAnthony Alan Aldridge
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(7 years after company formation)
Appointment Duration6 years, 10 months (resigned 07 August 2006)
RoleEngineer
Correspondence Address5 Pelham Court
Kingston Road
Staines
Middlesex
TW18 1AL
Director NameMrs Michelle Helen Templeton
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(10 years, 1 month after company formation)
Appointment Duration8 years (resigned 13 October 2010)
RolePR & Marketing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameEmily Bryson Woodburn
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameBelinda Catherine Scott
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2010(18 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Director NameJanet Frances Redij-Gill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(19 years, 2 months after company formation)
Appointment Duration10 years (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameJohn Dennis Kavanagh
StatusResigned
Appointed16 July 2012(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 March 2015)
RoleCompany Director
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW
Director NameMaria Nicotra
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2014(21 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed15 September 1997(5 years after company formation)
Appointment Duration14 years, 10 months (resigned 16 July 2012)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameUDL Ltd (Corporation)
StatusResigned
Appointed11 March 2015(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2016)
Correspondence Address21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN

Location

Registered AddressC/O Udl Estate Management
21 Church Street
Staines-Upon-Thames
Middlesex
TW18 4EN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1A.j. Freeman
6.25%
Ordinary
1 at £1B.c. Scott & C.s. Scott
6.25%
Ordinary
1 at £1Bernadetta Brzyska
6.25%
Ordinary
1 at £1J.e. Jarman & R.c. Jarman
6.25%
Ordinary
1 at £1Jillian Aveline & James Aveline
6.25%
Ordinary
1 at £1Linda Macarthur
6.25%
Ordinary
1 at £1Michelle Templeton
6.25%
Ordinary
1 at £1Miss D.r. Brackenbridge
6.25%
Ordinary
1 at £1Mr G.p. Stevenson
6.25%
Ordinary
1 at £1Mr M. Calder & Ms D.c. Robertson
6.25%
Ordinary
1 at £1Mr S. Ruparelia & Ms D. Ruparelia
6.25%
Ordinary
1 at £1Mrs A. Shore & Mr S.t. Shore
6.25%
Ordinary
1 at £1Ms J.a. Freeman
6.25%
Ordinary
1 at £1Ms J.f. Gill
6.25%
Ordinary
1 at £1Nital Hooper
6.25%
Ordinary
1 at £1Tiziania Paula Ruth & Maria Nicotra Ruth
6.25%
Ordinary

Financials

Year2014
Net Worth£19,567
Cash£14,222
Current Liabilities£560

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 11 September 2023 with updates (5 pages)
14 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 September 2022Confirmation statement made on 11 September 2022 with updates (5 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 December 2021Appointment of Mr Rajesh Redij-Gill as a director on 6 December 2021 (2 pages)
7 December 2021Cessation of Maria Nicotra as a person with significant control on 6 December 2021 (1 page)
7 December 2021Termination of appointment of Janet Frances Redij-Gill as a director on 6 December 2021 (1 page)
22 September 2021Confirmation statement made on 11 September 2021 with updates (5 pages)
20 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
9 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
27 March 2020Termination of appointment of Diana Brackenridge as a director on 26 March 2020 (1 page)
27 March 2020Cessation of Diana Brackenridge as a person with significant control on 26 March 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Secretary's details changed for Udl Estate Management Ltd on 11 October 2019 (1 page)
3 October 2019Confirmation statement made on 11 September 2019 with updates (5 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
28 February 2018Termination of appointment of Maria Nicotra as a director on 28 February 2018 (1 page)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (11 pages)
21 September 2016Confirmation statement made on 11 September 2016 with updates (11 pages)
14 July 2016Termination of appointment of Udl Ltd as a secretary on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Udl Ltd as a secretary on 14 July 2016 (1 page)
14 July 2016Appointment of Udl Estate Management Ltd as a secretary on 14 July 2016 (2 pages)
14 July 2016Appointment of Udl Estate Management Ltd as a secretary on 14 July 2016 (2 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2015Termination of appointment of Belinda Catherine Scott as a director on 13 October 2015 (1 page)
13 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 16
(8 pages)
13 October 2015Secretary's details changed for Udl Ltd on 13 October 2015 (1 page)
13 October 2015Secretary's details changed for Udl Ltd on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Belinda Catherine Scott as a director on 13 October 2015 (1 page)
13 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 16
(8 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 (1 page)
11 March 2015Appointment of Udl Ltd as a secretary on 11 March 2015 (2 pages)
11 March 2015Appointment of Udl Ltd as a secretary on 11 March 2015 (2 pages)
11 March 2015Termination of appointment of John Dennis Kavanagh as a secretary on 11 March 2015 (1 page)
11 March 2015Termination of appointment of John Dennis Kavanagh as a secretary on 11 March 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 16
(8 pages)
26 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 16
(8 pages)
17 February 2014Appointment of Maria Nicotra as a director (2 pages)
17 February 2014Appointment of Maria Nicotra as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 16
(7 pages)
23 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 16
(7 pages)
15 February 2013Appointment of James Edwin Albert Aveline as a director (2 pages)
15 February 2013Appointment of James Edwin Albert Aveline as a director (2 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
23 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (7 pages)
10 August 2012Director's details changed for Belinda Catherine Scott on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Bernadetta Brzyska on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Janet Frances Redij-Gill on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Belinda Catherine Scott on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Janet Frances Redij-Gill on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Bernadetta Brzyska on 10 August 2012 (2 pages)
28 July 2012Appointment of John Dennis Kavanagh as a secretary (1 page)
28 July 2012Appointment of John Dennis Kavanagh as a secretary (1 page)
28 July 2012Termination of appointment of G C S Property Management Limited as a secretary (1 page)
28 July 2012Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 28 July 2012 (1 page)
28 July 2012Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 28 July 2012 (1 page)
28 July 2012Termination of appointment of G C S Property Management Limited as a secretary (1 page)
19 March 2012Appointment of Janet Frances Redij-Gill as a director (3 pages)
19 March 2012Appointment of Janet Frances Redij-Gill as a director (3 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
22 December 2011Appointment of Bernadetta Brzyska as a director (3 pages)
22 December 2011Appointment of Bernadetta Brzyska as a director (3 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
11 August 2011Termination of appointment of Emily Woodburn as a director (1 page)
11 August 2011Termination of appointment of Emily Woodburn as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Appointment of Belinda Catherine Scott as a director (3 pages)
26 November 2010Appointment of Belinda Catherine Scott as a director (3 pages)
21 October 2010Termination of appointment of Michelle Templeton as a director (1 page)
21 October 2010Termination of appointment of Michelle Templeton as a director (1 page)
23 September 2010Director's details changed for Ms Diana Brackenridge on 10 September 2010 (2 pages)
23 September 2010Secretary's details changed for G C S Property Management Limited on 10 September 2010 (2 pages)
23 September 2010Director's details changed for Emily Bryson Woodburn on 10 September 2010 (2 pages)
23 September 2010Director's details changed for Michelle Helen O'riordan on 2 November 2009 (2 pages)
23 September 2010Director's details changed for Ms Diana Brackenridge on 10 September 2010 (2 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
23 September 2010Director's details changed for Michelle Helen O'riordan on 2 November 2009 (2 pages)
23 September 2010Director's details changed for Michelle Helen O'riordan on 2 November 2009 (2 pages)
23 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
23 September 2010Secretary's details changed for G C S Property Management Limited on 10 September 2010 (2 pages)
23 September 2010Director's details changed for Emily Bryson Woodburn on 10 September 2010 (2 pages)
24 November 2009Appointment of Emily Bryson Woodburn as a director (3 pages)
24 November 2009Appointment of Emily Bryson Woodburn as a director (3 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
23 September 2009Secretary's change of particulars / g c s property management LIMITED / 10/09/2009 (1 page)
23 September 2009Return made up to 11/09/09; full list of members (11 pages)
23 September 2009Secretary's change of particulars / g c s property management LIMITED / 10/09/2009 (1 page)
23 September 2009Return made up to 11/09/09; full list of members (11 pages)
21 April 2009Appointment terminated director john david (1 page)
21 April 2009Appointment terminated director john david (1 page)
12 November 2008Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
12 November 2008Registered office changed on 12/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
25 September 2008Director appointed ms diana ruth brackenridge (1 page)
25 September 2008Director appointed ms diana ruth brackenridge (1 page)
25 September 2008Return made up to 11/09/08; full list of members (12 pages)
25 September 2008Return made up to 11/09/08; full list of members (12 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 October 2007Return made up to 11/09/07; full list of members (6 pages)
11 October 2007Return made up to 11/09/07; full list of members (6 pages)
6 November 2006Director resigned (1 page)
6 November 2006Return made up to 11/09/06; full list of members (6 pages)
6 November 2006Director resigned (1 page)
6 November 2006Return made up to 11/09/06; full list of members (6 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
20 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 November 2005Full accounts made up to 31 March 2005 (10 pages)
21 November 2005Full accounts made up to 31 March 2005 (10 pages)
7 October 2005Return made up to 11/09/05; full list of members (6 pages)
7 October 2005Return made up to 11/09/05; full list of members (6 pages)
15 October 2004Full accounts made up to 31 March 2004 (10 pages)
15 October 2004Full accounts made up to 31 March 2004 (10 pages)
13 October 2004Return made up to 11/09/04; full list of members (13 pages)
13 October 2004Return made up to 11/09/04; full list of members (13 pages)
1 October 2003Return made up to 11/09/03; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 October 2003Return made up to 11/09/03; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 July 2003Full accounts made up to 31 March 2003 (11 pages)
12 July 2003Full accounts made up to 31 March 2003 (11 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
28 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
28 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
10 January 2002Full accounts made up to 31 March 2001 (10 pages)
11 October 2001Return made up to 11/09/01; full list of members (13 pages)
11 October 2001Return made up to 11/09/01; full list of members (13 pages)
9 October 2000Return made up to 11/09/00; full list of members (13 pages)
9 October 2000Return made up to 11/09/00; full list of members (13 pages)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Full accounts made up to 31 March 2000 (8 pages)
19 October 1999Full accounts made up to 31 March 1999 (8 pages)
19 October 1999Full accounts made up to 31 March 1999 (8 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
12 October 1999Return made up to 11/09/99; change of members (6 pages)
12 October 1999Return made up to 11/09/99; change of members (6 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
24 September 1998Return made up to 11/09/98; change of members (6 pages)
24 September 1998Return made up to 11/09/98; change of members (6 pages)
8 September 1998£ nc 17/20 10/03/98 (1 page)
8 September 1998£ nc 17/20 10/03/98 (1 page)
8 September 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
8 September 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
25 August 1998Ad 10/03/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
25 August 1998Ad 10/03/98--------- £ si 1@1=1 £ ic 16/17 (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
2 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
7 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1997Return made up to 11/09/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: rowberry morris solicitors 15 calrence street staines midlesex, TW18 4SU (1 page)
22 September 1997New secretary appointed (2 pages)
22 September 1997Registered office changed on 22/09/97 from: rowberry morris solicitors 15 calrence street staines midlesex, TW18 4SU (1 page)
25 September 1996Return made up to 11/09/96; no change of members (4 pages)
25 September 1996Return made up to 11/09/96; no change of members (4 pages)
19 September 1996Full accounts made up to 31 March 1996 (7 pages)
19 September 1996Full accounts made up to 31 March 1996 (7 pages)
22 February 1996Return made up to 11/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 February 1996Return made up to 11/09/95; full list of members
  • 363(287) ‐ Registered office changed on 22/02/96
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 November 1995Full accounts made up to 31 March 1995 (8 pages)
16 November 1995Full accounts made up to 31 March 1995 (8 pages)
3 October 1995New secretary appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New secretary appointed (2 pages)
11 September 1992Incorporation (15 pages)
11 September 1992Incorporation (15 pages)