Company Name9 Effingham Road Limited
DirectorsTom Graham David Philp and Jonas Babics
Company StatusActive
Company Number02847469
CategoryPrivate Limited Company
Incorporation Date25 August 1993(30 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 NameMr Tom Graham David Philp
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(27 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleAccount Director
Country of ResidenceEngland
Correspondence Address9 Effingham Road
Long Ditton
Surbiton
KT6 5JZ
Secretary NameMr Tom Philp
StatusCurrent
Appointed20 February 2023(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address9 Effingham Road
First Floor Flat
Long Ditton
Surrey
KT6 5JZ
Director NameMr Jonas Babics
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish,Swiss
StatusCurrent
Appointed01 November 2023(30 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameStephen Paul Daines
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleLocal Government Officer
Correspondence AddressFirst Floor Flat 9 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameDuncan Macnab
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameDeborah Anne Smidman
NationalityBritish
StatusResigned
Appointed25 August 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Flat
9 Effingham Road
Long Ditton
Surrey
KT6 5JZ
Director NameKathryn Elizabeth Macnab
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 1 month (resigned 01 November 2023)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat
9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameSigrid Light
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 30 March 2001)
RoleCabin Crew
Correspondence Address2nd Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameDeborah Anne Smidman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 1997)
RoleSecretary
Correspondence AddressFirst Floor Flat
9 Effingham Road
Long Ditton
Surrey
KT6 5JZ
Secretary NameSigrid Light
NationalityBritish
StatusResigned
Appointed01 March 1997(3 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 March 2001)
RoleCabin Crew
Correspondence Address2nd Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameAnnemarie Nimmo
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleFlorist
Correspondence Address1st Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameDuncan Nimmo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleSoftware Engineer
Correspondence Address1st Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameRichard Truter
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed14 March 2001(7 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2005)
RoleSales Manager
Correspondence Address1st Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Secretary NameRichard Truter
NationalitySouth African
StatusResigned
Appointed14 March 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 October 2003)
RoleSales Manager
Correspondence Address1st Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameMr Michael Chow
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(7 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 24 October 2016)
RoleDesigner
Country of ResidenceAustralia
Correspondence Address2nd Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameJames Donald Mailer Aitchison
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2007)
RoleIT Consultant
Correspondence AddressFirst Floor
9 Effingham Road
Surbiton
KT6 5JZ
Secretary NameJames Donald Mailer Aitchison
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 September 2007)
RoleIT Consultant
Correspondence AddressFirst Floor
9 Effingham Road
Surbiton
KT6 5JZ
Director NameMr Nicholas John Bowring
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(14 years after company formation)
Appointment Duration13 years, 9 months (resigned 18 June 2021)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wessex Drive
Bradford Abbas
Sherborne
Dorset
DT9 6SH
Secretary NameMr Michael Chow
NationalityBritish
StatusResigned
Appointed15 September 2007(14 years after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2016)
RoleDesigner
Country of ResidenceAustralia
Correspondence Address2nd Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameMr Julian Fearon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 21 November 2018)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Flat, 9 Effingham Road
Long Ditton
Surbiton
KT6 5JZ
Secretary NameKathryn Elizabeth Macnab
StatusResigned
Appointed24 October 2016(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 October 2020)
RoleCompany Director
Correspondence AddressGround Floor Flat 9 Effingham Road
Surbiton
Surrey
KT6 5JZ
Director NameMr James Edward Greene
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2023)
RoleTown Planning Technician
Country of ResidenceEngland
Correspondence Address9 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Director NameMiss Eleanor Kate Morgan
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(25 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2023)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address9 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
Secretary NameMr James Edward Greene
StatusResigned
Appointed26 October 2020(27 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2023)
RoleCompany Director
Correspondence Address9 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ

Location

Registered Address9 Effingham Road
Long Ditton
Surbiton
Surrey
KT6 5JZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Michael Chow
33.33%
Ordinary
2 at £1Mr Nicholas John Bowring
33.33%
Ordinary
1 at £1Mr Duncan Macnab
16.67%
Ordinary
1 at £1Mrs Kathryn E. Macnab
16.67%
Ordinary

Financials

Year2014
Net Worth£556
Cash£6

Accounts

Latest Accounts31 August 2023 (8 months, 2 weeks ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return6 November 2023 (6 months, 1 week ago)
Next Return Due20 November 2024 (6 months, 1 week from now)

Filing History

20 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
7 November 2023Termination of appointment of Kathryn Elizabeth Macnab as a director on 1 November 2023 (1 page)
7 November 2023Appointment of Mr Jonas Babics as a director on 1 November 2023 (2 pages)
7 November 2023Termination of appointment of Duncan Macnab as a director on 1 November 2023 (1 page)
11 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
25 February 2023Appointment of Mr Tom Philp as a secretary on 20 February 2023 (2 pages)
25 February 2023Termination of appointment of James Edward Greene as a director on 20 February 2023 (1 page)
25 February 2023Termination of appointment of Eleanor Kate Morgan as a director on 20 February 2023 (1 page)
25 February 2023Termination of appointment of James Edward Greene as a secretary on 20 February 2023 (1 page)
16 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
18 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
18 November 2021Notification of Tom Graham David Philp as a person with significant control on 18 June 2021 (2 pages)
17 November 2021Appointment of Mr Tom Graham David Philp as a director on 18 June 2021 (2 pages)
17 November 2021Cessation of Nicholas John Bowring as a person with significant control on 18 June 2021 (1 page)
17 November 2021Termination of appointment of Nicholas John Bowring as a director on 18 June 2021 (1 page)
1 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
25 April 2021Appointment of Mr James Edward Greene as a secretary on 26 October 2020 (2 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
5 November 2020Cessation of Julian Fearon as a person with significant control on 5 November 2020 (1 page)
5 November 2020Termination of appointment of Kathryn Elizabeth Macnab as a secretary on 26 October 2020 (1 page)
29 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
21 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 August 2018 (2 pages)
21 November 2018Appointment of Miss Eleanor Kate Morgan as a director on 21 November 2018 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
21 November 2018Termination of appointment of Julian Fearon as a director on 21 November 2018 (1 page)
21 November 2018Appointment of Mr James Edward Greene as a director on 21 November 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (3 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
7 November 2016Appointment of Mr Julian Fearon as a director on 24 October 2016 (2 pages)
7 November 2016Appointment of Mr Julian Fearon as a director on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Michael Chow as a secretary on 24 October 2016 (1 page)
31 October 2016Termination of appointment of Michael Chow as a director on 24 October 2016 (1 page)
31 October 2016Registered office address changed from 28a Barons Road Bury St Edmunds Suffolk IP33 2LW to 9 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Michael Chow as a director on 24 October 2016 (1 page)
31 October 2016Appointment of Kathryn Elizabeth Macnab as a secretary on 24 October 2016 (2 pages)
31 October 2016Appointment of Kathryn Elizabeth Macnab as a secretary on 24 October 2016 (2 pages)
31 October 2016Termination of appointment of Michael Chow as a secretary on 24 October 2016 (1 page)
31 October 2016Registered office address changed from 28a Barons Road Bury St Edmunds Suffolk IP33 2LW to 9 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ on 31 October 2016 (1 page)
14 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (6 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption full accounts made up to 31 August 2015 (4 pages)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 6
(7 pages)
10 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 6
(7 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
20 May 2015Total exemption full accounts made up to 31 August 2014 (4 pages)
12 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
(7 pages)
12 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 6
(7 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (4 pages)
8 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 6
(7 pages)
8 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-08
  • GBP 6
(7 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
20 May 2013Total exemption full accounts made up to 31 August 2012 (4 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (7 pages)
2 July 2012Director's details changed for Mr Nicholas John Bowring on 19 June 2012 (2 pages)
2 July 2012Registered office address changed from 9 Effingham Road Surbiton Surrey KT6 5JZ. on 2 July 2012 (1 page)
2 July 2012Director's details changed for Mr Nicholas John Bowring on 19 June 2012 (2 pages)
2 July 2012Registered office address changed from 9 Effingham Road Surbiton Surrey KT6 5JZ. on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 9 Effingham Road Surbiton Surrey KT6 5JZ. on 2 July 2012 (1 page)
15 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (7 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 September 2010Director's details changed for Michael Chow on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Kathryn Elizabeth Macnab on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Kathryn Elizabeth Macnab on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Duncan Macnab on 25 August 2010 (2 pages)
15 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (7 pages)
15 September 2010Director's details changed for Michael Chow on 25 August 2010 (2 pages)
15 September 2010Director's details changed for Duncan Macnab on 25 August 2010 (2 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption full accounts made up to 31 August 2009 (4 pages)
27 August 2009Return made up to 25/08/09; full list of members (5 pages)
27 August 2009Return made up to 25/08/09; full list of members (5 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 September 2008Return made up to 25/08/08; full list of members (5 pages)
1 September 2008Return made up to 25/08/08; full list of members (5 pages)
27 August 2008Director appointed mr nicholas john bowring (1 page)
27 August 2008Director appointed mr nicholas john bowring (1 page)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 October 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
10 October 2007Secretary resigned (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007Secretary resigned (1 page)
28 August 2007Return made up to 25/08/07; full list of members (3 pages)
28 August 2007Return made up to 25/08/07; full list of members (3 pages)
7 September 2006Return made up to 25/08/06; full list of members (3 pages)
7 September 2006Return made up to 25/08/06; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
31 August 2005Return made up to 25/08/05; full list of members (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
31 August 2005Return made up to 25/08/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
8 October 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
8 October 2004Return made up to 25/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
2 December 2003New secretary appointed;new director appointed (2 pages)
24 September 2003Return made up to 25/08/03; full list of members (9 pages)
24 September 2003Return made up to 25/08/03; full list of members (9 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 April 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
14 June 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
28 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
28 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
16 June 2001New secretary appointed;new director appointed (2 pages)
12 June 2001Secretary resigned;director resigned (1 page)
12 June 2001Secretary resigned;director resigned (1 page)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
5 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2000Return made up to 25/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
8 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
25 August 1999Return made up to 25/08/99; full list of members (8 pages)
25 August 1999Return made up to 25/08/99; full list of members (8 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (4 pages)
5 November 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Director's particulars changed (1 page)
5 November 1998Director's particulars changed (1 page)
5 November 1998Director's particulars changed (1 page)
5 November 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 1998Director's particulars changed (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998New director appointed (2 pages)
26 August 1998Full accounts made up to 31 August 1997 (4 pages)
26 August 1998Full accounts made up to 31 August 1997 (4 pages)
7 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Return made up to 25/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
2 June 1997Director's particulars changed (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Director's particulars changed (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director's particulars changed (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned;director resigned (1 page)
2 June 1997Director's particulars changed (1 page)
2 June 1997New secretary appointed (2 pages)
12 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Return made up to 25/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1996Full accounts made up to 31 August 1995 (9 pages)
24 May 1996Full accounts made up to 31 August 1995 (9 pages)
25 September 1995Full accounts made up to 31 August 1994 (7 pages)
25 September 1995Full accounts made up to 31 August 1994 (7 pages)
14 September 1995Return made up to 25/08/95; no change of members (6 pages)
14 September 1995Return made up to 25/08/95; no change of members (6 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 August 1993Incorporation (22 pages)