Company NameNormanhurst Limited
Company StatusActive
Company Number02926986
CategoryPrivate Limited Company
Incorporation Date9 May 1994(30 years 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 David Wagstaffe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(12 years, 5 months after company formation)
Appointment Duration17 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address192 Hermon Hill Flat B
South Woodford
Redbridge
E18 1QH
Director NameMrs Sally Louise Hajichristou
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(15 years, 2 months after company formation)
Appointment Duration14 years, 9 months
RoleEnvironmental Health Practitioner
Country of ResidenceEngland
Correspondence AddressCrossways Church Lane
Hankerton
Wiltshire
SN16 9LF
Director NameMs Neha Trepathi
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2018(24 years after company formation)
Appointment Duration5 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address192d Hermon Hill
South Woodford
London
E18 1QH
Director NameMr Nikhil Jayanti Velani
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(27 years after company formation)
Appointment Duration2 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address29 Wanstead Park Avenue
London
E12 5EL
Director NameGina Tammaro
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleReceptionist
Correspondence Address192 Hermon Hill
London
E18 1QH
Director NameNeelam Mayor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleTeacher
Correspondence Address192a Hermon Hill
London
E18 1QH
Director NameElizabeth Alison Berryman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleSocial Worker
Correspondence AddressFlat C
192 Hermon Hill South Woodford
London
E18 1QH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameTerry Lynch
NationalityBritish
StatusResigned
Appointed09 May 1994(same day as company formation)
RoleCivil Servant
Correspondence Address192 Hermon Hill
South Woodford
London
E18 1QH
Director NameTerry Lynch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1995(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 1999)
RoleCivil Servant
Correspondence Address192 Hermon Hill
South Woodford
London
E18 1QH
Secretary NameNeelam Mayor
NationalityBritish
StatusResigned
Appointed30 April 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address192a Hermon Hill
London
E18 1QH
Director NameAmanda Ruddock
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2005)
RoleMarketing Executive
Correspondence Address192d Hermon Hill
London
E18 1QH
Secretary NameAmanda Ruddock
NationalityBritish
StatusResigned
Appointed13 May 1999(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 2005)
RoleMarketing Executive
Correspondence Address192d Hermon Hill
London
E18 1QH
Director NameRobert Tammaro
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 September 2000)
RoleDesign Consultant
Correspondence Address192b Hermon Hill
London
E18 1QH
Secretary NameDavid Mark Birkitt
NationalityBritish
StatusResigned
Appointed08 September 2000(6 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2003)
RolePhotographic Agent
Correspondence Address192b Hermon Hill
South Woodford
London
E18 1QH
Director NameMr Khurshid Qureshi
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2003(8 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2006)
RoleDentist
Country of ResidenceEngland
Correspondence Address140 Clayhall Avenue
Ilford
Essex
IG5 0LE
Director NameTina Horne
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2006)
RoleEstate Agent
Correspondence AddressFlat A
192 Hermon Hill South Woodford
London
E18 1QH
Director NameMr Lee Reid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(9 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Furzehill Road
Borehamwood
Hertfordshire
WD6 2DJ
Director NameMaria Ann Lambrou
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 November 2009)
RolePolicy Advisor
Correspondence Address40 Hollywood Way
Woodford Green
Essex
IG8 9LQ
Secretary NameTina Horne
NationalityBritish
StatusResigned
Appointed07 January 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2006)
RoleSelf Employed
Correspondence Address192a Hermon Hill
London
E18 1QH
Director NameAbigail Orton
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 July 2009)
RoleConsultant
Correspondence Address11 Harbut Road
Battersea
London
SW11 2RA
Secretary NameMaria Hargadon
NationalityBritish
StatusResigned
Appointed22 February 2006(11 years, 9 months after company formation)
Appointment Duration1 week (resigned 01 March 2006)
RoleExecutive Officer
Correspondence AddressFlat D
192 Hermonhill
London
E18 1QH
Secretary NameAbigail Orton
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2006)
RoleConsultant
Correspondence AddressFlat A 192 Hermon Hill
South Woodford
London
E18 1QH
Director NameMs Gemma Barlow
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2009(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 2012)
RoleBanking Operations
Country of ResidenceEngland
Correspondence Address192 Hermon Hill
London
E18 1QH
Director NameMiss Louise Ann Knowles
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(17 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address192 Hermon Hill
London
E18 1QH
Director NameMs Dinika Velani
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(24 years after company formation)
Appointment Duration3 years (resigned 21 May 2021)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address192c Hermon Hill
South Woodford
London
E18 1QH

Location

Registered Address192 Hermon Hill
London
E18 1QH
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

1 at £1David Wagstaffe
25.00%
Ordinary
1 at £1Lee Reid
25.00%
Ordinary
1 at £1Louise Knowles
25.00%
Ordinary
1 at £1Sally Louise Hajichristou
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£2,127
Current Liabilities£2,136

Accounts

Latest Accounts9 May 2023 (11 months, 4 weeks ago)
Next Accounts Due9 February 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End09 May

Returns

Latest Return9 May 2023 (11 months, 4 weeks ago)
Next Return Due23 May 2024 (2 weeks, 6 days from now)

Filing History

22 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 9 May 2019 (2 pages)
23 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
8 February 2019Micro company accounts made up to 9 May 2018 (2 pages)
1 July 2018Notification of a person with significant control statement (2 pages)
30 May 2018Cessation of David Gordon Wagstaffe as a person with significant control on 30 May 2018 (1 page)
30 May 2018Withdrawal of a person with significant control statement on 30 May 2018 (2 pages)
30 May 2018Cessation of Sally Louise Hajichristou as a person with significant control on 30 May 2018 (1 page)
30 May 2018Cessation of David Gordon Wagstaffe as a person with significant control on 30 May 2018 (1 page)
22 May 2018Termination of appointment of Louise Ann Knowles as a director on 11 May 2018 (1 page)
22 May 2018Notification of a person with significant control statement (2 pages)
22 May 2018Cessation of Louise Ann Knowles as a person with significant control on 11 May 2018 (1 page)
22 May 2018Termination of appointment of Lee Reid as a director on 18 May 2018 (1 page)
22 May 2018Termination of appointment of Louise Ann Knowles as a director on 11 May 2018 (1 page)
22 May 2018Cessation of Lee Reid as a person with significant control on 18 May 2018 (1 page)
22 May 2018Termination of appointment of Lee Reid as a director on 18 May 2018 (1 page)
22 May 2018Appointment of Ms Dinika Velani as a director on 18 May 2018 (2 pages)
22 May 2018Appointment of Ms Neha Trepathi as a director on 11 May 2018 (2 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
22 May 2018Notification of David Gordon Wagstaffe as a person with significant control on 22 May 2018 (2 pages)
6 February 2018Micro company accounts made up to 9 May 2017 (2 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
13 February 2017Total exemption small company accounts made up to 9 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 9 May 2016 (4 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
2 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(6 pages)
15 February 2016Total exemption small company accounts made up to 9 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 9 May 2015 (4 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2015 (20 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2015 (20 pages)
3 July 2015Second filing of AR01 previously delivered to Companies House made up to 9 May 2015 (20 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

Statement of capital on 2015-07-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015.
(6 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

Statement of capital on 2015-07-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015.
(6 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4

Statement of capital on 2015-07-03
  • GBP 4
  • ANNOTATION Clarification a second filed AR01 was registered on 03/07/2015.
(6 pages)
29 May 2015Appointment of Miss Louise Ann Knowles as a director on 12 August 2011 (2 pages)
29 May 2015Appointment of Miss Louise Ann Knowles as a director on 12 August 2011 (2 pages)
21 February 2015Total exemption small company accounts made up to 9 May 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 9 May 2014 (4 pages)
21 February 2015Total exemption small company accounts made up to 9 May 2014 (4 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(5 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(5 pages)
2 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 4
(5 pages)
12 February 2014Total exemption small company accounts made up to 9 May 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 9 May 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 9 May 2013 (4 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 9 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 9 May 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 9 May 2012 (5 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Director's details changed for Mrs Sally Louise Hajichristou on 4 June 2012 (2 pages)
6 June 2012Director's details changed for Mrs Sally Louise Hajichristou on 4 June 2012 (2 pages)
6 June 2012Director's details changed for Mrs Sally Louise Hajichristou on 4 June 2012 (2 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
4 June 2012Termination of appointment of Gemma Barlow as a director (1 page)
4 June 2012Termination of appointment of Gemma Barlow as a director (1 page)
8 February 2012Total exemption small company accounts made up to 9 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 9 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 9 May 2011 (4 pages)
7 June 2011Director's details changed for Mrs Sally Louise Hajkchristou on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Sally Louise Hajkchristou on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Sally Louise Hajichristou on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Sally Louise Hajichristou on 6 June 2011 (2 pages)
7 June 2011Director's details changed for Mrs Sally Louise Hajkchristou on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
7 June 2011Director's details changed for Mrs Sally Louise Hajichristou on 6 June 2011 (2 pages)
7 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
8 February 2011Total exemption small company accounts made up to 9 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 9 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 9 May 2010 (4 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Maria Lambrou as a director (1 page)
7 June 2010Appointment of Ms Gemma Barlow as a director (2 pages)
7 June 2010Appointment of Ms Gemma Barlow as a director (2 pages)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 June 2010Termination of appointment of Maria Lambrou as a director (1 page)
7 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for David Wagstaffe on 9 May 2010 (2 pages)
4 June 2010Director's details changed for David Wagstaffe on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Sally Louise Hajkchristou on 9 May 2010 (2 pages)
4 June 2010Director's details changed for David Wagstaffe on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Sally Louise Hajkchristou on 9 May 2010 (2 pages)
4 June 2010Director's details changed for Sally Louise Hajkchristou on 9 May 2010 (2 pages)
28 May 2010Termination of appointment of Maria Lambrou as a director (1 page)
28 May 2010Termination of appointment of Maria Lambrou as a director (1 page)
10 February 2010Total exemption small company accounts made up to 9 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 9 May 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 9 May 2009 (4 pages)
3 September 2009Director appointed sally louise hajkchristou (2 pages)
3 September 2009Director appointed sally louise hajkchristou (2 pages)
25 August 2009Appointment terminated director abigail orton (1 page)
25 August 2009Appointment terminated director abigail orton (1 page)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
5 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 9 May 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 9 May 2008 (3 pages)
7 April 2009Total exemption small company accounts made up to 9 May 2008 (3 pages)
30 December 2008Director's change of particulars / abigail orton / 30/12/2008 (1 page)
30 December 2008Appointment terminated secretary abigail orton (1 page)
30 December 2008Return made up to 09/05/08; full list of members (5 pages)
30 December 2008Director's change of particulars / abigail orton / 30/12/2008 (1 page)
30 December 2008Appointment terminated secretary abigail orton (1 page)
30 December 2008Appointment terminated (1 page)
30 December 2008Appointment terminated (1 page)
30 December 2008Return made up to 09/05/08; full list of members (5 pages)
28 December 2008Director's change of particulars / maria hargadon / 25/08/2008 (1 page)
28 December 2008Director's change of particulars / maria hargadon / 25/08/2008 (1 page)
14 March 2008Total exemption full accounts made up to 9 May 2007 (5 pages)
14 March 2008Total exemption full accounts made up to 9 May 2007 (5 pages)
14 March 2008Total exemption full accounts made up to 9 May 2007 (5 pages)
25 October 2007Return made up to 09/09/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
25 October 2007Return made up to 09/09/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007New director appointed (2 pages)
16 March 2007Total exemption full accounts made up to 9 May 2006 (5 pages)
16 March 2007Total exemption full accounts made up to 9 May 2006 (5 pages)
16 March 2007Total exemption full accounts made up to 9 May 2006 (5 pages)
17 May 2006Return made up to 09/05/06; full list of members (9 pages)
17 May 2006Return made up to 09/05/06; full list of members (9 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
9 March 2006Total exemption full accounts made up to 9 May 2005 (5 pages)
9 March 2006Total exemption full accounts made up to 9 May 2005 (5 pages)
9 March 2006Total exemption full accounts made up to 9 May 2005 (5 pages)
28 February 2006Secretary resigned;director resigned (1 page)
28 February 2006Secretary resigned;director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
31 May 2005Return made up to 09/05/05; full list of members (9 pages)
31 May 2005Return made up to 09/05/05; full list of members (9 pages)
11 March 2005Total exemption full accounts made up to 9 May 2004 (5 pages)
11 March 2005Total exemption full accounts made up to 9 May 2004 (5 pages)
11 March 2005Total exemption full accounts made up to 9 May 2004 (5 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned;director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned;director resigned (1 page)
23 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
5 July 2003New director appointed (2 pages)
5 July 2003Return made up to 09/05/03; full list of members (9 pages)
5 July 2003Return made up to 09/05/03; full list of members (9 pages)
5 July 2003New director appointed (2 pages)
17 May 2003Total exemption full accounts made up to 9 May 2003 (5 pages)
17 May 2003Total exemption full accounts made up to 9 May 2003 (5 pages)
17 May 2003Total exemption full accounts made up to 9 May 2002 (5 pages)
17 May 2003Total exemption full accounts made up to 9 May 2002 (5 pages)
17 May 2003Total exemption full accounts made up to 9 May 2002 (5 pages)
17 May 2003Total exemption full accounts made up to 9 May 2003 (5 pages)
11 September 2002Return made up to 09/05/02; full list of members (9 pages)
11 September 2002Return made up to 09/05/02; full list of members (9 pages)
13 March 2002Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2002Return made up to 09/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 March 2002Total exemption full accounts made up to 9 May 2001 (6 pages)
12 March 2002Total exemption full accounts made up to 9 May 2001 (6 pages)
12 March 2002Total exemption full accounts made up to 9 May 2001 (6 pages)
17 January 2002Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 January 2002Return made up to 09/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002New secretary appointed (2 pages)
13 March 2001Full accounts made up to 9 May 2000 (5 pages)
13 March 2001Full accounts made up to 9 May 2000 (5 pages)
13 March 2001Full accounts made up to 9 May 2000 (5 pages)
13 March 2000Full accounts made up to 9 May 1999 (5 pages)
13 March 2000Full accounts made up to 9 May 1999 (5 pages)
13 March 2000Full accounts made up to 9 May 1999 (5 pages)
9 June 1999Return made up to 09/05/99; full list of members (6 pages)
9 June 1999Return made up to 09/05/99; full list of members (6 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
9 June 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999Director resigned (1 page)
23 April 1999Secretary resigned;director resigned (1 page)
23 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
10 March 1999Full accounts made up to 9 May 1998 (5 pages)
10 March 1999Full accounts made up to 9 May 1998 (5 pages)
10 March 1999Full accounts made up to 9 May 1998 (5 pages)
18 May 1998Return made up to 09/05/98; no change of members (4 pages)
18 May 1998Return made up to 09/05/98; no change of members (4 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Full accounts made up to 9 May 1997 (5 pages)
9 March 1998Full accounts made up to 9 May 1997 (5 pages)
9 March 1998Full accounts made up to 9 May 1997 (5 pages)
4 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1997Return made up to 09/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1997Full accounts made up to 9 May 1996 (5 pages)
11 March 1997Full accounts made up to 9 May 1996 (5 pages)
11 March 1997Full accounts made up to 9 May 1996 (5 pages)
13 September 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)