Company NameSanderstead Court Freehold Limited
Company StatusActive
Company Number02954081
CategoryPrivate Limited Company
Incorporation Date29 July 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJoyce Sheila Waite
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2009(14 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sanderstead Court
Addington Road
South Croydon
Surrey
CR2 8RA
Secretary NameMr Michael Charles Joyce
NationalityBritish
StatusCurrent
Appointed17 September 2009(15 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleLettings & Management
Correspondence Address7 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameMr Raymond Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(15 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Sanderstead Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameMr Derek Stanley Roffey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2014(19 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMrs Sheila Anne Snowden
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMrs Barbara Eardley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(27 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameAlina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleSolicitor
Correspondence Address128 Mitcham Road
Croydon
Surrey
CR0 3RJ
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed29 July 1994(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameJoyce Sheila Waite
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 09 May 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Sanderstead Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NameWilliam Morgan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 year, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2001)
RoleGentleman
Correspondence Address24 Sanderstead Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NameDouglas George Haines
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 December 2001)
RoleRetired
Correspondence Address11 Sanderstead Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NameCyril Thomas Powell
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(3 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 May 2010)
RoleRetired
Correspondence Address15 Sanderstead Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NameDaphne Sloan Elliott
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Sanderstead Court Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameMoyna Louise Mary Wilson
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Sanderstead Court Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameDoreen Elsie Joiner
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 July 2007)
RoleRetired
Correspondence Address22 Sanderstead Court
Addington Road
Sanderstead
Surrey
CR2 8RA
Director NameJean Mary Haines
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2002(7 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2005)
RoleRetired
Correspondence Address11 Sanderstead Court
Addington Road
South Croydon
Surrey
CR2 8RA
Director NameBeryl Irene Jeal
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(11 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Sanderstead Court
Addington Road Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameMark Seaward Goodall
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2010)
RoleRetired
Correspondence Address11 Sanderstead Court Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameBrenda Anne Capon
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(14 years, 6 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address23 Sanderstead Court
Addington Road Sanderstead
South Croydon
Surrey
CR0 8RA
Director NameAmelia Violet MacDonald
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Sanderstead Court
Addington Road Sanderstead
South Croydon
Surrey
CR2 9RA
Director NameShelia Lisbeth Lovell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 April 2013)
RoleRetired Health Visitor
Country of ResidenceEngland
Correspondence Address13 Sanderstead Court Addington Road
Sanderstead
South Croydon
Surrey
CR2 8RA
Director NameMr Ronald Richardson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMr Edward Sydney Bates
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2013)
RoleRetired Construction
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMr Geoffrey Maddock
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMrs Barbara Eardley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2021(27 years after company formation)
Appointment Duration2 weeks, 4 days (resigned 23 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA

Contact

Telephone020 86578607
Telephone regionLondon

Location

Registered Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
37.50%
-
1 at £1Annie Elizabeth Noonan
3.13%
Ordinary
1 at £1Beryl Irene Jeal
3.13%
Ordinary
1 at £1Brenda Capon
3.13%
Ordinary
1 at £1Brian Dymond
3.13%
Ordinary
1 at £1Daphne Sloan Elliott
3.13%
Ordinary
1 at £1David Johnson
3.13%
Ordinary
1 at £1Derek Roffey & Sally Roffey
3.13%
Ordinary
1 at £1Donald Gullett & Jean Gullett
3.13%
Ordinary
1 at £1Edna Mary Swan
3.13%
Ordinary
1 at £1Florence Gue
3.13%
Ordinary
1 at £1Geoff Maddock & Marion Maddock
3.13%
Ordinary
1 at £1Joy Thompson
3.13%
Ordinary
1 at £1Joyce Sheila Waite
3.13%
Ordinary
1 at £1Mary C. Dallas
3.13%
Ordinary
1 at £1Moyna Louise Mary Wilson & Andrew Wilson
3.13%
Ordinary
1 at £1Mrs Ida Gwendoline Jardine & Frederick Thomas Jardine
3.13%
Ordinary
1 at £1Pamela Dissanayake
3.13%
Ordinary
1 at £1Pat Bates & Ted Bates
3.13%
Ordinary
1 at £1Sheila Lisbeth Lovell
3.13%
Ordinary
1 at £1Sylvia Flowerday
3.13%
Ordinary

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 16 September 2020 with updates (6 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
17 July 2019Confirmation statement made on 9 October 2018 with updates (6 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 July 2018Confirmation statement made on 28 July 2018 with updates (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
10 August 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
10 August 2017Confirmation statement made on 29 July 2017 with updates (6 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
30 July 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
30 July 2016Termination of appointment of Geoffrey Maddock as a director on 30 September 2015 (1 page)
30 July 2016Termination of appointment of Geoffrey Maddock as a director on 30 September 2015 (1 page)
30 July 2016Confirmation statement made on 29 July 2016 with updates (8 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 32
(10 pages)
24 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 32
(10 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 32
(10 pages)
13 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 32
(10 pages)
17 June 2014Appointment of Mr Derek Stanley Roffey as a director (2 pages)
17 June 2014Appointment of Mr Derek Stanley Roffey as a director (2 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 August 2013Appointment of Mr Geoffrey Maddock as a director (2 pages)
14 August 2013Appointment of Mr Geoffrey Maddock as a director (2 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 32
(9 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 32
(9 pages)
26 June 2013Termination of appointment of Edward Bates as a director (1 page)
26 June 2013Termination of appointment of Edward Bates as a director (1 page)
29 April 2013Termination of appointment of Shelia Lovell as a director (1 page)
29 April 2013Termination of appointment of Shelia Lovell as a director (1 page)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (10 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (10 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
13 July 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
16 November 2011Appointment of Mr Edward Sydney Bates as a director (2 pages)
16 November 2011Appointment of Mr Edward Sydney Bates as a director (2 pages)
17 October 2011Termination of appointment of Amelia Macdonald as a director (1 page)
17 October 2011Termination of appointment of Amelia Macdonald as a director (1 page)
23 September 2011Termination of appointment of Daphne Elliott as a director (1 page)
23 September 2011Termination of appointment of Beryl Jeal as a director (1 page)
23 September 2011Termination of appointment of Moyna Wilson as a director (1 page)
23 September 2011Termination of appointment of Ronald Richardson as a director (1 page)
23 September 2011Termination of appointment of Moyna Wilson as a director (1 page)
23 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
23 September 2011Termination of appointment of Ronald Richardson as a director (1 page)
23 September 2011Termination of appointment of Daphne Elliott as a director (1 page)
23 September 2011Termination of appointment of Beryl Jeal as a director (1 page)
23 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (12 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 October 2010Termination of appointment of Cyril Powell as a director (1 page)
2 October 2010Director's details changed for Moyna Louise Mary Wilson on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Amelia Violet Macdonald on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Daphne Sloan Elliott on 29 July 2010 (2 pages)
2 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (15 pages)
2 October 2010Director's details changed for Brenda Anne Capon on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Daphne Sloan Elliott on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Brenda Anne Capon on 29 July 2010 (2 pages)
2 October 2010Appointment of Mr Ronald Richardson as a director (2 pages)
2 October 2010Termination of appointment of Cyril Powell as a director (1 page)
2 October 2010Director's details changed for Beryl Irene Jeal on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Joyce Sheila Waite on 29 July 2010 (2 pages)
2 October 2010Appointment of Mr Ronald Richardson as a director (2 pages)
2 October 2010Director's details changed for Shelia Lisbeth Lovell on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Moyna Louise Mary Wilson on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Shelia Lisbeth Lovell on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Beryl Irene Jeal on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Joyce Sheila Waite on 29 July 2010 (2 pages)
2 October 2010Director's details changed for Amelia Violet Macdonald on 29 July 2010 (2 pages)
2 October 2010Annual return made up to 29 July 2010 with a full list of shareholders (15 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
22 June 2010Appointment of Mr Raymond Jones as a director (2 pages)
22 June 2010Appointment of Mr Raymond Jones as a director (2 pages)
21 June 2010Termination of appointment of Mark Goodall as a director (1 page)
21 June 2010Termination of appointment of Mark Goodall as a director (1 page)
14 October 2009Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 14 October 2009 (1 page)
14 October 2009Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 14 October 2009 (1 page)
24 September 2009Appointment terminated secretary christopher nelson (1 page)
24 September 2009Appointment terminated secretary christopher nelson (1 page)
17 September 2009Secretary appointed mr michael charles joyce (1 page)
17 September 2009Secretary appointed mr michael charles joyce (1 page)
7 August 2009Return made up to 29/07/09; full list of members (12 pages)
7 August 2009Return made up to 29/07/09; full list of members (12 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2009Director appointed daphne sloan elliott (2 pages)
27 February 2009Director appointed moyna louise mary wilson (2 pages)
27 February 2009Director appointed daphne sloan elliott (2 pages)
27 February 2009Director appointed moyna louise mary wilson (2 pages)
20 February 2009Director appointed mark seaward goodall (2 pages)
20 February 2009Director appointed mark seaward goodall (2 pages)
17 February 2009Director appointed brenda anne capon (2 pages)
17 February 2009Director appointed amelia violet macdonald (2 pages)
17 February 2009Director appointed brenda anne capon (2 pages)
17 February 2009Director appointed amelia violet macdonald (2 pages)
13 February 2009Director appointed shelia lisbeth lovell (2 pages)
13 February 2009Director appointed shelia lisbeth lovell (2 pages)
7 February 2009Director appointed joyce sheila waite (2 pages)
7 February 2009Director appointed joyce sheila waite (2 pages)
27 November 2008Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
27 November 2008Registered office changed on 27/11/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
25 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
25 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
1 August 2008Return made up to 29/07/08; full list of members (12 pages)
1 August 2008Return made up to 29/07/08; full list of members (12 pages)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
18 April 2008Registered office changed on 18/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
21 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2007Return made up to 29/07/07; full list of members (11 pages)
7 August 2007Return made up to 29/07/07; full list of members (11 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
17 August 2006Return made up to 29/07/06; full list of members (13 pages)
17 August 2006Return made up to 29/07/06; full list of members (13 pages)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 June 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 August 2005Return made up to 29/07/05; full list of members (13 pages)
9 August 2005Return made up to 29/07/05; full list of members (13 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 April 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
4 August 2004Return made up to 29/07/04; full list of members (19 pages)
4 August 2004Return made up to 29/07/04; full list of members (19 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 August 2003Return made up to 29/07/03; full list of members (26 pages)
8 August 2003Return made up to 29/07/03; full list of members (26 pages)
12 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
8 August 2002Return made up to 29/07/02; full list of members (13 pages)
8 August 2002Return made up to 29/07/02; full list of members (13 pages)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
1 August 2001Return made up to 29/07/01; full list of members (13 pages)
1 August 2001Return made up to 29/07/01; full list of members (13 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
31 July 2000Return made up to 29/07/00; full list of members (13 pages)
31 July 2000Return made up to 29/07/00; full list of members (13 pages)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
2 August 1999Return made up to 29/07/99; full list of members (12 pages)
2 August 1999Return made up to 29/07/99; full list of members (12 pages)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 October 1998Return made up to 29/07/98; full list of members (13 pages)
15 October 1998Return made up to 29/07/98; full list of members (13 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
12 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 July 1997Return made up to 29/07/97; no change of members (4 pages)
29 July 1997Return made up to 29/07/97; no change of members (4 pages)
25 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 May 1997Return made up to 29/07/96; full list of members (7 pages)
1 May 1997Return made up to 29/07/96; full list of members (7 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
22 July 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
22 July 1996Accounting reference date shortened from 31/07 to 31/03 (1 page)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
6 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
22 April 1996New director appointed (1 page)
28 November 1995Return made up to 29/07/95; full list of members (18 pages)
28 November 1995Return made up to 29/07/95; full list of members (18 pages)