Company NameSpringfield Court (Wallington) Limited
Company StatusActive
Company Number03015946
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 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

Secretary NameMr Vivegananda Sivanandam
StatusCurrent
Appointed30 June 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address22 Springfield Court Springfield Road
Wallington
SM6 0BQ
Director NameMr Kwesi Dadzie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleRoyal Mail Employee
Country of ResidenceUnited Kingdom
Correspondence Address21 Springfield Court
Springfield Road
Wallington
SM6 0BQ
Director NameMr Stylianos Antonakos
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed25 October 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleMedical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Springfield Court
Springfield Road
Wallington
SM6 0BQ
Director NameMrs Jacqueline Ann Fletcher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed10 January 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCurtain Maker
Country of ResidenceEngland
Correspondence Address66 Birchwood Avenue
Wallington
Surrey
SM6 7EN
Director NameMiss Kaye Turnbull
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks, 1 day after company formation)
Appointment Duration23 years, 5 months (resigned 08 August 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameStuart Wood
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 01 March 1998)
RoleAccount Manager
Correspondence Address22 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameVera Joan Toze
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1996)
RoleHelpdesk
Correspondence Address24 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameRobert Harry Toze
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 1996)
RoleLimb Maker
Correspondence Address24 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Secretary NameLindsay Catherine McCloy
NationalityBritish
StatusResigned
Appointed28 February 1995(4 weeks, 1 day after company formation)
Appointment Duration3 years (resigned 01 March 1998)
RoleCompany Director
Correspondence Address25 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameRobert Lenham
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1998)
RoleShop Keeper
Correspondence AddressFleetwood Rectory Lane
Wallington
Surrey
SM6 8DX
Director NameMichael David Keats
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 September 2003)
RoleTelephone Engineer
Correspondence Address17 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameIris June Fay
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2003)
RoleRetired
Correspondence Address23 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Secretary NameMichael David Keats
NationalityBritish
StatusResigned
Appointed20 April 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2003)
RoleCompany Director
Correspondence Address17 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameTrevor Andrew Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(8 years, 7 months after company formation)
Appointment Duration13 years, 12 months (resigned 29 August 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address26 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameMrs Joyce Southgate
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Secretary NameMrs Joyce Southgate
NationalityBritish
StatusResigned
Appointed03 September 2003(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameMr Bagawatheeswaran Jayaram
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(15 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Secretary NameMr Bagawatheeswaran Jayaram
StatusResigned
Appointed30 December 2010(15 years, 11 months after company formation)
Appointment Duration9 years (resigned 23 January 2020)
RoleCompany Director
Correspondence Address28 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameMs Angela Chak
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameMr Adam Mark Grace
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2020)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressFlat 25 Springfield Court Springfield Road
Wallington
SM6 0BQ
Director NameMr Sufyan Raja
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(24 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Springfield Court
Springfield Road
Wallington
Surrey
SM6 0BQ
Director NameMr Vivegananda Sivanandam
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(25 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Springfield Court Springfield Road
Wallington
SM6 0BQ
Director NameMs Kaye Turnbull
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 20 Springfield Court
Springfield Road
Wallington
SM6 0BQ
Director NameMs Anne Marie Watts
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2020(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Springfield Court Springfield Road
Wallington
SM6 0BQ
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address21 Springfield Court
Springfield Road
Wallington
SM6 0BQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington North
Built Up AreaGreater London

Financials

Year2013
Net Worth£30,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return11 August 2023 (9 months ago)
Next Return Due25 August 2024 (3 months, 2 weeks from now)

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
23 January 2023Appointment of Mrs Jacqueline Ann Fletcher as a director on 10 January 2023 (2 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
29 April 2022Appointment of Mr Kwesi Dadzie as a director on 25 October 2021 (2 pages)
31 December 2021Termination of appointment of Kaye Turnbull as a director on 25 October 2021 (1 page)
31 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
27 December 2021Termination of appointment of Anne Marie Watts as a director on 25 October 2021 (1 page)
27 December 2021Registered office address changed from 25 Springfield Court Springfield Road Wallington Surrey SM6 0BQ England to 21 Springfield Court Springfield Road Wallington SM6 0BQ on 27 December 2021 (1 page)
27 December 2021Register inspection address has been changed from 25 Springfield Court Springfield Road Wallington SM6 0BQ England to 21 Springfield Court Springfield Road Wallington SM6 0BQ (1 page)
21 December 2021Appointment of Mr Stylianos Antonakos as a director on 25 October 2021 (2 pages)
16 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
22 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 October 2020Confirmation statement made on 11 August 2020 with updates (3 pages)
13 October 2020Termination of appointment of Vivegananda Sivanandam as a director on 30 June 2020 (1 page)
13 October 2020Appointment of Ms Anne Marie Watts as a director on 30 June 2020 (2 pages)
13 October 2020Termination of appointment of Adam Mark Grace as a director on 30 June 2020 (1 page)
12 October 2020Termination of appointment of Sufyan Raja as a director on 30 June 2020 (1 page)
12 October 2020Appointment of Mr Vivegananda Sivanandam as a director on 30 June 2020 (2 pages)
12 October 2020Appointment of Mr Vivegananda Sivanandam as a secretary on 30 June 2020 (2 pages)
22 September 2020Appointment of Ms Kaye Turnbull as a director on 30 June 2020 (2 pages)
23 January 2020Termination of appointment of Bagawatheeswaran Jayaram as a secretary on 23 January 2020 (1 page)
19 January 2020Confirmation statement made on 11 August 2019 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 August 2019Termination of appointment of Bagawatheeswaran Jayaram as a director on 1 August 2019 (1 page)
31 January 2019Appointment of Mr Sufyan Raja as a director on 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 30 January 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
24 August 2018Appointment of Mr Adam Mark Grace as a director on 14 August 2018 (2 pages)
10 August 2018Register inspection address has been changed from C/O Miss K Turnbull 26 Orient Road Lancing West Sussex BN15 8JY United Kingdom to 25 Springfield Court Springfield Road Wallington SM6 0BQ (1 page)
10 August 2018Register(s) moved to registered office address 25 Springfield Court Springfield Road Wallington Surrey SM6 0BQ (1 page)
10 August 2018Termination of appointment of Angela Chak as a director on 8 August 2018 (1 page)
10 August 2018Register(s) moved to registered office address 25 Springfield Court Springfield Road Wallington Surrey SM6 0BQ (1 page)
10 August 2018Termination of appointment of Kaye Turnbull as a director on 8 August 2018 (1 page)
24 February 2018Secretary's details changed for Mr Bagawatheeswaran Jayaram on 24 February 2018 (1 page)
24 February 2018Director's details changed for Mr Bagawatheeswaran Jayaram on 24 February 2018 (2 pages)
2 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 January 2018Registered office address changed from 26 Springfield Court Springfield Road Wallington Surrey SM6 0BQ to 25 Springfield Court Springfield Road Wallington Surrey SM6 0BQ on 31 January 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 September 2017Termination of appointment of Trevor Andrew Jones as a director on 29 August 2017 (1 page)
8 September 2017Appointment of Ms Angela Chak as a director on 29 August 2017 (2 pages)
8 September 2017Termination of appointment of Trevor Andrew Jones as a director on 29 August 2017 (1 page)
8 September 2017Appointment of Ms Angela Chak as a director on 29 August 2017 (2 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(7 pages)
11 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 12
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
(8 pages)
10 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 12
(8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12
(7 pages)
13 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12
(7 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
8 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
26 April 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
22 April 2011Registered office address changed from 20 Springfield Court Springfield Road Wallington Surrey SM6 0BQ on 22 April 2011 (1 page)
22 April 2011Registered office address changed from 20 Springfield Court Springfield Road Wallington Surrey SM6 0BQ on 22 April 2011 (1 page)
28 January 2011Appointment of Mr Bagawatheeswaran Jayaram as a director (2 pages)
28 January 2011Appointment of Mr Bagawatheeswaran Jayaram as a secretary (1 page)
28 January 2011Appointment of Mr Bagawatheeswaran Jayaram as a secretary (1 page)
28 January 2011Appointment of Mr Bagawatheeswaran Jayaram as a director (2 pages)
20 January 2011Termination of appointment of Joyce Southgate as a secretary (1 page)
20 January 2011Termination of appointment of Joyce Southgate as a director (1 page)
20 January 2011Termination of appointment of Joyce Southgate as a director (1 page)
20 January 2011Termination of appointment of Joyce Southgate as a secretary (1 page)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (10 pages)
8 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (10 pages)
7 March 2010Director's details changed for Kaye Turnbull on 30 January 2010 (2 pages)
7 March 2010Director's details changed for Joyce Southgate on 30 January 2010 (2 pages)
7 March 2010Director's details changed for Trevor Andrew Jones on 30 January 2010 (2 pages)
7 March 2010Director's details changed for Trevor Andrew Jones on 30 January 2010 (2 pages)
7 March 2010Director's details changed for Joyce Southgate on 30 January 2010 (2 pages)
7 March 2010Register inspection address has been changed (1 page)
7 March 2010Register inspection address has been changed (1 page)
7 March 2010Director's details changed for Kaye Turnbull on 30 January 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
18 February 2009Return made up to 30/01/09; full list of members (8 pages)
18 February 2009Return made up to 30/01/09; full list of members (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 February 2008Return made up to 30/01/08; full list of members (5 pages)
15 February 2008Return made up to 30/01/08; full list of members (5 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 February 2007Return made up to 30/01/07; full list of members (11 pages)
22 February 2007Return made up to 30/01/07; full list of members (11 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
20 February 2006Return made up to 30/01/06; full list of members (11 pages)
20 February 2006Return made up to 30/01/06; full list of members (11 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
28 January 2005Return made up to 30/01/05; full list of members (11 pages)
28 January 2005Return made up to 30/01/05; full list of members (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
17 January 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
12 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 February 2004Return made up to 30/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
18 October 2003New secretary appointed;new director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
18 February 2003Return made up to 30/01/03; full list of members (11 pages)
18 February 2003Return made up to 30/01/03; full list of members (11 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
30 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
12 February 2002Return made up to 30/01/02; full list of members (11 pages)
12 February 2002Return made up to 30/01/02; full list of members (11 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
6 February 2001Return made up to 30/01/01; full list of members (11 pages)
6 February 2001Return made up to 30/01/01; full list of members (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 March 2000Return made up to 30/01/00; full list of members (11 pages)
3 March 2000Return made up to 30/01/00; full list of members (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
16 February 1999Return made up to 30/01/99; full list of members (6 pages)
16 February 1999Return made up to 30/01/99; full list of members (6 pages)
9 July 1998Full accounts made up to 31 March 1998 (12 pages)
9 July 1998Full accounts made up to 31 March 1998 (12 pages)
15 May 1998Director resigned (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
10 February 1998Return made up to 30/01/98; change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
10 February 1998Return made up to 30/01/98; change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Return made up to 30/01/97; full list of members (9 pages)
11 March 1997Return made up to 30/01/97; full list of members (9 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
17 May 1996Return made up to 30/01/96; full list of members (6 pages)
17 May 1996Return made up to 30/01/96; full list of members (6 pages)
16 October 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995Accounting reference date notified as 31/03 (1 page)
30 January 1995Incorporation (15 pages)
30 January 1995Incorporation (15 pages)