Company Name12 North Road Residents Association Limited
Company StatusActive
Company Number03032194
CategoryPrivate Limited Company
Incorporation Date13 March 1995(29 years, 1 month 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 NameNichola Jane Cortes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2002(7 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameMs Akiko Jenkins
Date of BirthNovember 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed25 February 2011(15 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameAkiko Asai Jenkins
StatusCurrent
Appointed19 December 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address12 North Road
Flat 3
Surbiton
Surrey
KT6 4DY
Director NameMiss Johanne Claire Murdock
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleActress
Country of ResidenceEngland
Correspondence Address12 North Road
Flat 2
Surbiton
Surrey
KT6 4DY
Director NameMr Peter James Wright
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(25 years after company formation)
Appointment Duration4 years, 1 month
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressFlat 1, 12 North Road
Surbiton
Surrey
KT6 4DY
Director NameSara Elaine Swann
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleLibrarian
Correspondence AddressFlat 4
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameAnn Miller
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleTrainee Solicitor
Correspondence AddressFlat 2
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameAnnette Elaine McMurray
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleLegal Secretary
Correspondence AddressFlat 3
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameAmanda McDonald
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleSales Executive
Correspondence Address238 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LG
Secretary NameAnn Miller
NationalityBritish
StatusResigned
Appointed13 March 1995(same day as company formation)
RoleStudent
Correspondence AddressFlat 2
12 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameSara Elaine Swann
NationalityBritish
StatusResigned
Appointed15 August 1997(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 March 1998)
RoleLibrarian
Correspondence AddressFlat 4
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameRuth Victoria Freeman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2000)
RoleEducation Social Worker
Correspondence AddressFlat 2 12 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameRuth Victoria Freeman
NationalityBritish
StatusResigned
Appointed06 March 1998(2 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressFlat 2 12 North Road
Surbiton
Surrey
KT6 4DY
Director NameJoanne Helen Buford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(4 years after company formation)
Appointment Duration3 years (resigned 09 April 2002)
RoleBiomedical Scientist
Correspondence AddressFlat 4 12 North Road
Surbiton
Surrey
KT6 4DY
Director NameMatthew Christopher Griffiths
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressFlat 1 12 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameMatthew Christopher Griffiths
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 May 2002)
RoleCompany Director
Correspondence AddressFlat 1 12 North Road
Surbiton
Surrey
KT6 4DY
Director NameMichael Myles
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(5 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 2001)
RoleProject Manager
Correspondence AddressFlat 2
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameVictoria Jane Brill
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(6 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2004)
RolePicture Framer
Correspondence AddressFlat 3
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameClare Howick
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 19 December 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 North Road
Surbiton
Surrey
KT6 4DY
Secretary NameNichola Jane Cortes
NationalityBritish
StatusResigned
Appointed10 May 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 2004)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameAndrew James McEwan White
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(7 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 November 2004)
RoleLand Developer
Correspondence Address12 North Road Flat 1
Surbiton
Surrey
KT6 4DY
Secretary NameClare Howick
NationalityBritish
StatusResigned
Appointed17 March 2004(9 years after company formation)
Appointment Duration9 years, 9 months (resigned 19 December 2013)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameAlexander Charles Philip Beales
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(9 years after company formation)
Appointment Duration6 years, 11 months (resigned 25 February 2011)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 12 North Road
Surbiton
Surrey
KT6 4DY
Director NamePhillip Martin Crombie
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(9 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 11 September 2007)
RoleIT Consultant
Correspondence AddressFlat 1 12 North Road
Surbiton
Surrey
KT6 4DY
Director NameDella Humphrey
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2007(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
12 North Road
Surbiton
Surrey
KT6 4DY
Director NameMiss Alexandra Catherine Noelle Howe
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(15 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 15 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 12 North Road
Surbiton
Surrey
KT6 4DY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Akiko Jenkins
25.00%
Ordinary
1 at £1Alexander Catherine Noelle Howe
25.00%
Ordinary
1 at £1Johanne Claire Murdock
25.00%
Ordinary
1 at £1Nichola Jane Cortes
25.00%
Ordinary

Financials

Year2014
Net Worth£874
Cash£785
Current Liabilities£411

Accounts

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

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

13 July 2023Registered office address changed from 12 North Road Flat 3 Surbiton Surrey KT6 4DY to 1 Spring Cottages St. Leonards Road Surbiton Surrey KT6 4DF on 13 July 2023 (1 page)
13 July 2023Appointment of Mark Russell Dungworth as a secretary on 11 July 2023 (2 pages)
13 July 2023Termination of appointment of Akiko Asai Jenkins as a secretary on 11 July 2023 (1 page)
13 July 2023Notification of a person with significant control statement (2 pages)
13 July 2023Cessation of Nichola Jane Cortes as a person with significant control on 13 July 2023 (1 page)
13 July 2023Cessation of Johanne Claire Murdock as a person with significant control on 13 July 2023 (1 page)
13 July 2023Cessation of Akiko Jenkins as a person with significant control on 13 July 2023 (1 page)
13 July 2023Cessation of Peter James Wright as a person with significant control on 11 July 2023 (1 page)
5 July 2023Notification of Johanne Claire Murdock as a person with significant control on 5 July 2023 (2 pages)
5 July 2023Notification of Akiko Jenkins as a person with significant control on 5 July 2023 (2 pages)
5 July 2023Notification of Peter James Wright as a person with significant control on 5 July 2023 (2 pages)
5 July 2023Notification of Nichola Cortes as a person with significant control on 5 July 2023 (2 pages)
5 July 2023Withdrawal of a person with significant control statement on 5 July 2023 (2 pages)
17 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
12 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
24 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
18 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
18 March 2020Termination of appointment of Alexandra Catherine Noelle Howe as a director on 15 March 2020 (1 page)
18 March 2020Appointment of Mr Peter James Wright as a director on 16 March 2020 (2 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 July 2018Micro company accounts made up to 31 August 2017 (2 pages)
23 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(7 pages)
21 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(7 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(7 pages)
24 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(8 pages)
7 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
(8 pages)
18 January 2014Appointment of Miss Johanne Claire Murdock as a director (2 pages)
18 January 2014Appointment of Miss Johanne Claire Murdock as a director (2 pages)
19 December 2013Registered office address changed from Flat 2 12 North Road Surbiton Surrey KT6 4DY on 19 December 2013 (1 page)
19 December 2013Termination of appointment of Clare Howick as a secretary (1 page)
19 December 2013Appointment of Akiko Asai Jenkins as a secretary (2 pages)
19 December 2013Appointment of Akiko Asai Jenkins as a secretary (2 pages)
19 December 2013Termination of appointment of Clare Howick as a director (1 page)
19 December 2013Termination of appointment of Clare Howick as a director (1 page)
19 December 2013Termination of appointment of Clare Howick as a secretary (1 page)
19 December 2013Registered office address changed from Flat 2 12 North Road Surbiton Surrey KT6 4DY on 19 December 2013 (1 page)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (7 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (7 pages)
9 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
9 May 2011Director's details changed for Nichola Jane Cortes on 1 March 2010 (2 pages)
9 May 2011Director's details changed for Nichola Jane Cortes on 1 March 2010 (2 pages)
9 May 2011Annual return made up to 18 March 2009 with a full list of shareholders (5 pages)
9 May 2011Director's details changed for Nichola Jane Cortes on 1 March 2010 (2 pages)
9 May 2011Director's details changed for Della Humphrey on 1 March 2010 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 May 2011Director's details changed for Alexander Charles Philip Beales on 1 March 2010 (2 pages)
9 May 2011Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
9 May 2011Director's details changed for Clare Howick on 1 March 2010 (2 pages)
9 May 2011Annual return made up to 18 March 2009 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 18 March 2011 with a full list of shareholders (8 pages)
9 May 2011Director's details changed for Clare Howick on 1 March 2010 (2 pages)
9 May 2011Director's details changed for Della Humphrey on 1 March 2010 (2 pages)
9 May 2011Director's details changed for Della Humphrey on 1 March 2010 (2 pages)
9 May 2011Annual return made up to 18 March 2010 with a full list of shareholders (8 pages)
9 May 2011Director's details changed for Clare Howick on 1 March 2010 (2 pages)
9 May 2011Director's details changed for Alexander Charles Philip Beales on 1 March 2010 (2 pages)
9 May 2011Director's details changed for Alexander Charles Philip Beales on 1 March 2010 (2 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 April 2011Termination of appointment of Alexander Beales as a director (1 page)
10 April 2011Appointment of Ms Akiko Jenkins as a director (2 pages)
10 April 2011Termination of appointment of Alexander Beales as a director (1 page)
10 April 2011Appointment of Ms Akiko Jenkins as a director (2 pages)
21 January 2011Appointment of Miss Alexandra Catherine Noelle Howe as a director (2 pages)
21 January 2011Appointment of Miss Alexandra Catherine Noelle Howe as a director (2 pages)
20 January 2011Termination of appointment of Della Humphrey as a director (1 page)
20 January 2011Termination of appointment of Della Humphrey as a director (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption full accounts made up to 31 August 2007 (7 pages)
15 April 2008Return made up to 18/03/08; no change of members (8 pages)
15 April 2008Return made up to 18/03/08; no change of members (8 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
26 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
19 April 2007Return made up to 18/03/07; full list of members (9 pages)
19 April 2007Return made up to 18/03/07; full list of members (9 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
20 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
5 April 2006Return made up to 18/03/06; full list of members (9 pages)
5 April 2006Return made up to 18/03/06; full list of members (9 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2005Return made up to 18/03/05; full list of members
  • 363(287) ‐ Registered office changed on 18/04/05
  • 363(288) ‐ Director resigned
(8 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
29 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Secretary resigned (1 page)
25 March 2004Return made up to 18/03/04; full list of members (9 pages)
25 March 2004Return made up to 18/03/04; full list of members (9 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
2 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 April 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
25 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
24 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Secretary resigned;director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: flat 1 12 north road surbiton surrey KT6 4DY (1 page)
16 May 2002Registered office changed on 16/05/02 from: flat 1 12 north road surbiton surrey KT6 4DY (1 page)
15 May 2002New secretary appointed;new director appointed (2 pages)
15 May 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
13 July 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2001New director appointed (2 pages)
3 May 2001Return made up to 18/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
14 July 2000Accounts for a small company made up to 31 August 1999 (3 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(8 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(8 pages)
13 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
13 April 1999Accounts for a small company made up to 31 August 1998 (3 pages)
30 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 March 1999Return made up to 18/03/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Secretary resigned;director resigned (1 page)
24 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1998New secretary appointed (2 pages)
24 March 1998Return made up to 18/03/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1998Secretary resigned;director resigned (1 page)
18 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
18 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Secretary resigned (1 page)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
13 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Accounting reference date notified as 31/08 (1 page)
10 August 1995Accounting reference date notified as 31/08 (1 page)
10 August 1995Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 August 1995Ad 01/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Registered office changed on 06/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 June 1995New director appointed (2 pages)
13 March 1995Incorporation (14 pages)
13 March 1995Incorporation (14 pages)