Company NameHorsley Square Residents Company Limited
Company StatusActive
Company Number03051034
CategoryPrivate Limited Company
Incorporation Date28 April 1995(28 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Winston Walter Windsor
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMs Margaretha Maria Van Der Riet
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusCurrent
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMr Joseph William Banin
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Sigrist Square
Kingston Upon Thames
KT2 6JY
Director NameMr John Tsirkou
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(26 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed28 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameMr Ian Martin Randall
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1996)
RoleArea Director
Country of ResidenceEngland
Correspondence Address18 Brokes Road
Reigate
Surrey
RH2 9LJ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 1996)
RoleTechnical Services
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 1996)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NamePeter Thornby Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 1996)
RoleCommercial Director
Correspondence Address15 Kingmaker Way
Northampton
NN4 8QL
Director NameMark Richard Fereday
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleAdministrator
Correspondence Address35 Sigrest Square
Kingston Upon Thames
Surrey
KT2 6JT
Director NameSteven John Lewis
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 February 2001)
RolePainter And Decorator
Correspondence Address11 Sigrest Square
Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JT
Director NameMr John Walton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 24 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Sigrist Square
Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JT
Director NameTina Charters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(1 year, 5 months after company formation)
Appointment Duration11 months (resigned 22 September 1997)
RoleAdministration Manager
Correspondence Address16 Tempest House Sigrest Square
Kingston Upon Thames
Surrey
KT2 6JT
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2001)
RoleAsst Company Secretary
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameNorma Montague
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 October 2001)
RoleEditor
Correspondence Address35 Sigrist Square
Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JT
Director NameEvelyn Pender
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 April 2005)
RoleStaffing Co Ordinator
Correspondence Address10 Sigrist Square
Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6JT
Secretary NameMr Alvin Lennard
NationalityBritish
StatusResigned
Appointed01 April 2001(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ludlow Way
Hampstead Garden Suburb
London
N2 0JZ
Director NameMr Vimal Marcelline Perera
Date of BirthJune 1939 (Born 84 years ago)
NationalitySri Lankan
StatusResigned
Appointed20 November 2001(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressKestrel House
44 Sigrist Square
Canbury Park Road
Kingston Upon Thames Surrey
KT2 6JT
Director NameChristian Petrou
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(11 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameMrs Lynda Moira Clark
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(17 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Tudor Road
Hampton
Middlesex
TW12 2NF
Director NameMr John Tsirkou
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2017(22 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 05 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Kentish Town Road
Camden Town
London
NW1 8NX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address55 Kentish Town Road
Camden Town
London
NW1 8NX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
71.01%
-
1 at £5Carmel Kinnear
1.45%
Ordinary
1 at £5Chinese Alliance Churches Union (Uk)
1.45%
Ordinary
1 at £5D. Chan
1.45%
Ordinary
1 at £5Miss C.r. Fenn
1.45%
Ordinary
1 at £5Miss K. Grewal
1.45%
Ordinary
1 at £5Mr I.j. Light
1.45%
Ordinary
1 at £5Mr J. Walton
1.45%
Ordinary
1 at £5Mr J.g. Wilson
1.45%
Ordinary
1 at £5Mr M.j. Wiltshire
1.45%
Ordinary
1 at £5Mr P.g. Ratcliffe
1.45%
Ordinary
1 at £5Mr Y.m. Ngan
1.45%
Ordinary
1 at £5Mrs A.c. Purvis
1.45%
Ordinary
1 at £5Mrs D. Tsirkou & Mr J. Tsirkou
1.45%
Ordinary
1 at £5Mrs H. Read & Dr A.n. Read
1.45%
Ordinary
1 at £5Mrs M. Burke
1.45%
Ordinary
1 at £5Mrs M.l. Power & Mr C.e. Power
1.45%
Ordinary
1 at £5Mrs P. Hickman
1.45%
Ordinary
1 at £5Mrs S.l. Windsor & Mr W.w. Windsor
1.45%
Ordinary
1 at £5Ms M.l. Hetherington
1.45%
Ordinary
1 at £5Neil Gorrill
1.45%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Filing History

25 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
23 May 2023Confirmation statement made on 28 April 2023 with updates (9 pages)
20 May 2022Confirmation statement made on 28 April 2022 with updates (8 pages)
19 April 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 January 2022Appointment of Mr John Tsirkou as a director on 25 January 2022 (2 pages)
26 January 2022Director's details changed for Mr Joeseph William Banin on 25 January 2022 (2 pages)
29 November 2021Appointment of Mr Joeseph William Banin as a director on 5 October 2021 (2 pages)
29 November 2021Termination of appointment of John Tsirkou as a director on 5 October 2021 (1 page)
29 November 2021Cessation of John Tsirkou as a person with significant control on 5 October 2021 (1 page)
23 June 2021Confirmation statement made on 28 April 2021 with updates (8 pages)
30 April 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
13 July 2020Termination of appointment of Christian Petrou as a director on 9 July 2020 (1 page)
13 July 2020Cessation of Christian Petrou as a person with significant control on 9 July 2020 (1 page)
29 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
14 May 2020Director's details changed for Christian Petrou on 28 April 2020 (2 pages)
14 May 2020Director's details changed for Ms Margaretha Maria Van Der Riet on 28 April 2020 (2 pages)
14 May 2020Change of details for Mr John Tsirkou as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mr John Tsirkou on 28 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Winston Walter Windsor on 28 April 2020 (2 pages)
21 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 May 2019Confirmation statement made on 28 April 2019 with updates (9 pages)
15 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (13 pages)
7 June 2017Confirmation statement made on 28 April 2017 with updates (13 pages)
6 June 2017Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages)
6 June 2017Appointment of Mr John Tsirkou as a director on 28 May 2017 (2 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 345
(11 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 345
(11 pages)
28 September 2015Registered office address changed from Invest2Let 101 Green Street Sunbury on Thames Middlesex TW16 6rd to 55 Kentish Town Road Camden Town London NW1 8NX on 28 September 2015 (1 page)
28 September 2015Registered office address changed from Invest2Let 101 Green Street Sunbury on Thames Middlesex TW16 6rd to 55 Kentish Town Road Camden Town London NW1 8NX on 28 September 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Termination of appointment of John Walton as a director on 24 June 2015 (1 page)
25 June 2015Termination of appointment of John Walton as a director on 24 June 2015 (1 page)
23 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 345
(12 pages)
23 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 345
(12 pages)
27 December 2014Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page)
27 December 2014Termination of appointment of Alvin Lennard as a secretary on 31 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
4 September 2014Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 101 Green Street Sunbury on Thames Middlesex TW16 6RD on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 101 Green Street Sunbury on Thames Middlesex TW16 6RD on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to 101 Green Street Sunbury on Thames Middlesex TW16 6RD on 4 September 2014 (2 pages)
11 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 345
(13 pages)
11 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-11
  • GBP 345
(13 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
12 July 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (13 pages)
7 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (13 pages)
14 February 2013Termination of appointment of Lynda Clark as a director (2 pages)
14 February 2013Termination of appointment of Lynda Clark as a director (2 pages)
10 January 2013Appointment of Mrs Lynda Moira Clark as a director (3 pages)
10 January 2013Appointment of Mrs Lynda Moira Clark as a director (3 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (16 pages)
21 August 2012Accounts for a dormant company made up to 31 March 2012 (16 pages)
3 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (13 pages)
3 July 2012Annual return made up to 28 April 2012 with a full list of shareholders (13 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
13 May 2011Director's details changed for Winston Walter Windsor on 28 April 2011 (2 pages)
13 May 2011Director's details changed for Winston Walter Windsor on 28 April 2011 (2 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (13 pages)
13 May 2011Director's details changed for Christian Petrou on 28 April 2011 (2 pages)
13 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (13 pages)
13 May 2011Director's details changed for Christian Petrou on 28 April 2011 (2 pages)
24 March 2011Termination of appointment of Vimal Perera as a director (4 pages)
24 March 2011Termination of appointment of Vimal Perera as a director (4 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (21 pages)
14 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (21 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 June 2009Return made up to 28/04/09; no change of members (9 pages)
8 June 2009Director's change of particulars / winston windsor / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / john walton / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / john walton / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / christian petrou / 07/05/2009 (2 pages)
8 June 2009Return made up to 28/04/09; no change of members (9 pages)
8 June 2009Director's change of particulars / winston windsor / 01/04/2009 (1 page)
8 June 2009Director's change of particulars / christian petrou / 07/05/2009 (2 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 May 2008Return made up to 28/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2008Return made up to 28/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
23 May 2007Return made up to 28/04/07; full list of members (13 pages)
23 May 2007Return made up to 28/04/07; full list of members (13 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
31 May 2006Return made up to 28/04/06; change of members (9 pages)
31 May 2006Return made up to 28/04/06; change of members (9 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 May 2005Return made up to 28/04/05; change of members (9 pages)
26 May 2005Return made up to 28/04/05; change of members (9 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 May 2004Return made up to 28/04/04; full list of members (12 pages)
26 May 2004Return made up to 28/04/04; full list of members (12 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
12 May 2003Return made up to 28/04/03; no change of members (8 pages)
12 May 2003Return made up to 28/04/03; no change of members (8 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 November 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
21 May 2002Return made up to 28/04/02; change of members (9 pages)
21 May 2002Return made up to 28/04/02; change of members (9 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
31 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 May 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 April 2001New secretary appointed (2 pages)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001New secretary appointed (2 pages)
6 April 2001Registered office changed on 06/04/01 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page)
6 April 2001Registered office changed on 06/04/01 from: 26 primrose road bradwell village milton keynes buckinghamshire MK13 9AT (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
3 July 2000Full accounts made up to 31 March 2000 (8 pages)
3 July 2000Full accounts made up to 31 March 2000 (8 pages)
12 May 2000Return made up to 28/04/00; full list of members (12 pages)
12 May 2000Return made up to 28/04/00; full list of members (12 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Full accounts made up to 31 March 1999 (11 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
7 May 1999Return made up to 28/04/99; full list of members (17 pages)
7 May 1999Return made up to 28/04/99; full list of members (17 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
15 October 1998Full accounts made up to 31 March 1998 (11 pages)
5 May 1998Return made up to 28/04/98; full list of members (13 pages)
5 May 1998Return made up to 28/04/98; full list of members (13 pages)
31 October 1997Director resigned (1 page)
31 October 1997Director resigned (1 page)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
24 October 1997Full accounts made up to 31 March 1997 (11 pages)
14 May 1997Return made up to 28/04/97; full list of members (13 pages)
14 May 1997Return made up to 28/04/97; full list of members (13 pages)
14 May 1997New secretary appointed (2 pages)
14 May 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Registered office changed on 27/01/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
27 January 1997Registered office changed on 27/01/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
27 January 1997Secretary resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
5 September 1996Full accounts made up to 31 March 1996 (12 pages)
6 August 1996Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 350/355 (2 pages)
6 August 1996Ad 22/07/96-26/07/96 £ si 1@5=5 £ ic 350/355 (2 pages)
25 July 1996New director appointed (3 pages)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
12 July 1996Ad 01/07/96-05/07/96 £ si 1@5=5 £ ic 340/345 (2 pages)
12 July 1996Ad 01/07/96-05/07/96 £ si 1@5=5 £ ic 340/345 (2 pages)
5 July 1996Ad 24/06/96-28/06/96 £ si 2@5=10 £ ic 330/340 (2 pages)
5 July 1996Ad 24/06/96-28/06/96 £ si 2@5=10 £ ic 330/340 (2 pages)
21 June 1996Ad 10/06/96-14/06/96 £ si 9@5=45 £ ic 285/330 (3 pages)
21 June 1996Ad 10/06/96-14/06/96 £ si 9@5=45 £ ic 285/330 (3 pages)
16 June 1996Ad 03/06/96-07/06/96 £ si 4@5=20 £ ic 265/285 (2 pages)
16 June 1996Ad 03/06/96-07/06/96 £ si 4@5=20 £ ic 265/285 (2 pages)
10 June 1996Ad 27/05/96--------- £ si 1@5=5 £ ic 260/265 (2 pages)
10 June 1996Ad 27/05/96--------- £ si 1@5=5 £ ic 260/265 (2 pages)
3 June 1996Ad 20/05/96-24/05/96 £ si 2@5=10 £ ic 250/260 (2 pages)
3 June 1996Ad 20/05/96-24/05/96 £ si 2@5=10 £ ic 250/260 (2 pages)
30 May 1996Ad 13/05/96-17/05/96 £ si 9@5=45 £ ic 205/250 (3 pages)
30 May 1996Ad 13/05/96-17/05/96 £ si 9@5=45 £ ic 205/250 (3 pages)
19 May 1996Ad 06/05/96-10/05/96 £ si 7@5=35 £ ic 170/205 (2 pages)
19 May 1996Ad 06/05/96-10/05/96 £ si 7@5=35 £ ic 170/205 (2 pages)
15 May 1996Ad 29/04/96-03/05/96 £ si 3@5=15 £ ic 155/170 (2 pages)
15 May 1996Ad 29/04/96-03/05/96 £ si 3@5=15 £ ic 155/170 (2 pages)
9 May 1996Return made up to 28/04/96; full list of members (29 pages)
9 May 1996Return made up to 28/04/96; full list of members (29 pages)
17 January 1996Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 150/155 (2 pages)
17 January 1996Ad 18/12/95-29/12/95 £ si 1@5=5 £ ic 150/155 (2 pages)
15 December 1995Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 145/150 (4 pages)
15 December 1995Ad 04/12/95-08/12/95 £ si 1@5=5 £ ic 145/150 (4 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 135/145 (4 pages)
8 December 1995Ad 27/11/95-01/12/95 £ si 2@5=10 £ ic 135/145 (4 pages)
1 December 1995Ad 20/11/95--------- £ si 4@5=20 £ ic 115/135 (4 pages)
1 December 1995Ad 20/11/95--------- £ si 4@5=20 £ ic 115/135 (4 pages)
17 November 1995Ad 06/11/95-10/11/95 £ si 3@5=15 £ ic 100/115 (4 pages)
17 November 1995Ad 06/11/95-10/11/95 £ si 3@5=15 £ ic 100/115 (4 pages)
13 November 1995Ad 30/10/95-03/11/95 £ si 3@5=15 £ ic 85/100 (4 pages)
13 November 1995Ad 30/10/95-03/11/95 £ si 3@5=15 £ ic 85/100 (4 pages)
20 October 1995Ad 09/10/95-13/10/95 £ si 2@5=10 £ ic 45/55 (4 pages)
20 October 1995Ad 09/10/95-13/10/95 £ si 2@5=10 £ ic 45/55 (4 pages)
11 October 1995Ad 25/09/95-29/09/95 £ si 1@5=5 £ ic 40/45 (4 pages)
11 October 1995Ad 25/09/95-29/09/95 £ si 1@5=5 £ ic 40/45 (4 pages)
28 September 1995Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 35/40 (4 pages)
28 September 1995Ad 18/09/95-22/09/95 £ si 1@5=5 £ ic 35/40 (4 pages)
31 August 1995Ad 21/08/95--------- £ si 1@5=5 £ ic 30/35 (4 pages)
31 August 1995Ad 21/08/95--------- £ si 1@5=5 £ ic 30/35 (4 pages)
16 August 1995Ad 07/08/95-11/08/95 £ si 1@5=5 £ ic 25/30 (4 pages)
16 August 1995Ad 07/08/95-11/08/95 £ si 1@5=5 £ ic 25/30 (4 pages)
8 August 1995Director resigned;new director appointed (8 pages)
8 August 1995Director resigned;new director appointed (8 pages)
8 August 1995New director appointed (6 pages)
8 August 1995New director appointed (6 pages)
4 August 1995Ad 10/07/95-28/07/95 £ si 3@5=15 £ ic 10/25 (4 pages)
4 August 1995Ad 10/07/95-28/07/95 £ si 3@5=15 £ ic 10/25 (4 pages)
12 June 1995Director resigned;new director appointed (5 pages)
12 June 1995Director resigned;new director appointed (5 pages)
12 June 1995Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
12 June 1995Registered office changed on 12/06/95 from: 33 crwys road cardiff CF2 4YF (1 page)
12 June 1995Director resigned;new director appointed (5 pages)
12 June 1995Director resigned;new director appointed (5 pages)
12 June 1995New director appointed (3 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995Secretary resigned;new secretary appointed (2 pages)
12 June 1995New director appointed (3 pages)
28 April 1995Incorporation (30 pages)
28 April 1995Incorporation (30 pages)