Company Name14 Riverdale Road Residents' Association Limited
Company StatusActive
Company Number03193391
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1996(28 years ago)

Business Activity

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

Directors

Director NameMs Karima Nishaw Hughes
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1996(3 days after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr Michael William George Wort
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1999(3 years, 7 months after company formation)
Appointment Duration24 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cricket Way
Weybridge
KT13 9LP
Director NameRebecca Jane Lacey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2002(6 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameMr Philippus Bauke Van Der Merwe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleMerchandise Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Putley Court Putley
Ledbury
HR8 2QP
Wales
Director NameMr Ian George Read
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Putley Court Putley
Ledbury
HR8 2QP
Wales
Secretary NameMr Ian George Read
NationalityBritish
StatusCurrent
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Putley Court Putley
Ledbury
HR8 2QP
Wales
Director NamePaul Bellenden Bulteel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Riverdale Road
Twickenham
TW12 2BS
Director NameDr Shormila Dutta
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Riverdale Road
Twickenham
London
Middlesex
TW1 2BS
Director NameDr Shormila Dutta
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr Thomas Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(17 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleBusiness Intelligence Consultant
Country of ResidenceUnited Kingdom
Correspondence Address50 Gilpin Avenue East Sheen
London
SW14 8QY
Director NameMr Daniel Di Benedetto
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(27 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleData Scientist
Country of ResidenceUnited Kingdom
Correspondence Address14 Riverdale Road Twickenham
Middlesex
TW1 2BS
Director NameDr Henry Antonie Fitzhugh
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2004)
RoleRetired
Correspondence AddressFlat 6 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Secretary NameDr Henry Antonie Fitzhugh
NationalityBritish
StatusResigned
Appointed03 May 1996(2 days after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2004)
RoleCompany Director
Correspondence AddressFlat 6 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameEve Marion Adair Risbridger
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1997)
RoleCompany Director
Correspondence Address14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameAderemi Abayomi
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed04 May 1996(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1998)
RoleManager
Correspondence Address14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMiss Anna Lorraine White
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(3 days after company formation)
Appointment Duration3 years, 6 months (resigned 26 November 1999)
RoleTravel Executive
Correspondence AddressFlat Five
14 Riverdale Road Twickenham
London
TW1 2BS
Director NameDr Stuart James Smith
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 1997)
RoleMarketing Manager
Correspondence AddressFlat Four
14 Riverdale Road Twickenham
London
TW1 2BS
Director NameSylvia Abayomi
Date of BirthJune 1961 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed04 May 1996(3 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1998)
RoleFamily Manager
Correspondence Address14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr Nicholas Sean McCarthy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(3 days after company formation)
Appointment Duration4 years, 12 months (resigned 02 May 2001)
RoleCompany Director
Correspondence AddressFlat Three
14 Riverdale Road Twickenham
London
TW1 2BS
Director NameKaren Lorraine D'Amours
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1996(3 days after company formation)
Appointment Duration17 years, 6 months (resigned 20 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewmill Farmhouse
Peterculter
Aberdeen
AB14 0NB
Scotland
Director NameTim Williams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 28 October 2002)
RoleManagement Consultant
Correspondence AddressP.O. Box 7070 Kmp
Kampala
Foreign
Director NameMs Caterina Alari
Date of BirthAugust 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed28 October 1997(1 year, 6 months after company formation)
Appointment Duration5 years (resigned 28 October 2002)
RoleGender Consultant
Correspondence AddressPO Box 7070 Kmp
Kampala
Foreign
Director NameDavid Fairfax Young
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish/Australian
StatusResigned
Appointed28 April 1998(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 2004)
RoleConsultant
Correspondence Address2 Seaforth Avenue
Hazlewood Park
Sa 5066
Director NameSally Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish/Australian
StatusResigned
Appointed28 April 1998(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 2004)
RoleFund Manager
Correspondence Address2 Seaforth Avenue
Hazlewood Park
Sa5066
Director NameSarah Ruth Whalley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 17 June 2005)
RoleMedical Advisor
Correspondence AddressFlat 3
14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameJane Elizabeth Jamieson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2007)
RoleMake Up Artist
Correspondence AddressFlat 2
14 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameMr Paul Andrew Bown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 December 2007)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
14 Riverdale Road
East Twickenham
Middlesex
TW1 2BS
Director NameJoanna Elizabeth Becker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 November 2010)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMs Jennifer Laura Persad
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMr Benjamin James Blackmore
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(14 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameMs Lucy Wright
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address14 Riverdale Road
Twickenham
Middlesex
TW1 2BS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,202
Cash£17,093
Current Liabilities£928

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

9 October 2023Termination of appointment of Lucy Wright as a director on 17 July 2023 (1 page)
9 October 2023Appointment of Mr Daniel Di Benedetto as a director on 17 July 2023 (2 pages)
17 September 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
6 September 2023Director's details changed for Mr Michael William George Wort on 30 April 2023 (2 pages)
6 September 2023Director's details changed for Philippus Bauke Van Der Merwe on 30 April 2023 (2 pages)
6 September 2023Director's details changed for Michael William George Wort on 30 April 2023 (2 pages)
6 September 2023Secretary's details changed for Ian George Read on 30 April 2023 (1 page)
6 September 2023Director's details changed for Ian George Read on 30 April 2023 (2 pages)
2 September 2023Compulsory strike-off action has been discontinued (1 page)
30 August 2023Director's details changed for Ms Lucy Wright on 1 May 2023 (2 pages)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
30 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 June 2022Director's details changed for Ian George Read on 21 June 2022 (2 pages)
29 June 2022Director's details changed for Ian George Read on 21 June 2022 (2 pages)
29 June 2022Director's details changed for Ian George Read on 21 June 2022 (2 pages)
29 June 2022Secretary's details changed for Ian George Read on 21 June 2022 (1 page)
29 June 2022Director's details changed for Philippus Bauke Van Der Merwe on 21 June 2022 (2 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
7 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
5 February 2021Director's details changed for Ms Karima Nishaw Hughes on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Dr Snormica Dutta on 5 February 2020 (2 pages)
5 February 2021Director's details changed for Ian George Read on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Michael William George Wort on 5 February 2021 (2 pages)
5 February 2021Director's details changed for Philippus Bauke Van Der Merwe on 5 February 2021 (2 pages)
28 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
17 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
21 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
3 June 2016Annual return made up to 1 May 2016 no member list (11 pages)
3 June 2016Annual return made up to 1 May 2016 no member list (11 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Annual return made up to 1 May 2015 no member list (11 pages)
12 June 2015Annual return made up to 1 May 2015 no member list (11 pages)
12 June 2015Annual return made up to 1 May 2015 no member list (11 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 June 2014Annual return made up to 1 May 2014 no member list (11 pages)
9 June 2014Annual return made up to 1 May 2014 no member list (11 pages)
9 June 2014Appointment of Ms Lucy Wright as a director (2 pages)
9 June 2014Appointment of Ms Lucy Wright as a director (2 pages)
9 June 2014Annual return made up to 1 May 2014 no member list (11 pages)
8 June 2014Termination of appointment of Karen D'amours as a director (1 page)
8 June 2014Termination of appointment of Benjamin Blackmore as a director (1 page)
8 June 2014Termination of appointment of Jennifer Persad as a director (1 page)
8 June 2014Termination of appointment of Karen D'amours as a director (1 page)
8 June 2014Termination of appointment of Benjamin Blackmore as a director (1 page)
8 June 2014Appointment of Mr Thomas Wright as a director (2 pages)
8 June 2014Appointment of Mr Thomas Wright as a director (2 pages)
8 June 2014Termination of appointment of Jennifer Persad as a director (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 June 2013Annual return made up to 1 May 2013 no member list (12 pages)
18 June 2013Annual return made up to 1 May 2013 no member list (12 pages)
18 June 2013Annual return made up to 1 May 2013 no member list (12 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
7 July 2012Annual return made up to 1 May 2012 no member list (12 pages)
7 July 2012Annual return made up to 1 May 2012 no member list (12 pages)
7 July 2012Annual return made up to 1 May 2012 no member list (12 pages)
26 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 July 2011Termination of appointment of Joanna Becker as a director (1 page)
18 July 2011Termination of appointment of Joanna Becker as a director (1 page)
18 July 2011Appointment of Mr Benjamin James Blackmore as a director (2 pages)
18 July 2011Annual return made up to 1 May 2011 no member list (12 pages)
18 July 2011Appointment of Ms Jennifer Laura Persad as a director (2 pages)
18 July 2011Appointment of Ms Jennifer Laura Persad as a director (2 pages)
18 July 2011Annual return made up to 1 May 2011 no member list (12 pages)
18 July 2011Appointment of Mr Benjamin James Blackmore as a director (2 pages)
18 July 2011Annual return made up to 1 May 2011 no member list (12 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 June 2010Annual return made up to 1 May 2010 no member list (7 pages)
29 June 2010Annual return made up to 1 May 2010 no member list (7 pages)
29 June 2010Annual return made up to 1 May 2010 no member list (7 pages)
28 June 2010Director's details changed for Ian George Read on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Paul Bellenden Bulteel on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Ian George Read on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Joanna Elizabeth Becker on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Rebecca Jane Lacey on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Karen Lorraine D'amours on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Ian George Read on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Karen Lorraine D'amours on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Philippus Bauke Van Der Merwe on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Paul Bellenden Bulteel on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Michael William George Wort on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Michael William George Wort on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Rebecca Jane Lacey on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Snormica Dutta on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Paul Bellenden Bulteel on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Michael William George Wort on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Philippus Bauke Van Der Merwe on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Joanna Elizabeth Becker on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Snormica Dutta on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Rebecca Jane Lacey on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Joanna Elizabeth Becker on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Philippus Bauke Van Der Merwe on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Dr Snormica Dutta on 1 May 2010 (2 pages)
28 June 2010Director's details changed for Karen Lorraine D'amours on 1 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 June 2009Annual return made up to 01/05/09 (5 pages)
2 June 2009Annual return made up to 01/05/09 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
17 September 2008Director appointed paul bellenden bulteel (2 pages)
17 September 2008Director appointed dr snormica dutta (2 pages)
17 September 2008Annual return made up to 01/05/08 (7 pages)
17 September 2008Director appointed paul bellenden bulteel (2 pages)
17 September 2008Director appointed dr snormica dutta (2 pages)
17 September 2008Annual return made up to 01/05/08 (7 pages)
28 August 2008Appointment terminated director jane jamieson (1 page)
28 August 2008Appointment terminated director jane jamieson (1 page)
28 August 2008Appointment terminated director paul bown (1 page)
28 August 2008Appointment terminated director paul bown (1 page)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2007Annual return made up to 01/05/07 (7 pages)
4 June 2007Annual return made up to 01/05/07 (7 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2006Annual return made up to 01/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2005Annual return made up to 01/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
16 November 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
15 September 2005New director appointed (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005New director appointed (2 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
29 June 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004Annual return made up to 01/05/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
25 February 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
8 May 2003Annual return made up to 01/05/03 (7 pages)
8 May 2003Annual return made up to 01/05/03 (7 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
11 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
11 September 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
8 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2002Annual return made up to 01/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
14 May 2001Annual return made up to 01/05/01 (6 pages)
14 May 2001Annual return made up to 01/05/01 (6 pages)
19 October 2000Full accounts made up to 31 May 2000 (10 pages)
19 October 2000Full accounts made up to 31 May 2000 (10 pages)
4 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 31 May 1999 (9 pages)
22 December 1999Full accounts made up to 31 May 1999 (9 pages)
4 December 1999Director resigned (1 page)
4 December 1999New director appointed (2 pages)
4 December 1999New director appointed (2 pages)
4 December 1999Director resigned (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
5 August 1999Director's particulars changed (1 page)
10 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Annual return made up to 01/05/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
9 May 1999Director's particulars changed (1 page)
21 December 1998Full accounts made up to 31 May 1998 (8 pages)
21 December 1998Full accounts made up to 31 May 1998 (8 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
29 April 1998Annual return made up to 01/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998Annual return made up to 01/05/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 November 1997Full accounts made up to 31 May 1997 (8 pages)
7 November 1997Full accounts made up to 31 May 1997 (8 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
1 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Annual return made up to 01/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996Secretary resigned (1 page)
28 May 1996Secretary resigned (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (2 pages)
28 May 1996New secretary appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New secretary appointed (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (1 page)
1 May 1996Incorporation (29 pages)
1 May 1996Incorporation (29 pages)