Company Name84 London Road Residents Company Limited
DirectorRanjith Pelpola
Company StatusActive
Company Number03364229
CategoryPrivate Limited Company
Incorporation Date1 May 1997(27 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 NameMr Ranjith Pelpola
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(14 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed04 May 2020(23 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Michael Paul Tkach
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBeckthorns Hawksview
Cobham
Surrey
KT11 2PJ
Secretary NameMr Guy Michael Tkach
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Winterdown Road
West End
Esher
Surrey
KT10 8LJ
Director NameMr Richard Baines
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 March 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed23 October 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NamePhilip Dickinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2002)
RoleSales Director
Correspondence AddressFlat 8
84 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Director NameJames Richard Masters
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 July 2004)
RoleProject Manager
Correspondence AddressFlat 11 84 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Secretary NameMr Richard Baines
NationalityBritish
StatusResigned
Appointed07 November 2002(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameOliver Rupert Bond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 March 2009)
RoleIT Consultant
Correspondence AddressFlat 9
84 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Director NameMr James Smith
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 84 London Road
Kingston
Surrey
KT2 6PX
Director NameMr Peter Cha-Chun Chow
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 December 2011)
RoleGeneral Manager Marketing
Country of ResidenceUnited Kingdom
Correspondence Address20 Butler Farm Close
Richmond
Surrey
TW10 7JS
Secretary NameMr Geoffrey Paul Matthews
StatusResigned
Appointed08 September 2010(13 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2015)
RoleCompany Director
Correspondence AddressRedlands St. Marys Road
Worcester Park
Surrey
KT4 7JL
Secretary NameMiss Nicola Valerie Bennett
StatusResigned
Appointed02 March 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2017)
RoleCompany Director
Correspondence Address4 The Footpath
London
SW15 5AW
Director NameMr David Stewart Warwick Hefford
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2016(19 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 October 2019)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 Flat 4
84 London Road
Kingston Upon Thames
Surrey
KT2 6PX
Secretary NameMs Victoria Phillips
StatusResigned
Appointed15 October 2017(20 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 October 2018)
RoleCompany Director
Correspondence Address9 Tulip Close
Hampton
TW12 3SA
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed11 March 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 September 2010)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameResident Property Management Ltd (Corporation)
StatusResigned
Appointed01 October 2018(21 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 June 2019)
Correspondence Address48 Alexandre-Boyes Mount Ephriam
Tunbridge Wells
Kent
TN4 8AU

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alun Goodman
7.69%
Ordinary B
1 at £10David Stewart Warwick Helford
7.69%
Ordinary B
1 at £10Dr C. Dinnis
7.69%
Ordinary B
1 at £10Enrique Pepino & Maria Candela
7.69%
Ordinary B
1 at £10Miss Mary Janette Mathias
7.69%
Ordinary B
1 at £10Mr Cronin & Miss Boohig
7.69%
Ordinary B
1 at £10Mr Guy Michael Tkach
7.69%
Ordinary A
1 at £10Mr Micheal Paul Tkach
7.69%
Ordinary A
1 at £10Mr Oliver Rupert Bond
7.69%
Ordinary B
1 at £10Mr Peter Cha-chun Chow
7.69%
Ordinary B
1 at £10Mr Ranjith Anthony Pelpola
7.69%
Ordinary B
1 at £10Ms S. Linden & Mr J. Henderson
7.69%
Ordinary B
1 at £10Ms V.j. Kemsley
7.69%
Ordinary B

Financials

Year2014
Net Worth£130

Accounts

Latest Accounts24 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 April 2024 (3 weeks, 1 day ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

5 July 2023Accounts for a dormant company made up to 24 May 2023 (2 pages)
4 April 2023Confirmation statement made on 3 April 2023 with updates (6 pages)
8 November 2022Accounts for a dormant company made up to 24 May 2022 (2 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
4 April 2021Confirmation statement made on 3 April 2021 with updates (6 pages)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
22 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
4 May 2020Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 May 2020 (1 page)
4 May 2020Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 4 May 2020 (2 pages)
20 April 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
1 November 2019Termination of appointment of David Stewart Warwick Hefford as a director on 21 October 2019 (1 page)
2 September 2019Registered office address changed from 84 London Road Residents Company Ltd Chiswick Park 566 Chiswick High Road London W4 5YA England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2 September 2019 (1 page)
10 July 2019Registered office address changed from 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom to 84 London Road Residents Company Ltd Chiswick Park 566 Chiswick High Road London W4 5YA on 10 July 2019 (1 page)
10 July 2019Termination of appointment of Resident Property Management Ltd as a secretary on 30 June 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
1 May 2019Notification of a person with significant control statement (2 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 October 2018Registered office address changed from 9-11 High Street Hampton TW12 2SA England to 48 Mount Ephraim Mount Ephraim Tunbridge Wells Kent TN4 8AU on 19 October 2018 (1 page)
19 October 2018Appointment of Resident Property Management Ltd as a secretary on 1 October 2018 (2 pages)
19 October 2018Termination of appointment of Victoria Phillips as a secretary on 1 October 2018 (1 page)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
26 October 2017Appointment of Ms Victoria Phillips as a secretary on 15 October 2017 (2 pages)
26 October 2017Appointment of Ms Victoria Phillips as a secretary on 15 October 2017 (2 pages)
23 October 2017Registered office address changed from 4 the Footpath London SW15 5AW to 9-11 High Street Hampton TW12 2SA on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 4 the Footpath London SW15 5AW to 9-11 High Street Hampton TW12 2SA on 23 October 2017 (1 page)
8 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
12 August 2017Termination of appointment of Nicola Valerie Bennett as a secretary on 1 August 2017 (1 page)
12 August 2017Cessation of Nicola Valerie Bennett as a person with significant control on 1 August 2017 (1 page)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 130
(4 pages)
18 June 2016Appointment of Mr David Stewart Warwick Hefford as a director on 6 May 2016 (2 pages)
18 June 2016Appointment of Mr David Stewart Warwick Hefford as a director on 6 May 2016 (2 pages)
18 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 130
(4 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 130
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 130
(4 pages)
28 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 130
(4 pages)
2 March 2015Registered office address changed from The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY to 4 the Footpath London SW15 5AW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Geoffrey Paul Matthews as a secretary on 2 March 2015 (1 page)
2 March 2015Appointment of Miss Nicola Valerie Bennett as a secretary on 2 March 2015 (2 pages)
2 March 2015Appointment of Miss Nicola Valerie Bennett as a secretary on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY to 4 the Footpath London SW15 5AW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Geoffrey Paul Matthews as a secretary on 2 March 2015 (1 page)
2 March 2015Appointment of Miss Nicola Valerie Bennett as a secretary on 2 March 2015 (2 pages)
2 March 2015Registered office address changed from The Old Ferry House Ferry Square Off Church Square Shepperton Middlesex TW17 9JY to 4 the Footpath London SW15 5AW on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Geoffrey Paul Matthews as a secretary on 2 March 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 31 May 2014 (10 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 130
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 130
(5 pages)
27 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 130
(5 pages)
23 May 2014Registered office address changed from C/O Edgars Property Company Ltd Shellets House 51 Portsmouth Road Thames Ditton Surrey KT7 0SY on 23 May 2014 (1 page)
23 May 2014Registered office address changed from C/O Edgars Property Company Ltd Shellets House 51 Portsmouth Road Thames Ditton Surrey KT7 0SY on 23 May 2014 (1 page)
14 August 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
14 August 2013Total exemption full accounts made up to 31 May 2013 (10 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 May 2012Appointment of Mr Ranjith Pelpola as a director (2 pages)
24 May 2012Appointment of Mr Ranjith Pelpola as a director (2 pages)
23 May 2012Termination of appointment of Peter Chow as a director (1 page)
23 May 2012Termination of appointment of Peter Chow as a director (1 page)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
9 September 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 9 September 2010 (1 page)
9 September 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 9 September 2010 (1 page)
9 September 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 9 September 2010 (1 page)
8 September 2010Appointment of Mr Geoffrey Paul Matthews as a secretary (2 pages)
8 September 2010Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
8 September 2010Director's details changed for Mr Peter Cha-Chun Chow on 8 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Peter Cha-Chun Chow on 8 September 2010 (2 pages)
8 September 2010Appointment of Mr Geoffrey Paul Matthews as a secretary (2 pages)
8 September 2010Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
8 September 2010Termination of appointment of James Smith as a director (1 page)
8 September 2010Termination of appointment of James Smith as a director (1 page)
8 September 2010Director's details changed for Mr Peter Cha-Chun Chow on 8 September 2010 (2 pages)
18 June 2010Appointment of Peter Chow as a director (2 pages)
18 June 2010Appointment of Peter Chow as a director (2 pages)
21 May 2010Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 21 May 2010 (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
21 May 2010Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 21 May 2010 (1 page)
21 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (8 pages)
20 May 2010Director's details changed for James Smith on 1 May 2010 (2 pages)
20 May 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 May 2010 (2 pages)
20 May 2010Director's details changed for James Smith on 1 May 2010 (2 pages)
20 May 2010Director's details changed for James Smith on 1 May 2010 (2 pages)
20 May 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 May 2010 (2 pages)
20 May 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 May 2010 (2 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
25 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
6 May 2009Return made up to 01/05/09; full list of members (7 pages)
6 May 2009Return made up to 01/05/09; full list of members (7 pages)
5 May 2009Appointment terminated director oliver bond (1 page)
5 May 2009Appointment terminated director oliver bond (1 page)
29 April 2009Director appointed james smith (1 page)
29 April 2009Director appointed james smith (1 page)
9 December 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
9 December 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
21 May 2008Return made up to 01/05/08; full list of members (8 pages)
21 May 2008Return made up to 01/05/08; full list of members (8 pages)
2 April 2008Secretary appointed j j homes (properties) LTD (1 page)
2 April 2008Appointment terminated director richard baines (1 page)
2 April 2008Appointment terminated secretary richard baines (1 page)
2 April 2008Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
2 April 2008Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
2 April 2008Appointment terminated director richard baines (1 page)
2 April 2008Appointment terminated secretary richard baines (1 page)
2 April 2008Secretary appointed j j homes (properties) LTD (1 page)
11 February 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
11 February 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 June 2007Return made up to 01/05/07; no change of members (7 pages)
6 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
6 November 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
15 June 2006Return made up to 01/05/06; full list of members (13 pages)
15 June 2006Return made up to 01/05/06; full list of members (13 pages)
15 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
15 September 2005Total exemption full accounts made up to 31 May 2005 (6 pages)
6 June 2005Return made up to 01/05/05; full list of members (12 pages)
6 June 2005Return made up to 01/05/05; full list of members (12 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
10 August 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
10 August 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
24 May 2004Return made up to 01/05/04; change of members (7 pages)
24 May 2004Return made up to 01/05/04; change of members (7 pages)
8 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
8 October 2003Total exemption full accounts made up to 31 May 2003 (6 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
3 February 2003New director appointed (1 page)
3 February 2003New director appointed (1 page)
26 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
26 September 2002Total exemption full accounts made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 01/05/02; full list of members (12 pages)
29 May 2002Return made up to 01/05/02; full list of members (12 pages)
21 December 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
21 December 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
31 May 2001Return made up to 01/05/01; full list of members (12 pages)
31 May 2001Return made up to 01/05/01; full list of members (12 pages)
30 March 2001Full accounts made up to 31 May 2000 (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (6 pages)
23 October 2000Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page)
23 October 2000Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court east molesey surrey KT8 9EL (1 page)
26 May 2000Return made up to 01/05/00; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 May 2000Return made up to 01/05/00; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 October 1999Full accounts made up to 31 May 1999 (6 pages)
20 October 1999Full accounts made up to 31 May 1999 (6 pages)
2 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 May 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 March 1999Full accounts made up to 31 May 1998 (6 pages)
1 March 1999Full accounts made up to 31 May 1998 (6 pages)
29 October 1998New director appointed (3 pages)
29 October 1998New director appointed (3 pages)
29 October 1998Director resigned (1 page)
29 October 1998Registered office changed on 29/10/98 from: 76 bridge road hampton court surrey KT8 9HF (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Director resigned (1 page)
29 October 1998Registered office changed on 29/10/98 from: 76 bridge road hampton court surrey KT8 9HF (1 page)
29 October 1998Secretary resigned (1 page)
29 October 1998New secretary appointed (2 pages)
29 October 1998Secretary resigned (1 page)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
28 May 1998Return made up to 01/05/98; full list of members (7 pages)
2 December 1997Ad 24/11/97--------- £ si 1@10=10 £ ic 102/112 (4 pages)
2 December 1997Ad 24/11/97--------- £ si 1@10=10 £ ic 102/112 (4 pages)
20 August 1997Ad 13/08/97--------- £ si 1@10=10 £ ic 82/92 (2 pages)
20 August 1997Ad 13/08/97--------- £ si 1@10=10 £ ic 82/92 (2 pages)
18 August 1997Ad 11/08/97--------- £ si 8@10=80 £ ic 2/82 (3 pages)
18 August 1997Ad 11/08/97--------- £ si 8@10=80 £ ic 2/82 (3 pages)
21 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 06/05/97
(1 page)
21 May 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 06/05/97
(1 page)
1 May 1997Incorporation (18 pages)
1 May 1997Incorporation (18 pages)