Company NamePrimrose Road Residents Association Limited
DirectorsJeremy Richard Butler and Richard Benjamin Yarwood
Company StatusActive
Company Number03451774
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 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 Jeremy Richard Butler
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2015(17 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address43 Primrose Road
Hersham
Walton-On-Thames
Surrey
KT12 5JD
Director NameMr Richard Benjamin Yarwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RolePolice Officer
Country of ResidenceEngland
Correspondence Address48 Primrose Road
Hersham
Walton-On-Thames
Surrey
KT12 5JD
Director NameAlan James Granados
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House Little Bookham Street
Little Bookham
Surrey
KT23 3BX
Secretary NameDavid James Murphy
NationalityIrish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMansard House
Church Roadio
Little Bookham
Surrey
KT23 3JG
Director NameJohn Brandon Parker
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2006)
RoleRetailer
Correspondence AddressThe Villa 42 Primrose Mews
Primrose Road
Hersham
Surrey
KT12 5JD
Director NameAndrew Giles Crisp
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 February 2004)
RoleCompany Director
Correspondence Address40 Primrose Road
Walton On Thames
Surrey
KT12 5JD
Director NameDr Dan Thomas Homolka
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 2002)
RoleManager
Correspondence Address49 Primrose Road
Hersham
Surrey
KT12 5JD
Director NameMiss Samantha Jane Nicholas
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2010)
RoleRegional Sales Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Primrose Road
Primrose Mews
Hersham
Surrey
KT12 5JD
Secretary NameAndrew Giles Crisp
NationalityBritish
StatusResigned
Appointed20 December 2000(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2003)
RoleCompany Director
Correspondence Address40 Primrose Road
Walton On Thames
Surrey
KT12 5JD
Director NameMr Daniel Paul Marsh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2014)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address44 Primrose Road
Hersham
Surrey
KT12 5JD
Director NamePaul William Harrison Greenhill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address46 Primrose Road
Hersham
Surrey
KT12 5JD
Director NameChristine Mansley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2002)
RolePersonal Assistant
Correspondence Address41 Primrose Road
Hersham
Surrey
KT12 5JD
Director NameSusan Lynn Newton
Date of BirthAugust 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed03 January 2001(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2002)
RoleTeacher
Correspondence Address47 Primrose Road
Hersham
Surrey
KT12 5JD
Director NameKeith Thomas Medlycott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(3 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 29 June 2016)
RoleProperty Sales
Country of ResidenceUnited Kingdom
Correspondence Address45 Primrose Road
Hersham
Surrey
KT12 5JD
Secretary NamePhilippa Jane Greenhouse
NationalityBritish
StatusResigned
Appointed21 November 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2005)
RoleTeacher
Correspondence Address49 Primrose Road
Hersham
Surrey
KT12 5JD
Director NameNicholas Paul Greenhouse
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2007)
RoleAccountant
Correspondence Address49 Primrose Road
Hersham
Walton On Thames
Surrey
KT12 5JD
Director NameSimon Christopher Poussett Snowden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2005(7 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 July 2015)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Primrose Road
Walton On Thames
Surrey
KT12 5JD
Secretary NameMarie Luise Du Vallon Lohan
NationalityBritish
StatusResigned
Appointed22 May 2005(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 June 2013)
RoleArtist
Correspondence Address47 Primrose Mews
Hersham
Surrey
KT12 5JD
Director NameMr Richard Benjamin Yarwood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2013(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 July 2019)
RolePolice Officer
Country of ResidenceEngland
Correspondence Address48 Primrose Road
Hersham
Walton-On-Thames
Surrey
KT12 5JD
Secretary NameMrs Carmen Chung
StatusResigned
Appointed03 June 2013(15 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 June 2017)
RoleCompany Director
Correspondence Address48 Primrose Road
Hersham
Walton-On-Thames
Surrey
KT12 5JD
Director NameMrs Heather Fiona Marsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(19 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 November 2021)
RoleTeacher
Country of ResidenceUnited Kigdom
Correspondence Address44 Primrose Road
Hersham
Walton-On-Thames
Surrey
KT12 5JD
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteguillaumes.com

Location

Registered Address56 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Carmen Chung & Tam Chung
8.33%
Ordinary
1 at £1Claire Susanne Guise
8.33%
Ordinary
1 at £1John Marsh
8.33%
Ordinary
1 at £1Julie Grant
8.33%
Ordinary
1 at £1Keith Medlycott
8.33%
Ordinary
1 at £1Lisa Munday & Richard Yarwood
8.33%
Ordinary
1 at £1Marie-luise Du Vallon Lohan
8.33%
Ordinary
1 at £1Mr Daniel Marsh
8.33%
Ordinary
1 at £1Mrs Kay Butler & Jeremy Butler
8.33%
Ordinary
1 at £1Mrs Simon Snowden
8.33%
Ordinary
1 at £1Patricia Anne Mitchinson
8.33%
Ordinary
1 at £1Sylvia Renelt
8.33%
Ordinary

Financials

Year2014
Net Worth£1,614
Cash£1,627
Current Liabilities£13

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months, 1 week from now)

Filing History

20 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 October 2019Registered office address changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD to 40 Primrose Road Hersham Walton-on-Thames KT12 5JD on 26 October 2019 (1 page)
26 October 2019Termination of appointment of Richard Yarwood as a director on 25 July 2019 (1 page)
26 October 2019Register inspection address has been changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD England to 40 Primrose Road Hersham Walton-on-Thames KT12 5JD (1 page)
26 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Appointment of Mrs Heather Fiona Marsh as a director on 15 June 2017 (2 pages)
27 October 2017Appointment of Mrs Heather Fiona Marsh as a director on 15 June 2017 (2 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
25 October 2017Termination of appointment of Carmen Chung as a secretary on 15 June 2017 (1 page)
25 October 2017Termination of appointment of Carmen Chung as a secretary on 15 June 2017 (1 page)
21 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
21 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
18 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
18 July 2016Termination of appointment of Keith Thomas Medlycott as a director on 29 June 2016 (1 page)
18 July 2016Termination of appointment of Keith Thomas Medlycott as a director on 29 June 2016 (1 page)
18 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12
(7 pages)
27 October 2015Termination of appointment of Simon Christopher Poussett Snowden as a director on 15 July 2015 (1 page)
27 October 2015Register inspection address has been changed from C/O Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD United Kingdom to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD (1 page)
27 October 2015Registered office address changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD England to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Mr Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page)
27 October 2015Registered office address changed from C/O Mr Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page)
27 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12
(7 pages)
27 October 2015Termination of appointment of Simon Christopher Poussett Snowden as a director on 15 July 2015 (1 page)
27 October 2015Appointment of Mr Jeremy Richard Butler as a director on 15 July 2015 (2 pages)
27 October 2015Appointment of Mr Jeremy Richard Butler as a director on 15 July 2015 (2 pages)
27 October 2015Registered office address changed from C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD England to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD on 27 October 2015 (1 page)
27 October 2015Register inspection address has been changed from C/O Scp Snowden 46 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD United Kingdom to C/O Mr Richard Yarwood 48 Primrose Road Hersham Walton-on-Thames Surrey KT12 5JD (1 page)
24 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
24 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
9 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 12
(7 pages)
9 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 12
(7 pages)
13 July 2014Termination of appointment of Daniel Paul Marsh as a director on 1 July 2014 (1 page)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 July 2014Termination of appointment of Daniel Paul Marsh as a director on 1 July 2014 (1 page)
13 July 2014Termination of appointment of Daniel Paul Marsh as a director on 1 July 2014 (1 page)
10 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 12
(8 pages)
10 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 12
(8 pages)
26 July 2013Appointment of Mr Richard Yarwood as a director (2 pages)
26 July 2013Appointment of Mr Richard Yarwood as a director (2 pages)
3 July 2013Appointment of Mrs Carmen Chung as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
3 July 2013Appointment of Mrs Carmen Chung as a secretary (1 page)
3 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Termination of appointment of Marie Du Vallon Lohan as a secretary (1 page)
17 June 2013Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 17 June 2013 (1 page)
17 June 2013Termination of appointment of Marie Du Vallon Lohan as a secretary (1 page)
17 June 2013Registered office address changed from Gosling & Wilkinson 50 Church Street Weybridge Surrey KT13 8DS on 17 June 2013 (1 page)
27 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
27 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
24 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Register(s) moved to registered inspection location (1 page)
24 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
22 October 2011Register inspection address has been changed (1 page)
22 October 2011Register inspection address has been changed (1 page)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
5 November 2010Termination of appointment of Samantha Nicholas as a director (1 page)
5 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (7 pages)
5 November 2010Termination of appointment of Samantha Nicholas as a director (1 page)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Christopher Poussett Snowden on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Samantha Nicholas on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (10 pages)
11 November 2009Director's details changed for Keith Thomas Medlycott on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Daniel Paul Marsh on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Daniel Paul Marsh on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Samantha Nicholas on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Simon Christopher Poussett Snowden on 10 November 2009 (2 pages)
11 November 2009Director's details changed for Keith Thomas Medlycott on 10 November 2009 (2 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (10 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 November 2008Return made up to 17/10/08; full list of members (8 pages)
5 November 2008Return made up to 17/10/08; full list of members (8 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 November 2007Return made up to 17/10/07; full list of members (5 pages)
2 November 2007Return made up to 17/10/07; full list of members (5 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 17/10/06; full list of members (6 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 17/10/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
19 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 November 2005Return made up to 17/10/05; full list of members (6 pages)
24 November 2005Location of register of members (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005Return made up to 17/10/05; full list of members (6 pages)
24 November 2005Location of register of members (1 page)
24 November 2005Secretary resigned (1 page)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New secretary appointed (2 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 January 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
7 January 2005Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004New secretary appointed (1 page)
14 April 2004Secretary resigned (1 page)
18 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 November 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
18 November 2002Return made up to 17/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
18 November 2002Return made up to 17/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (2 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (2 pages)
25 October 2002Director resigned (2 pages)
25 October 2002Director resigned (2 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
14 November 2001Return made up to 17/10/01; full list of members (14 pages)
14 November 2001Return made up to 17/10/01; full list of members (14 pages)
13 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 April 2001Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(11 pages)
13 April 2001Accounts for a dormant company made up to 31 October 1999 (1 page)
13 April 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 April 2001Accounts for a dormant company made up to 31 October 1999 (1 page)
13 April 2001Return made up to 17/10/00; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(11 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Director resigned (1 page)
11 October 1999Return made up to 17/10/99; full list of members (11 pages)
11 October 1999Return made up to 17/10/99; full list of members (11 pages)
19 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 July 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
23 November 1998Return made up to 17/10/98; full list of members (6 pages)
23 November 1998Return made up to 17/10/98; full list of members (6 pages)
14 January 1998Registered office changed on 14/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Registered office changed on 14/01/98 from: po box 55 7 spa road london SE16 3QQ (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998Director resigned (1 page)
17 October 1997Incorporation (18 pages)
17 October 1997Incorporation (18 pages)