Company NameSt James Park (Long Ditton) Residents Company Limited
Company StatusActive
Company Number03642678
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed31 July 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Heide Marie Catto-Breslin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(12 years, 5 months after company formation)
Appointment Duration13 years
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Apsley Hall
Balaclava Road
Surbiton
Surrey
KT6 5RT
Director NameMr Andrew William Keen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(14 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Beresford Hall
57 Balaclava Road
Surbiton
Surrey
KT6 5RS
Director NameDr John Barry Farmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Apsley Hall 55 Balaclava Road
Surbiton
Surrey
KT6 5RT
Director NameMr Antony John Holder
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(16 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address18 Pegaxis House 61 Victoria Road
Surbiton
Surrey
KT6 4JX
Secretary NameBrian Nicholas Bannister
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Merryweather Close
Finchampstead
Wokingham
Berkshire
RG40 4YH
Director NameIvan David Edward Bennett
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 November 2004)
RoleProject Manager
Correspondence Address6 Burlington Gate
91 Chadwick Place
Surbiton
Surrey
KT6 5RR
Director NamePeter Harris Brady
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Apsley Hall 55 Balaclava Road
Surbiton
Surrey
KT6 5RT
Director NameMr Alastair Thomas Catto
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 3 months after company formation)
Appointment Duration8 years (resigned 02 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Aspley Hall
55 Balaclava Road
Surbiton
Surrey
KT6 5RT
Director NameHeide Marie Catto
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(4 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2006)
RoleRetired
Correspondence AddressApartment 10
55 Balaclava Road
Surbiton
Surrey
KT6 5PN
Director NameDr Carlo Vettese
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2004(5 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 July 2004)
RoleInvestment Banking
Correspondence AddressFlat 10 Burlington Gate
91 Chadwick Place
Surbiton
Surrey
KT6 5RR
Director NameMargaret Anne Rooks
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(6 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 June 2012)
RoleRetired
Correspondence Address3 Beresford Hall
57 Balaclava Road
Surbiton
Surrey
KT6 5RS
Director NameMark Richard Harrington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2007)
RoleBank Officer
Correspondence Address9 Grosvenor Gate
Chadwick Place
Surbiton
Surrey
KT6 5RA
Director NameAndrew James McIntosh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 December 2012)
RoleContracts Manager
Correspondence AddressFlat 6 Burlington Gate
91 Chadwick Place Long Ditton
Surbiton
Surrey
KT6 5RR
Director NameJohn Nicholas Waddell
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 2007)
RoleNational Organisations Manager
Correspondence AddressFlat 4 Tavistock Hall
53 Balaclava Road
Surbiton
Surrey
KT6 5RU
Director NameJoseph Arthur Rooks
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(13 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 08 February 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Beresford Hall
57 Balaclava Road
Surbiton
Surrey
KT6 5RS
Director NameMacemere Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence AddressC/0 Laytons Solicitors
Tempus Court
Guildford
Surrey
GU1 4SS
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed20 January 2003(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 July 2003)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX

Contact

Websitewww.st-james-park.com/
Telephone020 83994416
Telephone regionLondon

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

Financials

Year2012
Net Worth£860

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with updates (12 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 October 2022Confirmation statement made on 1 October 2022 with updates (12 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 October 2021Confirmation statement made on 1 October 2021 with updates (12 pages)
8 May 2021Secretary's details changed for Mr Robert Douglas Spencer Heald on 8 May 2021 (1 page)
10 February 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
5 October 2020Confirmation statement made on 1 October 2020 with updates (12 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with updates (12 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 May 2019Director's details changed for Mrs Heide Marie Catto on 28 May 2019 (2 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (12 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (12 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (13 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (13 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
8 August 2016Director's details changed for Dr John Barry Farmer on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Dr John Barry Farmer on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Antony John Holder on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Antony John Holder on 8 August 2016 (2 pages)
3 August 2016Director's details changed for Dr John Barry Farmer on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Dr John Barry Farmer on 3 August 2016 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
28 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 860
(13 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 860
(13 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
30 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 June 2015Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Antony John Holder as a director on 8 June 2015 (2 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 860
(12 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 860
(12 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 860
(12 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
29 May 2014Appointment of Dr John Barry Farmer as a director (2 pages)
29 May 2014Appointment of Dr John Barry Farmer as a director (2 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 860
(12 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 860
(12 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 860
(12 pages)
18 June 2013Termination of appointment of Peter Brady as a director (1 page)
18 June 2013Termination of appointment of Peter Brady as a director (1 page)
15 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
15 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
3 April 2013Appointment of Andrew William Keen as a director (2 pages)
3 April 2013Appointment of Andrew William Keen as a director (2 pages)
11 February 2013Termination of appointment of Joseph Rooks as a director (1 page)
11 February 2013Termination of appointment of Joseph Rooks as a director (1 page)
14 December 2012Termination of appointment of Andrew Mcintosh as a director (1 page)
14 December 2012Termination of appointment of Andrew Mcintosh as a director (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
1 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (14 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
25 June 2012Appointment of Joseph Arthur Rooks as a director (2 pages)
25 June 2012Appointment of Joseph Arthur Rooks as a director (2 pages)
15 June 2012Termination of appointment of Margaret Rooks as a director (1 page)
15 June 2012Termination of appointment of Margaret Rooks as a director (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (13 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
31 March 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
30 March 2011Appointment of Heide Marie Catto as a director (2 pages)
30 March 2011Appointment of Heide Marie Catto as a director (2 pages)
2 February 2011Termination of appointment of Alastair Catto as a director (1 page)
2 February 2011Termination of appointment of Alastair Catto as a director (1 page)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (13 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
19 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (34 pages)
18 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (34 pages)
18 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (34 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register inspection address has been changed (1 page)
6 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
1 October 2008Return made up to 01/10/08; full list of members (31 pages)
1 October 2008Return made up to 01/10/08; full list of members (31 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
4 April 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
9 October 2007Return made up to 01/10/07; full list of members (7 pages)
9 October 2007Return made up to 01/10/07; full list of members (7 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
16 October 2006Return made up to 01/10/06; full list of members (29 pages)
16 October 2006Return made up to 01/10/06; full list of members (29 pages)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
27 September 2006Return made up to 01/10/05; full list of members (19 pages)
27 September 2006Return made up to 01/10/05; full list of members (19 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
10 December 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
25 February 2004Registered office changed on 25/02/04 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
25 February 2004Registered office changed on 25/02/04 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
25 November 2003Return made up to 01/10/03; no change of members (8 pages)
25 November 2003Return made up to 01/10/03; no change of members (8 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Registered office changed on 11/08/03 from: 1 aspley hall 55 balaclava road surbiton surrey KT6 5RT (1 page)
11 August 2003Registered office changed on 11/08/03 from: 1 aspley hall 55 balaclava road surbiton surrey KT6 5RT (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
12 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
12 July 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
10 July 2003Registered office changed on 10/07/03 from: marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page)
10 July 2003Registered office changed on 10/07/03 from: marlborough house wigmore lane luton bedfordshire LU2 9EX (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Registered office changed on 25/01/03 from: c/o laytons solicitors tempus court onslow street guildford surrey GU1 4SS (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: c/o laytons solicitors tempus court onslow street guildford surrey GU1 4SS (1 page)
25 January 2003Director resigned (1 page)
25 January 2003New director appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New director appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 November 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 June 2002Ad 18/01/01-11/06/02 £ si 14@10 (4 pages)
17 June 2002Ad 18/01/01-11/06/02 £ si 14@10 (4 pages)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002£ nc 740/860 09/04/02 (1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002£ nc 740/860 09/04/02 (1 page)
9 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 November 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 August 2001Registered office changed on 14/08/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page)
14 August 2001Registered office changed on 14/08/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page)
6 April 2001Ad 16/01/01-30/01/01 £ si 10@10=100 £ ic 640/740 (4 pages)
6 April 2001Ad 16/01/01-30/01/01 £ si 10@10=100 £ ic 640/740 (4 pages)
31 October 2000Return made up to 01/10/00; full list of members (8 pages)
31 October 2000Return made up to 01/10/00; full list of members (8 pages)
21 September 2000Ad 23/08/00--------- £ si 12@10=120 £ ic 500/620 (4 pages)
21 September 2000Ad 23/08/00--------- £ si 12@10=120 £ ic 500/620 (4 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
10 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
7 June 2000Ad 02/06/00--------- £ si 1@10=10 £ ic 490/500 (2 pages)
7 June 2000Ad 02/06/00--------- £ si 1@10=10 £ ic 490/500 (2 pages)
10 May 2000Ad 21/04/00-30/04/00 £ si 2@10=20 £ ic 470/490 (2 pages)
10 May 2000Ad 21/04/00-30/04/00 £ si 2@10=20 £ ic 470/490 (2 pages)
27 April 2000Ad 01/04/00-20/04/00 £ si 9@10=90 £ ic 380/470 (4 pages)
27 April 2000Ad 01/04/00-20/04/00 £ si 9@10=90 £ ic 380/470 (4 pages)
12 April 2000Ad 01/03/00--------- £ si 1@10=10 £ ic 370/380 (2 pages)
12 April 2000Ad 01/03/00--------- £ si 1@10=10 £ ic 370/380 (2 pages)
6 March 2000Ad 01/02/00-29/02/00 £ si 3@10=30 £ ic 340/370 (2 pages)
6 March 2000Ad 01/02/00-29/02/00 £ si 3@10=30 £ ic 340/370 (2 pages)
6 February 2000Ad 01/01/00--------- £ si 4@10=40 £ ic 300/340 (2 pages)
6 February 2000Ad 01/01/00--------- £ si 4@10=40 £ ic 300/340 (2 pages)
4 January 2000Ad 01/12/99-29/12/99 £ si 4@10=40 £ ic 260/300 (2 pages)
4 January 2000Ad 01/12/99-29/12/99 £ si 4@10=40 £ ic 260/300 (2 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
2 November 1999Return made up to 01/10/99; full list of members (7 pages)
3 September 1999Ad 01/08/99-31/08/99 £ si 1@10=10 £ ic 250/260 (2 pages)
3 September 1999Ad 01/08/99-31/08/99 £ si 1@10=10 £ ic 250/260 (2 pages)
25 August 1999Ad 01/07/99-29/07/99 £ si 15@10=150 £ ic 82/232 (4 pages)
25 August 1999Ad 01/07/99-29/07/99 £ si 15@10=150 £ ic 82/232 (4 pages)
10 August 1999Ad 30/07/99--------- £ si 8@10=80 £ ic 2/82 (2 pages)
10 August 1999Ad 30/07/99--------- £ si 8@10=80 £ ic 2/82 (2 pages)
8 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/99
(1 page)
8 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 06/01/99
(1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)