Company Name37 Grenfell Road Residents Limited
Company StatusActive
Company Number04038334
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 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 NameMiss Hayley Alicia Lawrence
Date of BirthJune 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed14 October 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 6 months
RoleQuality Systems Manager
Country of ResidenceUnited Kingdom
Correspondence Address37d Grenfell Road
Mitcham
CR4 2BZ
Director NameSir William Charles Patey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(22 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Matthew Delderfield
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(22 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameBindi Mistry
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(23 years, 9 months after company formation)
Appointment Duration4 days
RoleProduct Development Manager
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 February 2017(16 years, 6 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address27 High Street
Ewell
Epsom
KT17 1SB
Director NameDamon Critchley
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleComputer Programmer
Correspondence Address37e Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameNichola Eland
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleSales Admin
Correspondence Address37e Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameHannah Kate Gravett
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleData Administrator
Correspondence Address37c Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameDavid John Podmore
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleElectrician
Correspondence Address37f Grenfell Road
Mitcham
Surrey
CR4 2BZ
Secretary NameLucy Anne Manning
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address37d Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameAndrew Robert Shirley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years after company formation)
Appointment Duration6 years (resigned 04 August 2008)
RoleJournalist
Correspondence Address37e Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameJoanna Joseph
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 July 2010)
RoleProject Manager
Correspondence Address37a Grenfell Road
Mitcham
Surrey
CR4 2BZ
Secretary NameDale Andrew Joseph
NationalitySouth African
StatusResigned
Appointed19 November 2003(3 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 21 July 2010)
RoleCustomer Service Manager
Correspondence Address37a Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameMr Stephen Edward Lamport
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address37c Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameMr Daniel Simon Ralph
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2008(8 years after company formation)
Appointment Duration8 years, 2 months (resigned 18 October 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address37e Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameMiss Chantal Katie-Marie Robehmed
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 2012)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address37a Grenfell Road
Mitcham
Surrey
CR4 2BZ
Secretary NameMr Daniel Simon Ralph
StatusResigned
Appointed01 August 2010(10 years after company formation)
Appointment Duration5 years (resigned 06 August 2015)
RoleCompany Director
Correspondence Address37e Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameMr James Alan Wagg
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2015(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2016)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address37d Grenfell Road
Mitcham
Surrey
CR4 2BZ
Secretary NameMr James Alan Wagg
StatusResigned
Appointed06 August 2015(15 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 July 2016)
RoleCompany Director
Correspondence Address37d Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameMiss Yvette Allen
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2016(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 January 2019)
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address37c Grenfell Road
Mitcham
Surrey
CR4 2BZ
Secretary NameMiss Phoebe Thacker
StatusResigned
Appointed25 July 2016(16 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 March 2017)
RoleCompany Director
Correspondence Address37 Grenfell Road
Mitcham
Surrey
CR4 2BZ
Director NameMr John Taylor
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 September 2019)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence Address37e Grenfell Road
Mitcham
CR4 2BZ
Director NameMr Thomas Morrell Patey
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(16 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameMiss Suzanne Ley
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2023)
RoleDigital Marketing Associate
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Director NameSir William Charters Patey
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Camilo Lunar
16.67%
Ordinary
1 at £1Chantal Katie-marie Robehmed
16.67%
Ordinary
1 at £1Daniel Simon Ralph
16.67%
Ordinary
1 at £1James Wagg
16.67%
Ordinary
1 at £1Richard Ayton
16.67%
Ordinary
1 at £1Stephen E. Lamport
16.67%
Ordinary

Financials

Year2014
Net Worth£973
Cash£6,602

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

19 January 2024Registered office address changed from 2nd Floor 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 19 January 2024 (1 page)
10 August 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
24 July 2023Appointment of Sir William Charles Patey as a director on 10 July 2023 (2 pages)
11 July 2023Appointment of Mr Matthew Delderfield as a director on 11 July 2023 (2 pages)
11 July 2023Termination of appointment of Suzanne Ley as a director on 28 June 2023 (1 page)
11 July 2023Termination of appointment of William Charters Patey as a director on 28 June 2023 (1 page)
4 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
10 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 August 2020Withdrawal of a person with significant control statement on 26 August 2020 (2 pages)
26 August 2020Withdrawal of a person with significant control statement on 26 August 2020 (2 pages)
25 August 2020Withdrawal of a person with significant control statement on 25 August 2020 (2 pages)
25 August 2020Notification of a person with significant control statement (2 pages)
25 August 2020Appointment of Sir William Charters Patey as a director on 13 August 2020 (2 pages)
25 August 2020Termination of appointment of Thomas Morrell Patey as a director on 13 August 2020 (1 page)
27 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
3 June 2020Termination of appointment of John Taylor as a director on 9 September 2019 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 February 2019Appointment of Miss Suzanne Ley as a director on 21 February 2019 (2 pages)
25 February 2019Termination of appointment of Yvette Allen as a director on 15 January 2019 (1 page)
30 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 March 2018Registered office address changed from 27 High Street Ewell Epsom KT17 1SB England to 2nd Floor 22 South Street Epsom KT18 7PF on 13 March 2018 (1 page)
11 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
1 August 2017Appointment of Mr Thomas Morrell Patey as a director on 21 November 2016 (2 pages)
1 August 2017Appointment of Mr Thomas Morrell Patey as a director on 21 November 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 March 2017Termination of appointment of Phoebe Thacker as a secretary on 20 March 2017 (1 page)
20 March 2017Termination of appointment of Phoebe Thacker as a secretary on 20 March 2017 (1 page)
9 February 2017Appointment of In Block Management Ltd as a secretary on 1 February 2017 (2 pages)
9 February 2017Appointment of In Block Management Ltd as a secretary on 1 February 2017 (2 pages)
9 February 2017Registered office address changed from C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ England to 27 High Street Ewell Epsom KT17 1SB on 9 February 2017 (1 page)
9 February 2017Registered office address changed from C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ England to 27 High Street Ewell Epsom KT17 1SB on 9 February 2017 (1 page)
18 October 2016Termination of appointment of Daniel Simon Ralph as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Daniel Simon Ralph as a director on 18 October 2016 (1 page)
14 October 2016Appointment of Mr John Taylor as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Miss Hayley Alicia Lawrence as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Miss Hayley Alicia Lawrence as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr John Taylor as a director on 14 October 2016 (2 pages)
11 August 2016Amended total exemption full accounts made up to 31 July 2015 (6 pages)
11 August 2016Amended total exemption full accounts made up to 31 July 2015 (6 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
27 July 2016Termination of appointment of James Alan Wagg as a director on 25 July 2016 (1 page)
27 July 2016Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 37D Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 37D Grenfell Road Mitcham Surrey CR4 2BZ England to C/O Phoebe Thacker 37 Grenfell Road Mitcham Surrey CR4 2BZ on 27 July 2016 (1 page)
27 July 2016Termination of appointment of James Alan Wagg as a director on 25 July 2016 (1 page)
25 July 2016Termination of appointment of James Alan Wagg as a secretary on 25 July 2016 (1 page)
25 July 2016Appointment of Miss Phoebe Thacker as a secretary on 25 July 2016 (2 pages)
25 July 2016Appointment of Miss Phoebe Thacker as a secretary on 25 July 2016 (2 pages)
25 July 2016Termination of appointment of James Alan Wagg as a secretary on 25 July 2016 (1 page)
6 May 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
6 May 2016Total exemption full accounts made up to 31 July 2015 (5 pages)
7 January 2016Appointment of Miss Yvette Allen as a director on 7 January 2016 (2 pages)
7 January 2016Appointment of Miss Yvette Allen as a director on 7 January 2016 (2 pages)
8 December 2015Termination of appointment of Stephen Edward Lamport as a director on 27 September 2015 (1 page)
8 December 2015Termination of appointment of Stephen Edward Lamport as a director on 27 September 2015 (1 page)
6 August 2015Registered office address changed from 37E Grenfell Road Mitcham Surrey CR4 2BZ to 37D Grenfell Road Mitcham Surrey CR4 2BZ on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 37E Grenfell Road Mitcham Surrey CR4 2BZ to 37D Grenfell Road Mitcham Surrey CR4 2BZ on 6 August 2015 (1 page)
6 August 2015Appointment of Mr James Alan Wagg as a secretary on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of Daniel Simon Ralph as a secretary on 6 August 2015 (1 page)
6 August 2015Registered office address changed from 37E Grenfell Road Mitcham Surrey CR4 2BZ to 37D Grenfell Road Mitcham Surrey CR4 2BZ on 6 August 2015 (1 page)
6 August 2015Appointment of Mr James Alan Wagg as a director on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of Daniel Simon Ralph as a secretary on 6 August 2015 (1 page)
6 August 2015Appointment of Mr James Alan Wagg as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr James Alan Wagg as a secretary on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of Daniel Simon Ralph as a secretary on 6 August 2015 (1 page)
6 August 2015Appointment of Mr James Alan Wagg as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Mr James Alan Wagg as a secretary on 6 August 2015 (2 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(6 pages)
3 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 6
(6 pages)
26 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
26 April 2015Total exemption full accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(6 pages)
4 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
(6 pages)
26 March 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
26 March 2014Total exemption full accounts made up to 31 July 2013 (6 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
28 August 2013Annual return made up to 21 July 2013 with a full list of shareholders (6 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
24 April 2013Total exemption full accounts made up to 31 July 2012 (6 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
9 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
11 July 2012Termination of appointment of Chantal Katie-Marie Robehmed as a director on 11 July 2012 (1 page)
11 July 2012Termination of appointment of Chantal Katie-Marie Robehmed as a director on 11 July 2012 (1 page)
23 March 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
23 March 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
15 August 2011Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ on 15 August 2011 (1 page)
15 August 2011Registered office address changed from 37 Grenfell Road Mitcham Surrey CR4 2BZ on 15 August 2011 (1 page)
1 June 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (6 pages)
20 August 2010Appointment of Miss Chantal Katie-Marie Robehmed as a director (2 pages)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Daniel Simon Ralph on 21 July 2010 (2 pages)
20 August 2010Appointment of Mr Daniel Simon Ralph as a secretary (2 pages)
20 August 2010Director's details changed for Mr Stephen Edward Lamport on 21 July 2010 (2 pages)
20 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
20 August 2010Termination of appointment of Joanna Joseph as a director (1 page)
20 August 2010Appointment of Miss Chantal Katie-Marie Robehmed as a director (2 pages)
20 August 2010Termination of appointment of Dale Joseph as a secretary (1 page)
20 August 2010Appointment of Mr Daniel Simon Ralph as a secretary (2 pages)
20 August 2010Termination of appointment of Dale Joseph as a secretary (1 page)
20 August 2010Termination of appointment of Joanna Joseph as a director (1 page)
20 August 2010Director's details changed for Mr Daniel Simon Ralph on 21 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Stephen Edward Lamport on 21 July 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 August 2009Return made up to 21/07/09; full list of members (5 pages)
10 August 2009Return made up to 21/07/09; full list of members (5 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
29 May 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
7 August 2008Director appointed mr stephen edward lamport (1 page)
7 August 2008Appointment terminated director andrew shirley (1 page)
7 August 2008Return made up to 21/07/08; full list of members (5 pages)
7 August 2008Return made up to 21/07/08; full list of members (5 pages)
7 August 2008Director appointed mr daniel simon ralph (1 page)
7 August 2008Director appointed mr daniel simon ralph (1 page)
7 August 2008Appointment terminated director andrew shirley (1 page)
7 August 2008Director appointed mr stephen edward lamport (1 page)
22 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (6 pages)
22 August 2007Return made up to 21/07/07; no change of members (7 pages)
22 August 2007Return made up to 21/07/07; no change of members (7 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
29 May 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
23 August 2006Return made up to 21/07/06; full list of members (9 pages)
23 August 2006Return made up to 21/07/06; full list of members (9 pages)
8 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
8 June 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
31 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2005Return made up to 21/07/04; full list of members (9 pages)
31 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 August 2005Return made up to 21/07/04; full list of members (9 pages)
9 August 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 August 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (6 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003New secretary appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003New director appointed (2 pages)
24 September 2003Director resigned (1 page)
24 September 2003Director resigned (1 page)
14 August 2003Return made up to 21/07/03; full list of members (9 pages)
14 August 2003Return made up to 21/07/03; full list of members (9 pages)
19 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
19 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
16 August 2002Return made up to 21/07/02; full list of members (9 pages)
16 August 2002Return made up to 21/07/02; full list of members (9 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
7 May 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
31 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Secretary resigned (1 page)
26 July 2000Secretary resigned (1 page)
21 July 2000Incorporation (21 pages)
21 July 2000Incorporation (21 pages)