Company NameHolly Lodge (Weybridge) Management Limited
Company StatusActive
Company Number04263239
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 8 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 NameMrs Mary Prudence Johnson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMr Darren John McNeely
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2013(12 years after company formation)
Appointment Duration10 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address7 Wild Acres Wildacres
West Byfleet
KT14 6PT
Director NameMr Jason Cass Forrester
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2013(12 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleInterior Architect
Country of ResidenceEngland
Correspondence AddressFlat 4 Holly Lodge Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameVaghenak Vaskin Vartanian
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(13 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMrs Andriany Phokou
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Holly Lodge 1 Oatlands Chase
Weybridge
KT13 9RD
Director NameMr Adamos George Phokou
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(15 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holly Lodge 1 Oatlands Chase
Weybridge
KT13 9RD
Director NameMs Susan Marie Digby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameMr Joshua Charles Edwards
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2020(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address4 Weston Avenue
West Molesey
KT8 1RG
Director NameJessica Ann Lloyd
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleAdministrator
Correspondence Address110 Cardinal Avenue
Kingston Upon Thames
Surrey
KT2 5SA
Secretary NameJohn Meredyth Wood
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SZ
Director NameMichael Dean Priestley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 15 November 2008)
RoleRacer
Correspondence Address5 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMr Brian Charles Collins
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 15 April 2015)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address6 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameJohn William Frost
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 January 2005)
RoleRetired
Correspondence Address2 Holly Lodge
1 Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameKym Frisby
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 January 2006)
RoleCompany Director
Correspondence Address1 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMark Graham Allvey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 July 2007)
RoleMarketing Executive
Correspondence Address8 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMs Joanna Allam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holly Lodge
Oaklands Chase
Weybridge
Surrey
KT13 9RD
Director NameMr David Andrew Skiggs
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(3 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 26 November 2020)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Secretary NameMr David Andrew Skiggs
NationalityBritish
StatusResigned
Appointed20 December 2004(3 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMark Patrick Murphy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 July 2008)
RoleIT Consultant
Correspondence Address2 Holly Lodge
1 Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMr Chi Man Tsang
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2015)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMr Geoffrey Poole
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Bamford House
Gunners Row Marine Gate
Southsea
Hampshire
PO4 9XA
Director NameMr Geoffrey Poole
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Holly Lodge
Flat 2 Holly Lodge 1 Oatlands Chase
Weybridge
Surrey
KT13 9RD
Director NameMr Michael Moran
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Holly Lodge
Oatlands Chase
Weybridge
Surrey
KT13 9RD
Secretary NameDavid John Baggs
NationalityBritish
StatusResigned
Appointed19 April 2013(11 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2016)
RoleCompany Director
Correspondence Address11 Seymour Gardens
Hanworth
Feltham
Middlesex
TW13 7PQ
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSneller Property Consultants Limited (Corporation)
StatusResigned
Appointed12 October 2016(15 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 July 2022)
Correspondence AddressBridge House 74 Broad Street
Teddington
TW11 8QT

Location

Registered Address4 Weston Avenue
West Molesey
KT8 1RG
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Daren Mcneeley
12.50%
Ordinary
1 at £1Jason Forrester & Wiebke Forrester
12.50%
Ordinary
1 at £1Michael Moran & Patricia Moran
12.50%
Ordinary
1 at £1Mr Chi Man-tsang
12.50%
Ordinary
1 at £1Mr David Andrew Skiggs
12.50%
Ordinary
1 at £1Mr Geoffrey Poole & Mrs Ann Poole
12.50%
Ordinary
1 at £1Mrs Mary Prudence Johnson
12.50%
Ordinary
1 at £1Vaghenak Vatanian & Takouhi Vatanian
12.50%
Ordinary

Financials

Year2014
Net Worth£5,222
Current Liabilities£1,204

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 October 2019 (2 pages)
27 August 2019Director's details changed for Mr Darren John Mcneely on 27 August 2019 (2 pages)
1 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
23 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
9 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
2 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Adamos George Phokou as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Adamos George Phokou as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mrs Andriany Phokou as a director on 3 November 2016 (2 pages)
3 November 2016Appointment of Mrs Andriany Phokou as a director on 3 November 2016 (2 pages)
26 October 2016Registered office address changed from 11 Seymour Gardens Hanworth Feltham Middlesex TW13 7PQ to Bridge House 74 Broad Street Teddington TW11 8QT on 26 October 2016 (1 page)
26 October 2016Registered office address changed from 11 Seymour Gardens Hanworth Feltham Middlesex TW13 7PQ to Bridge House 74 Broad Street Teddington TW11 8QT on 26 October 2016 (1 page)
25 October 2016Appointment of Sneller Property Consultants Ltd as a secretary on 12 October 2016 (2 pages)
25 October 2016Appointment of Sneller Property Consultants Ltd as a secretary on 12 October 2016 (2 pages)
24 October 2016Termination of appointment of David John Baggs as a secretary on 24 October 2016 (1 page)
24 October 2016Termination of appointment of David John Baggs as a secretary on 24 October 2016 (1 page)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Micro company accounts made up to 31 October 2015 (2 pages)
27 July 2016Termination of appointment of Michael Moran as a director on 6 April 2016 (1 page)
27 July 2016Termination of appointment of Michael Moran as a director on 6 April 2016 (1 page)
19 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 8
(11 pages)
19 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 8
(11 pages)
19 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 8
(11 pages)
26 July 2015Termination of appointment of Chi Man Tsang as a director on 19 June 2015 (1 page)
26 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
26 July 2015Micro company accounts made up to 31 October 2014 (2 pages)
26 July 2015Termination of appointment of Chi Man Tsang as a director on 19 June 2015 (1 page)
29 June 2015Appointment of Vaghenak Vaskin Vartanian as a director on 15 April 2015 (3 pages)
29 June 2015Appointment of Vaghenak Vaskin Vartanian as a director on 15 April 2015 (3 pages)
4 May 2015Termination of appointment of Brian Charles Collins as a director on 15 April 2015 (1 page)
4 May 2015Termination of appointment of Brian Charles Collins as a director on 15 April 2015 (1 page)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(12 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(12 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 8
(12 pages)
30 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
30 July 2014Micro company accounts made up to 31 October 2013 (2 pages)
29 January 2014Appointment of Jason Cass Forrester as a director (3 pages)
29 January 2014Appointment of Jason Cass Forrester as a director (3 pages)
30 August 2013Appointment of Darren Mcneely as a director (3 pages)
30 August 2013Appointment of Darren Mcneely as a director (3 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(11 pages)
20 August 2013Termination of appointment of David Skiggs as a secretary (1 page)
20 August 2013Termination of appointment of David Skiggs as a secretary (1 page)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(11 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(11 pages)
26 April 2013Registered office address changed from 11 Seymour Gardens Hanworth Park United Kingdom on 26 April 2013 (3 pages)
26 April 2013Director's details changed for Mr Michael Moran on 19 April 2013 (3 pages)
26 April 2013Appointment of David John Baggs as a secretary (3 pages)
26 April 2013Appointment of David John Baggs as a secretary (3 pages)
26 April 2013Registered office address changed from 11 Seymour Gardens Hanworth Park United Kingdom on 26 April 2013 (3 pages)
26 April 2013Director's details changed for Mr Michael Moran on 19 April 2013 (3 pages)
19 April 2013Registered office address changed from 61 Manor Lane Sunbury on Thames Middx TW16 5EB on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 61 Manor Lane Sunbury on Thames Middx TW16 5EB on 19 April 2013 (1 page)
6 March 2013Appointment of Mr Michael Moran as a director (2 pages)
6 March 2013Appointment of Mr Michael Moran as a director (2 pages)
16 January 2013Appointment of Mr Geoffrey Poole as a director (2 pages)
16 January 2013Appointment of Mr Geoffrey Poole as a director (2 pages)
7 December 2012Total exemption full accounts made up to 31 October 2012 (5 pages)
7 December 2012Total exemption full accounts made up to 31 October 2012 (5 pages)
1 November 2012Termination of appointment of Geoffrey Poole as a director (2 pages)
1 November 2012Termination of appointment of Geoffrey Poole as a director (2 pages)
23 October 2012Annual return made up to 1 August 2012. List of shareholders has changed (16 pages)
23 October 2012Annual return made up to 1 August 2012. List of shareholders has changed (16 pages)
23 October 2012Annual return made up to 1 August 2012. List of shareholders has changed (16 pages)
18 October 2012Registered office address changed from Flat 7 Holly Lodge 1 Oatlands Chase Weybridge Surrey KT13 9RD on 18 October 2012 (2 pages)
18 October 2012Registered office address changed from Flat 7 Holly Lodge 1 Oatlands Chase Weybridge Surrey KT13 9RD on 18 October 2012 (2 pages)
28 December 2011Total exemption full accounts made up to 31 October 2011 (5 pages)
28 December 2011Total exemption full accounts made up to 31 October 2011 (5 pages)
21 November 2011Termination of appointment of Joanna Allam as a director (2 pages)
21 November 2011Termination of appointment of Joanna Allam as a director (2 pages)
23 September 2011Annual return made up to 1 August 2011 (16 pages)
23 September 2011Annual return made up to 1 August 2011 (16 pages)
23 September 2011Annual return made up to 1 August 2011 (16 pages)
25 November 2010Total exemption full accounts made up to 31 October 2010 (5 pages)
25 November 2010Total exemption full accounts made up to 31 October 2010 (5 pages)
5 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
5 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (15 pages)
1 March 2010Termination of appointment of Michael Priestley as a director (2 pages)
1 March 2010Termination of appointment of Michael Priestley as a director (2 pages)
7 December 2009Total exemption full accounts made up to 31 October 2009 (5 pages)
7 December 2009Total exemption full accounts made up to 31 October 2009 (5 pages)
25 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (9 pages)
25 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (9 pages)
25 November 2009Annual return made up to 7 July 2009 with a full list of shareholders (9 pages)
17 December 2008Total exemption full accounts made up to 31 October 2008 (5 pages)
17 December 2008Total exemption full accounts made up to 31 October 2008 (5 pages)
12 December 2008Director appointed geoffrey poole (2 pages)
12 December 2008Appointment terminated director michael priestley (1 page)
12 December 2008Appointment terminated director michael priestley (1 page)
12 December 2008Director appointed geoffrey poole (2 pages)
12 August 2008Return made up to 01/08/08; change of members (9 pages)
12 August 2008Return made up to 01/08/08; change of members (9 pages)
11 August 2008Appointment terminated director mark murphy (1 page)
11 August 2008Appointment terminated director mark murphy (1 page)
25 February 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
25 February 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
12 September 2007Return made up to 01/08/07; change of members (9 pages)
12 September 2007Return made up to 01/08/07; change of members (9 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (2 pages)
19 June 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
19 June 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
24 August 2006Return made up to 01/08/06; full list of members (12 pages)
24 August 2006Return made up to 01/08/06; full list of members (12 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
17 March 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
7 February 2006Director resigned (1 page)
7 February 2006New director appointed (2 pages)
30 January 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
30 January 2006Accounting reference date extended from 31/08/05 to 31/10/05 (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 September 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(12 pages)
5 January 2005New secretary appointed (2 pages)
5 January 2005New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
28 September 2004Return made up to 01/08/04; full list of members (8 pages)
28 September 2004Return made up to 01/08/04; full list of members (8 pages)
19 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
19 April 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
19 August 2003Ad 10/12/02-07/03/03 £ si 4@1=4 £ ic 1/5 (2 pages)
19 August 2003Return made up to 01/08/03; full list of members (6 pages)
19 August 2003Ad 10/12/02-07/03/03 £ si 4@1=4 £ ic 1/5 (2 pages)
19 August 2003Return made up to 01/08/03; full list of members (6 pages)
18 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
18 March 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
22 August 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001New director appointed (2 pages)
1 August 2001Incorporation (17 pages)
1 August 2001Incorporation (17 pages)