Company NameMoorings Residents Association Limited (The)
Company StatusActive
Company Number01082109
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 5 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 Anthony Keith Sparks
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleCommunications Technician
Country of ResidenceUnited Kingdom
Correspondence Address283 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Secretary NameMr Michael Kenneth Greenwood
NationalityBritish
StatusCurrent
Appointed03 July 2006(33 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glorney Mead
Badshot Lea
Farnham
Surrey
GU9 9NL
Director NameMs Christine Green
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(34 years after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address291 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMr Kevin Allen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2014(41 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address281 Lynchford Road
Farnborough
GU14 6HZ
Director NameMs Beverley Birdsey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2015(42 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Wraysbury
Staines-Upon-Thames
TW19 5DA
Director NameMiss Samantha Jane Webb
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(45 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address279 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMr Michael Robert Schweitzer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(45 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMr Ian Molyneux
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(47 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address285 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMs Angela Ann Griffiths
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleAirline Cabin Crew
Country of ResidenceEngland
Correspondence Address8 Willow Court Station Approach
Ash Vale
Surrey
GU12 5LA
Director NameAndrew Rhys Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(18 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 October 1998)
RoleSenior Systems Officer
Correspondence Address139 Broadacres
Guildford
Surrey
GU3 3BS
Director NameMr David John Leedham
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 November 2006)
RoleB T Engineer
Correspondence Address291 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMr Michael Howard Watson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration-1 years, 12 months (resigned 24 May 1991)
RoleService Advisor
Correspondence Address277 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMr John Stephen Whyte
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 1994)
RolePolice Officer
Correspondence Address287 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameChristine Kershaw
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 March 2003)
RoleCompany Director
Correspondence Address289 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameGary David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration23 years (resigned 01 June 2014)
RoleCarer
Country of ResidenceUnited Kingdom
Correspondence Address33 Lymbourn Road
Havant
Hampshire
PO9 2SL
Director NameMrs Audrey Hettie Reeves
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration26 years, 10 months (resigned 28 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address279 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMr Michael John Daniels
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1995)
RoleCivil Servant
Correspondence Address285 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Secretary NameMr Hugh John Shipton
NationalityBritish
StatusResigned
Appointed26 May 1991(18 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressBridge House 3 Fleet Road
Cove
Farnborough
Hampshire
GU14 9RU
Director NameRichard John Lever
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(22 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 May 2000)
RolePremises Manager
Correspondence Address287 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameRalph George Brigden
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1996(23 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2002)
RoleCivil Servant
Correspondence Address285 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameIsobel Lever
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(28 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address287 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameSusan Jane Dubaree
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(29 years, 4 months after company formation)
Appointment Duration4 years (resigned 30 March 2006)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressRedfern
Horseshoe Lane
Aldershot
Hampshire
GU12 5LJ
Director NameSarah Margaret McAllister
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(30 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 January 2011)
RoleBenefits Manager
Country of ResidenceUnited Kingdom
Correspondence Address289 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameLee Rixon
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(30 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2005)
RoleRetail Assistant Manager
Correspondence Address277 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameJoanne Marie Hyatt
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(32 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2008)
RoleBank Official Customer Advisor
Correspondence Address277 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMrs P Flowerdew
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2006(33 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameThomas Mark Harris
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(36 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 04 January 2016)
RoleGlazier
Country of ResidenceUnited Kingdom
Correspondence Address277 Lynchford Road
Farnborough
Hampshire
GU14 6HZ
Director NameMr Mark Everard
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(37 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address285 Lynchford Road
Farnborough
GU14 6HZ
Director NameMrs Pamela Byrne
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(38 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address289 Lynchford Road
Farnborough
Hampshire
GU14 6HZ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Abbey Dubaree
10.00%
Ordinary
1 at £1Christine Green
10.00%
Ordinary
1 at £1Gary David Shepherd
10.00%
Ordinary
1 at £1M. Everard
10.00%
Ordinary
1 at £1Mr Anthony Keith Sparks
10.00%
Ordinary
1 at £1Mrs Audrey Hettie Reeves
10.00%
Ordinary
1 at £1P. Flowerdew
10.00%
Ordinary
1 at £1Reginald William Bennett
10.00%
Ordinary
1 at £1Sarah Margaret Mcallister
10.00%
Ordinary
1 at £1Thomas Mark Harris & Joanne Marie Hyatt
10.00%
Ordinary

Financials

Year2014
Net Worth£3,774
Cash£3,376
Current Liabilities£548

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

27 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 August 2023Termination of appointment of Michael Kenneth Greenwood as a secretary on 4 August 2023 (1 page)
4 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
30 May 2023Director's details changed for Miss Samantha Jane Webb on 30 May 2023 (2 pages)
30 May 2023Director's details changed for Mr Kevin Allen on 25 May 2023 (2 pages)
30 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
27 June 2022Appointment of Ms Angela Ann Griffiths as a director on 10 June 2021 (2 pages)
9 June 2022Termination of appointment of Pamela Byrne as a director on 5 December 2020 (1 page)
8 June 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
12 July 2021Micro company accounts made up to 31 March 2021 (5 pages)
8 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
1 July 2020Appointment of Mr Ian Molyneux as a director on 22 May 2020 (2 pages)
1 July 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
1 July 2020Termination of appointment of Mark Everard as a director on 22 May 2020 (1 page)
1 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 June 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
2 July 2018Appointment of Mr Michael Robert Schweitzer as a director on 4 June 2018 (2 pages)
13 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
6 June 2018Purchase of own shares. (3 pages)
6 June 2018Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 8
(4 pages)
24 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
17 April 2018Appointment of Miss Samantha Jane Webb as a director on 28 March 2018 (2 pages)
17 April 2018Termination of appointment of Audrey Hettie Reeves as a director on 28 March 2018 (1 page)
17 April 2018Registered office address changed from Sherwood House 41 Queens Road Farnborough Hants GU14 6JP United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 17 April 2018 (1 page)
13 December 2017Notification of a person with significant control statement (2 pages)
13 December 2017Notification of a person with significant control statement (2 pages)
27 October 2017Registered office address changed from M M House 3-7 Wyndham Street Aldershot Hampshire GU12 4NY to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 27 October 2017 (1 page)
27 October 2017Registered office address changed from M M House 3-7 Wyndham Street Aldershot Hampshire GU12 4NY to Sherwood House 41 Queens Road Farnborough Hants GU14 6JP on 27 October 2017 (1 page)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 26 May 2017 with no updates (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Appointment of Mr Mark Everard as a director on 31 July 2010 (2 pages)
15 September 2016Appointment of Mr Mark Everard as a director on 31 July 2010 (2 pages)
15 September 2016Appointment of Mr Kevin Allen as a director on 30 April 2014 (2 pages)
15 September 2016Appointment of Mr Kevin Allen as a director on 30 April 2014 (2 pages)
18 August 2016Appointment of Ms Beverley Birdsey as a director on 5 August 2015 (2 pages)
18 August 2016Appointment of Ms Beverley Birdsey as a director on 5 August 2015 (2 pages)
5 August 2016Termination of appointment of P Flowerdew as a director on 31 December 2014 (1 page)
5 August 2016Termination of appointment of Thomas Mark Harris as a director on 4 January 2016 (1 page)
5 August 2016Termination of appointment of Gary David Shepherd as a director on 1 June 2014 (1 page)
5 August 2016Termination of appointment of P Flowerdew as a director on 31 December 2014 (1 page)
5 August 2016Termination of appointment of Thomas Mark Harris as a director on 4 January 2016 (1 page)
5 August 2016Termination of appointment of Gary David Shepherd as a director on 1 June 2014 (1 page)
4 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(8 pages)
4 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10
(8 pages)
4 July 2016Director's details changed for Mrs P Flowerdew on 1 January 2015 (2 pages)
4 July 2016Director's details changed for Mrs P Flowerdew on 1 January 2015 (2 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(11 pages)
1 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(11 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(11 pages)
4 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 10
(11 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (11 pages)
30 May 2013Annual return made up to 26 May 2013 with a full list of shareholders (11 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Appointment of Ms Pamela Byrne as a director (2 pages)
17 September 2012Appointment of Ms Pamela Byrne as a director (2 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Termination of appointment of Sarah Mcallister as a director (1 page)
26 May 2011Director's details changed for Mrs Christine Green on 21 November 2009 (2 pages)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (10 pages)
26 May 2011Director's details changed for Mrs Christine Green on 21 November 2009 (2 pages)
26 May 2011Termination of appointment of Sarah Mcallister as a director (1 page)
26 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (10 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (11 pages)
17 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (11 pages)
16 June 2010Director's details changed for Sarah Margaret Mcallister on 1 January 2010 (2 pages)
16 June 2010Appointment of Mrs Christine Green as a director (1 page)
16 June 2010Director's details changed for Gary David Shepherd on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Susan Jane Dubaree on 1 January 2010 (2 pages)
16 June 2010Termination of appointment of Isobel Lever as a director (1 page)
16 June 2010Director's details changed for Isobel Lever on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Susan Jane Dubaree on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Anthony Keith Sparks on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Thomas Mark Harris on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mrs Audrey Hettie Reeves on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Gary David Shepherd on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Thomas Mark Harris on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Sarah Margaret Mcallister on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mr Anthony Keith Sparks on 1 January 2010 (2 pages)
16 June 2010Appointment of Mrs Christine Green as a director (1 page)
16 June 2010Director's details changed for Isobel Lever on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Gary David Shepherd on 1 January 2010 (2 pages)
16 June 2010Termination of appointment of Susan Dubaree as a director (1 page)
16 June 2010Director's details changed for Mr Anthony Keith Sparks on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Sarah Margaret Mcallister on 1 January 2010 (2 pages)
16 June 2010Appointment of Mrs P Flowerdew as a director (1 page)
16 June 2010Appointment of Mrs P Flowerdew as a director (1 page)
16 June 2010Director's details changed for Susan Jane Dubaree on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mrs Audrey Hettie Reeves on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Mrs Audrey Hettie Reeves on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Thomas Mark Harris on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Isobel Lever on 1 January 2010 (2 pages)
16 June 2010Termination of appointment of Susan Dubaree as a director (1 page)
16 June 2010Termination of appointment of Isobel Lever as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 26/05/09; full list of members (8 pages)
5 June 2009Return made up to 26/05/09; full list of members (8 pages)
20 April 2009Director appointed thomas mark harris (2 pages)
20 April 2009Appointment terminated director joanne hyatt (1 page)
20 April 2009Appointment terminated director joanne hyatt (1 page)
20 April 2009Director appointed thomas mark harris (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 26/05/08; full list of members (8 pages)
31 July 2008Return made up to 26/05/08; full list of members (8 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 October 2007Return made up to 26/05/07; full list of members (5 pages)
19 October 2007Return made up to 26/05/07; full list of members (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Registered office changed on 01/08/06 from: bridge house 3 fleet road farnborough hants GU14 9RU (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Secretary resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: bridge house 3 fleet road farnborough hants GU14 9RU (1 page)
31 July 2006Return made up to 26/05/06; full list of members (5 pages)
31 July 2006Return made up to 26/05/06; full list of members (5 pages)
21 February 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
21 February 2006Partial exemption accounts made up to 31 March 2005 (5 pages)
15 July 2005Return made up to 26/05/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005Return made up to 26/05/05; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 February 2005Partial exemption accounts made up to 31 March 2004 (5 pages)
22 February 2005Partial exemption accounts made up to 31 March 2004 (5 pages)
20 August 2004Return made up to 26/05/04; no change of members (10 pages)
20 August 2004Return made up to 26/05/04; no change of members (10 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
27 August 2003Return made up to 26/05/03; full list of members (13 pages)
27 August 2003Return made up to 26/05/03; full list of members (13 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
19 February 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
19 February 2003Partial exemption accounts made up to 31 March 2002 (5 pages)
20 June 2002Return made up to 26/05/02; full list of members (12 pages)
20 June 2002Return made up to 26/05/02; full list of members (12 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
14 February 2002Partial exemption accounts made up to 31 March 2001 (5 pages)
14 February 2002Partial exemption accounts made up to 31 March 2001 (5 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
26 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 June 2001Return made up to 26/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
11 July 2000Director resigned (1 page)
11 July 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 July 2000Return made up to 26/05/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 July 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (8 pages)
22 July 1999Return made up to 26/05/99; full list of members (8 pages)
22 July 1999Return made up to 26/05/99; full list of members (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
5 January 1999Director resigned (1 page)
5 January 1999Director resigned (1 page)
13 July 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1998Return made up to 26/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 1998Full accounts made up to 31 March 1997 (8 pages)
13 February 1998Full accounts made up to 31 March 1997 (8 pages)
25 June 1997Return made up to 26/05/97; full list of members (7 pages)
25 June 1997Return made up to 26/05/97; full list of members (7 pages)
17 February 1997Full accounts made up to 31 March 1996 (8 pages)
17 February 1997Full accounts made up to 31 March 1996 (8 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Return made up to 26/05/96; full list of members (8 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Return made up to 26/05/96; full list of members (8 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (8 pages)
26 July 1995Return made up to 26/05/95; full list of members (8 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995Return made up to 26/05/95; full list of members (8 pages)
26 July 1995Director resigned (2 pages)