Company NameHigh Lane Residents Association Limited
DirectorsSamantha Jane Dunn and Matthew James Fraser Meadmore
Company StatusActive
Company Number01671151
CategoryPrivate Limited Company
Incorporation Date12 October 1982(41 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSamantha Jane Dunn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2007(24 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleEnergy Manager
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMatthew James Fraser Meadmore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(32 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed20 August 2020(37 years, 10 months after company formation)
Appointment Duration3 years, 8 months
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMiss Theresa Wooll
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address21 The Mews
Stansted
Essex
CM24 8NB
Director NameMr Izzeddin Imam
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 1995)
RoleCompany Director
Correspondence Address10 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameCamilla Miriam Benyon
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address19 The Mews
Stansted
Essex
CM24 8NB
Director NameMr Gary Dobrin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 October 1997)
RoleCompany Director
Correspondence Address15 The Mews
Stansted
Essex
CM24 8NB
Secretary NameMr Izzeddin Imam
NationalityBritish
StatusResigned
Appointed20 December 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address10 The Mews
High Lane
Stansted
Essex
CM24 8NB
Secretary NameMiss Theresa Wooll
NationalityBritish
StatusResigned
Appointed12 December 1994(12 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 December 1995)
RoleCompany Director
Correspondence Address21 The Mews
Stansted
Essex
CM24 8NB
Director NameChristopher Sell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 1998)
RoleShipping Manager Metal Trader
Correspondence Address14 The Mews
High Lane
Stansted Mountfitchet
Essex
CM24 8NB
Secretary NameChristopher Sell
NationalityBritish
StatusResigned
Appointed04 December 1995(13 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 September 1998)
RoleShipping Manager Metal Trader
Correspondence Address14 The Mews
High Lane
Stansted Mountfitchet
Essex
CM24 8NB
Director NameAnthony William Dogherty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 April 2000)
RolePilot
Correspondence Address15 The Mews
High Lane
Stansted Mountfitchet
Essex
CM24 8NB
Secretary NameAnthony William Dogherty
NationalityBritish
StatusResigned
Appointed30 September 1998(15 years, 11 months after company formation)
Appointment Duration3 months (resigned 01 January 1999)
RolePilot
Correspondence Address15 The Mews
High Lane
Stansted Mountfitchet
Essex
CM24 8NB
Director NameAnne Marchant
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2007)
RoleBeauty Advisor
Correspondence Address16 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameChristine Patricia Shephard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2001)
RoleAccountant
Correspondence Address14 The Mews
High Lane
Stansted
Essex
CM24 8NB
Secretary NameAnne Marchant
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 2007)
RoleBeauty Advisor
Correspondence Address16 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameJulie Louise McGregor
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(18 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 September 2005)
RoleStudent
Correspondence Address18 The Mews
Stansted
Essex
CM24 8NB
Director NamePeter Ritche
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 March 2002)
RoleRetail Sales
Correspondence Address3 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameAlastair John Owen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2000(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 December 2006)
RoleManager
Correspondence Address6 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameDeborah Claire Gilson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(18 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 July 2007)
RoleAccountancy
Correspondence Address10 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameAndrew James Sharpe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2003)
RoleIT Consultant
Correspondence Address19 The Mews High Lane
Stansted
Mountfitchet
Essex
CM24 8NB
Director NameMathew Elsworthy Drake
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(24 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 2008)
RoleGeologist
Correspondence Address13 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameHelen Mackay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2013)
RoleSenior Controller
Country of ResidenceEngland
Correspondence Address18 The Mews
High Lane
Stansted
Essex
CM24 8NB
Secretary NameHelen Mackay
NationalityBritish
StatusResigned
Appointed01 November 2007(25 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 2013)
RoleSenior Controller
Country of ResidenceEngland
Correspondence Address18 The Mews
High Lane
Stansted
Essex
CM24 8NB
Director NameMatthew James Fraser Meadmore
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address29 Moffat Road
London
N13 4SA
Director NameMr Peter Ritchie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(28 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 January 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRae House Dane Street
Bishop's Stortford
Hertfordshire
CM23 3BT
Secretary NameMiss Samantha Jane Dunn
StatusResigned
Appointed09 January 2013(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2015)
RoleCompany Director
Correspondence Address9 The Mews, High Lane
Stansted
Essex
CM24 8NB
Secretary NameMiss Hannah Elizabeth Watson
StatusResigned
Appointed24 September 2015(32 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 August 2020)
RoleCompany Director
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1B.m. Martin
4.35%
Ordinary
10 at £1Geoffrey Cox
4.35%
Ordinary
10 at £1Hannah E. Watson
4.35%
Ordinary
10 at £1Helen L. Mackay
4.35%
Ordinary
10 at £1Julie K. Lloyd
4.35%
Ordinary
10 at £1Karen Gregory
4.35%
Ordinary
10 at £1M.e. Dunn & S.j. Dunn
4.35%
Ordinary
10 at £1Matthew Elsworthy Drake
4.35%
Ordinary
10 at £1Melanie Jane Turner
4.35%
Ordinary
10 at £1Mr A.j. Owen
4.35%
Ordinary
10 at £1Mr James Wallace-jarvis
4.35%
Ordinary
10 at £1Mr M. James Fraser Meadmore
4.35%
Ordinary
10 at £1Mr P.e. King
4.35%
Ordinary
10 at £1Mr R. John William Prentice
4.35%
Ordinary
10 at £1Mr T. Smith
4.35%
Ordinary
10 at £1Mr W.g. Noble
4.35%
Ordinary
10 at £1Ms K. Clark
4.35%
Ordinary
10 at £1Ms Karen J. Wells
4.35%
Ordinary
10 at £1Sirirat Gooch & Daniel Robert Judd
4.35%
Ordinary
10 at £1Viktorija Whitmore & John Francis Whitmore
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Net Worth£37,629
Cash£29,945
Current Liabilities£902

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

6 January 2021Confirmation statement made on 11 December 2020 with updates (6 pages)
21 September 2020Director's details changed for Samantha Jane Dunn on 21 September 2020 (2 pages)
21 September 2020Appointment of Sutherland Corporate Services Limited as a secretary on 20 August 2020 (2 pages)
21 September 2020Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 21 September 2020 (1 page)
21 September 2020Termination of appointment of Hannah Elizabeth Watson as a secretary on 20 August 2020 (1 page)
27 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
15 January 2020Confirmation statement made on 11 December 2019 with updates (5 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 December 2018Confirmation statement made on 11 December 2018 with updates (5 pages)
16 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
18 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
17 January 2017Director's details changed for Samantha Jane Dunn on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Samantha Jane Dunn on 17 January 2017 (2 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
15 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 March 2016Termination of appointment of Peter Ritchie as a director on 14 January 2016 (1 page)
4 March 2016Termination of appointment of Peter Ritchie as a director on 14 January 2016 (1 page)
10 February 2016Director's details changed for Samantha Jane Dunn on 11 December 2014 (2 pages)
10 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 230
(6 pages)
10 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 230
(6 pages)
10 February 2016Director's details changed for Samantha Jane Dunn on 11 December 2014 (2 pages)
25 January 2016Termination of appointment of Samantha Jane Dunn as a secretary on 24 September 2015 (1 page)
25 January 2016Termination of appointment of Samantha Jane Dunn as a secretary on 24 September 2015 (1 page)
25 January 2016Appointment of Miss Hannah Elizabeth Watson as a secretary on 24 September 2015 (2 pages)
25 January 2016Appointment of Miss Hannah Elizabeth Watson as a secretary on 24 September 2015 (2 pages)
7 November 2015Appointment of Matthew James Fraser Meadmore as a director on 24 September 2015 (2 pages)
7 November 2015Appointment of Matthew James Fraser Meadmore as a director on 24 September 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 230
(7 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 230
(7 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 230
(7 pages)
21 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 230
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 January 2013Appointment of Miss Samantha Jane Dunn as a secretary (2 pages)
30 January 2013Termination of appointment of Helen Mackay as a secretary (1 page)
30 January 2013Termination of appointment of Helen Mackay as a secretary (1 page)
30 January 2013Appointment of Miss Samantha Jane Dunn as a secretary (2 pages)
25 January 2013Termination of appointment of Helen Mackay as a director (1 page)
25 January 2013Termination of appointment of Helen Mackay as a director (1 page)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (8 pages)
31 January 2012Director's details changed for Samantha Jane Dunn on 11 December 2011 (2 pages)
31 January 2012Director's details changed for Samantha Jane Dunn on 11 December 2011 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 May 2011Appointment of Mr Peter Ritchie as a director (2 pages)
10 May 2011Appointment of Mr Peter Ritchie as a director (2 pages)
7 February 2011Termination of appointment of Matthew Meadmore as a director (1 page)
7 February 2011Termination of appointment of Matthew Meadmore as a director (1 page)
26 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (8 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 January 2010Director's details changed for Helen Mackay on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (12 pages)
25 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (12 pages)
25 January 2010Director's details changed for Samantha Jane Dunn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Samantha Jane Dunn on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Matthew James Fraser Meadmore on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Matthew James Fraser Meadmore on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Helen Mackay on 25 January 2010 (2 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 January 2009Return made up to 11/12/08; full list of members (11 pages)
16 January 2009Return made up to 11/12/08; full list of members (11 pages)
10 October 2008Registered office changed on 10/10/2008 from forge house 39-41 cambridge rd stansted,essex CM24 8BX (1 page)
10 October 2008Registered office changed on 10/10/2008 from forge house 39-41 cambridge rd stansted,essex CM24 8BX (1 page)
1 August 2008Director appointed matthew james fraser meadmore (2 pages)
1 August 2008Director appointed matthew james fraser meadmore (2 pages)
1 August 2008Appointment terminated director mathew drake (1 page)
1 August 2008Appointment terminated director mathew drake (1 page)
5 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
5 April 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 February 2008Return made up to 11/12/07; full list of members (12 pages)
28 February 2008Return made up to 11/12/07; full list of members (12 pages)
16 November 2007Secretary resigned;director resigned (1 page)
16 November 2007New secretary appointed;new director appointed (1 page)
16 November 2007New secretary appointed;new director appointed (1 page)
16 November 2007Secretary resigned;director resigned (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
5 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
15 February 2007Return made up to 11/12/06; full list of members (8 pages)
15 February 2007Director resigned (1 page)
15 February 2007Return made up to 11/12/06; full list of members (8 pages)
15 February 2007Director resigned (1 page)
20 February 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 February 2006Return made up to 11/12/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 February 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 February 2005Return made up to 11/12/04; change of members (18 pages)
11 February 2005Return made up to 11/12/04; change of members (18 pages)
17 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
17 December 2004Accounts for a small company made up to 30 September 2004 (6 pages)
17 April 2004Return made up to 11/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2004Return made up to 11/12/03; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 April 2004Director resigned (2 pages)
8 April 2004Director resigned (2 pages)
19 February 2004Director resigned (1 page)
19 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 February 2004Director resigned (1 page)
19 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
8 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 February 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
12 December 2002Accounts for a small company made up to 30 September 2002 (6 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
2 January 2002Return made up to 11/12/01; change of members (7 pages)
2 January 2002Return made up to 11/12/01; change of members (7 pages)
28 November 2001Accounts for a small company made up to 30 September 2001 (6 pages)
28 November 2001Accounts for a small company made up to 30 September 2001 (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
9 February 2001Return made up to 11/12/00; change of members (7 pages)
9 February 2001Return made up to 11/12/00; change of members (7 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
16 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
5 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
5 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 January 2000Return made up to 11/12/99; full list of members (8 pages)
4 January 2000Return made up to 11/12/99; full list of members (8 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
10 March 1999New secretary appointed;new director appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Return made up to 11/12/98; full list of members (6 pages)
12 February 1999Secretary resigned (1 page)
12 February 1999Return made up to 11/12/98; full list of members (6 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999Secretary resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
15 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
13 November 1998New director appointed (2 pages)
13 November 1998Secretary resigned;director resigned (1 page)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
20 January 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 January 1998Return made up to 11/12/97; full list of members (6 pages)
7 January 1998Return made up to 11/12/97; full list of members (6 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
6 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 February 1997Accounts for a small company made up to 30 September 1996 (8 pages)
30 December 1996Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
30 December 1996Return made up to 11/12/96; full list of members
  • 363(287) ‐ Registered office changed on 30/12/96
(6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
10 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 December 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 December 1995Return made up to 11/12/95; no change of members (6 pages)
22 December 1995Return made up to 11/12/95; no change of members (6 pages)
12 October 1982Incorporation (14 pages)