Company NameDurbans Residents Association Limited
Company StatusActive
Company Number01980403
CategoryPrivate Limited Company
Incorporation Date21 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Carole Ann Clayden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2009(23 years, 3 months after company formation)
Appointment Duration15 years
RoleRetired Sales Manager
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMrs Rachel Dixon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMiss Debbie Louise Collins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(34 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Calum Connelly
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMrs Felicity Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2023(37 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameMrs Carole Ann Clayden
StatusCurrent
Appointed18 March 2024(38 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMr Barry Sturgeon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 4 months after company formation)
Appointment Duration10 months (resigned 25 March 1993)
RoleSenior Systems Analyst
Correspondence Address34 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameMelba Annabelle Noguera
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 July 1997)
RoleTeacher
Correspondence Address36 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameMiss Angela Devine
NationalityBritish
StatusResigned
Appointed25 May 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 October 1993)
RoleCompany Director
Correspondence Address40 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameIan Stuart Davie
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 June 1997)
RolePolice Officer
Correspondence Address34 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameMelba Annabelle Noguera
NationalityBritish
StatusResigned
Appointed18 October 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 1995)
RoleCompany Director
Correspondence Address36 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Secretary NameHelen Patricia Davie
NationalityBritish
StatusResigned
Appointed21 June 1995(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 June 1997)
RoleCompany Director
Correspondence Address34 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameJohnathan William Hart
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2000)
RoleFinancial Analyst
Correspondence Address40 Durban Lane Noak Bridge
Basildon
Essex
SS15 4JU
Director NameAnne Elizabeth Dutnall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(11 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 July 1997)
RoleCompany Director
Correspondence AddressAbbeyhill Lezayre
Ramsey
Isle Of Man
IM7 2AX
Secretary NameJohnathan William Hart
NationalityBritish
StatusResigned
Appointed24 June 1997(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2000)
RoleFinancial Analyst
Correspondence Address40 Durban Lane Noak Bridge
Basildon
Essex
SS15 4JU
Director NameAnn Marie Kirby
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address38 Durban Lane
Noak Bridge
Basildon
Essex
SS15 4JU
Director NameDavid Frank Fisher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2003)
RoleCredit Controller
Correspondence Address34 Durban Lane
Basildon
Essex
SS15 4JU
Secretary NameAnne Marie Kirby
NationalityBritish
StatusResigned
Appointed21 August 2000(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2003)
RoleCompany Director
Correspondence Address38 Durban Lane
Noak Bridge Lain Don
Basildon
Essex
SS15 4JU
Director NameJanna Edith Offen
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(17 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2007)
RoleBusiness Manager
Correspondence AddressTalitha
Tye Common Road
Billericay
Essex
CM12 9PX
Director NameDerek William Berg
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2005)
RoleInsurance Broker
Correspondence Address40 Durban Lane
Basildon
Essex
SS15 4JU
Secretary NameDerek William Berg
NationalityBritish
StatusResigned
Appointed17 June 2003(17 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 2005)
RoleInsurance Broker
Correspondence Address40 Durban Lane
Basildon
Essex
SS15 4JU
Secretary NameJanna Edith Offen
NationalityBritish
StatusResigned
Appointed15 November 2004(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 March 2005)
RoleCompany Director
Correspondence AddressTalitha
Tye Common Road
Billericay
Essex
CM12 9PX
Director NameKaren Lydia James
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2013)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Durban Lane
Basildon
Essex
SS15 4JU
Secretary NameKaren Lydia James
NationalityBritish
StatusResigned
Appointed09 March 2005(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2007)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Durban Lane
Basildon
Essex
SS15 4JU
Director NameAlexandra Lee Knight
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Durban Lane
Basildon
Essex
SS15 4JU
Secretary NameAlexandra Lee Knight
NationalityBritish
StatusResigned
Appointed30 July 2007(21 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Durban Lane
Basildon
Essex
SS15 4JU
Director NameMrs Amy Mason
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(23 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 September 2014)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address34 Durban Lane
Basildon
Essex
SS15 4JU
Director NameMs Janna Edith McKendrick
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 October 2015)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Acorn House Great Oaks
Basildon
Essex
SS14 1AH
Secretary NameMs Janna Edith McKendrick
StatusResigned
Appointed02 December 2013(27 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 October 2015)
RoleCompany Director
Correspondence AddressFirst Floor Acorn House Great Oaks
Basildon
Essex
SS14 1AH
Director NameMr Sean Hand
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(28 years, 8 months after company formation)
Appointment Duration9 months (resigned 03 July 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFirst Floor Acorn House Great Oaks
Basildon
Essex
SS14 1AH
Director NameMr Simon Carl Ford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(29 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 12 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameMrs Carole Ann Clayden
StatusResigned
Appointed12 October 2015(29 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2020)
RoleCompany Director
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMiss Emily Jane Santry
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(30 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Director NameMs Karen Ann McLeavy
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(30 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
Secretary NameMs Debbie Collins
StatusResigned
Appointed01 June 2020(34 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2024)
RoleCompany Director
Correspondence AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB

Location

Registered AddressSuite 30 Cornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Carole Ann Clayden
20.00%
Ordinary
1 at £10Janna Edith Mckendrick
20.00%
Ordinary
1 at £10Rachel Helena Dixon
20.00%
Ordinary
1 at £10Sean Hand
20.00%
Ordinary
1 at £10Simon Ford
20.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£2,011
Current Liabilities£4,461

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

12 June 2020Notification of Debbie Louise Collins as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Appointment of Miss Debbie Louise Collins as a director on 12 June 2020 (2 pages)
4 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
4 June 2020Cessation of Emily Jane Santry as a person with significant control on 31 May 2020 (1 page)
1 June 2020Termination of appointment of Carole Ann Clayden as a secretary on 1 June 2020 (1 page)
1 June 2020Appointment of Ms Debbie Collins as a secretary on 1 June 2020 (2 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (7 pages)
8 October 2019Termination of appointment of Emily Jane Santry as a director on 30 September 2019 (1 page)
12 August 2019Registered office address changed from C/O Hunt Smee & Co First Floor Acorn House Great Oaks Basildon Essex SS14 1AH to Suite 30 Cornwallis House Howard Chase Basildon Essex SS14 3BB on 12 August 2019 (1 page)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (9 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (9 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2016Appointment of Mrs Carole Ann Clayden as a secretary on 12 October 2015 (2 pages)
6 June 2016Appointment of Mrs Carole Ann Clayden as a secretary on 12 October 2015 (2 pages)
6 June 2016Termination of appointment of Janna Edith Mckendrick as a secretary on 12 October 2015 (1 page)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
(6 pages)
6 June 2016Termination of appointment of Janna Edith Mckendrick as a secretary on 12 October 2015 (1 page)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50
(6 pages)
9 May 2016Appointment of Ms Karen Ann Mcleavy as a director on 9 May 2016 (2 pages)
9 May 2016Appointment of Ms Karen Ann Mcleavy as a director on 9 May 2016 (2 pages)
19 April 2016Appointment of Miss Emily Jane Santry as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Miss Emily Jane Santry as a director on 18 April 2016 (2 pages)
19 October 2015Termination of appointment of Janna Edith Mckendrick as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Sean Hand as a director on 3 July 2015 (1 page)
19 October 2015Termination of appointment of Janna Edith Mckendrick as a director on 12 October 2015 (1 page)
19 October 2015Termination of appointment of Sean Hand as a director on 3 July 2015 (1 page)
19 October 2015Termination of appointment of Sean Hand as a director on 3 July 2015 (1 page)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(6 pages)
2 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(6 pages)
1 June 2015Appointment of Mr Simon Carl Ford as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Simon Carl Ford as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Simon Carl Ford as a director on 1 June 2015 (2 pages)
10 March 2015Director's details changed for Carole Ann Clayden on 10 March 2015 (2 pages)
10 March 2015Director's details changed for Carole Ann Clayden on 10 March 2015 (2 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 October 2014Appointment of Mrs Rachel Dixon as a director on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Carole Ann Clayden on 13 October 2014 (2 pages)
13 October 2014Appointment of Mrs Rachel Dixon as a director on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Carole Ann Clayden on 13 October 2014 (2 pages)
1 October 2014Appointment of Mr Sean Hand as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Sean Hand as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Sean Hand as a director on 1 October 2014 (2 pages)
26 September 2014Termination of appointment of Amy Mason as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Amy Mason as a director on 26 September 2014 (1 page)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
(6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50
(6 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 December 2013Termination of appointment of Alexandra Knight as a director (1 page)
3 December 2013Termination of appointment of Alexandra Knight as a secretary (1 page)
3 December 2013Director's details changed for Amy Sullivan on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Amy Sullivan on 2 December 2013 (2 pages)
3 December 2013Appointment of Ms Janna Edith Mckendrick as a secretary (1 page)
3 December 2013Termination of appointment of Alexandra Knight as a secretary (1 page)
3 December 2013Appointment of Ms Janna Edith Mckendrick as a secretary (1 page)
3 December 2013Termination of appointment of Alexandra Knight as a director (1 page)
3 December 2013Director's details changed for Amy Sullivan on 2 December 2013 (2 pages)
31 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
31 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (9 pages)
30 July 2013Termination of appointment of Karen James as a director (1 page)
30 July 2013Termination of appointment of Karen James as a director (1 page)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (9 pages)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon,Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon,Essex SS14 1BN on 2 March 2012 (1 page)
2 March 2012Registered office address changed from Southgate House 88 Town Square Basildon,Essex SS14 1BN on 2 March 2012 (1 page)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
25 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (9 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Appointment of Ms Janna Edith Mckendrick as a director (2 pages)
6 August 2010Appointment of Ms Janna Edith Mckendrick as a director (2 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Amy Sullivan on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Karen Lydia James on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Amy Sullivan on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Alexandra Lee Knight on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Carole Ann Clayden on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Carole Ann Clayden on 25 May 2010 (2 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Karen Lydia James on 25 May 2010 (2 pages)
22 June 2010Director's details changed for Alexandra Lee Knight on 25 May 2010 (2 pages)
18 June 2010Secretary's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages)
18 June 2010Director's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages)
18 June 2010Director's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages)
18 June 2010Secretary's details changed for Alexandra Lee Sales on 31 October 2009 (3 pages)
12 December 2009Appointment of Carole Ann Clayden as a director (2 pages)
12 December 2009Appointment of a director (2 pages)
12 December 2009Appointment of Amy Sullivan as a director (2 pages)
12 December 2009Appointment of Carole Ann Clayden as a director (2 pages)
12 December 2009Appointment of Amy Sullivan as a director (2 pages)
12 December 2009Appointment of a director (2 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 October 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 May 2009Return made up to 25/05/09; full list of members (5 pages)
26 May 2009Return made up to 25/05/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 June 2008Return made up to 25/05/08; full list of members (5 pages)
5 June 2008Return made up to 25/05/08; full list of members (5 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Director resigned (1 page)
29 November 2007Secretary resigned (1 page)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
9 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 September 2007Return made up to 25/05/07; full list of members (8 pages)
12 September 2007Return made up to 25/05/07; full list of members (8 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 June 2006Return made up to 25/05/06; full list of members (8 pages)
16 June 2006Return made up to 25/05/06; full list of members (8 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
28 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 June 2005Return made up to 25/05/05; full list of members (8 pages)
15 June 2005Return made up to 25/05/05; full list of members (8 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
7 April 2005New secretary appointed;new director appointed (2 pages)
7 April 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
30 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
29 August 2003Return made up to 25/05/03; full list of members (9 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Return made up to 25/05/03; full list of members (9 pages)
29 August 2003New secretary appointed;new director appointed (2 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003New secretary appointed;new director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 August 2002Return made up to 25/05/02; full list of members (9 pages)
20 August 2002Return made up to 25/05/02; full list of members (9 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 June 2001Return made up to 25/05/01; full list of members (7 pages)
7 June 2001Return made up to 25/05/01; full list of members (7 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000New secretary appointed (2 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000Secretary resigned;director resigned (1 page)
29 August 2000New director appointed (2 pages)
19 June 2000Return made up to 25/05/00; full list of members (7 pages)
19 June 2000Return made up to 25/05/00; full list of members (7 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 June 1999Return made up to 25/05/99; no change of members (4 pages)
7 June 1999Return made up to 25/05/99; no change of members (4 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
22 July 1998Return made up to 25/05/98; full list of members (6 pages)
22 July 1998Return made up to 25/05/98; full list of members (6 pages)
19 March 1998Full accounts made up to 30 June 1997 (5 pages)
19 March 1998Full accounts made up to 30 June 1997 (5 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
25 July 1997New director appointed (2 pages)
25 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997New secretary appointed;new director appointed (2 pages)
18 June 1997Return made up to 25/05/97; full list of members (6 pages)
18 June 1997Return made up to 25/05/97; full list of members (6 pages)
6 May 1997Full accounts made up to 30 June 1996 (5 pages)
6 May 1997Full accounts made up to 30 June 1996 (5 pages)
28 May 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1996Return made up to 25/05/96; no change of members
  • 363(287) ‐ Registered office changed on 28/05/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (6 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Return made up to 25/05/95; full list of members (6 pages)
5 July 1995Secretary resigned;new secretary appointed (2 pages)
5 July 1995Return made up to 25/05/95; full list of members (6 pages)
27 April 1995Full accounts made up to 30 June 1994 (7 pages)
27 April 1995Full accounts made up to 30 June 1994 (7 pages)