Company NameGrange House Residents Association Limited
DirectorsJagit Kaur Klair and Karen Stacey Gordon
Company StatusActive
Company Number02395293
CategoryPrivate Limited Company
Incorporation Date14 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameMiss Jagit Kaur Klair
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleProduct Owner
Country of ResidenceEngland
Correspondence AddressC/O Arrow Leasehold Management,Trafalgar House 712
Grays
Essex
RM20 3JT
Director NameMiss Karen Stacey Gordon
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Arrow Leasehold Management,Trafalgar House 712
Grays
Essex
RM20 3JT
Secretary NameArrow Leasehold Management Ltd (Corporation)
StatusCurrent
Appointed25 September 2019(30 years, 3 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressTrafalgar House 712 London Road
Grays
RM20 3JT
Director NameMrs Ivy Madeline Ellis
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration13 years, 12 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address25 St Benedicts Avenue
Gravesend
Kent
DA12 4EU
Director NameMr John Thomas Wadsworth
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration13 years, 12 months (resigned 08 June 2005)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Tudor Close
Vale Road Northfleet
Gravesend
Kent
DA11 8DT
Secretary NameMrs Ivy Madeline Ellis
NationalityBritish
StatusResigned
Appointed14 June 1991(2 years after company formation)
Appointment Duration13 years, 12 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address25 St Benedicts Avenue
Gravesend
Kent
DA12 4EU
Director NameAlice Siew Choo Song
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(15 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 March 2006)
RolePractice Manager Solicitors
Country of ResidenceEngland
Correspondence Address7 Broomfields
Hartley
Longfield
Kent
DA3 8BW
Director NameGreg Maull
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(15 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2016)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address3 Manor Court Manor Court, Sole Street
Cobham
Gravesend
Kent
DA13 9BU
Secretary NameMargaret Barton
NationalityBritish
StatusResigned
Appointed08 June 2005(15 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address90 Colyer Road
Northfleet
Kent
DA11 8AY
Director NameJoan Elizabeth Hudson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(16 years after company formation)
Appointment Duration4 years, 4 months (resigned 05 November 2009)
RoleNone Retired
Correspondence Address5 Biddenden Way
Istead Rise
Northfleet
Kent
DA13 9DE
Director NameMrs Margaret Winifred Barton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Windmill Road
Herne
Herne Bay
Kent
CT6 7DE
Secretary NameMrs Margaret Winifred Barton
NationalityBritish
StatusResigned
Appointed01 August 2007(18 years, 1 month after company formation)
Appointment Duration8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Windmill Road
Herne
Herne Bay
Kent
CT6 7DE
Director NameMs Susan Amanda Holdroyd
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Arrow Leasehold Management,Trafalgar House 712
Grays
Essex
RM20 3JT
Secretary NameMiss Susan Amanda Holdroyd
NationalityEnglish
StatusResigned
Appointed24 April 2008(18 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 25 September 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Arrow Leasehold Management,Trafalgar House 712
Grays
Essex
RM20 3JT
Director NameMs Jagjit Klair
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(20 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Burch Road
Northfleet
Gravesend
Kent
DA11 9NF
Director NameMrs Karen Wallis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSpring Hill Lodge Well Street
East Malling
West Malling
Kent
ME19 6JW
Director NameMr Anthony Holdroyd
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(26 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O Arrow Leasehold Management,Trafalgar House 712
Grays
Essex
RM20 3JT
Director NameJoan Elizabeth Hudson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(26 years, 9 months after company formation)
Appointment Duration5 years (resigned 14 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Arrow Leasehold Management,Trafalgar House 712
Grays
Essex
RM20 3JT

Location

Registered AddressBc04 Building 13 Princess Margaret Road
Thames Industrial Park
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10Adrienne Frances Leppard
4.17%
Ordinary
1 at £10Andrew Fyfe
4.17%
Ordinary
1 at £10C.m. Griffin & J. Rai
4.17%
Ordinary
1 at £10D. Mills
4.17%
Ordinary
1 at £10Dianne Elizabeth Gasser
4.17%
Ordinary
1 at £10Grace Mckee
4.17%
Ordinary
1 at £10Hardeep Singh Marjara
4.17%
Ordinary
1 at £10Jennifer Leason
4.17%
Ordinary
1 at £10Joan Elizabeth Hudson
4.17%
Ordinary
1 at £10K. Martin
4.17%
Ordinary
1 at £10K. Wallis
4.17%
Ordinary
1 at £10Miss Jagit Kaur Klair
4.17%
Ordinary
1 at £10Miss Susan Amanda Mccreeth
4.17%
Ordinary
1 at £10Mr Ahmad & Mrs Ahmad
4.17%
Ordinary
1 at £10Mr Faisal
4.17%
Ordinary
1 at £10Mr Mills & Mrs Mills
4.17%
Ordinary
1 at £10Mrs Catherine Teresa Upton
4.17%
Ordinary
1 at £10Paul Jonathan Bance
4.17%
Ordinary
1 at £10S.j. Trevor
4.17%
Ordinary
1 at £10Victor Eric Lunt
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£2,240
Cash£3,414
Current Liabilities£2,013

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 Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

11 February 1991Delivered on: 21 February 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a "grange house" grange road gravesend kent title no k 461043. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 August 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 June 2023Registered office address changed from C/O Arrow Leasehold Management,Trafalgar House 712 London Road Grays Essex RM20 3JT England to Bc04 Building 13 Princess Margaret Road Thames Industrial Park East Tilbury Essex RM18 8RH on 2 June 2023 (1 page)
20 April 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 March 2022 (5 pages)
5 April 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
2 August 2021Micro company accounts made up to 31 March 2021 (6 pages)
15 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 April 2021Termination of appointment of Joan Elizabeth Hudson as a director on 14 April 2021 (1 page)
23 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
11 March 2020Appointment of Miss Karen Stacey Gordon as a director on 11 March 2020 (2 pages)
11 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 September 2019Termination of appointment of Anthony Holdroyd as a director on 25 September 2019 (1 page)
26 September 2019Termination of appointment of Susan Amanda Holdroyd as a secretary on 25 September 2019 (1 page)
26 September 2019Appointment of Miss Jagit Kaur Klair as a director on 25 September 2019 (2 pages)
26 September 2019Registered office address changed from 10 Harmer Street Gravesend DA12 2AX England to C/O Arrow Leasehold Management,Trafalgar House 712 London Road Grays Essex RM20 3JT on 26 September 2019 (1 page)
26 September 2019Termination of appointment of Susan Amanda Holdroyd as a director on 25 September 2019 (1 page)
26 September 2019Appointment of Arrow Leasehold Management Ltd as a secretary on 25 September 2019 (2 pages)
30 May 2019Director's details changed for Ms Susan Amanda Holdroyd on 24 May 2019 (2 pages)
23 May 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Registered office address changed from 3 Wood Row Throop Road Bournemouth BH8 0DN England to 10 Harmer Street Gravesend DA12 2AX on 28 November 2018 (1 page)
15 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 August 2016Director's details changed for Ms Susan Amanda Mccreeth on 31 March 2016 (2 pages)
23 August 2016Secretary's details changed for Miss Susan Amanda Mccreeth on 31 March 2016 (1 page)
23 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 240
(8 pages)
23 August 2016Secretary's details changed for Miss Susan Amanda Mccreeth on 31 March 2016 (1 page)
23 August 2016Director's details changed for Ms Susan Amanda Mccreeth on 31 March 2016 (2 pages)
23 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 240
(8 pages)
22 August 2016Termination of appointment of Greg Maull as a director on 31 March 2016 (1 page)
22 August 2016Termination of appointment of Jagjit Klair as a director on 31 March 2016 (1 page)
22 August 2016Termination of appointment of Jagjit Klair as a director on 31 March 2016 (1 page)
22 August 2016Termination of appointment of Karen Wallis as a director on 31 March 2016 (1 page)
22 August 2016Termination of appointment of Greg Maull as a director on 31 March 2016 (1 page)
22 August 2016Termination of appointment of Karen Wallis as a director on 31 March 2016 (1 page)
22 August 2016Appointment of Mr Anthony Holdroyd as a director on 31 March 2016 (2 pages)
22 August 2016Appointment of Joan Elizabeth Hudson as a director on 31 March 2016 (2 pages)
22 August 2016Appointment of Joan Elizabeth Hudson as a director on 31 March 2016 (2 pages)
22 August 2016Appointment of Mr Anthony Holdroyd as a director on 31 March 2016 (2 pages)
26 April 2016Registered office address changed from , C/O C/O Ms J. Klair, 12 Burch Road, Northfleet, Gravesend, Kent, DA11 9NF to 3 Wood Row Throop Road Bournemouth BH8 0DN on 26 April 2016 (1 page)
26 April 2016Registered office address changed from C/O C/O Ms J. Klair 12 Burch Road Northfleet Gravesend Kent DA11 9NF to 3 Wood Row Throop Road Bournemouth BH8 0DN on 26 April 2016 (1 page)
26 April 2016Registered office address changed from , C/O C/O Ms J. Klair, 12 Burch Road, Northfleet, Gravesend, Kent, DA11 9NF to 3 Wood Row Throop Road Bournemouth BH8 0DN on 26 April 2016 (1 page)
5 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 240
(9 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 240
(9 pages)
14 July 2015Director's details changed for Greg Maull on 1 August 2014 (2 pages)
14 July 2015Director's details changed for Greg Maull on 1 August 2014 (2 pages)
14 July 2015Director's details changed for Greg Maull on 1 August 2014 (2 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 June 2014Director's details changed for Ms Susan Amanda Mccreeth on 1 July 2013 (2 pages)
24 June 2014Director's details changed for Ms Susan Amanda Mccreeth on 1 July 2013 (2 pages)
24 June 2014Director's details changed for Greg Maull on 1 August 2013 (2 pages)
24 June 2014Director's details changed for Greg Maull on 1 August 2013 (2 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 240
(9 pages)
24 June 2014Director's details changed for Ms Susan Amanda Mccreeth on 1 July 2013 (2 pages)
24 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 240
(9 pages)
24 June 2014Director's details changed for Greg Maull on 1 August 2013 (2 pages)
29 June 2013Secretary's details changed for Miss Susan Amanda Mccreeth on 1 August 2012 (2 pages)
29 June 2013Secretary's details changed for Miss Susan Amanda Mccreeth on 1 August 2012 (2 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
29 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (9 pages)
29 June 2013Secretary's details changed for Miss Susan Amanda Mccreeth on 1 August 2012 (2 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
16 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (9 pages)
13 October 2011Appointment of Mrs Karen Wallis as a director (2 pages)
13 October 2011Appointment of Mrs Karen Wallis as a director (2 pages)
13 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
20 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
20 June 2011Director's details changed for Greg Maull on 30 September 2010 (2 pages)
20 June 2011Director's details changed for Greg Maull on 30 September 2010 (2 pages)
20 June 2011Director's details changed for Ms Susan Amanda Mccreeth on 1 February 2011 (2 pages)
20 June 2011Director's details changed for Ms Susan Amanda Mccreeth on 1 February 2011 (2 pages)
20 June 2011Director's details changed for Ms Susan Amanda Mccreeth on 1 February 2011 (2 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
21 June 2010Secretary's details changed for Susan Amanda Mccreeth on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Greg Maull on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Greg Maull on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Ms Susan Amanda Mccreeth on 1 January 2010 (2 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
21 June 2010Director's details changed for Ms Susan Amanda Mccreeth on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Susan Amanda Mccreeth on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Susan Amanda Mccreeth on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Ms Susan Amanda Mccreeth on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Greg Maull on 1 January 2010 (2 pages)
3 December 2009Appointment of Ms Jagjit Klair as a director (2 pages)
3 December 2009Registered office address changed from 5 Biddenden Way Istead Rise Northfleet Kent DA13 9DE on 3 December 2009 (1 page)
3 December 2009Registered office address changed from , 5 Biddenden Way, Istead Rise, Northfleet, Kent, DA13 9DE on 3 December 2009 (1 page)
3 December 2009Registered office address changed from , 5 Biddenden Way, Istead Rise, Northfleet, Kent, DA13 9DE on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Joan Hudson as a director (1 page)
3 December 2009Registered office address changed from 5 Biddenden Way Istead Rise Northfleet Kent DA13 9DE on 3 December 2009 (1 page)
3 December 2009Termination of appointment of Joan Hudson as a director (1 page)
3 December 2009Appointment of Ms Jagjit Klair as a director (2 pages)
1 July 2009Return made up to 14/06/09; full list of members (11 pages)
1 July 2009Return made up to 14/06/09; full list of members (11 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 June 2008Return made up to 14/06/08; full list of members (12 pages)
19 June 2008Return made up to 14/06/08; full list of members (12 pages)
28 April 2008Director and secretary appointed susan amanda mccreeth (3 pages)
28 April 2008Director and secretary appointed susan amanda mccreeth (3 pages)
31 March 2008Appointment terminated director and secretary margaret barton (1 page)
31 March 2008Appointment terminated director and secretary margaret barton (1 page)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 August 2007New secretary appointed (2 pages)
13 August 2007New secretary appointed (2 pages)
4 July 2007Return made up to 14/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2007Return made up to 14/06/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
7 July 2006Return made up to 14/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2006Return made up to 14/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2006Accounts for a small company made up to 31 March 2006 (4 pages)
28 June 2006Accounts for a small company made up to 31 March 2006 (4 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (2 pages)
27 March 2006Director resigned (1 page)
4 October 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
4 October 2005Return made up to 14/06/05; full list of members
  • 363(287) ‐ Registered office changed on 04/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
28 June 2005Accounts for a small company made up to 31 March 2005 (4 pages)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Secretary resigned;director resigned (1 page)
15 June 2005Director resigned (1 page)
6 August 2004Accounts for a small company made up to 31 March 2004 (4 pages)
6 August 2004Accounts for a small company made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 14/06/04; full list of members (13 pages)
19 July 2004Return made up to 14/06/04; full list of members (13 pages)
24 July 2003Return made up to 14/06/03; full list of members (13 pages)
24 July 2003Return made up to 14/06/03; full list of members (13 pages)
23 May 2003Full accounts made up to 31 March 2003 (9 pages)
23 May 2003Full accounts made up to 31 March 2003 (9 pages)
3 May 2003Return made up to 14/06/02; full list of members (12 pages)
3 May 2003Return made up to 14/06/02; full list of members (12 pages)
11 June 2002Full accounts made up to 31 March 2002 (8 pages)
11 June 2002Full accounts made up to 31 March 2002 (8 pages)
14 August 2001Return made up to 14/06/01; change of members (7 pages)
14 August 2001Return made up to 14/06/01; change of members (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (7 pages)
25 June 2001Full accounts made up to 31 March 2001 (7 pages)
23 August 2000Full accounts made up to 31 March 2000 (9 pages)
23 August 2000Full accounts made up to 31 March 2000 (9 pages)
3 August 2000Return made up to 14/06/00; change of members (6 pages)
3 August 2000Return made up to 14/06/00; change of members (6 pages)
6 August 1999Return made up to 14/06/99; full list of members (6 pages)
6 August 1999Return made up to 14/06/99; full list of members (6 pages)
21 July 1999Full accounts made up to 31 March 1999 (8 pages)
21 July 1999Full accounts made up to 31 March 1999 (8 pages)
15 September 1998Return made up to 14/06/98; full list of members (6 pages)
15 September 1998Return made up to 14/06/98; full list of members (6 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
23 December 1997Full accounts made up to 31 March 1997 (9 pages)
21 July 1997Return made up to 14/06/97; full list of members (6 pages)
21 July 1997Return made up to 14/06/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
27 August 1996Return made up to 14/06/96; full list of members (6 pages)
27 August 1996Return made up to 14/06/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
12 June 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 June 1995Return made up to 14/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
14 June 1989Incorporation (13 pages)
14 June 1989Incorporation (13 pages)