Company NameThe Mayesbrook Gardens (Barking) No.3 Residents Company Limited
DirectorLouise Kathleen Adams
Company StatusActive
Company Number02611632
CategoryPrivate Limited Company
Incorporation Date16 May 1991(32 years, 11 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 Louise Kathleen Adams
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(16 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleHR Advisor
Country of ResidenceUnited Kingdom
Correspondence Address105 Waterside Close
Barking
Essex
IG11 9EL
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed18 January 2019(27 years, 8 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address1 & 2 The Offices, Pledgdon Hall Henham
Bishop's Stortford
CM22 6BJ
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameMr Ian Henry Drummond Jones
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleDirector Of Companies
Correspondence AddressClairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address10 Ranelagh Gardens
Green Park
Newport Pagnell
Bucks
MK16 0JP
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed16 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 1993)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameIan James Cubberley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 05 May 1999)
RoleContract Manager
Correspondence Address56 Waterside Close
Barking
Essex
IG11 9EQ
Director NameChristine Swann
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 April 2004)
RoleLibrarian
Correspondence Address42 Waterside Close
Barking
Essex
IG11 9EQ
Director NamePhilip Michael Driscoll
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 1994)
RoleInsurance Broker
Correspondence Address97 Waterside Close Mayesbrook Garden
Longbridge Road
Barking
Essex
IG11 9EL
Director NameMitchell Barber
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 June 1995)
RoleRegional Sales Manager
Correspondence Address52 Waterside Close
Barking
Essex
IG11 9EQ
Secretary NameClaire Margaret Hunter
NationalityBritish
StatusResigned
Appointed25 January 1994(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address19 Coulson Close
Dagenham
Essex
RM8 1TY
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed30 July 1994(3 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Secretary NameAndrew John Child
NationalityBritish
StatusResigned
Appointed21 May 1996(5 years after company formation)
Appointment Duration7 months, 1 week (resigned 24 December 1996)
RoleSurveyor
Correspondence Address37 Grove Road
Sevenoaks
Kent
TN14 5DA
Director NameArthur Williamson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(5 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2003)
RoleRadiographer
Correspondence Address97 Waterside Close
Mayesbrook Gardens
Barking
Essex
IG11 9EQ
Director NameDavid Elliot
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2006)
RoleCivil Servant
Correspondence Address125 Waterside Close
Barking
Essex
IG11 9EN
Director NameDavid Elliot
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 February 2006)
RoleCivil Servant
Correspondence Address125 Waterside Close
Barking
Essex
IG11 9EN
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed06 January 2003(11 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 April 2007)
RoleCompany Director
Correspondence Address27 Sefton Road
Croydon
Surrey
CR0 7HS
Director NameJohn Gay Powell Carter
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2008)
RoleSurveyor Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Longbridge Road
Barking
Essex
IG11 8SY
Director NameVanessa Rosanne Taggart
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(13 years after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2008)
RolePersonal Assistant
Correspondence Address117 Waterside Close
Barking
Essex
IG11 9EN
Director NamePercy Murisa
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2007)
RoleMechanical Fitter
Correspondence Address58 Waterside Close
Barking
Essex
IG11 9EQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 2001(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 December 2002)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed02 April 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2008)
Correspondence Address10 Works Road
Letchworth Garden City
Hertfordshire
SG6 1LB
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed01 August 2008(17 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 18 January 2019)
Correspondence AddressThe Lofts Waltham Hall Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF

Location

Registered AddressSwa (Uk) Limited 1 & 2 The Office, Pledgdon Hall
Henham
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham

Financials

Year2012
Turnover£29,320
Net Worth£34,611
Cash£35,485
Current Liabilities£1,082

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 May 2023Confirmation statement made on 16 May 2023 with updates (6 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 June 2022Confirmation statement made on 16 May 2022 with updates (6 pages)
20 July 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
27 April 2021Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ on 27 April 2021 (1 page)
4 March 2021Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page)
4 March 2021Secretary's details changed for Swa (Uk) Limited on 1 March 2021 (2 pages)
7 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
22 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
22 May 2019Confirmation statement made on 16 May 2019 with updates (6 pages)
18 January 2019Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page)
18 January 2019Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages)
30 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (6 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
10 May 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(6 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 150
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
(6 pages)
19 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 150
(6 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
(6 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 150
(6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
17 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 May 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2010 (2 pages)
18 May 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2010 (2 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 May 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2010 (2 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
7 November 2011Registered office address changed from Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Swa Chartered Surveyors the Tack Room Waltham Hall Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 7 November 2011 (1 page)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
24 May 2010Secretary's details changed for Swa Chartered Surveyors on 16 May 2010 (2 pages)
24 May 2010Secretary's details changed for Swa Chartered Surveyors on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Louise Adams on 16 May 2010 (2 pages)
24 May 2010Director's details changed for Louise Adams on 16 May 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 May 2009Return made up to 16/05/09; full list of members (13 pages)
19 May 2009Return made up to 16/05/09; full list of members (13 pages)
29 October 2008Appointment terminated director john carter (1 page)
29 October 2008Appointment terminated director john carter (1 page)
29 October 2008Appointment terminated secretary gem estate management LIMITED (1 page)
29 October 2008Appointment terminated secretary gem estate management LIMITED (1 page)
8 October 2008Appointment terminated director vanessa taggart (1 page)
8 October 2008Appointment terminated director vanessa taggart (1 page)
19 August 2008Secretary appointed swa chartered surveyors (2 pages)
19 August 2008Secretary appointed swa chartered surveyors (2 pages)
19 August 2008Registered office changed on 19/08/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
19 August 2008Registered office changed on 19/08/2008 from 10 works road letchworth hertfordshire SG6 1LB (1 page)
5 June 2008Return made up to 16/05/08; full list of members (14 pages)
5 June 2008Return made up to 16/05/08; full list of members (14 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
3 July 2007Return made up to 16/05/07; full list of members (9 pages)
3 July 2007Return made up to 16/05/07; full list of members (9 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Registered office changed on 20/04/07 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page)
20 April 2007Registered office changed on 20/04/07 from: c/o property maintenance & management services 1ST floor sidda house 350 lower addiscombe road croydon CR9 7AX (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Secretary resigned (1 page)
20 June 2006Return made up to 16/05/06; full list of members (12 pages)
20 June 2006Return made up to 16/05/06; full list of members (12 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
7 June 2005Return made up to 16/05/05; full list of members (13 pages)
7 June 2005Return made up to 16/05/05; full list of members (13 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 August 2004New director appointed (4 pages)
17 August 2004New director appointed (4 pages)
24 June 2004New director appointed (3 pages)
24 June 2004New director appointed (3 pages)
3 June 2004Return made up to 16/05/04; full list of members (11 pages)
3 June 2004Return made up to 16/05/04; full list of members (11 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 January 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
18 June 2003Return made up to 16/05/03; full list of members (12 pages)
18 June 2003Registered office changed on 18/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
18 June 2003Registered office changed on 18/06/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
18 June 2003Return made up to 16/05/03; full list of members (12 pages)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
6 January 2003Secretary resigned (1 page)
6 January 2003Secretary resigned (1 page)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 June 2002Return made up to 16/05/02; no change of members (7 pages)
6 June 2002Return made up to 16/05/02; no change of members (7 pages)
15 November 2001Registered office changed on 15/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
15 November 2001Registered office changed on 15/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
15 November 2001Secretary resigned (1 page)
15 November 2001New secretary appointed (2 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
23 May 2001Return made up to 16/05/01; full list of members (14 pages)
23 May 2001Return made up to 16/05/01; full list of members (14 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
4 October 2000Full accounts made up to 31 December 1999 (9 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
26 May 2000Return made up to 16/05/00; full list of members (13 pages)
26 May 2000Return made up to 16/05/00; full list of members (13 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
14 May 1999Return made up to 16/05/99; full list of members (13 pages)
14 May 1999Return made up to 16/05/99; full list of members (13 pages)
27 August 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1998Full accounts made up to 31 December 1997 (8 pages)
13 May 1998Return made up to 16/05/98; full list of members (10 pages)
13 May 1998Return made up to 16/05/98; full list of members (10 pages)
8 September 1997Full accounts made up to 31 December 1996 (9 pages)
8 September 1997Full accounts made up to 31 December 1996 (9 pages)
23 May 1997Return made up to 16/05/97; full list of members (12 pages)
23 May 1997Return made up to 16/05/97; full list of members (12 pages)
26 March 1997Director resigned (1 page)
26 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
19 September 1996Full accounts made up to 31 December 1995 (11 pages)
19 September 1996Full accounts made up to 31 December 1995 (11 pages)
26 June 1996Return made up to 16/05/96; full list of members (7 pages)
26 June 1996Return made up to 16/05/96; full list of members (7 pages)
6 June 1996New secretary appointed (2 pages)
6 June 1996New secretary appointed (2 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 October 1995Full accounts made up to 31 December 1994 (8 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
13 June 1995Return made up to 16/05/95; full list of members (20 pages)
13 June 1995Return made up to 16/05/95; full list of members (20 pages)
1 June 1995Director resigned (2 pages)
1 June 1995Director resigned (2 pages)
16 May 1991Incorporation (14 pages)
16 May 1991Incorporation (14 pages)