Cowfold
Horsham
West Sussex
RH13 8AQ
Director Name | Mr Richard David Arthur Burge |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2020(118 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 Queen Street London EC4R 1AP |
Director Name | Peter James Casartelli |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 1995) |
Role | Banker |
Correspondence Address | September Cottage Chestnut Walk Felcourt East Grinstead West Sussex RH19 2LB |
Director Name | Mr Anthony Charles Clare |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 April 1993) |
Role | Locksmiths |
Correspondence Address | Stychens Cottage 1 Brewer Street Bletchingley Redhill Surrey RH1 4QP |
Director Name | Frank David Bottom |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 1996) |
Role | Surveyor |
Correspondence Address | 14 Sheffield Park House Sheffield Park Uckfield East Sussex TN22 3QZ |
Director Name | Kevin John Beach |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 October 1995) |
Role | Solicitor |
Correspondence Address | 27 Stambourne Way West Wickham Kent BR4 9NE |
Director Name | Frances Margaret Conn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 October 1991) |
Role | Accountant |
Correspondence Address | 18 Cuthbert Gardens London SE25 6SS |
Director Name | Michael John Field |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1994) |
Role | College Principal And Education & Training Consult |
Correspondence Address | Woodlands Cottage 84 Harestone Lane Caterham Surrey CR3 6AL |
Director Name | Mr David Keith Barbour |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 1994) |
Role | Architect |
Correspondence Address | 29 Holland Avenue Cheam Sutton Surrey SM2 6HW |
Director Name | Charles Umpherson Aitchison |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 May 2000) |
Role | Accountant |
Correspondence Address | Gables Lodge Chiddingstone Causeway Tonbridge Kent TN11 8JX |
Director Name | Maurice Anthony Fowler |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 1995) |
Role | Accountant |
Correspondence Address | 6 Green Lane Purley Surrey CR8 3PG |
Secretary Name | Mr Peter Broderick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 2 Nursery Close Croydon Surrey CR0 5EU |
Director Name | Mr David Gordon Batt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(90 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Devereux The Wood End Wallington Surrey SM6 0RA |
Director Name | Ralph Frederick Claydon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(91 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 April 1995) |
Role | Corporate Affairs Manager |
Correspondence Address | 42 Greenhill Avenue Caterham Surrey CR3 6PQ |
Secretary Name | Donald Frederick John Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(92 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 1995) |
Role | Chief Executive |
Correspondence Address | Woodhayes Russ Hill Charlwood Surrey RH6 0EL |
Director Name | Michael John Hamilton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 27 April 1995) |
Role | Design Consultant |
Correspondence Address | 85 Clarence Road Bromley Kent BR1 2BN |
Director Name | Martin Clive Hewitt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(92 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 April 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mallow Close Shirley Croydon Surrey CR0 8YA |
Secretary Name | Elizabeth Wirth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(93 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 2a Whitmore Road Beckenham Kent BR3 3NT |
Director Name | Christopher Piers Hughes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(93 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2003) |
Role | Chief Executive |
Correspondence Address | 2 Fairbriar Court Hereford Close Epsom Surrey KT18 5DZ |
Director Name | Gerald Harry Bowthorpe |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 41 Croham Manor Road South Croydon Surrey CR2 7BJ |
Director Name | Mr Derek William Barr |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 23 April 2002) |
Role | Chief Executive & Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Downs Road Coulsdon Surrey CR5 1AD |
Secretary Name | Christopher Piers Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(95 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 2 Fairbriar Court Hereford Close Epsom Surrey KT18 5DZ |
Director Name | Peter George Goodliffe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(96 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2001) |
Role | Corporate Affairs |
Correspondence Address | Summerhill Mark Beech Edenbridge Kent TN8 7LR |
Director Name | Peter Charles Baxter Derrington |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2001) |
Role | Marketing Practitioner |
Correspondence Address | 10 Sutton Grove Sutton Surrey SM1 4LT |
Director Name | Sarah Frances Harper-Booth |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1999(97 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 April 2003) |
Role | Managing Director |
Correspondence Address | 39 Chaldon Way Coulsdon Surrey CR5 1DJ |
Secretary Name | Wendy Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(99 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 October 2001) |
Role | Company Director |
Correspondence Address | 93a Edridge Road Croydon Surrey CR0 1EJ |
Director Name | Mr Steven Andrew Connelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wiltshire Road Thornton Heath Surrey CR7 7QN |
Director Name | Maurice Anthony Eve |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Julien Road Coulsdon Surrey CR5 2DN |
Director Name | Mr Malcolm Frederick Martyn Brabon |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(100 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 341 Molesey Road Walton On Thames KT12 3PF |
Director Name | John Russell Britten |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2003) |
Role | Accountant |
Correspondence Address | 14 Fryston Avenue Coulsdon Surrey CR5 2PT |
Secretary Name | Lynda Theresa Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(100 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2003) |
Role | Office Manager |
Correspondence Address | 59 Franklin Crescent Mitcham Surrey CR4 1ND |
Director Name | Mr Peter Ernest Bishop |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Stuart Road London SW19 8DH |
Director Name | Mr George Charles Robin Booth |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Fir Lodge Virginia Avenue Virginia Water Surrey GU25 4RY |
Secretary Name | Mr George Charles Robin Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(101 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fir Lodge Virginia Avenue Virginia Water Surrey GU25 4RY |
Director Name | Mr David George Hamilton Frost |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(117 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 July 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 33 Queen Street London EC4R 1AP |
Website | croydonchamber.org.uk/lcc_public/home.asp |
---|---|
Telephone | 020 75562390 |
Telephone region | London |
Registered Address | 33 Queen Street London EC4R 1AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
31 December 1964 | Delivered on: 13 January 1965 Persons entitled: Martins Bank LTD Classification: Legal mortgage Secured details: All monies due etc. Particulars: 65 lower addiscombe road, croydon, surrey. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
10 October 2023 | Appointment of Mr Abdolkarim Fatehi as a director on 5 October 2023 (2 pages) |
---|---|
10 October 2023 | Termination of appointment of Richard David Arthur Burge as a director on 29 September 2023 (1 page) |
25 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
12 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
8 February 2021 | Termination of appointment of Peter Ernest Bishop as a director on 25 January 2021 (1 page) |
18 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 June 2020 | Appointment of Mr Richard David Arthur Burge as a director on 24 February 2020 (2 pages) |
12 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
29 July 2019 | Termination of appointment of David George Hamilton Frost as a director on 24 July 2019 (1 page) |
11 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr David Groege Hamilton Frost as a director on 1 April 2019 (2 pages) |
2 April 2019 | Termination of appointment of Colin John Stanbridge as a director on 29 March 2019 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
10 June 2016 | Annual return made up to 10 June 2016 no member list (4 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
11 June 2015 | Annual return made up to 10 June 2015 no member list (4 pages) |
11 June 2015 | Annual return made up to 10 June 2015 no member list (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
13 June 2014 | Annual return made up to 10 June 2014 no member list (4 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 July 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
2 July 2013 | Annual return made up to 10 June 2013 no member list (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
19 July 2012 | Annual return made up to 10 June 2012 no member list (4 pages) |
15 February 2012 | Termination of appointment of George Booth as a director (2 pages) |
15 February 2012 | Termination of appointment of George Booth as a director (2 pages) |
15 February 2012 | Appointment of Neil Anthony Stanfield as a secretary (3 pages) |
15 February 2012 | Termination of appointment of George Booth as a secretary (2 pages) |
15 February 2012 | Termination of appointment of George Booth as a secretary (2 pages) |
15 February 2012 | Appointment of Neil Anthony Stanfield as a secretary (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
28 July 2011 | Annual return made up to 10 June 2011 no member list (5 pages) |
28 July 2011 | Annual return made up to 10 June 2011 no member list (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
4 August 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 August 2009 | Director and secretary's change of particulars / george booth / 01/10/2008 (1 page) |
14 August 2009 | Director and secretary's change of particulars / george booth / 01/10/2008 (1 page) |
27 July 2009 | Annual return made up to 10/06/09 (3 pages) |
27 July 2009 | Annual return made up to 10/06/09 (3 pages) |
25 July 2009 | Location of debenture register (1 page) |
25 July 2009 | Location of debenture register (1 page) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Location of register of members (1 page) |
25 July 2009 | Director and secretary's change of particulars / george booth / 01/10/2008 (1 page) |
25 July 2009 | Director and secretary's change of particulars / george booth / 01/10/2008 (1 page) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
4 August 2008 | Annual return made up to 10/06/08 (3 pages) |
4 August 2008 | Annual return made up to 10/06/08 (3 pages) |
6 June 2008 | Registered office changed on 06/06/2008 from commerce house 1 wandle road croydon CR9 1HY (1 page) |
6 June 2008 | Registered office changed on 06/06/2008 from commerce house 1 wandle road croydon CR9 1HY (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
9 August 2007 | Annual return made up to 10/06/07 (2 pages) |
9 August 2007 | Annual return made up to 10/06/07 (2 pages) |
3 January 2007 | Annual return made up to 10/06/06 (2 pages) |
3 January 2007 | Annual return made up to 10/06/06 (2 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
17 August 2005 | Annual return made up to 10/06/05 (4 pages) |
17 August 2005 | Annual return made up to 10/06/05 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 August 2004 | Annual return made up to 10/06/04 (4 pages) |
9 August 2004 | Annual return made up to 10/06/04 (4 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 August 2003 | Annual return made up to 10/06/03 (4 pages) |
7 August 2003 | Annual return made up to 10/06/03 (4 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
5 December 2002 | New director appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
26 November 2002 | New secretary appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Annual return made up to 10/06/02
|
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | Annual return made up to 10/06/02
|
30 July 2002 | New director appointed (2 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
26 April 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Annual return made up to 10/06/01
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Annual return made up to 10/06/01
|
26 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 July 2000 | Annual return made up to 10/06/00 (8 pages) |
7 July 2000 | Annual return made up to 10/06/00 (8 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
9 June 2000 | Company name changed the croydon & south london chamb er of commerce & industry incorp orated\certificate issued on 12/06/00 (2 pages) |
9 June 2000 | Company name changed the croydon & south london chamb er of commerce & industry incorp orated\certificate issued on 12/06/00 (2 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Annual return made up to 10/06/99
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | Annual return made up to 10/06/99
|
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Annual return made up to 10/06/98 (8 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Annual return made up to 10/06/98 (8 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | Director resigned (1 page) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Annual return made up to 10/06/97 (8 pages) |
15 July 1997 | New director appointed (2 pages) |
15 July 1997 | New director appointed (3 pages) |
15 July 1997 | Annual return made up to 10/06/97 (8 pages) |
1 April 1997 | Resolutions
|
1 April 1997 | Memorandum and Articles of Association (22 pages) |
1 April 1997 | Memorandum and Articles of Association (22 pages) |
1 April 1997 | Resolutions
|
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | New secretary appointed (2 pages) |
5 February 1997 | Secretary resigned (1 page) |
5 February 1997 | Secretary resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
11 October 1996 | Director's particulars changed (1 page) |
30 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
30 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Annual return made up to 10/06/96
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Annual return made up to 10/06/96
|
10 June 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
31 May 1996 | New director appointed (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
16 June 1995 | Annual return made up to 10/06/95 (8 pages) |
16 June 1995 | Annual return made up to 10/06/95 (8 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
3 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (127 pages) |
11 October 1994 | Resolutions
|
11 October 1994 | Resolutions
|