Company NameStreatham Manor Gardens Limited
Company StatusActive
Company Number00093280
CategoryPrivate Limited Company
Incorporation Date8 May 1907(116 years, 11 months ago)
Previous NameCleveland Car Company Limited(The)

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 NameMr Guglielmo Carrozzo
Date of BirthNovember 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed20 February 2022(114 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address39 Manor Court Leigham Avenue
Streatham Hill
London
SW16 2DR
Director NameMs Selina Ann Askem
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleSelf Employed Yoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Lisa Mary Potter
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(115 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Thomas Matthew Levine
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2023(116 years, 3 months after company formation)
Appointment Duration8 months, 1 week
RoleFinancial Reporting Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Jack Hollingsworth
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(116 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleRelationship Manager
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr John Henry Harman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(116 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2020(112 years, 11 months after company formation)
Appointment Duration3 years, 12 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(83 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(83 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(83 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed07 March 1991(83 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(86 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(88 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 1999)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameAndrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(90 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 1999)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Longhirst
Morpeth
Northumberland
NE61 1BZ
Director NameAnthony Jennings
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(91 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2001)
RoleSystem Manager
Correspondence AddressFlat 1 Manor Court
Leigham Avenue
London
SW16 2DS
Director NameStephen Kendall Lane
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(91 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 March 2001)
RoleProducer
Correspondence Address48 Streatham Court
Streatham High Road
London
SW16 1DL
Secretary NameAnthony Jennings
NationalityBritish
StatusResigned
Appointed15 February 1999(91 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 15 February 1999)
RoleSystem Manager
Correspondence AddressFlat 1 Manor Court
Leigham Avenue
London
SW16 2DS
Secretary NameMr Richard Peter Mason
NationalityBritish
StatusResigned
Appointed19 July 2000(93 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Keston Gardens
Keston
Kent
BR2 6BL
Director NameGary Jacobs
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(93 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleEngineer
Correspondence AddressFlat 2
Manor Court Leigham Avenue
London
SW16 2DS
Director NameMr John Hammond Betty
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(93 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 June 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Mannamead Road
Plymouth
Devon
PL3 5QH
Director NameMary Colomb Bonham-Carter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(93 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2003)
RoleAdmin
Correspondence Address29 Queensberry House
Friars Lane
Richmond
Surrey
TW9 1NU
Director NameThomas Hooper
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(95 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 February 2009)
RoleTourism
Country of ResidenceUnited Kingdom
Correspondence Address51 Streatham Court
Streatham High Road
London
SW16 1DL
Director NameAnthony Nwabudike Okoluko
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(95 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 August 2007)
RoleArchitecture
Correspondence Address27 Manor Court
Leigham Avenue
London
SW16 2DS
Secretary NameNicholas Stewart
NationalityBritish
StatusResigned
Appointed13 August 2002(95 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 20 February 2003)
RoleCompany Director
Correspondence Address50 Manor Court Leigham Avenue
Streatham
London
SW16 2DR
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed20 February 2003(95 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMrs Maria Brady
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySwedish
StatusResigned
Appointed16 August 2007(100 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Manor Court
Leigham Avenue
London
SW16 2DS
Director NameCara Cummins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(100 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2014)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address16 Manor Court
Leigham Avenue Streatham Hill
London
SW16 2DS
Director NameCarlos Ivano Braca Carvalho
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 August 2007(100 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2014)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address54 Streatham Court
Streatham
SW16 1DL
Director NameRachael Eva Douglas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(100 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 August 2010)
RoleByer
Country of ResidenceEngland
Correspondence Address54 Manor Court
London
SW16 2DR
Director NameSarah Kate Lankowski
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed26 February 2009(101 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleKnow-How Manager
Country of ResidenceEngland
Correspondence AddressFlat 40 Streatham Court
London
SW16 1DL
Director NameMiss Susan Jane Evans
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(104 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Daniel Holliday
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(104 years, 6 months after company formation)
Appointment Duration6 years (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Paul Robert Harris
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(110 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2020)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Martin Hunter Percival
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(110 years, 7 months after company formation)
Appointment Duration5 years (resigned 19 December 2022)
RoleBanking
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Louise Victoria Emmott
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2022(115 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2023)
RoleHead Of It
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(91 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2001)
Correspondence Address90/92 Parkway
London
NW1 7AN

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

-OTHER
83.46%
-
358 at £1G. Landini
1.58%
Ordinary
179 at £1All Saints House Limited
0.79%
Ordinary
179 at £1C.r. Baillee
0.79%
Ordinary
179 at £1Cara Ann Reynoldson
0.79%
Ordinary
179 at £1Caynham Estates Limited
0.79%
Ordinary
179 at £1Emily Blunt
0.79%
Ordinary
179 at £1H.g. Demisee
0.79%
Ordinary
179 at £1Helen Patricia Arden
0.79%
Ordinary
179 at £1James Michael Bryan
0.79%
Ordinary
179 at £1John Broughton
0.79%
Ordinary
179 at £1John Cooknell
0.79%
Ordinary
179 at £1London & Surrey Prop
0.79%
Ordinary
179 at £1P.d. Allen
0.79%
Ordinary
179 at £1Philip Ashton
0.79%
Ordinary
179 at £1Philip M. Carter
0.79%
Ordinary
179 at £1Quadrangle Tower Sa
0.79%
Ordinary
179 at £1Rachel E. Douglas
0.79%
Ordinary
179 at £1S.n. Bellis
0.79%
Ordinary
179 at £1Sunny Dawn Downing
0.79%
Ordinary
179 at £1Thomas R.w Hancock
0.79%
Ordinary

Financials

Year2014
Net Worth£15,286
Cash£219,208
Current Liabilities£224,297

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Charges

3 September 1907Delivered on: 10 September 1907
Satisfied on: 3 March 1999
Persons entitled:
W.H. Peat
Trustees E. Hutchinson

Classification: A registered charge
Secured details: £20,000 debenture stock.
Particulars: Freehold land buildings at darlington the company's undertaking stock stock trade fixtures fittings & all other its assets present or future including uncalled capital.
Fully Satisfied

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 July 2020Termination of appointment of Paul Robert Harris as a director on 26 June 2020 (1 page)
4 June 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2020 (2 pages)
4 June 2020Termination of appointment of Ivan John Whittingham as a secretary on 1 April 2020 (1 page)
4 June 2020Registered office address changed from 170 Dorset Road London SW19 3EF to 94 Park Lane Croydon Surrey CR0 1JB on 4 June 2020 (1 page)
8 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 April 2018Confirmation statement made on 1 March 2018 with updates (15 pages)
29 November 2017Termination of appointment of Maria Brady as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Susan Jane Evans as a director on 27 November 2017 (1 page)
29 November 2017Director's details changed for Mr Alan Huw Walker on 27 November 2017 (2 pages)
29 November 2017Appointment of Miss Stephanie Oke Ubogu as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Miss Stephanie Oke Ubogu as a director on 27 November 2017 (2 pages)
29 November 2017Termination of appointment of Daniel Holliday as a director on 27 November 2017 (1 page)
29 November 2017Appointment of Mr Martin Hunter Percival as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Miss Danielle Lisa Wood as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Paul Robert Harris as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Ms Morvern Ann Scott as a director on 27 November 2017 (2 pages)
29 November 2017Termination of appointment of Susan Jane Evans as a director on 27 November 2017 (1 page)
29 November 2017Appointment of Ms Morvern Ann Scott as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Martin Hunter Percival as a director on 27 November 2017 (2 pages)
29 November 2017Director's details changed for Mr Alan Huw Walker on 27 November 2017 (2 pages)
29 November 2017Termination of appointment of Daniel Holliday as a director on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Maria Brady as a director on 27 November 2017 (1 page)
29 November 2017Appointment of Miss Danielle Lisa Wood as a director on 27 November 2017 (2 pages)
29 November 2017Appointment of Mr Paul Robert Harris as a director on 27 November 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (18 pages)
22 March 2017Confirmation statement made on 1 March 2017 with updates (18 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Termination of appointment of Carlos Ivano Braca Carvalho as a director on 7 November 2014 (1 page)
13 April 2016Director's details changed for Maria Lundeen on 3 August 2012 (2 pages)
13 April 2016Termination of appointment of Carlos Ivano Braca Carvalho as a director on 7 November 2014 (1 page)
13 April 2016Termination of appointment of Cara Cummins as a director on 7 November 2014 (1 page)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 23,801
(16 pages)
13 April 2016Termination of appointment of Cara Cummins as a director on 7 November 2014 (1 page)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 23,801
(16 pages)
13 April 2016Director's details changed for Maria Lundeen on 3 August 2012 (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22,727
(20 pages)
30 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22,727
(20 pages)
30 April 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 22,727
(20 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 22,727
(18 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 22,727
(18 pages)
4 April 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 22,727
(18 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (18 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (18 pages)
28 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (18 pages)
28 March 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 22,727
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 22,727
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 1 January 2011
  • GBP 22,727
(3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
15 April 2012Director's details changed for Alan Walker on 1 January 2012 (2 pages)
15 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
15 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (18 pages)
15 April 2012Director's details changed for Alan Walker on 1 January 2012 (2 pages)
15 April 2012Director's details changed for Alan Walker on 1 January 2012 (2 pages)
11 November 2011Appointment of Mr Daniel Holliday as a director (2 pages)
11 November 2011Appointment of Mr Daniel Holliday as a director (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 August 2011Appointment of Miss Susan Jane Evans as a director (2 pages)
15 August 2011Appointment of Miss Susan Jane Evans as a director (2 pages)
31 May 2011Termination of appointment of Sarah Lankowski as a director (1 page)
31 May 2011Termination of appointment of Sarah Lankowski as a director (1 page)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
12 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (18 pages)
12 August 2010Termination of appointment of Rachael Douglas as a director (1 page)
12 August 2010Termination of appointment of Rachael Douglas as a director (1 page)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 July 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 179
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 179
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 9 June 2009
  • GBP 179
(2 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (59 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (59 pages)
26 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (59 pages)
25 April 2010Director's details changed for Sarah Kate Lankowski on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Carlos Ivano Braca Carvalho on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Sarah Kate Lankowski on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Carlos Ivano Braca Carvalho on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Rachael Eva Douglas on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Alan Walker on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Alan Walker on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Sarah Kate Lankowski on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Cara Cummins on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Cara Cummins on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Cara Cummins on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Alan Walker on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Rachael Eva Douglas on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Maria Lundeen on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Carlos Ivano Braca Carvalho on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Maria Lundeen on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Maria Lundeen on 1 November 2009 (2 pages)
25 April 2010Director's details changed for Rachael Eva Douglas on 1 November 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 June 2009Return made up to 01/03/09; change of members (8 pages)
1 June 2009Return made up to 01/03/09; change of members (8 pages)
19 May 2009Director appointed sarah kate lankowski (2 pages)
19 May 2009Director appointed sarah kate lankowski (2 pages)
13 March 2009Appointment terminated director thomas hooper (1 page)
13 March 2009Appointment terminated director thomas hooper (1 page)
30 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
30 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
8 July 2008Return made up to 01/03/08; change of members (11 pages)
8 July 2008Return made up to 01/03/08; change of members (11 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
19 August 2007Ad 26/09/06--------- £ si 179@1 (2 pages)
19 August 2007Ad 31/08/03--------- £ si 358@1 (2 pages)
19 August 2007Ad 31/08/03--------- £ si 358@1 (2 pages)
19 August 2007Ad 26/09/06--------- £ si 179@1 (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
6 August 2007Return made up to 01/03/07; full list of members (27 pages)
6 August 2007Return made up to 01/03/07; full list of members (27 pages)
3 August 2007Ad 01/01/06-31/12/06 £ si 895@1 (2 pages)
3 August 2007Ad 01/01/06-31/12/06 £ si 895@1 (2 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
23 May 2006Return made up to 01/03/06; full list of members (23 pages)
23 May 2006Return made up to 01/03/06; full list of members (23 pages)
16 May 2006Ad 20/04/06--------- £ si 179@1=179 £ ic 20221/20400 (2 pages)
16 May 2006Ad 20/04/06--------- £ si 179@1=179 £ ic 20221/20400 (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
9 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
9 February 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
30 November 2005Return made up to 01/03/05; full list of members (21 pages)
30 November 2005Return made up to 01/03/05; full list of members (21 pages)
18 April 2005Ad 05/04/05--------- £ si 179@1=179 £ ic 20042/20221 (2 pages)
18 April 2005Ad 05/04/05--------- £ si 179@1=179 £ ic 20042/20221 (2 pages)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
2 February 2005Total exemption full accounts made up to 31 December 2002 (11 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
2 February 2005Total exemption full accounts made up to 31 December 2003 (11 pages)
2 February 2005Total exemption full accounts made up to 31 December 2002 (11 pages)
30 October 2004Ad 22/10/04--------- £ si 179@1=179 £ ic 19863/20042 (2 pages)
30 October 2004Ad 22/10/04--------- £ si 179@1=179 £ ic 19863/20042 (2 pages)
10 May 2004Return made up to 01/03/04; full list of members (20 pages)
10 May 2004Return made up to 01/03/04; full list of members (20 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
8 September 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2003Return made up to 01/03/03; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003Registered office changed on 17/03/03 from: 50 manor court, leigham avenue, streatham, london SW16 2DR (1 page)
17 March 2003Secretary resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 50 manor court, leigham avenue, streatham, london SW16 2DR (1 page)
17 March 2003New secretary appointed (2 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 October 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
16 September 2002New secretary appointed (1 page)
16 September 2002Registered office changed on 16/09/02 from: flint research institute, 132 heathfield road keston, kent BR2 6BA (1 page)
16 September 2002New secretary appointed (1 page)
16 September 2002Registered office changed on 16/09/02 from: flint research institute, 132 heathfield road keston, kent BR2 6BA (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
5 August 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 August 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
2 June 2002Total exemption small company accounts made up to 30 September 2000 (10 pages)
2 June 2002Total exemption small company accounts made up to 30 September 2000 (10 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
5 May 2002Total exemption full accounts made up to 30 September 1999 (9 pages)
5 May 2002Total exemption full accounts made up to 30 September 1999 (9 pages)
4 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 April 2002Ad 30/03/01--------- £ si 537@1 (2 pages)
4 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
4 April 2002Return made up to 01/03/02; full list of members (11 pages)
4 April 2002Ad 30/03/01--------- £ si 537@1 (2 pages)
4 April 2002Return made up to 01/03/02; full list of members (11 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
5 April 2001Return made up to 01/03/01; change of members (13 pages)
5 April 2001Return made up to 01/03/01; change of members (13 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 90/92 parkway, london, NW1 7AN (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: 90/92 parkway, london, NW1 7AN (1 page)
10 April 2000Return made up to 01/03/00; full list of members (15 pages)
10 April 2000Return made up to 01/03/00; full list of members (15 pages)
13 March 1999Ad 15/02/99--------- £ si 48@1 (2 pages)
13 March 1999Ad 15/02/99--------- £ si 48@1 (2 pages)
9 March 1999Company name changed cleveland car company LIMITED(th e)\certificate issued on 10/03/99 (2 pages)
9 March 1999Return made up to 01/03/99; full list of members (16 pages)
9 March 1999Company name changed cleveland car company LIMITED(th e)\certificate issued on 10/03/99 (2 pages)
9 March 1999Return made up to 01/03/99; full list of members (16 pages)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Ad 15/02/99--------- £ si 890@1=890 £ ic 18108/18998 (2 pages)
5 March 1999Ad 15/02/99--------- £ si 102@1=102 £ ic 18998/19100 (14 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
5 March 1999Ad 15/02/99--------- £ si [email protected]=1 £ ic 19100/19101 (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Ad 15/02/99--------- £ si [email protected]=1 £ ic 19100/19101 (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Registered office changed on 05/03/99 from: chaucer buildings, 57 grainger street, newcastle upon time, NE1 5LE (1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Ad 15/02/99--------- £ si 102@1=102 £ ic 18998/19100 (14 pages)
5 March 1999Registered office changed on 05/03/99 from: chaucer buildings, 57 grainger street, newcastle upon time, NE1 5LE (1 page)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Director resigned (1 page)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
5 March 1999Director resigned (1 page)
5 March 1999Ad 15/02/99--------- £ si 890@1=890 £ ic 18108/18998 (2 pages)
5 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
3 March 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Full accounts made up to 30 September 1998 (8 pages)
19 February 1999Full accounts made up to 30 September 1998 (8 pages)
5 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
5 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/98
(1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/09/98
(1 page)
5 October 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/09/98
(1 page)
5 October 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/98
(1 page)
5 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/09/98
(1 page)
5 October 1998Auditor's resignation (1 page)
5 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/09/98
(1 page)
5 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/09/98
(2 pages)
5 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 29/09/98
(2 pages)
5 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/09/98
(1 page)
26 March 1998Return made up to 01/03/98; full list of members (10 pages)
26 March 1998Return made up to 01/03/98; full list of members (10 pages)
17 March 1998Full accounts made up to 30 September 1997 (9 pages)
17 March 1998Full accounts made up to 30 September 1997 (9 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 September 1996 (11 pages)
22 April 1997Full accounts made up to 30 September 1996 (11 pages)
16 April 1997Return made up to 01/03/97; no change of members (7 pages)
16 April 1997Return made up to 01/03/97; no change of members (7 pages)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
11 April 1996Full accounts made up to 30 September 1995 (10 pages)
2 April 1996Return made up to 01/03/96; no change of members (5 pages)
2 April 1996Return made up to 01/03/96; no change of members (5 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 01/03/95; full list of members (10 pages)
28 March 1995Return made up to 01/03/95; full list of members (10 pages)
22 March 1995Full accounts made up to 30 September 1994 (10 pages)
22 March 1995Full accounts made up to 30 September 1994 (10 pages)
29 March 1994Return made up to 01/03/94; no change of members (5 pages)
29 March 1994Return made up to 01/03/94; no change of members (5 pages)
9 March 1994Director resigned;new director appointed (2 pages)
9 March 1994Director resigned;new director appointed (2 pages)
3 March 1994Full accounts made up to 30 September 1993 (10 pages)
3 March 1994Full accounts made up to 30 September 1993 (10 pages)
11 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 April 1993Return made up to 01/03/93; full list of members (7 pages)
1 April 1993Return made up to 01/03/93; full list of members (7 pages)
1 April 1993Full accounts made up to 30 September 1992 (6 pages)
1 April 1993Full accounts made up to 30 September 1992 (6 pages)
27 March 1992Return made up to 01/03/92; no change of members (5 pages)
27 March 1992Return made up to 01/03/92; no change of members (5 pages)
25 March 1992Full accounts made up to 30 September 1991 (8 pages)
25 March 1992Full accounts made up to 30 September 1991 (8 pages)
29 May 1991Full accounts made up to 30 September 1990 (8 pages)
29 May 1991Full accounts made up to 30 September 1990 (8 pages)
10 May 1991Return made up to 07/03/91; no change of members (7 pages)
10 May 1991Return made up to 07/03/91; no change of members (7 pages)
31 August 1990Full accounts made up to 30 September 1989 (7 pages)
31 August 1990Full accounts made up to 30 September 1989 (7 pages)
2 July 1990Return made up to 01/03/90; full list of members (6 pages)
2 July 1990Return made up to 01/03/90; full list of members (6 pages)
11 August 1989Return made up to 27/02/89; full list of members (7 pages)
11 August 1989Return made up to 27/02/89; full list of members (7 pages)
29 June 1989Full accounts made up to 30 September 1988 (8 pages)
29 June 1989Full accounts made up to 30 September 1988 (8 pages)
18 August 1988New secretary appointed (3 pages)
18 August 1988New secretary appointed (3 pages)
10 June 1988Full accounts made up to 30 September 1987 (8 pages)
10 June 1988Full accounts made up to 30 September 1987 (8 pages)
10 June 1988Return made up to 10/03/88; full list of members (6 pages)
10 June 1988Return made up to 10/03/88; full list of members (6 pages)
3 June 1987Return made up to 13/03/87; full list of members (6 pages)
3 June 1987Return made up to 13/03/87; full list of members (6 pages)
8 May 1907Incorporation (38 pages)
8 May 1907Incorporation (38 pages)