Company NameReedham Park Tennis Club Limited
Company StatusActive
Company Number00096838
CategoryPrivate Limited Company
Incorporation Date13 February 1908(116 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Malcolm Dobson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(103 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Ltd Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr John Joseph Fletcher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(103 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleWw Technical Support &  Training Manager
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMiss Sarah Anne Hayes
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(103 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleGreeting Card Wholsaler
Country of ResidenceEngland
Correspondence AddressReedham Park Sports Club Ltd Lodge Hill
Purley
Surrey
CR8 4AH
Director NameMr Peter Lee Wallyn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2011(103 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Secretary NamePeter Lee Wallyn
NationalityBritish
StatusCurrent
Appointed23 January 2012(104 years after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameCharles Malcolm Dobson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2005)
RoleFinancial Advisor
Correspondence AddressFowlers Villavin
Roborough
Winkleigh
North Devon
EX19 8TG
Director NamePhilip Ray Scales
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFairbank
32 Woodmansterne Lane
Banstead
Surrey
SM7 3HE
Director NameMr Kenneth James Rose
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 08 September 2004)
RoleChemical Engineer
Correspondence AddressMaesmaur Road
Tatsfield
Kent
TN16 2LD
Director NameMr Ralph Sydney Lucas
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 June 1996)
RoleRetired
Correspondence Address12 Ridge Park
Purley
Surrey
CR8 3PN
Director NameMr Edward John Furniss
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChance 3 Woodland Way
Purley
Surrey
CR8 2HT
Director NameMr Vivien James Carter
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration10 months (resigned 14 November 1991)
RoleRetired
Correspondence AddressMarshcroft Lime Street
Eldersfield
Gloucester
Gloucestershire
GL19 4NX
Wales
Director NameMr Hugh Douglas Carmichael
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 1996)
RoleChartered Accountant
Correspondence Address38 Haydn Avenue
Purley
Surrey
CR8 4AE
Director NameMrs Kathleen Maud Brown
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 October 2000)
RoleHousewife
Correspondence AddressLatchleys 4 Elton Road
Purley
Surrey
CR8 3NN
Director NameBrian Edward Boyce
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration13 years (resigned 21 January 2004)
RoleRetired
Correspondence Address15 Bishops Close
Coulsdon
Surrey
CR5 1HH
Secretary NameMr Hugh Douglas Carmichael
NationalityBritish
StatusResigned
Appointed14 January 1991(82 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 August 1996)
RoleCompany Director
Correspondence Address38 Haydn Avenue
Purley
Surrey
CR8 4AE
Director NameDerek Miles Ottewill
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(86 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 21 January 2004)
RoleRetired
Correspondence Address83 Tupwood Lane
Caterham
Surrey
CR3 6DD
Director NameStuart Mallinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1995(87 years, 7 months after company formation)
Appointment Duration10 years (resigned 09 October 2005)
RoleSales Manager
Correspondence Address6 Grasmere Road
Purley
Surrey
CR8 1DU
Secretary NameDerek Miles Ottewill
NationalityBritish
StatusResigned
Appointed07 May 1996(88 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 January 2004)
RoleRetired
Correspondence Address83 Tupwood Lane
Caterham
Surrey
CR3 6DD
Secretary NameLesley Anne Whitehead
NationalityBritish
StatusResigned
Appointed21 January 2004(96 years after company formation)
Appointment Duration8 years (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameMrs Lynda Mary Andrea Taylor
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(96 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address22 Byron Avenue
Coulsdon
Surrey
CR5 2JR
Director NameLesley Anne Whitehead
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(96 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 December 2011)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameMr Paul John Eales
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(96 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Poplar Drive
Banstead
Surrey
SM7 1LJ
Director NameMr John Joseph Fletcher
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(96 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 December 2009)
RoleService Manager
Country of ResidenceEngland
Correspondence AddressOrion 15 Kearton Close
Kenley
Surrey
CR8 5EN
Director NameBrian Allen Bennett
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(96 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2007)
RoleRetired
Correspondence Address56 Haydn Avenue
Purley
Surrey
CR8 4AF
Director NameHazel Margaret Potashnick
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(100 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 December 2011)
RolePart Time Clerical Assistant
Country of ResidenceEngland
Correspondence Address58 Haydn Avenue
Purley
Surrey
CR8 4AF
Director NameMr Glenn Philip Martin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(103 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham Park Sports Club Ltd Lodge Hill
Purley
Surrey
CR8 4AH

Contact

Websitereedhamparktennis.co.uk/
Email address[email protected]
Telephone020 86601697
Telephone regionLondon

Location

Registered AddressLodge Hill
Purley
Surrey
CR8 4AH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

8 at £1Cripps Trust Corporation LTD & Rosalind Hedley-miller
4.68%
Ordinary
8 at £1Lesley Mellor
4.68%
Ordinary
5 at £1Catherine B. McDonald
2.92%
Ordinary
29 at £1Stuart Mallinson & Charles M. Dobson & Sarah Hayes
16.96%
Ordinary
21 at £1Alice E. Underwood
12.28%
Ordinary
3 at £1Elizabeth J. Hobbs
1.75%
Ordinary
3 at £1Ernest Harry Hine
1.75%
Ordinary
3 at £1Gilbert Lester Day
1.75%
Ordinary
3 at £1Mary Margaret Houghton
1.75%
Ordinary
3 at £1Thomas Charles Mansfield
1.75%
Ordinary
3 at £1William Edward Pooley
1.75%
Ordinary
2 at £1Bertha Hine
1.17%
Ordinary
2 at £1Charles Douglas Dally
1.17%
Ordinary
2 at £1Charles Herbert Ingall
1.17%
Ordinary
2 at £1E. James Hobbs
1.17%
Ordinary
2 at £1Edgar James Hurst
1.17%
Ordinary
2 at £1Ethel Violet Bennett
1.17%
Ordinary
2 at £1Leonard H.p Mead
1.17%
Ordinary
2 at £1Lionel Edward Henderson
1.17%
Ordinary
2 at £1Minnie Maud Liddiart
1.17%
Ordinary
2 at £1Mr Michael Adrian Fitter
1.17%
Ordinary
2 at £1Mrs Gillian Duthie
1.17%
Ordinary
2 at £1Mrs Philippa Ramsay
1.17%
Ordinary
2 at £1Sidney Herbert Maycock
1.17%
Ordinary
1 at £1Albert Robert Mott
0.58%
Ordinary
1 at £1Amy Norah Smith
0.58%
Ordinary
1 at £1Arnold W. Hobbs
0.58%
Ordinary
1 at £1Audrey Davies
0.58%
Ordinary
1 at £1Audrey Rowlett
0.58%
Ordinary
1 at £1Augustus Granville White
0.58%
Ordinary
1 at £1Barbara Walmsley
0.58%
Ordinary
1 at £1Bernard Croft
0.58%
Ordinary
1 at £1Beryl Furniss
0.58%
Ordinary
1 at £1Charles Malcolm Dobson
0.58%
Ordinary
1 at £1Consuelo Mildred Johnson
0.58%
Ordinary
1 at £1Doris Mary Cliffe
0.58%
Ordinary
1 at £1Dorothy E. Carmichael
0.58%
Ordinary
1 at £1Dorothy Mallender
0.58%
Ordinary
1 at £1Douglas C. Rowlett
0.58%
Ordinary
1 at £1Edward John Furniss
0.58%
Ordinary
1 at £1Ella May Bingham
0.58%
Ordinary
1 at £1Ernest C.b Grogan
0.58%
Ordinary
1 at £1Eveleen Mary Naunton
0.58%
Ordinary
1 at £1Frances May Allen
0.58%
Ordinary
1 at £1George Rodhouse Reid
0.58%
Ordinary
1 at £1George Vernez Hall
0.58%
Ordinary
1 at £1Guy M. Hugo
0.58%
Ordinary
1 at £1Hugh P. Naunton
0.58%
Ordinary
1 at £1Jack Bell
0.58%
Ordinary
1 at £1James Wilkie
0.58%
Ordinary
1 at £1Jean Amedi Victor
0.58%
Ordinary
1 at £1John Angus Beckett
0.58%
Ordinary
1 at £1John S. Wilson
0.58%
Ordinary
1 at £1Joseph Edward Liddiart
0.58%
Ordinary
1 at £1Joyce Williams
0.58%
Ordinary
1 at £1Leonard Bingham
0.58%
Ordinary
1 at £1Lewis Astley Smith
0.58%
Ordinary
1 at £1Lily R.l.p Mead
0.58%
Ordinary
1 at £1Lorna Louise Grossman
0.58%
Ordinary
1 at £1Madelaine L. Victor
0.58%
Ordinary
1 at £1Margaret Elizabeth Furniss
0.58%
Ordinary
1 at £1Margaret R. Stanbridge
0.58%
Ordinary
1 at £1Marion Violet Sinclair
0.58%
Ordinary
1 at £1Marjorie Taylor Hunt
0.58%
Ordinary
1 at £1Maurice Anthony Cooke
0.58%
Ordinary
1 at £1Mr Bill Bruce Charles Cowen
0.58%
Ordinary
1 at £1Pauline Grace Stokes
0.58%
Ordinary
1 at £1Percy C. Litchfield
0.58%
Ordinary
1 at £1Peter Ransome
0.58%
Ordinary
1 at £1Phyllis Mary Brown
0.58%
Ordinary
1 at £1Polly Smyth
0.58%
Ordinary
1 at £1Ralph Sydney Lucas
0.58%
Ordinary
1 at £1Rowland Alfred Fricker
0.58%
Ordinary
1 at £1Sidney Cooper
0.58%
Ordinary
1 at £1Stanley E. Carr
0.58%
Ordinary
1 at £1Stephen Pardoe
0.58%
Ordinary
1 at £1W.r. White
0.58%
Ordinary
1 at £1W.w. Taylor
0.58%
Ordinary
1 at £1William Garrett Ivory
0.58%
Ordinary
1 at £1Winifred Maud Batt
0.58%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

18 September 2002Delivered on: 19 September 2002
Satisfied on: 2 November 2015
Persons entitled: The Lawn Tennis Association Acting by Their Nominees Limited

Classification: Legal charge
Secured details: £75,000 loan and £7,000 grant due or to become due from the company to the chargee.
Particulars: Reedham park sports club lodge hill purley surrey CR8 4AH.
Fully Satisfied
12 August 1986Delivered on: 15 August 1986
Satisfied on: 12 July 1996
Persons entitled: R.S.Lucas.

Classification: Charge
Secured details: Stelring pounds 14,000.
Particulars: Land on south side of lodge hill and east side of old lodge lane purley. Surrey no:- sgl 67556.
Fully Satisfied
17 January 1980Delivered on: 5 February 1980
Persons entitled: R.S.Lucas

Classification: Legal charge
Secured details: Sterling pounds 2,800.
Particulars: Land on the south side of lodge hill and east side of old lodge lane, pu rley. Title no sgl 67556.
Fully Satisfied
9 May 1955Delivered on: 9 May 1955
Satisfied on: 27 September 2002
Classification: A registered charge
Fully Satisfied
29 December 1950Delivered on: 17 January 1951
Satisfied on: 27 September 2002
Persons entitled:
P.W Venning
H.N.W.Harley

Classification: Series of debentures
Fully Satisfied
24 November 1927Delivered on: 5 December 1927
Satisfied on: 18 September 2002
Persons entitled: P Litchfield R Mcdonald

Classification: Trust deed
Secured details: Sterling pounds 500 debentures.
Particulars: Leasehold land in coulsdon, surrey.
Fully Satisfied

Filing History

13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
12 November 2020Confirmation statement made on 31 October 2020 with updates (9 pages)
15 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
15 November 2019Confirmation statement made on 31 October 2019 with updates (9 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (3 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 April 2017Termination of appointment of Glenn Philip Martin as a director on 28 March 2017 (1 page)
7 April 2017Termination of appointment of Glenn Philip Martin as a director on 28 March 2017 (1 page)
9 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 November 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 November 2015Satisfaction of charge 6 in full (1 page)
2 November 2015Satisfaction of charge 6 in full (1 page)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 171
(14 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 171
(14 pages)
13 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 171
(14 pages)
13 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 171
(14 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 171
(14 pages)
24 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 171
(14 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
18 December 2012Director's details changed for Cjharles Malcolm Dobson on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Cjharles Malcolm Dobson on 18 December 2012 (2 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Appointment of Peter Lee Wallyn as a director (3 pages)
7 March 2012Registered office address changed from 2 the Avenue Coulsdon Surrey CR5 2BN on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 2 the Avenue Coulsdon Surrey CR5 2BN on 7 March 2012 (2 pages)
7 March 2012Registered office address changed from 2 the Avenue Coulsdon Surrey CR5 2BN on 7 March 2012 (2 pages)
7 March 2012Appointment of Peter Lee Wallyn as a director (3 pages)
15 February 2012Appointment of Peter Lee Wallyn as a secretary (3 pages)
15 February 2012Appointment of Glenn Philip Martin as a director (3 pages)
15 February 2012Termination of appointment of Lynda Taylor as a director (2 pages)
15 February 2012Appointment of Miss Sarah Anne Hayes as a director (3 pages)
15 February 2012Termination of appointment of Hazel Potashnick as a director (2 pages)
15 February 2012Termination of appointment of Hazel Potashnick as a director (2 pages)
15 February 2012Appointment of Cjharles Malcolm Dobson as a director (3 pages)
15 February 2012Appointment of Peter Lee Wallyn as a secretary (3 pages)
15 February 2012Termination of appointment of Paul Eales as a director (2 pages)
15 February 2012Appointment of Mr John Joseph Fletcher as a director (3 pages)
15 February 2012Termination of appointment of Lynda Taylor as a director (2 pages)
15 February 2012Appointment of Mr John Joseph Fletcher as a director (3 pages)
15 February 2012Termination of appointment of Lesley Whitehead as a director (2 pages)
15 February 2012Appointment of Glenn Philip Martin as a director (3 pages)
15 February 2012Termination of appointment of Lesley Whitehead as a secretary (2 pages)
15 February 2012Appointment of Cjharles Malcolm Dobson as a director (3 pages)
15 February 2012Termination of appointment of Paul Eales as a director (2 pages)
15 February 2012Termination of appointment of Lesley Whitehead as a secretary (2 pages)
15 February 2012Termination of appointment of Lesley Whitehead as a director (2 pages)
15 February 2012Appointment of Miss Sarah Anne Hayes as a director (3 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (13 pages)
19 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (13 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (12 pages)
8 November 2010Director's details changed for Paul John Eales on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Paul John Eales on 1 October 2010 (2 pages)
8 November 2010Director's details changed for Paul John Eales on 1 October 2010 (2 pages)
19 October 2010Annual return made up to 1 November 2009 (17 pages)
19 October 2010Annual return made up to 1 November 2009 (17 pages)
19 October 2010Annual return made up to 1 November 2009 (17 pages)
6 October 2010Annual return made up to 31 October 2006 (10 pages)
6 October 2010Annual return made up to 31 October 2005 with a full list of shareholders (14 pages)
6 October 2010Annual return made up to 31 October 2008 with a full list of shareholders (15 pages)
6 October 2010Annual return made up to 31 October 2008 with a full list of shareholders (15 pages)
6 October 2010Annual return made up to 31 October 2007 (10 pages)
6 October 2010Annual return made up to 31 October 2007 (10 pages)
6 October 2010Annual return made up to 31 October 2006 (10 pages)
6 October 2010Annual return made up to 31 October 2005 with a full list of shareholders (14 pages)
11 February 2010Termination of appointment of John Fletcher as a director (1 page)
11 February 2010Termination of appointment of John Fletcher as a director (1 page)
30 November 2009Director's details changed for Lesley Anne Whitehead on 16 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Lynda Mary Andrea Taylor on 16 November 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for John Joseph Fletcher on 16 November 2009 (2 pages)
30 November 2009Director's details changed for Hazel Margaret Potashnick on 16 November 2009 (2 pages)
30 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
30 November 2009Director's details changed for Lesley Anne Whitehead on 16 November 2009 (2 pages)
30 November 2009Director's details changed for Hazel Margaret Potashnick on 16 November 2009 (2 pages)
30 November 2009Director's details changed for Paul John Eales on 16 November 2009 (2 pages)
30 November 2009Director's details changed for Mrs Lynda Mary Andrea Taylor on 16 November 2009 (2 pages)
30 November 2009Director's details changed for Paul John Eales on 16 November 2009 (2 pages)
30 November 2009Director's details changed for John Joseph Fletcher on 16 November 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 April 2009Director appointed hazel margaret potashnick (2 pages)
22 April 2009Director appointed hazel margaret potashnick (2 pages)
24 November 2008Return made up to 31/10/08; full list of members (6 pages)
24 November 2008Return made up to 31/10/08; full list of members (6 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 November 2007Return made up to 31/10/07; full list of members (4 pages)
2 November 2007Return made up to 31/10/07; full list of members (4 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (14 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (14 pages)
20 November 2006Return made up to 31/10/06; full list of members (4 pages)
20 November 2006Return made up to 31/10/06; full list of members (4 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 December 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
27 January 2005New secretary appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005New secretary appointed (2 pages)
5 January 2005Return made up to 31/10/04; no change of members (9 pages)
5 January 2005Return made up to 31/10/04; no change of members (9 pages)
20 December 2004Director's particulars changed (1 page)
20 December 2004Director's particulars changed (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
13 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004Secretary resigned;director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Registered office changed on 16/02/04 from: 17 hartley way, purley, surrey, CR8 4EJ (1 page)
16 February 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: 17 hartley way, purley, surrey, CR8 4EJ (1 page)
19 November 2003Return made up to 31/10/03; no change of members (9 pages)
19 November 2003Return made up to 31/10/03; no change of members (9 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 October 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
7 November 2002Return made up to 31/10/02; full list of members (14 pages)
7 November 2002Return made up to 31/10/02; full list of members (14 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Return made up to 31/10/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 November 2001Return made up to 31/10/01; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
17 October 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
21 November 2000Return made up to 31/10/00; no change of members (8 pages)
21 November 2000Return made up to 31/10/00; no change of members (8 pages)
15 September 2000Full accounts made up to 31 March 2000 (5 pages)
15 September 2000Full accounts made up to 31 March 2000 (5 pages)
14 December 1999Return made up to 31/10/99; full list of members (12 pages)
14 December 1999Return made up to 31/10/99; full list of members (12 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
1 December 1999Full accounts made up to 31 March 1999 (5 pages)
20 December 1998Full accounts made up to 31 March 1998 (7 pages)
20 December 1998Full accounts made up to 31 March 1998 (7 pages)
18 November 1998Return made up to 31/10/98; no change of members (6 pages)
18 November 1998Return made up to 31/10/98; no change of members (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
5 December 1997Full accounts made up to 31 March 1997 (8 pages)
18 November 1997Return made up to 31/10/97; no change of members (6 pages)
18 November 1997Return made up to 31/10/97; no change of members (6 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (9 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned (1 page)
24 July 1996New secretary appointed (2 pages)
24 July 1996Secretary resigned (1 page)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 38 haydn ave, purley, surrey, CR8 4AE (1 page)
25 June 1996Director resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 38 haydn ave, purley, surrey, CR8 4AE (1 page)
27 February 1996Full accounts made up to 31 March 1995 (9 pages)
27 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 November 1995Return made up to 31/10/95; no change of members (6 pages)
29 November 1995Return made up to 31/10/95; no change of members (6 pages)