London
SW19 2JA
Director Name | Mr Elliot James Brunton |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2006(75 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Reigate Way Wallington Surrey SM6 8NU |
Director Name | Ms Sandra Kay Vogel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(85 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bramcote Avenue Mitcham CR4 4LW |
Director Name | Mr Colin Peter Worley |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 64 Tamworth Park Mitcham CR4 1HY |
Director Name | Mr Paul Edward Flowers |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Residential Housing |
Country of Residence | England |
Correspondence Address | 24 Beeches Avenue Carshalton SM5 3LW |
Director Name | Mr Anthony Malloy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(94 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | Ceo Charity |
Country of Residence | England |
Correspondence Address | 27 The Grove Coulsdon CR5 2BH |
Director Name | Mrs Audrey Eileen King |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 January 1996) |
Role | Information Assistant |
Correspondence Address | 36 Malvern Close Mitcham Surrey CR4 1EH |
Director Name | Rev John Michael Shepherd |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 September 1997) |
Role | Clergyman |
Correspondence Address | Mitcham Vicarage 21 Church Road Mitcham Surrey CR4 3BE |
Director Name | Fr Leonard Taylor |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 30 November 2005) |
Role | Clergyman |
Correspondence Address | The Presbytery Cranmer Road Mitcham Surrey CR4 4LD |
Director Name | Wallace Townsend |
---|---|
Date of Birth | November 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 1993) |
Role | Committee Member |
Correspondence Address | 241 Streatham Road London SW16 6PB |
Director Name | Henry Rowe Veal |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 1994) |
Role | Committee Member |
Correspondence Address | 15 Masons Place Mitcham Surrey CR4 3JZ |
Director Name | William Edward Ronald Haddow |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 1999) |
Role | Retired |
Correspondence Address | 9 Grove Farm Court Brookfields Avenue Mitcham Surrey CR4 4BT |
Director Name | Rev Roger Godfrey Watkins |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 12 May 2016) |
Role | Clergyman |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Road Buckden St. Neots Cambridgeshire PE19 5SL |
Secretary Name | Mr Ian Ronald Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(61 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 05 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Pinewood Close Shirley Croydon Surrey CR0 5EX |
Director Name | Mr Joseph Arthur Woods |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1992(62 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2001) |
Role | Retired |
Correspondence Address | 91 Wandle Road Morden Surrey SM4 6AD |
Director Name | Siobhain Ann McDonagh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 May 1996) |
Role | Development Co-Ordinator |
Correspondence Address | 103 Singleton Close Colliers Wood London SW17 9JZ |
Director Name | Jean Nicholson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 September 1996) |
Role | Retired |
Correspondence Address | 247 Commonside East Mitcham Surrey CR4 1HB |
Director Name | Mr Gerard Anthony Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 1995) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 207 Commonside East Mitcham Surrey CR4 1HB |
Director Name | Mrs Lucy Hedden |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(66 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 21 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 245 Glebe Court London Road Mitcham Surrey CR4 3NZ |
Director Name | Mr John Herbert Cole |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(66 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 December 2003) |
Role | Part-Time Accountant |
Correspondence Address | 281 Galpins Road Thornton Heath Surrey CR7 6EY |
Director Name | Mr Maurice Charles Hedden |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(66 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 May 2000) |
Role | Retired |
Correspondence Address | 245 Glebe Court London Road Mitcham Surrey CR4 3NZ |
Director Name | Sheila Knight |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Links Road Tooting London SW17 9ES |
Director Name | Rev John Ansell |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(68 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 February 2013) |
Role | Parish Priest |
Country of Residence | United Kingdom |
Correspondence Address | Mitcham Vicarage 11 Vicarage Gardens Mitcham Surrey CR4 3BL |
Director Name | Beryl Ann Johnson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(69 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 February 2008) |
Role | Retired |
Correspondence Address | 19a Woodmere Avenue Croydon Surrey CR0 7PG |
Director Name | Rev Keith Mitchell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(71 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 January 2018) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 1a Botsford Road Merton Park London SW20 9NP |
Director Name | Mr Bryan Joseph Wagner |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(74 years, 6 months after company formation) |
Appointment Duration | 9 years (resigned 17 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 110 St James Road Mitcham Surrey CR4 2DB |
Director Name | Mr Thomas Ian Munn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(78 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 September 2021) |
Role | Rtd Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Lime Villa 16 Church Road Mitcham Surrey CR4 3BU |
Director Name | Mr Anthony David Halstead |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(78 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 13 March 2024) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 247 Crescent Drive Petts Wood Kent BR5 1AY |
Director Name | Mrs Jean Olive Williams |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 151 Wickham Road Croydon Surrey CR0 8TE |
Director Name | Mrs Sue Dark |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(87 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Rectory Park South Croydon CR2 9JN |
Registered Address | 151 Wickham Road Croydon Surrey CR0 8TE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £403,863 |
Net Worth | £7,425,271 |
Cash | £250,963 |
Current Liabilities | £77,206 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
18 March 2009 | Delivered on: 24 March 2009 Persons entitled: Ipswich Building Society Classification: Further charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: F/H property k/a mitcham garden village cranmer road mitcham surrey. Outstanding |
---|---|
19 December 2000 | Delivered on: 23 December 2000 Persons entitled: Ipswich Building Society Classification: Further charge Secured details: £100,000.00 due from the company to the chargee. Particulars: F/Hold property known as mitcham garden village,cranmer rd,mitcham,surrey CR4 4HE. Outstanding |
14 November 1997 | Delivered on: 28 November 1997 Persons entitled: Ipswich Building Society Classification: Legal charge Secured details: £425,000 due from the company to the chargee. Particulars: All that f/h property k/a mitcham garden village cranmer road mitcham surrey. Outstanding |
10 February 1997 | Delivered on: 11 February 1997 Satisfied on: 2 December 1997 Persons entitled: The Mayor and Burgesses of the London Borough of Merton Classification: Legal charge and deed of confirmation Secured details: £371,380.71 due from the company to the chargee. Particulars: F/Hold land with the buildings known as mitcham garden village,mitcham,london borough of merton. Fully Satisfied |
31 March 1995 | Delivered on: 4 April 1995 Satisfied on: 2 December 1997 Persons entitled: The Mayor and Burgesses of the London Borough of Merton Classification: Deed of variation by way of legal mortgage Secured details: £385,301.53 due or to become due from the company to the chargee. Particulars: All that f/h land together with the buildings erected thereon or on some part thereof k/as :mitcham garden village mitcham in the london borough of merton. Fully Satisfied |
11 July 2023 | Accounts for a small company made up to 30 September 2022 (21 pages) |
---|---|
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
5 July 2022 | Accounts for a small company made up to 30 September 2021 (21 pages) |
21 June 2022 | Satisfaction of charge 3 in full (4 pages) |
10 June 2022 | Satisfaction of charge 5 in full (4 pages) |
10 June 2022 | Satisfaction of charge 4 in full (4 pages) |
9 March 2022 | Termination of appointment of Thomas Ian Munn as a director on 29 September 2021 (1 page) |
9 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Sue Dark as a director on 30 September 2021 (1 page) |
2 July 2021 | Accounts for a small company made up to 30 September 2020 (21 pages) |
17 June 2021 | Notification of Paul Flowers as a person with significant control on 17 June 2021 (2 pages) |
7 June 2021 | Cessation of Anthony David Halstead as a person with significant control on 7 June 2021 (1 page) |
7 June 2021 | Cessation of Siobhan Mcdonagh as a person with significant control on 7 June 2021 (1 page) |
1 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
18 September 2020 | Accounts for a small company made up to 30 September 2019 (19 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
3 July 2019 | Accounts for a small company made up to 30 September 2018 (19 pages) |
10 April 2019 | Termination of appointment of Ian Ronald Johnson as a secretary on 5 April 2019 (1 page) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
25 April 2018 | Director's details changed for Trustee Sandra Kay Vogel on 24 April 2018 (2 pages) |
19 April 2018 | Full accounts made up to 30 September 2017 (15 pages) |
19 April 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
25 January 2018 | Cessation of Keith Mitchell as a person with significant control on 17 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Keith Mitchell as a director on 17 January 2018 (1 page) |
22 September 2017 | Appointment of Mrs Sue Dark as a director on 20 September 2017 (2 pages) |
22 September 2017 | Appointment of Mrs Sue Dark as a director on 20 September 2017 (2 pages) |
27 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
27 July 2017 | Full accounts made up to 30 September 2016 (14 pages) |
25 May 2017 | Appointment of Mr Paul Edward Flowers as a director on 10 May 2017 (2 pages) |
25 May 2017 | Appointment of Mr Paul Edward Flowers as a director on 10 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Colin Peter Worley as a director on 10 May 2017 (2 pages) |
24 May 2017 | Appointment of Mr Colin Peter Worley as a director on 10 May 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
20 June 2016 | Termination of appointment of Roger Godfrey Watkins as a director on 12 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Jean Olive Williams as a director on 12 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Jean Olive Williams as a director on 12 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Roger Godfrey Watkins as a director on 12 May 2016 (1 page) |
2 March 2016 | Annual return made up to 27 February 2016 no member list (10 pages) |
2 March 2016 | Annual return made up to 27 February 2016 no member list (10 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
4 February 2016 | Full accounts made up to 30 September 2015 (12 pages) |
5 October 2015 | Appointment of Ms Sandra Kay Vogel as a director on 24 September 2015 (2 pages) |
5 October 2015 | Appointment of Ms Sandra Kay Vogel as a director on 24 September 2015 (2 pages) |
25 June 2015 | Termination of appointment of Lucy Hedden as a director on 21 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Lucy Hedden as a director on 21 May 2015 (1 page) |
30 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
30 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
12 March 2015 | Annual return made up to 27 February 2015 no member list (10 pages) |
12 March 2015 | Annual return made up to 27 February 2015 no member list (10 pages) |
9 December 2014 | Appointment of Mrs Jean Olive Williams as a director on 12 June 2014 (2 pages) |
9 December 2014 | Appointment of Mrs Jean Olive Williams as a director on 12 June 2014 (2 pages) |
16 October 2014 | Registered office address changed from 1a West Way Gardens Shirley Croydon Surrey CR0 8RA to 151 Wickham Road Croydon Surrey CR0 8TE on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 1a West Way Gardens Shirley Croydon Surrey CR0 8RA to 151 Wickham Road Croydon Surrey CR0 8TE on 16 October 2014 (1 page) |
25 March 2014 | Termination of appointment of Bryan Wagner as a director (1 page) |
25 March 2014 | Annual return made up to 27 February 2014 no member list (9 pages) |
25 March 2014 | Termination of appointment of Bryan Wagner as a director (1 page) |
25 March 2014 | Annual return made up to 27 February 2014 no member list (9 pages) |
10 March 2014 | Full accounts made up to 30 September 2013 (12 pages) |
10 March 2014 | Full accounts made up to 30 September 2013 (12 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
13 March 2013 | Annual return made up to 27 February 2013 no member list (10 pages) |
13 March 2013 | Director's details changed for Mr Elliott James Brunton on 13 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 27 February 2013 no member list (10 pages) |
13 March 2013 | Director's details changed for Mr Elliott James Brunton on 13 February 2013 (3 pages) |
12 March 2013 | Termination of appointment of John Ansell as a director (1 page) |
12 March 2013 | Termination of appointment of John Ansell as a director (1 page) |
6 March 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
6 March 2012 | Annual return made up to 27 February 2012 no member list (11 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (11 pages) |
17 February 2012 | Resolutions
|
17 February 2012 | Resolutions
|
14 April 2011 | Annual return made up to 27 February 2011 no member list (11 pages) |
14 April 2011 | Annual return made up to 27 February 2011 no member list (11 pages) |
24 March 2011 | Director's details changed for Reverend Roger Godfrey Watkins on 24 August 2010 (2 pages) |
24 March 2011 | Director's details changed for Reverend Roger Godfrey Watkins on 24 August 2010 (2 pages) |
2 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
2 March 2011 | Full accounts made up to 30 September 2010 (11 pages) |
25 March 2010 | Annual return made up to 27 February 2010 no member list (7 pages) |
25 March 2010 | Annual return made up to 27 February 2010 no member list (7 pages) |
24 March 2010 | Director's details changed for Rev Roger Watkins on 23 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Rev Roger Watkins on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Siobhain Mcdonagh on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony David Halstead on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Reverend John Ansell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Lucy Hedden on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Bryan Joseph Wagner on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Reverend Keith Mitchell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Lucy Hedden on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Reverend Keith Mitchell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Councillor Thomas Ian Munn on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Bryan Joseph Wagner on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Anthony David Halstead on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Reverend John Ansell on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Elliott James Brunton on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Councillor Thomas Ian Munn on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Siobhain Mcdonagh on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Elliott James Brunton on 23 March 2010 (2 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 March 2010 | Full accounts made up to 30 September 2009 (11 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 March 2009 | Director's change of particulars / roger watkins / 29/01/2009 (1 page) |
19 March 2009 | Annual return made up to 27/02/09 (5 pages) |
19 March 2009 | Annual return made up to 27/02/09 (5 pages) |
19 March 2009 | Director's change of particulars / roger watkins / 29/01/2009 (1 page) |
10 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
10 March 2009 | Full accounts made up to 30 September 2008 (11 pages) |
8 August 2008 | Director appointed councillor thomas ian munn (2 pages) |
8 August 2008 | Director appointed councillor thomas ian munn (2 pages) |
11 July 2008 | Director appointed anthony david halstead (2 pages) |
11 July 2008 | Director appointed anthony david halstead (2 pages) |
28 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
28 March 2008 | Full accounts made up to 30 September 2007 (11 pages) |
25 March 2008 | Annual return made up to 27/02/08
|
25 March 2008 | Annual return made up to 27/02/08
|
28 March 2007 | Annual return made up to 27/02/07 (7 pages) |
28 March 2007 | Annual return made up to 27/02/07 (7 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
20 February 2007 | Full accounts made up to 30 September 2006 (11 pages) |
16 March 2006 | Annual return made up to 27/02/06 (6 pages) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | New director appointed (1 page) |
16 March 2006 | Annual return made up to 27/02/06 (6 pages) |
2 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
7 April 2005 | New director appointed (2 pages) |
7 April 2005 | New director appointed (2 pages) |
21 March 2005 | Annual return made up to 27/02/05 (6 pages) |
21 March 2005 | Annual return made up to 27/02/05 (6 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
23 February 2005 | Full accounts made up to 30 September 2004 (11 pages) |
8 March 2004 | Annual return made up to 27/02/04
|
8 March 2004 | Annual return made up to 27/02/04
|
20 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
20 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
2 April 2003 | Full accounts made up to 30 September 2002 (18 pages) |
14 March 2003 | Annual return made up to 27/02/03
|
14 March 2003 | Annual return made up to 27/02/03
|
13 August 2002 | Registered office changed on 13/08/02 from: thatch cottage 190 wickham road shirley croydon, surrey, CR0 8BJ (1 page) |
13 August 2002 | Registered office changed on 13/08/02 from: thatch cottage 190 wickham road shirley croydon, surrey, CR0 8BJ (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | Annual return made up to 27/02/02
|
20 March 2002 | Annual return made up to 27/02/02
|
19 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (10 pages) |
8 March 2001 | Annual return made up to 27/02/01
|
8 March 2001 | Annual return made up to 27/02/01
|
26 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
26 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Annual return made up to 27/02/00 (5 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Annual return made up to 27/02/00 (5 pages) |
7 March 2000 | New director appointed (2 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
5 March 1999 | Annual return made up to 27/02/99
|
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | Annual return made up to 27/02/99
|
19 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
19 February 1999 | Full accounts made up to 30 September 1998 (11 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 May 1998 | Full accounts made up to 30 September 1997 (12 pages) |
4 March 1998 | Annual return made up to 27/02/98
|
4 March 1998 | Annual return made up to 27/02/98
|
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Particulars of mortgage/charge (3 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Annual return made up to 27/02/97
|
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | Annual return made up to 27/02/97
|
4 May 1997 | New director appointed (2 pages) |
4 May 1997 | New director appointed (2 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 April 1997 | Full accounts made up to 30 September 1996 (12 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (12 pages) |
18 March 1996 | Annual return made up to 27/02/96
|
18 March 1996 | Annual return made up to 27/02/96
|
27 March 1930 | Certificate of incorporation (1 page) |
27 March 1930 | Certificate of incorporation (1 page) |