Company NameMitcham Garden Village
Company StatusActive
Company Number00246884
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 1930(94 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Siobhain McDonagh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1999(69 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleM P
Country of ResidenceUnited Kingdom
Correspondence Address21 Clive Road
London
SW19 2JA
Director NameMr Elliot James Brunton
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2006(75 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Reigate Way
Wallington
Surrey
SM6 8NU
Director NameMs Sandra Kay Vogel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(85 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address43 Bramcote Avenue
Mitcham
CR4 4LW
Director NameMr Colin Peter Worley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(87 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Tamworth Park
Mitcham
CR4 1HY
Director NameMr Paul Edward Flowers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(87 years, 2 months after company formation)
Appointment Duration6 years, 12 months
RoleResidential Housing
Country of ResidenceEngland
Correspondence Address24 Beeches Avenue
Carshalton
SM5 3LW
Director NameMr Anthony Malloy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(94 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCeo Charity
Country of ResidenceEngland
Correspondence Address27 The Grove
Coulsdon
CR5 2BH
Director NameMrs Audrey Eileen King
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 January 1996)
RoleInformation Assistant
Correspondence Address36 Malvern Close
Mitcham
Surrey
CR4 1EH
Director NameRev John Michael Shepherd
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 September 1997)
RoleClergyman
Correspondence AddressMitcham Vicarage
21 Church Road
Mitcham
Surrey
CR4 3BE
Director NameFr Leonard Taylor
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2005)
RoleClergyman
Correspondence AddressThe Presbytery Cranmer Road
Mitcham
Surrey
CR4 4LD
Director NameWallace Townsend
Date of BirthNovember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 1993)
RoleCommittee Member
Correspondence Address241 Streatham Road
London
SW16 6PB
Director NameHenry Rowe Veal
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 1994)
RoleCommittee Member
Correspondence Address15 Masons Place
Mitcham
Surrey
CR4 3JZ
Director NameWilliam Edward Ronald Haddow
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 1999)
RoleRetired
Correspondence Address9 Grove Farm Court
Brookfields Avenue
Mitcham
Surrey
CR4 4BT
Director NameRev Roger Godfrey Watkins
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 12 May 2016)
RoleClergyman
Country of ResidenceUnited Kingdom
Correspondence Address29 Park Road
Buckden
St. Neots
Cambridgeshire
PE19 5SL
Secretary NameMr Ian Ronald Johnson
NationalityBritish
StatusResigned
Appointed27 February 1992(61 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Pinewood Close
Shirley
Croydon
Surrey
CR0 5EX
Director NameMr Joseph Arthur Woods
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(62 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2001)
RoleRetired
Correspondence Address91 Wandle Road
Morden
Surrey
SM4 6AD
Director NameSiobhain Ann McDonagh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(63 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 1996)
RoleDevelopment Co-Ordinator
Correspondence Address103 Singleton Close
Colliers Wood
London
SW17 9JZ
Director NameJean Nicholson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(63 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 1996)
RoleRetired
Correspondence Address247 Commonside East
Mitcham
Surrey
CR4 1HB
Director NameMr Gerard Anthony Smith
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(64 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 September 1995)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address207 Commonside East
Mitcham
Surrey
CR4 1HB
Director NameMrs Lucy Hedden
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(66 years, 2 months after company formation)
Appointment Duration19 years (resigned 21 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address245 Glebe Court
London Road
Mitcham
Surrey
CR4 3NZ
Director NameMr John Herbert Cole
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(66 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 10 December 2003)
RolePart-Time Accountant
Correspondence Address281 Galpins Road
Thornton Heath
Surrey
CR7 6EY
Director NameMr Maurice Charles Hedden
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(66 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 May 2000)
RoleRetired
Correspondence Address245 Glebe Court
London Road
Mitcham
Surrey
CR4 3NZ
Director NameSheila Knight
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(66 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Links Road
Tooting
London
SW17 9ES
Director NameRev John Ansell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(68 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 February 2013)
RoleParish Priest
Country of ResidenceUnited Kingdom
Correspondence AddressMitcham Vicarage
11 Vicarage Gardens
Mitcham
Surrey
CR4 3BL
Director NameBeryl Ann Johnson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(69 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 February 2008)
RoleRetired
Correspondence Address19a Woodmere Avenue
Croydon
Surrey
CR0 7PG
Director NameRev Keith Mitchell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(71 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 January 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address1a Botsford Road
Merton Park
London
SW20 9NP
Director NameMr Bryan Joseph Wagner
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(74 years, 6 months after company formation)
Appointment Duration9 years (resigned 17 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address110 St James Road
Mitcham
Surrey
CR4 2DB
Director NameMr Thomas Ian Munn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(78 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 September 2021)
RoleRtd Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLime Villa 16 Church Road
Mitcham
Surrey
CR4 3BU
Director NameMr Anthony David Halstead
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2008(78 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 13 March 2024)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address247 Crescent Drive
Petts Wood
Kent
BR5 1AY
Director NameMrs Jean Olive Williams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(84 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 May 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address151 Wickham Road
Croydon
Surrey
CR0 8TE
Director NameMrs Sue Dark
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(87 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 September 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Rectory Park
South Croydon
CR2 9JN

Location

Registered Address151 Wickham Road
Croydon
Surrey
CR0 8TE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£403,863
Net Worth£7,425,271
Cash£250,963
Current Liabilities£77,206

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

18 March 2009Delivered 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 2000Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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

Filing History

11 July 2023Accounts for a small company made up to 30 September 2022 (21 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
5 July 2022Accounts for a small company made up to 30 September 2021 (21 pages)
21 June 2022Satisfaction of charge 3 in full (4 pages)
10 June 2022Satisfaction of charge 5 in full (4 pages)
10 June 2022Satisfaction of charge 4 in full (4 pages)
9 March 2022Termination of appointment of Thomas Ian Munn as a director on 29 September 2021 (1 page)
9 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
9 March 2022Termination of appointment of Sue Dark as a director on 30 September 2021 (1 page)
2 July 2021Accounts for a small company made up to 30 September 2020 (21 pages)
17 June 2021Notification of Paul Flowers as a person with significant control on 17 June 2021 (2 pages)
7 June 2021Cessation of Anthony David Halstead as a person with significant control on 7 June 2021 (1 page)
7 June 2021Cessation of Siobhan Mcdonagh as a person with significant control on 7 June 2021 (1 page)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
18 September 2020Accounts for a small company made up to 30 September 2019 (19 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
3 July 2019Accounts for a small company made up to 30 September 2018 (19 pages)
10 April 2019Termination of appointment of Ian Ronald Johnson as a secretary on 5 April 2019 (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
25 April 2018Director's details changed for Trustee Sandra Kay Vogel on 24 April 2018 (2 pages)
19 April 2018Full accounts made up to 30 September 2017 (15 pages)
19 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
25 January 2018Cessation of Keith Mitchell as a person with significant control on 17 January 2018 (1 page)
25 January 2018Termination of appointment of Keith Mitchell as a director on 17 January 2018 (1 page)
22 September 2017Appointment of Mrs Sue Dark as a director on 20 September 2017 (2 pages)
22 September 2017Appointment of Mrs Sue Dark as a director on 20 September 2017 (2 pages)
27 July 2017Full accounts made up to 30 September 2016 (14 pages)
27 July 2017Full accounts made up to 30 September 2016 (14 pages)
25 May 2017Appointment of Mr Paul Edward Flowers as a director on 10 May 2017 (2 pages)
25 May 2017Appointment of Mr Paul Edward Flowers as a director on 10 May 2017 (2 pages)
24 May 2017Appointment of Mr Colin Peter Worley as a director on 10 May 2017 (2 pages)
24 May 2017Appointment of Mr Colin Peter Worley as a director on 10 May 2017 (2 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
20 June 2016Termination of appointment of Roger Godfrey Watkins as a director on 12 May 2016 (1 page)
20 June 2016Termination of appointment of Jean Olive Williams as a director on 12 May 2016 (1 page)
20 June 2016Termination of appointment of Jean Olive Williams as a director on 12 May 2016 (1 page)
20 June 2016Termination of appointment of Roger Godfrey Watkins as a director on 12 May 2016 (1 page)
2 March 2016Annual return made up to 27 February 2016 no member list (10 pages)
2 March 2016Annual return made up to 27 February 2016 no member list (10 pages)
4 February 2016Full accounts made up to 30 September 2015 (12 pages)
4 February 2016Full accounts made up to 30 September 2015 (12 pages)
5 October 2015Appointment of Ms Sandra Kay Vogel as a director on 24 September 2015 (2 pages)
5 October 2015Appointment of Ms Sandra Kay Vogel as a director on 24 September 2015 (2 pages)
25 June 2015Termination of appointment of Lucy Hedden as a director on 21 May 2015 (1 page)
25 June 2015Termination of appointment of Lucy Hedden as a director on 21 May 2015 (1 page)
30 March 2015Full accounts made up to 30 September 2014 (12 pages)
30 March 2015Full accounts made up to 30 September 2014 (12 pages)
12 March 2015Annual return made up to 27 February 2015 no member list (10 pages)
12 March 2015Annual return made up to 27 February 2015 no member list (10 pages)
9 December 2014Appointment of Mrs Jean Olive Williams as a director on 12 June 2014 (2 pages)
9 December 2014Appointment of Mrs Jean Olive Williams as a director on 12 June 2014 (2 pages)
16 October 2014Registered 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 2014Registered 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 2014Termination of appointment of Bryan Wagner as a director (1 page)
25 March 2014Annual return made up to 27 February 2014 no member list (9 pages)
25 March 2014Termination of appointment of Bryan Wagner as a director (1 page)
25 March 2014Annual return made up to 27 February 2014 no member list (9 pages)
10 March 2014Full accounts made up to 30 September 2013 (12 pages)
10 March 2014Full accounts made up to 30 September 2013 (12 pages)
3 April 2013Full accounts made up to 30 September 2012 (11 pages)
3 April 2013Full accounts made up to 30 September 2012 (11 pages)
13 March 2013Annual return made up to 27 February 2013 no member list (10 pages)
13 March 2013Director's details changed for Mr Elliott James Brunton on 13 February 2013 (3 pages)
13 March 2013Annual return made up to 27 February 2013 no member list (10 pages)
13 March 2013Director's details changed for Mr Elliott James Brunton on 13 February 2013 (3 pages)
12 March 2013Termination of appointment of John Ansell as a director (1 page)
12 March 2013Termination of appointment of John Ansell as a director (1 page)
6 March 2012Annual return made up to 27 February 2012 no member list (11 pages)
6 March 2012Annual return made up to 27 February 2012 no member list (11 pages)
5 March 2012Full accounts made up to 30 September 2011 (11 pages)
5 March 2012Full accounts made up to 30 September 2011 (11 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 April 2011Annual return made up to 27 February 2011 no member list (11 pages)
14 April 2011Annual return made up to 27 February 2011 no member list (11 pages)
24 March 2011Director's details changed for Reverend Roger Godfrey Watkins on 24 August 2010 (2 pages)
24 March 2011Director's details changed for Reverend Roger Godfrey Watkins on 24 August 2010 (2 pages)
2 March 2011Full accounts made up to 30 September 2010 (11 pages)
2 March 2011Full accounts made up to 30 September 2010 (11 pages)
25 March 2010Annual return made up to 27 February 2010 no member list (7 pages)
25 March 2010Annual return made up to 27 February 2010 no member list (7 pages)
24 March 2010Director's details changed for Rev Roger Watkins on 23 March 2010 (2 pages)
24 March 2010Director's details changed for Rev Roger Watkins on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Siobhain Mcdonagh on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anthony David Halstead on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Reverend John Ansell on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Lucy Hedden on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Bryan Joseph Wagner on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Reverend Keith Mitchell on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Mrs Lucy Hedden on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Reverend Keith Mitchell on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Councillor Thomas Ian Munn on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Bryan Joseph Wagner on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Anthony David Halstead on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Reverend John Ansell on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Elliott James Brunton on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Councillor Thomas Ian Munn on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Siobhain Mcdonagh on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Elliott James Brunton on 23 March 2010 (2 pages)
1 March 2010Full accounts made up to 30 September 2009 (11 pages)
1 March 2010Full accounts made up to 30 September 2009 (11 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 March 2009Director's change of particulars / roger watkins / 29/01/2009 (1 page)
19 March 2009Annual return made up to 27/02/09 (5 pages)
19 March 2009Annual return made up to 27/02/09 (5 pages)
19 March 2009Director's change of particulars / roger watkins / 29/01/2009 (1 page)
10 March 2009Full accounts made up to 30 September 2008 (11 pages)
10 March 2009Full accounts made up to 30 September 2008 (11 pages)
8 August 2008Director appointed councillor thomas ian munn (2 pages)
8 August 2008Director appointed councillor thomas ian munn (2 pages)
11 July 2008Director appointed anthony david halstead (2 pages)
11 July 2008Director appointed anthony david halstead (2 pages)
28 March 2008Full accounts made up to 30 September 2007 (11 pages)
28 March 2008Full accounts made up to 30 September 2007 (11 pages)
25 March 2008Annual return made up to 27/02/08
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2008Annual return made up to 27/02/08
  • 363(288) ‐ Director resigned
(7 pages)
28 March 2007Annual return made up to 27/02/07 (7 pages)
28 March 2007Annual return made up to 27/02/07 (7 pages)
20 February 2007Full accounts made up to 30 September 2006 (11 pages)
20 February 2007Full accounts made up to 30 September 2006 (11 pages)
16 March 2006Annual return made up to 27/02/06 (6 pages)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006Annual return made up to 27/02/06 (6 pages)
2 March 2006Full accounts made up to 30 September 2005 (11 pages)
2 March 2006Full accounts made up to 30 September 2005 (11 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
21 March 2005Annual return made up to 27/02/05 (6 pages)
21 March 2005Annual return made up to 27/02/05 (6 pages)
23 February 2005Full accounts made up to 30 September 2004 (11 pages)
23 February 2005Full accounts made up to 30 September 2004 (11 pages)
8 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2004Annual return made up to 27/02/04
  • 363(288) ‐ Director resigned
(7 pages)
20 February 2004Full accounts made up to 30 September 2003 (11 pages)
20 February 2004Full accounts made up to 30 September 2003 (11 pages)
2 April 2003Full accounts made up to 30 September 2002 (18 pages)
2 April 2003Full accounts made up to 30 September 2002 (18 pages)
14 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2003Annual return made up to 27/02/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2002Registered office changed on 13/08/02 from: thatch cottage 190 wickham road shirley croydon, surrey, CR0 8BJ (1 page)
13 August 2002Registered office changed on 13/08/02 from: thatch cottage 190 wickham road shirley croydon, surrey, CR0 8BJ (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Annual return made up to 27/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 March 2002Annual return made up to 27/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
19 February 2002Full accounts made up to 30 September 2001 (10 pages)
19 February 2002Full accounts made up to 30 September 2001 (10 pages)
8 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 March 2001Annual return made up to 27/02/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 February 2001Full accounts made up to 30 September 2000 (11 pages)
26 February 2001Full accounts made up to 30 September 2000 (11 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Annual return made up to 27/02/00 (5 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Annual return made up to 27/02/00 (5 pages)
7 March 2000New director appointed (2 pages)
14 February 2000Full accounts made up to 30 September 1999 (11 pages)
14 February 2000Full accounts made up to 30 September 1999 (11 pages)
5 March 1999Annual return made up to 27/02/99
  • 363(288) ‐ Director resigned
(6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
5 March 1999Annual return made up to 27/02/99
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999Full accounts made up to 30 September 1998 (11 pages)
19 February 1999Full accounts made up to 30 September 1998 (11 pages)
29 May 1998Full accounts made up to 30 September 1997 (12 pages)
29 May 1998Full accounts made up to 30 September 1997 (12 pages)
4 March 1998Annual return made up to 27/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
4 March 1998Annual return made up to 27/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
2 December 1997Declaration of satisfaction of mortgage/charge (1 page)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Annual return made up to 27/02/97
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Annual return made up to 27/02/97
  • 363(288) ‐ Director resigned
(6 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
29 April 1997Full accounts made up to 30 September 1996 (12 pages)
29 April 1997Full accounts made up to 30 September 1996 (12 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
11 February 1997Particulars of mortgage/charge (3 pages)
10 June 1996Full accounts made up to 30 September 1995 (12 pages)
10 June 1996Full accounts made up to 30 September 1995 (12 pages)
18 March 1996Annual return made up to 27/02/96
  • 363(288) ‐ Director resigned
(6 pages)
18 March 1996Annual return made up to 27/02/96
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1930Certificate of incorporation (1 page)
27 March 1930Certificate of incorporation (1 page)