Croydon
Surrey
CR0 1JB
Director Name | Mrs Samantha Louise Stokes |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2018(58 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | N A |
Country of Residence | Greece |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Peter Morrissey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2020(60 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Director Name | Mr James Peter Gwizdala |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 07 May 1992) |
Role | Property Manager |
Correspondence Address | 3 Riverview Heights London SE18 3DZ |
Director Name | Nora Miriam Nutkins |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 April 1995) |
Role | Retired Headmistress |
Correspondence Address | 9 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Miss Joan Patricia Morris |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 July 2009) |
Role | Retired Nurse |
Correspondence Address | 2 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Mr William Victor Dumbrell |
---|---|
Date of Birth | June 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 1994) |
Role | Retired Engineer |
Correspondence Address | 4 Riverview Heights London SE18 3DZ |
Director Name | Mrs Pauline Frances Cunliffe |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1993) |
Role | Retired Civil Servant |
Correspondence Address | 16 Riverview Heights London SE18 3DZ |
Secretary Name | Mrs Pauline Frances Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 16 Riverview Heights London SE18 3DZ |
Director Name | Doreen Ada Jewell |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 1995) |
Role | Retired Assurance Clerk |
Correspondence Address | 10 Riverview Heights Eglinton Hill London SE18 3DZ |
Secretary Name | Doreen Ada Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(32 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 18 August 1993) |
Role | Retired Assurance Clerk |
Correspondence Address | 10 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Susan Bullivant |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 June 1998) |
Role | Retired |
Correspondence Address | 11 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Maurice Charles Cunliffe |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(35 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 10 May 2011) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverview Heights Eglinton Hill London SE18 3DZ |
Secretary Name | Maurice Charles Cunliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1995(35 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 20 May 2003) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Jennifer Browne |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(36 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 May 1997) |
Role | Fashion Administrator |
Correspondence Address | 14 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Lesley Joan May |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2000) |
Role | Office Administration Manager |
Correspondence Address | 12 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Nora Miriam Nutkins |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(36 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2002) |
Role | Ret Headmistress |
Correspondence Address | 9 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Helen Martha Affutu Nartey |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2004) |
Role | Local Government Manager |
Correspondence Address | 18 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Graham John Mollison |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(42 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 November 2006) |
Role | Local Government |
Correspondence Address | 4 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Patricia Ann Milton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(42 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 September 2014) |
Role | District Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 3 Riverview Heights Eglinton Hill London SE18 3DZ |
Secretary Name | Helen Martha Affutu Nartey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2002(42 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 February 2004) |
Role | Local Government Manager |
Correspondence Address | 18 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Nicolle Freni |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(43 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2017) |
Role | Writer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Riverview Heights Eglinton Hill London SE18 3DZ |
Secretary Name | Maurice Charles Cunliffe |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2004(43 years, 12 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 2010) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Ms Elizabeth McAulay |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(44 years, 3 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 April 2019) |
Role | Acupuncturist |
Country of Residence | England |
Correspondence Address | 9 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Juli Edge |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(44 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 May 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Riverview Heights Greenwich London SE18 3DZ |
Director Name | Doris Ivy O Connor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2013) |
Role | Retired Srn Rmm |
Country of Residence | United Kingdom |
Correspondence Address | 5 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Mr Peter Morrissey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(49 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 April 2019) |
Role | Theatre Manager |
Country of Residence | England |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Director Name | Rhys Hughes |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2011) |
Role | Publishing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Riverview Heights Eglinton Hill London SE18 3DZ |
Secretary Name | Mr Peter Morrissey |
---|---|
Status | Resigned |
Appointed | 15 June 2010(50 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 April 2018) |
Role | Company Director |
Correspondence Address | 17 Rayleas Close London SE18 3JN |
Director Name | Ms Sally Jane McCulloch |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2013(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 April 2019) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Flat 18 Riverview Heights Eglinton Hill London SE18 3DZ |
Director Name | Mrs Juli Debra Edge-Kanat |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2023) |
Role | Primary School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2018(58 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 13 February 2019) |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Residential Block Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2019(59 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 November 2019) |
Correspondence Address | 44-50 Royal Parade Mews Blackheath London SE3 0TN |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £47,879 |
Net Worth | £11,990 |
Cash | £14,154 |
Current Liabilities | £5,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
20 November 2020 | Appointment of Mr Peter Morrissey as a director on 24 October 2020 (2 pages) |
---|---|
21 May 2020 | Confirmation statement made on 16 May 2020 with updates (3 pages) |
2 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2019 | Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages) |
27 November 2019 | Registered office address changed from 44-50 Royal Parade Mews Blackheath London SE3 0TN England to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page) |
27 November 2019 | Termination of appointment of Residential Block Management Services Ltd as a secretary on 27 November 2019 (1 page) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 May 2019 | Notification of Residential Block Management Services Ltd as a person with significant control on 13 May 2019 (1 page) |
7 May 2019 | Cessation of Sally Jane Mcculloch as a person with significant control on 9 April 2019 (1 page) |
7 May 2019 | Cessation of Elizabeth Mcaulay as a person with significant control on 9 April 2019 (1 page) |
29 April 2019 | Appointment of Mrs Juli Debra Edge-Kanat as a director on 9 April 2019 (2 pages) |
23 April 2019 | Termination of appointment of Sally Jane Mcculloch as a director on 9 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Elizabeth Mcaulay as a director on 9 April 2019 (1 page) |
19 April 2019 | Cessation of Peter Morrissey as a person with significant control on 9 April 2019 (1 page) |
19 April 2019 | Termination of appointment of Peter Morrissey as a director on 9 April 2019 (1 page) |
21 March 2019 | Registered office address changed from C/O Vfm Procurement Limited Provident House Burrell Row Beckenham BR3 1AT United Kingdom to 44-50 Royal Parade Mews Blackheath London SE3 0TN on 21 March 2019 (1 page) |
20 March 2019 | Appointment of Residential Block Management Services Ltd as a secretary on 7 March 2019 (2 pages) |
13 February 2019 | Termination of appointment of Vfm Procurement Limited as a secretary on 13 February 2019 (1 page) |
19 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
14 May 2018 | Appointment of Mrs Samantha Louise Stokes as a director on 8 May 2018 (2 pages) |
14 May 2018 | Registered office address changed from 17 Rayleas Close London SE18 3JN to C/O Vfm Procurement Limited Provident House Burrell Row Beckenham BR3 1AT on 14 May 2018 (1 page) |
14 May 2018 | Appointment of Mr Steven Barrett as a director on 8 May 2018 (2 pages) |
14 May 2018 | Change of details for Ms Sally Jane Mcculloch as a person with significant control on 8 May 2018 (2 pages) |
14 May 2018 | Change of details for Ms Elizabeth Mcaulay as a person with significant control on 8 May 2018 (2 pages) |
28 April 2018 | Appointment of Vfm Procurement Limited as a secretary on 15 April 2018 (2 pages) |
28 April 2018 | Termination of appointment of Peter Morrissey as a secretary on 15 April 2018 (1 page) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
10 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Nicolle Freni as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Nicolle Freni as a director on 31 January 2017 (1 page) |
16 June 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
17 May 2016 | Annual return made up to 17 May 2016 no member list (6 pages) |
17 May 2016 | Annual return made up to 17 May 2016 no member list (6 pages) |
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
2 July 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
22 May 2015 | Annual return made up to 20 May 2015 no member list (6 pages) |
23 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 March 2015 | Amended total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Termination of appointment of Patricia Ann Milton as a director on 15 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Patricia Ann Milton as a director on 15 September 2014 (1 page) |
9 June 2014 | Director's details changed for Peter Morrissey on 30 September 2013 (2 pages) |
9 June 2014 | Annual return made up to 20 May 2014 no member list (7 pages) |
9 June 2014 | Director's details changed for Peter Morrissey on 30 September 2013 (2 pages) |
9 June 2014 | Annual return made up to 20 May 2014 no member list (7 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
8 October 2013 | Registered office address changed from 17 Rayleas Close London SE18 3JN England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 17 Rayleas Close London SE18 3JN England on 8 October 2013 (1 page) |
8 October 2013 | Secretary's details changed for Mr Peter Morrissey on 20 September 2013 (2 pages) |
8 October 2013 | Secretary's details changed for Mr Peter Morrissey on 20 September 2013 (2 pages) |
8 October 2013 | Registered office address changed from C/O Mr P Morrissey Flat 8 Riverview Heights Eglinton Hill London SE18 3DZ England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from C/O Mr P Morrissey Flat 8 Riverview Heights Eglinton Hill London SE18 3DZ England on 8 October 2013 (1 page) |
29 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
29 May 2013 | Annual return made up to 20 May 2013 no member list (6 pages) |
29 May 2013 | Termination of appointment of Doris O Connor as a director (1 page) |
29 May 2013 | Registered office address changed from C/O Mr R Hughes 7 Riverview Heights Eglinton Hill London SE18 3DZ England on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mrs Sally Jane Mcculloch as a director (2 pages) |
29 May 2013 | Registered office address changed from C/O Mr R Hughes 7 Riverview Heights Eglinton Hill London SE18 3DZ England on 29 May 2013 (1 page) |
29 May 2013 | Appointment of Mrs Sally Jane Mcculloch as a director (2 pages) |
29 May 2013 | Termination of appointment of Doris O Connor as a director (1 page) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
20 May 2012 | Termination of appointment of Sally Mcculloch as a director (1 page) |
20 May 2012 | Termination of appointment of Juli Edge as a director (1 page) |
20 May 2012 | Termination of appointment of Juli Edge as a director (1 page) |
20 May 2012 | Termination of appointment of Sally Mcculloch as a director (1 page) |
20 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
20 May 2012 | Annual return made up to 20 May 2012 no member list (6 pages) |
20 May 2012 | Registered office address changed from 8 Riverview Heights Eglinton Hill London SE18 3DZ United Kingdom on 20 May 2012 (1 page) |
20 May 2012 | Registered office address changed from 8 Riverview Heights Eglinton Hill London SE18 3DZ United Kingdom on 20 May 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (8 pages) |
20 May 2011 | Termination of appointment of Jennifer Peters as a director (1 page) |
20 May 2011 | Termination of appointment of Maurice Cunliffe as a director (1 page) |
20 May 2011 | Termination of appointment of Maurice Cunliffe as a director (1 page) |
20 May 2011 | Termination of appointment of Jennifer Peters as a director (1 page) |
20 May 2011 | Termination of appointment of Rhys Hughes as a director (1 page) |
20 May 2011 | Annual return made up to 20 May 2011 no member list (8 pages) |
20 May 2011 | Termination of appointment of Rhys Hughes as a director (1 page) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 June 2010 | Annual return made up to 10 June 2010 no member list (7 pages) |
21 June 2010 | Annual return made up to 10 June 2010 no member list (7 pages) |
17 June 2010 | Director's details changed for Nicolle Freni on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Elizabeth Mcaulay on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Patricia Ann Milton on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Nicolle Freni on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Maurice Charles Cunliffe on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Juli Edge on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Doris Ivy O Connor on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Rhys Hughes on 10 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Maurice Cunliffe as a secretary (1 page) |
17 June 2010 | Director's details changed for Peter Morrissey on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Jennifer Peters on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Doris Ivy O Connor on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sally Jane Mcculloch on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Rhys Hughes on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Patricia Ann Milton on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Elizabeth Mcaulay on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Jennifer Peters on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Sally Jane Mcculloch on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Juli Edge on 10 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Maurice Cunliffe as a secretary (1 page) |
17 June 2010 | Director's details changed for Maurice Charles Cunliffe on 10 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Peter Morrissey on 10 June 2010 (2 pages) |
16 June 2010 | Appointment of Mr Peter Morrissey as a secretary (1 page) |
16 June 2010 | Registered office address changed from 16 Riverview Heights Eglinton Hill London SE18 3DZ on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from 16 Riverview Heights Eglinton Hill London SE18 3DZ on 16 June 2010 (1 page) |
16 June 2010 | Appointment of Mr Peter Morrissey as a secretary (1 page) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Annual return made up to 31/07/09 (12 pages) |
14 September 2009 | Annual return made up to 31/07/09 (12 pages) |
9 September 2009 | Full accounts made up to 31 March 2008 (5 pages) |
9 September 2009 | Full accounts made up to 31 March 2008 (5 pages) |
7 September 2009 | Director appointed rhys hughes (2 pages) |
7 September 2009 | Director appointed rhys hughes (2 pages) |
5 September 2009 | Registered office changed on 05/09/2009 from fowkes+son solicitors 74 eastern road romford essex, RM1 3QA (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from fowkes+son solicitors 74 eastern road romford essex, RM1 3QA (1 page) |
5 September 2009 | Appointment terminated director joan morris (1 page) |
5 September 2009 | Director appointed doris ivy o connor (2 pages) |
5 September 2009 | Director appointed peter morrissey (2 pages) |
5 September 2009 | Director appointed doris ivy o connor (2 pages) |
5 September 2009 | Appointment terminated director joan morris (1 page) |
5 September 2009 | Director appointed peter morrissey (2 pages) |
10 July 2008 | Annual return made up to 10/06/08 (7 pages) |
10 July 2008 | Annual return made up to 10/06/08 (7 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Full accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Annual return made up to 10/06/07
|
16 July 2007 | Annual return made up to 10/06/07
|
12 July 2006 | Annual return made up to 10/06/06 (7 pages) |
12 July 2006 | Annual return made up to 10/06/06 (7 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (5 pages) |
12 July 2006 | Full accounts made up to 31 March 2006 (5 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (4 pages) |
23 November 2005 | Full accounts made up to 31 March 2005 (4 pages) |
13 July 2005 | Annual return made up to 10/06/05 (7 pages) |
13 July 2005 | Annual return made up to 10/06/05 (7 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (4 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Full accounts made up to 31 March 2004 (4 pages) |
9 July 2004 | Annual return made up to 10/06/04
|
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Annual return made up to 10/06/04
|
9 July 2004 | New secretary appointed (2 pages) |
15 July 2003 | New secretary appointed;new director appointed (1 page) |
15 July 2003 | New secretary appointed;new director appointed (1 page) |
11 July 2003 | Accounts for a small company made up to 31 March 2003 (3 pages) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Accounts for a small company made up to 31 March 2003 (3 pages) |
11 July 2003 | Annual return made up to 10/06/03
|
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | New director appointed (1 page) |
11 July 2003 | Annual return made up to 10/06/03
|
11 July 2003 | New director appointed (1 page) |
10 July 2002 | Annual return made up to 10/06/02
|
10 July 2002 | Full accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Annual return made up to 10/06/02
|
4 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Full accounts made up to 31 March 2001 (6 pages) |
4 July 2001 | Annual return made up to 10/06/01
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | Annual return made up to 10/06/01
|
4 July 2001 | New director appointed (2 pages) |
23 June 2000 | Annual return made up to 10/06/00
|
23 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
23 June 2000 | Annual return made up to 10/06/00
|
23 June 2000 | Full accounts made up to 31 March 2000 (5 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
3 August 1999 | Full accounts made up to 31 March 1999 (5 pages) |
3 August 1999 | Annual return made up to 10/06/99 (6 pages) |
3 August 1999 | Annual return made up to 10/06/99 (6 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Annual return made up to 10/06/98
|
8 July 1998 | Annual return made up to 10/06/98
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
8 July 1998 | Full accounts made up to 31 March 1998 (5 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Annual return made up to 10/06/97
|
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
29 July 1997 | Annual return made up to 10/06/97
|
29 July 1997 | Full accounts made up to 31 March 1997 (5 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
12 August 1996 | Full accounts made up to 31 March 1996 (4 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Annual return made up to 10/06/96
|
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | Annual return made up to 10/06/96
|
9 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |