Company NameMulberry Close Residents Company Limited
DirectorsDavid Layzelle and Michelle Lee Brown
Company StatusActive
Company Number00703505
CategoryPrivate Limited Company
Incorporation Date18 September 1961(62 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Layzelle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(57 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Michelle Lee Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(62 years, 6 months after company formation)
Appointment Duration1 month, 1 week
RoleFire Safety Specialist
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed21 April 2020(58 years, 7 months after company formation)
Appointment Duration4 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameOdette Pamela Jackson
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 September 1996)
RoleRetired
Correspondence Address14 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameStephanie Gayton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 May 2000)
RoleClerk
Correspondence Address9 Mulberry Close
Pondtail Road
Horsham
West Sussex
RH12 2NH
Director NameVictor Faulkner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleAir Pilot
Correspondence Address10 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameAlbert Henry Dilley
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration-1 years, 1 month (resigned 15 February 1991)
RoleRetired
Correspondence Address19 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameKathleen Winifred Condry
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 March 1995)
RoleRetired
Correspondence Address7 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameMr Ian Richard Bowden
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration7 years (resigned 06 January 1999)
RoleComputer Analyst
Correspondence Address6 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameMr Wilfred Frederick Broughton
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration-1 years, 12 months (resigned 31 December 1991)
RoleRetired
Correspondence Address3 Mulberry Close
Horsham
West Sussex
RH12 2NH
Secretary NameMrs Peggy Linda Broughton
NationalityBritish
StatusResigned
Appointed02 January 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 1993)
RoleCompany Director
Correspondence Address3 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameSarah Anne Mackay
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(32 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 August 1997)
RoleCivil Servant
Correspondence Address17 Mulberry Close
Pondtail Road
Horsham
West Sussex
RH12 2NH
Secretary NameStephanie Gayton
NationalityBritish
StatusResigned
Appointed02 January 1995(33 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 June 1995)
RoleCompany Director
Correspondence Address9 Mulberry Close
Pondtail Road
Horsham
West Sussex
RH12 2NH
Secretary NameBetty McGregor
NationalityBritish
StatusResigned
Appointed01 June 1995(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address10 Mulberry Close
Pondtail Road
Horsham
West Sussex
RH12 2NH
Director NameHamish John Mackay
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(34 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 1999)
RoleService Engineer
Correspondence Address17 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameJoan Gwendoline Dilley
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(34 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 January 1999)
RoleRetired
Correspondence Address7 Mulberry Close
Pondtail Road
Horsham
West Sussex
RH12 2NH
Secretary NameSarah Anne Mackay
NationalityBritish
StatusResigned
Appointed03 September 1996(34 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 1997)
RoleCompany Director
Correspondence Address17 Mulberry Close
Pondtail Road
Horsham
West Sussex
RH12 2NH
Secretary NameCynthia Philippa Watson
NationalityBritish
StatusResigned
Appointed13 August 1997(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleHousewife
Correspondence Address18 Mulberry Close
Horsham
West Sussex
RH12 2NH
Secretary NameCynthia Philippa Watson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(35 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleHousewife
Correspondence Address18 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameJoan Margaret Lawrence
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(37 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 June 2004)
RoleRetired
Correspondence Address14 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NamePatrick Stephen Dilley
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2000(38 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 April 2005)
RoleRetired
Correspondence Address7 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameJohn David Grant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2005)
RoleProject Manager
Correspondence Address6 Mulberry Close
Horsham
West Sussex
RH12 2NH
Secretary NameMr Bryan Norman Deal
NationalityBritish
StatusResigned
Appointed31 July 2002(40 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 April 2005)
RoleCompany Director
Correspondence Address18 Grebe Crescent
Horsham
West Sussex
RH13 6ED
Director NameEdward David Peter Gage
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(42 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2009)
RoleCompany Director
Correspondence Address16 Mulberry Close
Pondtail Road
Horsham
West Sussex
RH12 2NH
Director NameCarol Dilley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2005(44 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2007)
RoleHead Of Elderly Care & Trainin
Correspondence Address7 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameTerence Duval
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2007)
RoleRetired
Correspondence Address2 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameEileen Duval
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(44 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2007)
RoleRetired
Correspondence Address2 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameMr Dean Bagwell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(46 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2011)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Close
Horsham
West Sussex
RH12 2NH
Secretary NameMr Dean Bagwell
NationalityBritish
StatusResigned
Appointed18 March 2008(46 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 2009)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Close
Horsham
West Sussex
RH12 2NH
Director NameMr Nicholas David Kearley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2014(53 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2016)
RoleCompliance Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Pollards Drive
Horsham
West Sussex
RH13 5HH
Director NameMr Christopher Stephen Bainbridge
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2014(53 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 2018)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Mulberry Close
Horsham
West Sussex
RH12 2NH
Secretary NameMr Christopher Stephen Bainbridge
StatusResigned
Appointed16 November 2014(53 years, 2 months after company formation)
Appointment Duration4 months (resigned 20 March 2015)
RoleCompany Director
Correspondence Address6 Mulberry Close
Horsham
West Sussex
RH12 2NH
Secretary NameMr Peter Ballam
StatusResigned
Appointed20 March 2015(53 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 April 2020)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Michelle Lee Brown
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(57 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 March 2023)
RoleFirefighter
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

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

Shareholders

1 at £1Angela Jane Alcock & Suzanne Margaret Radford
5.56%
Ordinary
1 at £1Ann Nightingale & Gwen Nightingale
5.56%
Ordinary
1 at £1C. Bainbridge
5.56%
Ordinary
1 at £1C. Stockil
5.56%
Ordinary
1 at £1D. Barnes
5.56%
Ordinary
1 at £1Micheal Sawyer & Carol Sawyer
5.56%
Ordinary
1 at £1Miss Pauline Kay Foden
5.56%
Ordinary
1 at £1Mr Patrick Stephen Dilley & Mrs Carol Ann Dilley
5.56%
Ordinary
1 at £1Mr Timothy Stephen Philips & Mr Simon Stephen Phillips
5.56%
Ordinary
1 at £1Mrs Betty Mcgregor
5.56%
Ordinary
1 at £1Mrs Johanna Marie Layzelle & Mr David Layzelle
5.56%
Ordinary
1 at £1Mrs Margaret Anne Hart
5.56%
Ordinary
1 at £1Ms Katrine Anne Mullard & Mrs Sharon Jane Pepper
5.56%
Ordinary
1 at £1Omar Adam Kolta
5.56%
Ordinary
1 at £1Ovidiu Popa & Mariana Dana Popa
5.56%
Ordinary
1 at £1R. Wheelhouse
5.56%
Ordinary
1 at £1Ryan West
5.56%
Ordinary
1 at £1Thomas Adams & Nicholas Kearley & Lindsey Kearley
5.56%
Ordinary

Financials

Year2014
Turnover£18,835
Net Worth£25,604
Cash£23,238

Accounts

Latest Accounts29 September 2023 (7 months ago)
Next Accounts Due29 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

20 March 2023Termination of appointment of Michelle Lee Brown as a director on 20 March 2023 (1 page)
11 January 2023Termination of appointment of Simon John Phillips as a director on 11 January 2023 (1 page)
4 January 2023Confirmation statement made on 2 January 2023 with updates (6 pages)
3 January 2023Micro company accounts made up to 29 September 2022 (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
29 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
3 March 2022Micro company accounts made up to 29 September 2021 (3 pages)
12 January 2022Confirmation statement made on 2 January 2022 with updates (6 pages)
19 March 2021Total exemption full accounts made up to 29 September 2020 (2 pages)
3 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
28 April 2020Registered office address changed from 42 New Broadway Worthing West Sussex BN11 4HS to 94 Park Lane Croydon Surrey CR0 1JB on 28 April 2020 (1 page)
28 April 2020Appointment of Hml Company Secretarial Services Limited as a secretary on 21 April 2020 (2 pages)
28 April 2020Termination of appointment of Peter Ballam as a secretary on 21 April 2020 (1 page)
2 March 2020Total exemption full accounts made up to 29 September 2019 (2 pages)
2 January 2020Confirmation statement made on 2 January 2020 with updates (5 pages)
22 January 2019Micro company accounts made up to 29 September 2018 (1 page)
21 January 2019Confirmation statement made on 2 January 2019 with updates (5 pages)
8 January 2019Appointment of Ms. Michelle Lee Brown as a director on 8 January 2019 (2 pages)
8 January 2019Appointment of Mr. David Layzelle as a director on 8 January 2019 (2 pages)
2 January 2019Termination of appointment of Christopher Stephen Bainbridge as a director on 24 December 2018 (1 page)
13 March 2018Micro company accounts made up to 29 September 2017 (1 page)
4 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 29 September 2016 (2 pages)
19 April 2017Total exemption small company accounts made up to 29 September 2016 (2 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
5 January 2017Termination of appointment of Nicholas David Kearley as a director on 2 March 2016 (1 page)
5 January 2017Termination of appointment of Nicholas David Kearley as a director on 2 March 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 29 September 2015 (2 pages)
29 March 2016Total exemption small company accounts made up to 29 September 2015 (2 pages)
29 February 2016Previous accounting period shortened from 31 December 2015 to 29 September 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 December 2015 to 29 September 2015 (1 page)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18
(7 pages)
28 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 18
(7 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 March 2015Registered office address changed from 6 Mulberry Close Horsham West Sussex RH12 2NH to 42 New Broadway Worthing West Sussex BN11 4HS on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Christopher Stephen Bainbridge as a secretary on 20 March 2015 (1 page)
25 March 2015Registered office address changed from 6 Mulberry Close Horsham West Sussex RH12 2NH to 42 New Broadway Worthing West Sussex BN11 4HS on 25 March 2015 (1 page)
25 March 2015Appointment of Mr. Peter Ballam as a secretary on 20 March 2015 (2 pages)
25 March 2015Appointment of Mr. Peter Ballam as a secretary on 20 March 2015 (2 pages)
25 March 2015Termination of appointment of Christopher Stephen Bainbridge as a secretary on 20 March 2015 (1 page)
3 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 18
(8 pages)
3 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 18
(8 pages)
3 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 18
(8 pages)
24 November 2014Appointment of Mr Nicholas David Kearley as a director on 16 October 2014 (2 pages)
24 November 2014Appointment of Mr Nicholas David Kearley as a director on 16 October 2014 (2 pages)
16 November 2014Appointment of Mr Christopher Stephen Bainbridge as a director on 16 November 2014 (2 pages)
16 November 2014Termination of appointment of Christine Payne as a director on 16 October 2014 (1 page)
16 November 2014Appointment of Mr Christopher Stephen Bainbridge as a secretary on 16 November 2014 (2 pages)
16 November 2014Registered office address changed from C/O C Payne 8 Mulberry Close Horsham West Sussex RH12 2NH to 6 Mulberry Close Horsham West Sussex RH12 2NH on 16 November 2014 (1 page)
16 November 2014Appointment of Mr Christopher Stephen Bainbridge as a secretary on 16 November 2014 (2 pages)
16 November 2014Appointment of Mr Christopher Stephen Bainbridge as a director on 16 November 2014 (2 pages)
16 November 2014Registered office address changed from C/O C Payne 8 Mulberry Close Horsham West Sussex RH12 2NH to 6 Mulberry Close Horsham West Sussex RH12 2NH on 16 November 2014 (1 page)
16 November 2014Termination of appointment of Christine Payne as a director on 16 October 2014 (1 page)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18
(6 pages)
2 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 18
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
20 December 2011Termination of appointment of Dean Bagwell as a director (1 page)
20 December 2011Appointment of Mr Simon John Phillips as a director (2 pages)
20 December 2011Appointment of Mr Simon John Phillips as a director (2 pages)
20 December 2011Termination of appointment of Dean Bagwell as a director (1 page)
6 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 February 2011Registered office address changed from 9 Mulberry Close Horsham West Sussex RH12 2NH on 10 February 2011 (1 page)
10 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
10 February 2011Registered office address changed from 9 Mulberry Close Horsham West Sussex RH12 2NH on 10 February 2011 (1 page)
10 February 2011Registered office address changed from C/O C Payne 8 Mulberry Close Horsham West Sussex RH12 2NH United Kingdom on 10 February 2011 (1 page)
10 February 2011Registered office address changed from C/O C Payne 8 Mulberry Close Horsham West Sussex RH12 2NH United Kingdom on 10 February 2011 (1 page)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
16 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 February 2010Termination of appointment of Dean Bagwell as a secretary (1 page)
19 February 2010Director's details changed for Christine Payne on 1 January 2010 (2 pages)
19 February 2010Termination of appointment of Dean Bagwell as a secretary (1 page)
19 February 2010Termination of appointment of Edward Gage as a director (1 page)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
19 February 2010Director's details changed for Christine Payne on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Dean Bagwell on 1 January 2010 (2 pages)
19 February 2010Termination of appointment of Edward Gage as a director (1 page)
19 February 2010Director's details changed for Mr Dean Bagwell on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Mr Dean Bagwell on 1 January 2010 (2 pages)
19 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (12 pages)
19 February 2010Director's details changed for Christine Payne on 1 January 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
19 January 2009Return made up to 02/01/09; full list of members (12 pages)
19 January 2009Location of debenture register (1 page)
19 January 2009Registered office changed on 19/01/2009 from 18 mulberry close horsham west sussex RH12 2NH (1 page)
19 January 2009Registered office changed on 19/01/2009 from 18 mulberry close horsham west sussex RH12 2NH (1 page)
19 January 2009Appointment terminated director john watson (1 page)
19 January 2009Return made up to 02/01/09; full list of members (12 pages)
19 January 2009Appointment terminated director john watson (1 page)
19 January 2009Appointment terminated director cynthia watson (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Appointment terminated director cynthia watson (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
8 April 2008Director appointed mr dean bagwell (1 page)
8 April 2008Director appointed mr dean bagwell (1 page)
8 April 2008Secretary appointed mr dean bagwell (1 page)
8 April 2008Secretary appointed mr dean bagwell (1 page)
21 February 2008Return made up to 02/01/08; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
21 February 2008Return made up to 02/01/08; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(14 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
13 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 March 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
16 February 2007Return made up to 02/01/07; full list of members (19 pages)
16 February 2007Return made up to 02/01/07; full list of members (19 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
15 June 2006New director appointed (1 page)
2 February 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
2 February 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
27 January 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/06
(15 pages)
27 January 2006Return made up to 02/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/06
(15 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director resigned (2 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director resigned (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
10 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
24 January 2005Return made up to 02/01/05; full list of members (17 pages)
24 January 2005Return made up to 02/01/05; full list of members (17 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
30 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
7 February 2004Accounting reference date extended from 29/09/03 to 31/12/03 (1 page)
7 February 2004Accounting reference date extended from 29/09/03 to 31/12/03 (1 page)
28 January 2004Registered office changed on 28/01/04 from: 42 london road horsham sussex RH12 1AY (1 page)
28 January 2004Return made up to 02/01/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2004Return made up to 02/01/04; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2004Registered office changed on 28/01/04 from: 42 london road horsham sussex RH12 1AY (1 page)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
29 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
13 January 2003Return made up to 02/01/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 January 2003Return made up to 02/01/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
17 July 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
17 July 2002Total exemption full accounts made up to 29 September 2001 (10 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 February 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
24 December 2001Return made up to 02/01/01; full list of members (9 pages)
24 December 2001Return made up to 02/01/01; full list of members (9 pages)
21 August 2001Total exemption full accounts made up to 29 September 2000 (9 pages)
21 August 2001Total exemption full accounts made up to 29 September 2000 (9 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
6 July 2000Full accounts made up to 29 September 1999 (9 pages)
6 July 2000Full accounts made up to 29 September 1999 (9 pages)
27 April 2000Return made up to 02/01/00; change of members (9 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Return made up to 02/01/00; change of members (9 pages)
27 April 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
16 July 1999Full accounts made up to 29 September 1998 (9 pages)
16 July 1999Full accounts made up to 29 September 1998 (9 pages)
3 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 March 1999Return made up to 02/01/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 September 1998Full accounts made up to 29 September 1997 (9 pages)
23 September 1998Full accounts made up to 29 September 1997 (9 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Director resigned (1 page)
30 July 1997Full accounts made up to 29 September 1996 (9 pages)
30 July 1997Full accounts made up to 29 September 1996 (9 pages)
6 April 1997Return made up to 02/01/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 1997Return made up to 02/01/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
27 September 1996Return made up to 02/01/96; full list of members (8 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996Return made up to 02/01/96; full list of members (8 pages)
4 August 1996Full accounts made up to 29 September 1995 (10 pages)
4 August 1996Full accounts made up to 29 September 1995 (10 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Return made up to 02/01/95; full list of members (10 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Full accounts made up to 29 September 1994 (10 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
31 July 1995Full accounts made up to 29 September 1994 (10 pages)
31 July 1995Return made up to 02/01/95; full list of members (10 pages)
31 July 1995Secretary resigned;new secretary appointed (2 pages)
18 September 1961Incorporation (16 pages)
18 September 1961Incorporation (16 pages)