Furnace Green
Crawley
West Sussex
RH10 6LP
Director Name | Mr Gary John Sellwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 62 Greenways Hinchley Wood Esher Surrey KT10 0DJ |
Director Name | Mr Roy Peter Sellwood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2013(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 93 Somerset Avenue Chessington Surrey KT9 1PS |
Director Name | Mark Reginald Graham |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2019(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT |
Secretary Name | Gary John Sellwood |
---|---|
Status | Current |
Appointed | 06 August 2019(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 62 Greenways Hinchley Wood Esher Surrey KT10 0DJ |
Director Name | Treasurer (Miss) Dorothy Ellen Liddiard |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(29 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 March 1998) |
Role | Retired |
Correspondence Address | 17 Marlow Court Crawley West Sussex RH10 2JF |
Director Name | Mrs Joyce Fortens |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(29 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 March 1995) |
Role | Retired |
Correspondence Address | 16 Marlow Court Crawley West Sussex RH10 2JF |
Director Name | Frank Ernest Day |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1993) |
Role | Retired |
Correspondence Address | 26 Marlow Court London Road Crawley West Sussex RH10 2JF |
Secretary Name | Frank Ernest Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(29 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 26 Marlow Court London Road Crawley West Sussex RH10 2JF |
Secretary Name | Dr Andrew Robert Plummer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(30 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 March 1994) |
Role | Research Engineer |
Correspondence Address | 8 Marlow Court London Road Crawley West Sussex RH10 2JF |
Secretary Name | Gwendoline Doris Kimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(31 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 March 1998) |
Role | Retired |
Correspondence Address | 18 Marlow Court London Road Crawley West Sussex RH10 2JF |
Director Name | Lorna Mabel Clinker |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(33 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2000) |
Role | Retired |
Correspondence Address | 27 Marlow Court London Road Crawley West Sussex RH10 2JF |
Director Name | Keith James Griffin |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(34 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1999) |
Role | Engineer |
Correspondence Address | 2 Shetland Close Crawley West Sussex RH10 7YZ |
Secretary Name | Neil Pulling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 1999) |
Role | Headmaster |
Correspondence Address | 21 Marlow Court London Road Northgate Crawley West Sussex RH10 8JF |
Director Name | Gwendoline Doris Kimpton |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(36 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2002) |
Role | Retired |
Correspondence Address | 18 Marlow Court London Road Crawley West Sussex RH10 2JF |
Director Name | Frank Ernest Day |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(36 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 28 March 2000) |
Role | Retired |
Correspondence Address | 26 Marlow Court London Road Crawley West Sussex RH10 2JF |
Secretary Name | Chloe-Sarah Jane Berrisford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 22 March 2001) |
Role | Teacher |
Correspondence Address | 10 Marlow Court London Road Crawley West Sussex RH10 2JF |
Director Name | Margaret Joyce Goodman |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(37 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2001) |
Role | Retired |
Correspondence Address | 11 Marlow Court London Road Crawley West Sussex RH10 2JF |
Director Name | Justin Holman |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(37 years, 11 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 22 March 2001) |
Role | Architects Assistants |
Correspondence Address | 10 Marlow Court London Road Crawley West Sussex RH10 2JF |
Director Name | Chloe-Sarah Jane Berrisford |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2004) |
Role | Teacher |
Correspondence Address | 10 Marlow Court London Road Crawley West Sussex RH10 2JF |
Secretary Name | Linda Ann Pierro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2001(38 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 21 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Marlow Court London Road Northgate Crawley West Sussex RH10 8JF |
Director Name | Christine Marion Ellison |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 March 2005) |
Role | Retired |
Correspondence Address | 18 Marlow Court London Road Crawley West Sussex RH10 8JF |
Secretary Name | Christine Marion Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(40 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 18 Marlow Court London Road Crawley West Sussex RH10 8JF |
Director Name | Beatrice Mary Haskins |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2007) |
Role | Retired |
Correspondence Address | 15 Marlow Court London Road Northgate Crawley West Sussex RH10 8JF |
Secretary Name | Natasha Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(42 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 7 Station Road Cowfold Horsham West Sussex RH13 8DB |
Secretary Name | Beatrice Mary Haskins |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(44 years after company formation) |
Appointment Duration | 12 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 15 Marlow Court London Road Northgate Crawley West Sussex RH10 8JF |
Secretary Name | Beatrice Mary Haskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(44 years after company formation) |
Appointment Duration | 12 months (resigned 19 April 2007) |
Role | Company Director |
Correspondence Address | 15 Marlow Court London Road Northgate Crawley West Sussex RH10 8JF |
Director Name | Mrs Stella Louise Clarke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(45 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 2013) |
Role | Personal Assistant |
Correspondence Address | 22 Marlow Court Northgate Crawley West Sussex RH10 8JF |
Director Name | Miss Geraldine Bert |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 March 2008(45 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 May 2013) |
Role | Analyst |
Correspondence Address | 5 Marlow Court London Road Northgate Crawley West Sussex RH10 8JF |
Secretary Name | Mrs Stella Louise Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 June 2012) |
Role | Personal Assistant |
Correspondence Address | 22 Marlow Court Northgate Crawley West Sussex RH10 8JF |
Director Name | Mr David Charles Clarke |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2010(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 2013) |
Role | Aircraft Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 41 The Hemsleys Pease Pottage Crawley West Sussex RH11 9BX |
Secretary Name | Mr Lionel Lawrence Quadros |
---|---|
Status | Resigned |
Appointed | 17 July 2013(51 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 23 Marlow Court London Road Crawley West Sussex RH10 8JF |
Secretary Name | Linda Ann Pierro |
---|---|
Status | Resigned |
Appointed | 01 May 2014(52 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 August 2019) |
Role | Company Director |
Correspondence Address | 19 Marlow Court London Road, Northgate Crawley West Sussex RH10 8JF |
Secretary Name | Martin & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(45 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2008) |
Correspondence Address | 53-55 Gatwick Road Crawley West Sussex RH10 9RD |
Registered Address | 5th Floor 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £10 | Gary John Sellwood 7.14% Ordinary |
---|---|
1 at £10 | Assunta Maxwell 3.57% Ordinary |
1 at £10 | Balbir Kaur Sangha & Jasvir Singh Sangha 3.57% Ordinary |
1 at £10 | Hamid James Bert & G. Bert 3.57% Ordinary |
1 at £10 | Jean Marjorie Isobel Coomber 3.57% Ordinary |
1 at £10 | Mark James Middleton 3.57% Ordinary |
1 at £10 | Matthew Stephen Leake & David William Leake 3.57% Ordinary |
1 at £10 | Mr Apostolos Sarandidis 3.57% Ordinary |
1 at £10 | Mr David Charles Clarke 3.57% Ordinary |
1 at £10 | Mr George Thomas & Mrs Sandra Thomas 3.57% Ordinary |
1 at £10 | Mr Luigi Pierro & Mrs Linda Ann Pierro 3.57% Ordinary |
1 at £10 | Mr Mohamed Badurdeen 3.57% Ordinary |
1 at £10 | Mr Roger Clarke & Stella Louise Clarke 3.57% Ordinary |
1 at £10 | Mrs Maria Page 3.57% Ordinary |
1 at £10 | Mrs Minnie Steer & Mrs Margaret Steer & Mr Barry Sidney Steer 3.57% Ordinary |
1 at £10 | Paul Cobb & Andrew Cobb & Darren Cobb 3.57% Ordinary |
1 at £10 | Rhys Glyn Mahabal 3.57% Ordinary |
1 at £10 | Shelley Leanne Green 3.57% Ordinary |
1 at £10 | Tahir Shabir & Chhinder Singh Bansal 3.57% Ordinary |
1 at £10 | Yolanda Moreno 3.57% Ordinary |
- | OTHER 25.00% - |
Year | 2014 |
---|---|
Net Worth | £8,284 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
8 August 2023 | Confirmation statement made on 27 June 2023 with updates (6 pages) |
---|---|
4 July 2023 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 5th Floor 167-169 Great Portland Street London W1W 5PF on 4 July 2023 (1 page) |
23 May 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
6 July 2022 | Confirmation statement made on 27 June 2022 with updates (7 pages) |
20 January 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
20 August 2021 | Director's details changed for Mark Reginald Graham on 20 August 2021 (2 pages) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
25 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 July 2020 | Confirmation statement made on 27 June 2020 with updates (7 pages) |
9 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
13 August 2019 | Appointment of Mark Reginald Graham as a director on 6 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Linda Ann Pierro as a director on 6 August 2019 (1 page) |
9 August 2019 | Appointment of Gary John Sellwood as a secretary on 6 August 2019 (2 pages) |
9 August 2019 | Termination of appointment of Linda Ann Pierro as a secretary on 6 August 2019 (1 page) |
10 July 2019 | Confirmation statement made on 27 June 2019 with updates (7 pages) |
26 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with updates (7 pages) |
18 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with updates (7 pages) |
21 July 2017 | Confirmation statement made on 27 June 2017 with updates (7 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
18 May 2015 | Termination of appointment of Maria Page as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Maria Page as a director on 30 April 2015 (1 page) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
10 May 2014 | Appointment of Linda Ann Pierro as a secretary (2 pages) |
10 May 2014 | Appointment of Linda Ann Pierro as a secretary (2 pages) |
7 May 2014 | Appointment of Linda Ann Pierro as a director (2 pages) |
7 May 2014 | Termination of appointment of Lionel Quadros as a secretary (1 page) |
7 May 2014 | Termination of appointment of Lionel Quadros as a secretary (1 page) |
7 May 2014 | Appointment of Linda Ann Pierro as a director (2 pages) |
7 May 2014 | Termination of appointment of Lionel Quadros as a director (1 page) |
7 May 2014 | Termination of appointment of Lionel Quadros as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2013 | Appointment of Gary John Sellwood as a director (2 pages) |
25 September 2013 | Appointment of Gary John Sellwood as a director (2 pages) |
24 September 2013 | Appointment of Mr Roy Peter Sellwood as a director (2 pages) |
24 September 2013 | Termination of appointment of David Clarke as a director (1 page) |
24 September 2013 | Appointment of Mr Roy Peter Sellwood as a director (2 pages) |
24 September 2013 | Termination of appointment of David Clarke as a director (1 page) |
14 August 2013 | Appointment of Mr. Lionel Lawrence Quadros as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Stella Clarke as a director (1 page) |
14 August 2013 | Termination of appointment of Linda Pierro as a director (1 page) |
14 August 2013 | Appointment of Mr. Lionel Lawrence Quadros as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Linda Pierro as a director (1 page) |
14 August 2013 | Termination of appointment of Stella Clarke as a director (1 page) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (11 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (11 pages) |
24 June 2013 | Termination of appointment of Geraldine Bert as a director (1 page) |
24 June 2013 | Termination of appointment of Geraldine Bert as a director (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (11 pages) |
19 July 2012 | Appointment of Mr. Lionel Lawrence Quadros as a director (2 pages) |
19 July 2012 | Appointment of Mr. Lionel Lawrence Quadros as a director (2 pages) |
14 July 2012 | Termination of appointment of Stella Clarke as a secretary (1 page) |
14 July 2012 | Termination of appointment of Stella Clarke as a secretary (1 page) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 June 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 January 2012 | Termination of appointment of Alan Whitehead as a director (1 page) |
20 January 2012 | Termination of appointment of Alan Whitehead as a director (1 page) |
20 July 2011 | Registered office address changed from 5 High Street Crawley West Sussex RH10 1BH on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from 5 High Street Crawley West Sussex RH10 1BH on 20 July 2011 (1 page) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (12 pages) |
4 July 2011 | Appointment of Mr. David Charles Clarke as a director (2 pages) |
4 July 2011 | Director's details changed for Mr Apostolos Sarandidis on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Apostolos Sarandidis on 4 July 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Apostolos Sarandidis on 4 July 2011 (2 pages) |
4 July 2011 | Appointment of Mr. David Charles Clarke as a director (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (12 pages) |
30 June 2011 | Director's details changed for Alan Whitehead on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Alan Whitehead on 1 June 2011 (2 pages) |
30 June 2011 | Termination of appointment of Yolanda Moreno as a director (1 page) |
30 June 2011 | Termination of appointment of Yolanda Moreno as a director (1 page) |
30 June 2011 | Director's details changed for Alan Whitehead on 1 June 2011 (2 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (16 pages) |
12 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (16 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 September 2009 | Return made up to 27/06/09; full list of members (14 pages) |
7 September 2009 | Return made up to 27/06/09; full list of members (14 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2008 | Return made up to 27/06/08; full list of members (17 pages) |
12 August 2008 | Secretary appointed mrs stella clarke (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 53-55 gatwick road crawley west sussex RH10 9RD (1 page) |
12 August 2008 | Appointment terminated secretary martin & co (1 page) |
12 August 2008 | Secretary appointed mrs stella clarke (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 53-55 gatwick road crawley west sussex RH10 9RD (1 page) |
12 August 2008 | Return made up to 27/06/08; full list of members (17 pages) |
12 August 2008 | Appointment terminated secretary martin & co (1 page) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 April 2008 | Director appointed mr apostolos sarandidis (1 page) |
15 April 2008 | Director appointed miss geraldine bert (1 page) |
15 April 2008 | Director appointed mr apostolos sarandidis (1 page) |
15 April 2008 | Director appointed miss geraldine bert (1 page) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (10 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: C.o martin & co 53-55 gatwick road crawley west sussex RH10 9RD (1 page) |
27 June 2007 | Return made up to 27/06/07; full list of members (10 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: C.o martin & co 53-55 gatwick road crawley west sussex RH10 9RD (1 page) |
25 June 2007 | New secretary appointed (1 page) |
25 June 2007 | New secretary appointed (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | Secretary resigned;director resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: c/o richard place dobson 29 high street crowley west sussex RH10 1BQ (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: c/o richard place dobson 29 high street crowley west sussex RH10 1BQ (1 page) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 01/05/06; full list of members (17 pages) |
19 June 2006 | New secretary appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 01/05/06; full list of members (17 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | New director appointed (2 pages) |
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members
|
27 May 2005 | New secretary appointed (2 pages) |
27 May 2005 | Return made up to 01/05/05; full list of members
|
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (19 pages) |
20 May 2004 | Return made up to 01/05/04; full list of members (19 pages) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
10 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
15 May 2003 | Return made up to 01/05/03; change of members
|
15 May 2003 | Return made up to 01/05/03; change of members
|
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | New director appointed (2 pages) |
3 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 01/05/02; full list of members
|
11 June 2002 | Return made up to 01/05/02; full list of members
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New secretary appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
5 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 March 2002 | Full accounts made up to 31 December 2001 (8 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 29 high street crawley west sussex RH10 1BQ (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 29 high street crawley west sussex RH10 1BQ (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
11 July 2001 | Return made up to 01/05/01; full list of members
|
11 July 2001 | Return made up to 01/05/01; full list of members
|
29 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
29 March 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 June 2000 | Return made up to 01/05/00; change of members
|
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 01/05/00; change of members
|
8 June 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Return made up to 01/05/99; change of members
|
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | Return made up to 01/05/99; change of members
|
2 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Return made up to 01/05/98; full list of members
|
11 May 1998 | Return made up to 01/05/98; full list of members
|
11 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
9 May 1997 | Return made up to 01/05/97; full list of members
|
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Return made up to 01/05/97; full list of members
|
6 May 1996 | New director appointed (2 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 May 1996 | Return made up to 01/05/96; full list of members
|
6 May 1996 | Return made up to 01/05/96; full list of members
|
6 May 1996 | New director appointed (2 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Director resigned;new director appointed (2 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
4 May 1995 | Return made up to 01/05/95; full list of members (12 pages) |
4 May 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |