Company NameMarlow Court (Crawley) Residents' Association Limited
Company StatusActive
Company Number00721635
CategoryPrivate Limited Company
Incorporation Date16 April 1962(62 years 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 Apostolos Sarandidis
Date of BirthMay 1974 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed20 March 2008(45 years, 11 months after company formation)
Appointment Duration16 years, 1 month
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranbourne Walk
Furnace Green
Crawley
West Sussex
RH10 6LP
Director NameMr Gary John Sellwood
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(51 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address62 Greenways
Hinchley Wood
Esher
Surrey
KT10 0DJ
Director NameMr Roy Peter Sellwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2013(51 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address93 Somerset Avenue
Chessington
Surrey
KT9 1PS
Director NameMark Reginald Graham
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2019(57 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 1/7 Station Road
Crawley
West Sussex
RH10 1HT
Secretary NameGary John Sellwood
StatusCurrent
Appointed06 August 2019(57 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address62 Greenways Hinchley Wood
Esher
Surrey
KT10 0DJ
Director NameTreasurer (Miss) Dorothy Ellen Liddiard
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(29 years after company formation)
Appointment Duration6 years, 10 months (resigned 24 March 1998)
RoleRetired
Correspondence Address17 Marlow Court
Crawley
West Sussex
RH10 2JF
Director NameMrs Joyce Fortens
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(29 years after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 1995)
RoleRetired
Correspondence Address16 Marlow Court
Crawley
West Sussex
RH10 2JF
Director NameFrank Ernest Day
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleRetired
Correspondence Address26 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Secretary NameFrank Ernest Day
NationalityBritish
StatusResigned
Appointed01 May 1991(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address26 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Secretary NameDr Andrew Robert Plummer
NationalityBritish
StatusResigned
Appointed02 April 1993(30 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 March 1994)
RoleResearch Engineer
Correspondence Address8 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Secretary NameGwendoline Doris Kimpton
NationalityBritish
StatusResigned
Appointed21 March 1994(31 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 March 1998)
RoleRetired
Correspondence Address18 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Director NameLorna Mabel Clinker
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(33 years, 11 months after company formation)
Appointment Duration4 years (resigned 28 March 2000)
RoleRetired
Correspondence Address27 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Director NameKeith James Griffin
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(34 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleEngineer
Correspondence Address2 Shetland Close
Crawley
West Sussex
RH10 7YZ
Secretary NameNeil Pulling
NationalityBritish
StatusResigned
Appointed24 March 1998(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 March 1999)
RoleHeadmaster
Correspondence Address21 Marlow Court
London Road Northgate
Crawley
West Sussex
RH10 8JF
Director NameGwendoline Doris Kimpton
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(36 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 April 2002)
RoleRetired
Correspondence Address18 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Director NameFrank Ernest Day
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 2000)
RoleRetired
Correspondence Address26 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Secretary NameChloe-Sarah Jane Berrisford
NationalityBritish
StatusResigned
Appointed25 March 1999(36 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 March 2001)
RoleTeacher
Correspondence Address10 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Director NameMargaret Joyce Goodman
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(37 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2001)
RoleRetired
Correspondence Address11 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Director NameJustin Holman
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(37 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 March 2001)
RoleArchitects Assistants
Correspondence Address10 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Director NameChloe-Sarah Jane Berrisford
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(38 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 March 2004)
RoleTeacher
Correspondence Address10 Marlow Court
London Road
Crawley
West Sussex
RH10 2JF
Secretary NameLinda Ann Pierro
NationalityBritish
StatusResigned
Appointed22 March 2001(38 years, 11 months after company formation)
Appointment Duration12 months (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Marlow Court
London Road Northgate
Crawley
West Sussex
RH10 8JF
Director NameChristine Marion Ellison
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(40 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 March 2005)
RoleRetired
Correspondence Address18 Marlow Court
London Road
Crawley
West Sussex
RH10 8JF
Secretary NameChristine Marion Ellison
NationalityBritish
StatusResigned
Appointed27 March 2003(40 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address18 Marlow Court
London Road
Crawley
West Sussex
RH10 8JF
Director NameBeatrice Mary Haskins
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(41 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 April 2007)
RoleRetired
Correspondence Address15 Marlow Court
London Road Northgate
Crawley
West Sussex
RH10 8JF
Secretary NameNatasha Turner
NationalityBritish
StatusResigned
Appointed21 March 2005(42 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2006)
RoleAccountant
Correspondence Address7 Station Road
Cowfold
Horsham
West Sussex
RH13 8DB
Secretary NameBeatrice Mary Haskins
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(44 years after company formation)
Appointment Duration12 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address15 Marlow Court
London Road Northgate
Crawley
West Sussex
RH10 8JF
Secretary NameBeatrice Mary Haskins
NationalityBritish
StatusResigned
Appointed24 April 2006(44 years after company formation)
Appointment Duration12 months (resigned 19 April 2007)
RoleCompany Director
Correspondence Address15 Marlow Court
London Road Northgate
Crawley
West Sussex
RH10 8JF
Director NameMrs Stella Louise Clarke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2007(45 years after company formation)
Appointment Duration6 years, 3 months (resigned 17 July 2013)
RolePersonal Assistant
Correspondence Address22 Marlow Court
Northgate
Crawley
West Sussex
RH10 8JF
Director NameMiss Geraldine Bert
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2008(45 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2013)
RoleAnalyst
Correspondence Address5 Marlow Court London Road
Northgate
Crawley
West Sussex
RH10 8JF
Secretary NameMrs Stella Louise Clarke
NationalityBritish
StatusResigned
Appointed01 July 2008(46 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 25 June 2012)
RolePersonal Assistant
Correspondence Address22 Marlow Court
Northgate
Crawley
West Sussex
RH10 8JF
Director NameMr David Charles Clarke
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(48 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2013)
RoleAircraft Engineer
Country of ResidenceUnited Kingdom
Correspondence Address41 The Hemsleys
Pease Pottage
Crawley
West Sussex
RH11 9BX
Secretary NameMr Lionel Lawrence Quadros
StatusResigned
Appointed17 July 2013(51 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 May 2014)
RoleCompany Director
Correspondence Address23 Marlow Court
London Road
Crawley
West Sussex
RH10 8JF
Secretary NameLinda Ann Pierro
StatusResigned
Appointed01 May 2014(52 years after company formation)
Appointment Duration5 years, 3 months (resigned 06 August 2019)
RoleCompany Director
Correspondence Address19 Marlow Court London Road, Northgate
Crawley
West Sussex
RH10 8JF
Secretary NameMartin & Co (Corporation)
StatusResigned
Appointed19 April 2007(45 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2008)
Correspondence Address53-55 Gatwick Road
Crawley
West Sussex
RH10 9RD

Location

Registered Address5th Floor 167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £10Gary John Sellwood
7.14%
Ordinary
1 at £10Assunta Maxwell
3.57%
Ordinary
1 at £10Balbir Kaur Sangha & Jasvir Singh Sangha
3.57%
Ordinary
1 at £10Hamid James Bert & G. Bert
3.57%
Ordinary
1 at £10Jean Marjorie Isobel Coomber
3.57%
Ordinary
1 at £10Mark James Middleton
3.57%
Ordinary
1 at £10Matthew Stephen Leake & David William Leake
3.57%
Ordinary
1 at £10Mr Apostolos Sarandidis
3.57%
Ordinary
1 at £10Mr David Charles Clarke
3.57%
Ordinary
1 at £10Mr George Thomas & Mrs Sandra Thomas
3.57%
Ordinary
1 at £10Mr Luigi Pierro & Mrs Linda Ann Pierro
3.57%
Ordinary
1 at £10Mr Mohamed Badurdeen
3.57%
Ordinary
1 at £10Mr Roger Clarke & Stella Louise Clarke
3.57%
Ordinary
1 at £10Mrs Maria Page
3.57%
Ordinary
1 at £10Mrs Minnie Steer & Mrs Margaret Steer & Mr Barry Sidney Steer
3.57%
Ordinary
1 at £10Paul Cobb & Andrew Cobb & Darren Cobb
3.57%
Ordinary
1 at £10Rhys Glyn Mahabal
3.57%
Ordinary
1 at £10Shelley Leanne Green
3.57%
Ordinary
1 at £10Tahir Shabir & Chhinder Singh Bansal
3.57%
Ordinary
1 at £10Yolanda Moreno
3.57%
Ordinary
-OTHER
25.00%
-

Financials

Year2014
Net Worth£8,284

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

8 August 2023Confirmation statement made on 27 June 2023 with updates (6 pages)
4 July 2023Registered 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 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
6 July 2022Confirmation statement made on 27 June 2022 with updates (7 pages)
20 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 August 2021Director's details changed for Mark Reginald Graham on 20 August 2021 (2 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 July 2020Confirmation statement made on 27 June 2020 with updates (7 pages)
9 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 August 2019Appointment of Mark Reginald Graham as a director on 6 August 2019 (2 pages)
9 August 2019Termination of appointment of Linda Ann Pierro as a director on 6 August 2019 (1 page)
9 August 2019Appointment of Gary John Sellwood as a secretary on 6 August 2019 (2 pages)
9 August 2019Termination of appointment of Linda Ann Pierro as a secretary on 6 August 2019 (1 page)
10 July 2019Confirmation statement made on 27 June 2019 with updates (7 pages)
26 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 June 2018Confirmation statement made on 27 June 2018 with updates (7 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 July 2017Confirmation statement made on 27 June 2017 with updates (7 pages)
21 July 2017Confirmation statement made on 27 June 2017 with updates (7 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 280
(9 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 280
(9 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 280
(9 pages)
8 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 280
(9 pages)
18 May 2015Termination of appointment of Maria Page as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Maria Page as a director on 30 April 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 280
(10 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 280
(10 pages)
10 May 2014Appointment of Linda Ann Pierro as a secretary (2 pages)
10 May 2014Appointment of Linda Ann Pierro as a secretary (2 pages)
7 May 2014Appointment of Linda Ann Pierro as a director (2 pages)
7 May 2014Termination of appointment of Lionel Quadros as a secretary (1 page)
7 May 2014Termination of appointment of Lionel Quadros as a secretary (1 page)
7 May 2014Appointment of Linda Ann Pierro as a director (2 pages)
7 May 2014Termination of appointment of Lionel Quadros as a director (1 page)
7 May 2014Termination of appointment of Lionel Quadros as a director (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Appointment of Gary John Sellwood as a director (2 pages)
25 September 2013Appointment of Gary John Sellwood as a director (2 pages)
24 September 2013Appointment of Mr Roy Peter Sellwood as a director (2 pages)
24 September 2013Termination of appointment of David Clarke as a director (1 page)
24 September 2013Appointment of Mr Roy Peter Sellwood as a director (2 pages)
24 September 2013Termination of appointment of David Clarke as a director (1 page)
14 August 2013Appointment of Mr. Lionel Lawrence Quadros as a secretary (2 pages)
14 August 2013Termination of appointment of Stella Clarke as a director (1 page)
14 August 2013Termination of appointment of Linda Pierro as a director (1 page)
14 August 2013Appointment of Mr. Lionel Lawrence Quadros as a secretary (2 pages)
14 August 2013Termination of appointment of Linda Pierro as a director (1 page)
14 August 2013Termination of appointment of Stella Clarke as a director (1 page)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (11 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (11 pages)
24 June 2013Termination of appointment of Geraldine Bert as a director (1 page)
24 June 2013Termination of appointment of Geraldine Bert as a director (1 page)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (11 pages)
14 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (11 pages)
19 July 2012Appointment of Mr. Lionel Lawrence Quadros as a director (2 pages)
19 July 2012Appointment of Mr. Lionel Lawrence Quadros as a director (2 pages)
14 July 2012Termination of appointment of Stella Clarke as a secretary (1 page)
14 July 2012Termination of appointment of Stella Clarke as a secretary (1 page)
11 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
11 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 January 2012Termination of appointment of Alan Whitehead as a director (1 page)
20 January 2012Termination of appointment of Alan Whitehead as a director (1 page)
20 July 2011Registered office address changed from 5 High Street Crawley West Sussex RH10 1BH on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 5 High Street Crawley West Sussex RH10 1BH on 20 July 2011 (1 page)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (12 pages)
4 July 2011Appointment of Mr. David Charles Clarke as a director (2 pages)
4 July 2011Director's details changed for Mr Apostolos Sarandidis on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Apostolos Sarandidis on 4 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Apostolos Sarandidis on 4 July 2011 (2 pages)
4 July 2011Appointment of Mr. David Charles Clarke as a director (2 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (12 pages)
30 June 2011Director's details changed for Alan Whitehead on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Alan Whitehead on 1 June 2011 (2 pages)
30 June 2011Termination of appointment of Yolanda Moreno as a director (1 page)
30 June 2011Termination of appointment of Yolanda Moreno as a director (1 page)
30 June 2011Director's details changed for Alan Whitehead on 1 June 2011 (2 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
12 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (16 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 September 2009Return made up to 27/06/09; full list of members (14 pages)
7 September 2009Return made up to 27/06/09; full list of members (14 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2008Return made up to 27/06/08; full list of members (17 pages)
12 August 2008Secretary appointed mrs stella clarke (1 page)
12 August 2008Registered office changed on 12/08/2008 from 53-55 gatwick road crawley west sussex RH10 9RD (1 page)
12 August 2008Appointment terminated secretary martin & co (1 page)
12 August 2008Secretary appointed mrs stella clarke (1 page)
12 August 2008Registered office changed on 12/08/2008 from 53-55 gatwick road crawley west sussex RH10 9RD (1 page)
12 August 2008Return made up to 27/06/08; full list of members (17 pages)
12 August 2008Appointment terminated secretary martin & co (1 page)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 April 2008Director appointed mr apostolos sarandidis (1 page)
15 April 2008Director appointed miss geraldine bert (1 page)
15 April 2008Director appointed mr apostolos sarandidis (1 page)
15 April 2008Director appointed miss geraldine bert (1 page)
3 September 2007New director appointed (1 page)
3 September 2007New director appointed (1 page)
27 June 2007Return made up to 27/06/07; full list of members (10 pages)
27 June 2007Registered office changed on 27/06/07 from: C.o martin & co 53-55 gatwick road crawley west sussex RH10 9RD (1 page)
27 June 2007Return made up to 27/06/07; full list of members (10 pages)
27 June 2007Registered office changed on 27/06/07 from: C.o martin & co 53-55 gatwick road crawley west sussex RH10 9RD (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007New secretary appointed (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007Secretary resigned;director resigned (1 page)
13 June 2007New director appointed (1 page)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 October 2006Registered office changed on 03/10/06 from: c/o richard place dobson 29 high street crowley west sussex RH10 1BQ (1 page)
3 October 2006Registered office changed on 03/10/06 from: c/o richard place dobson 29 high street crowley west sussex RH10 1BQ (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 01/05/06; full list of members (17 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Return made up to 01/05/06; full list of members (17 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Director's particulars changed (1 page)
18 July 2005Director's particulars changed (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
27 May 2005New secretary appointed (2 pages)
27 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(19 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 May 2004Return made up to 01/05/04; full list of members (19 pages)
20 May 2004Return made up to 01/05/04; full list of members (19 pages)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
10 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 May 2003Return made up to 01/05/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
15 May 2003Return made up to 01/05/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003New director appointed (2 pages)
3 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
11 June 2002Return made up to 01/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/06/02
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(19 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
5 March 2002Full accounts made up to 31 December 2001 (8 pages)
5 March 2002Full accounts made up to 31 December 2001 (8 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 29 high street crawley west sussex RH10 1BQ (1 page)
29 August 2001Registered office changed on 29/08/01 from: 29 high street crawley west sussex RH10 1BQ (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
30 July 2001New director appointed (2 pages)
30 July 2001New director appointed (2 pages)
11 July 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
11 July 2001Return made up to 01/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
29 March 2001Full accounts made up to 31 December 2000 (9 pages)
29 March 2001Full accounts made up to 31 December 2000 (9 pages)
8 June 2000Return made up to 01/05/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Return made up to 01/05/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2000New director appointed (2 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
11 April 2000Full accounts made up to 31 December 1999 (9 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Return made up to 01/05/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Return made up to 01/05/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999Full accounts made up to 31 December 1998 (10 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New director appointed (2 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
11 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 May 1998Return made up to 01/05/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 May 1998Full accounts made up to 31 December 1997 (11 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Secretary resigned (1 page)
14 April 1998Director resigned (1 page)
14 April 1998New secretary appointed (2 pages)
14 April 1998New secretary appointed (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998Secretary resigned (1 page)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 December 1996 (11 pages)
9 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Return made up to 01/05/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Full accounts made up to 31 December 1995 (9 pages)
6 May 1996Full accounts made up to 31 December 1995 (9 pages)
6 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
6 May 1996New director appointed (2 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Return made up to 01/05/95; full list of members (12 pages)
4 May 1995Return made up to 01/05/95; full list of members (12 pages)
4 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)