Croydon
Surrey
CR0 5JL
Director Name | Mr John Langridge |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Bracewood Gardens Croydon CR0 5JL |
Director Name | Mr Johnny D'Silva |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 June 2022(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Master Mariner |
Country of Residence | England |
Correspondence Address | 17 Bracewood Gardens Croydon CR0 5JL |
Director Name | Jacqueline Telfer |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 September 1997) |
Role | Retired |
Correspondence Address | 6 Danecourt Gardens Park Hill Rise Croydon Surrey CR0 5JN |
Director Name | Leonard Arthur |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 1995) |
Role | Independent Financial Advisor |
Correspondence Address | 12 Bracewood Gardens Paris Hill Rise Croydon Surrey CR0 5JL |
Director Name | Joan Lilian Bedingham |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1994) |
Role | Part Time Secretary |
Correspondence Address | 28 Bracewood Gardens Croydon Surrey CR0 5JL |
Director Name | Iris Stevens |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 January 2002) |
Role | Retired |
Correspondence Address | 87 Park Hill Rise Croydon Surrey CR0 5JH |
Director Name | John Pullar-Strecker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 1994) |
Role | Investment Manager |
Correspondence Address | 12 Danecourt Gardens Park Hill Rise Croydon Surrey CR0 5JN |
Director Name | Ronald Langridge |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1992(30 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 April 2004) |
Role | Part Time Retired/New Home Sales |
Correspondence Address | 6 Bracewood Gardens Park Hill Rise Croydon Surrey CR0 5JL |
Director Name | John Samuel |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 December 2002) |
Role | Clerical Worker |
Correspondence Address | 21 Danecourt Gardens Croydon Surrey CR0 5JN |
Secretary Name | Jacqueline Telfer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 6 Danecourt Gardens Park Hill Rise Croydon Surrey CR0 5JN |
Director Name | Kevin John Singleton |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Supply Chain Manager |
Correspondence Address | 12 Danecourt Gardens Parkhill Croydon Surrey CR0 5JN |
Secretary Name | Anne Maria Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | 12 Danecourt Gardens Croydon Surrey CR0 5JN |
Director Name | Eric George Bedingham |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(37 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 December 2000) |
Role | Retired |
Correspondence Address | 28 Bracewood Gardens Croydon Surrey CR0 5JL |
Secretary Name | Joan Lilian Bedingham |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(37 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2000) |
Role | Retired |
Correspondence Address | 28 Bracewood Gardens Croydon Surrey CR0 5JL |
Secretary Name | Joan Lilian Bedingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(37 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2000) |
Role | Retired |
Correspondence Address | 28 Bracewood Gardens Croydon Surrey CR0 5JL |
Secretary Name | Sheila Clare Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 December 2003) |
Role | Retired |
Correspondence Address | 65 Park Hill Rise Croydon Surrey CR0 5JH |
Director Name | Sheila Clare Kenny |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 04 December 2003) |
Role | Retired |
Correspondence Address | 65 Park Hill Rise Croydon Surrey CR0 5JH |
Director Name | Susan Gravewer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(39 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 04 December 2002) |
Role | Civil Servant |
Correspondence Address | 17 Danecourt Gardens Croydon Surrey CR0 5JN |
Director Name | Ramesh Keshavlal Jasani |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2005) |
Role | Accountant |
Correspondence Address | 85 Park Hill Rise Croydon Surrey CR0 5JH |
Director Name | Ethel Ann Arthur |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 December 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bracewood Gardens Croydon Surrey CR0 5JL |
Director Name | Clare Patricia Klos |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(40 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 31 Bracewood Gardens Park Hill Rise Croydon Surrey CR0 5JL |
Director Name | Alexander Dos Santos |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(41 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2005) |
Role | Barrister |
Correspondence Address | 69 Park Hill Rise Croydon Surrey CR0 5JH |
Secretary Name | Mr Stephen Andrew Hoey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(41 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2007) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 71 Park Hill Rise Croydon CR0 5JH |
Secretary Name | Clare Patricia Klos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(44 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Bracewood Gardens Park Hill Rise Croydon Surrey CR0 5JL |
Director Name | Nicholas John Martin Richardson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(47 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 February 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bracewood Gardens Croydon Surrey CR0 5JL |
Director Name | Raminder Singh Chima |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 January 2014(51 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 June 2022) |
Role | Investment Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bracewood Gardens Croydon Surrey CR0 5JL |
Secretary Name | Mr Gunam Kirubakaran |
---|---|
Status | Resigned |
Appointed | 11 December 2017(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2020) |
Role | Company Director |
Correspondence Address | 13 Bracewood Gardens Croydon CR0 5JL |
Registered Address | Suite 70, Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
240 at £0.2 | Wates Group LTD 23.53% Ordinary B |
---|---|
2 at £2 | C. Kaye 1.96% Ordinary A |
2 at £2 | Mrs Daoud & E.g. Daoud 1.96% Ordinary A |
1 at £2 | A. Al-kubati 0.98% Ordinary A |
1 at £2 | A. Beckett & P. Beckett 0.98% Ordinary A |
1 at £2 | A. Sim 0.98% Ordinary A |
1 at £2 | A.d. Hopper 0.98% Ordinary A |
1 at £2 | A.m. Pereira 0.98% Ordinary A |
1 at £2 | A.o. Adenuga 0.98% Ordinary A |
1 at £2 | Anne Maclachlan 0.98% Ordinary A |
1 at £2 | B. Farjo 0.98% Ordinary A |
1 at £2 | B. Hui & Mrs Hui 0.98% Ordinary A |
1 at £2 | C.b. Rajasingham 0.98% Ordinary A |
1 at £2 | C.r. Wiseman 0.98% Ordinary A |
1 at £2 | Doni Shamsuddin 0.98% Ordinary A |
1 at £2 | Dr M. Jafary & Mrs N. Jafary 0.98% Ordinary A |
1 at £2 | Dr Manji & Mrs K.a. Manji 0.98% Ordinary A |
1 at £2 | E.a. Frost 0.98% Ordinary A |
1 at £2 | Executors Of Ann Arthur 0.98% Ordinary A |
1 at £2 | Executors Of P. Joannou 0.98% Ordinary A |
1 at £2 | G. Kirubakaran 0.98% Ordinary A |
1 at £2 | G.r. Kulaveerasingam 0.98% Ordinary A |
1 at £2 | H. Stephenson & Mrs L. Stephenson 0.98% Ordinary A |
1 at £2 | Iris Stevens 0.98% Ordinary A |
1 at £2 | J. Banerjee 0.98% Ordinary A |
1 at £2 | J. Samuel 0.98% Ordinary A |
1 at £2 | J.m. Ridley 0.98% Ordinary A |
1 at £2 | K. Ahmadi-kashani 0.98% Ordinary A |
1 at £2 | K. Ramasubba 0.98% Ordinary A |
1 at £2 | K. Sachdev & N. Sachdev 0.98% Ordinary A |
1 at £2 | K.e. Gilleran 0.98% Ordinary A |
1 at £2 | L.j. Martin 0.98% Ordinary A |
1 at £2 | M.j. Edwards 0.98% Ordinary A |
1 at £2 | Miss Mohuiddin & Mr Mohuiddin & Mrs A. Mohuiddin 0.98% Ordinary A |
1 at £2 | Mr Chandra & Mrs V.r. Chandra 0.98% Ordinary A |
1 at £2 | Mr G. Thangamuthu & Mrs B.d. Ganesan 0.98% Ordinary A |
1 at £2 | Mr G.m. Kelly 0.98% Ordinary A |
1 at £2 | Mr Maladwala & Mrs R. Maladwala 0.98% Ordinary A |
1 at £2 | Mr R. Langridge & Mrs J. Langridge 0.98% Ordinary A |
1 at £2 | Mr Rathore & Mrs P. Rathore 0.98% Ordinary A |
1 at £2 | Mr S.j. Joseph & Mrs V. John 0.98% Ordinary A |
1 at £2 | Mr Singh & Mrs S.k. Singh 0.98% Ordinary A |
1 at £2 | Mr Stephenson & Mrs M.l. Stephenson 0.98% Ordinary A |
1 at £2 | Mr V. Masilamni & Mrs R. Chandreshekaran 0.98% Ordinary A |
1 at £2 | Mr Vishwanathan & Mrs H. Vishwanathan 0.98% Ordinary A |
1 at £2 | Mrs A. Richardson & N. Richardson 0.98% Ordinary A |
1 at £2 | Mrs C. Klos 0.98% Ordinary A |
1 at £2 | Mrs I. Arianaygam & S.v. Arianaygam 0.98% Ordinary A |
1 at £2 | Mrs Ito & Y. Ito 0.98% Ordinary A |
1 at £2 | Mrs J.d. Lillington & S.j. Lillington 0.98% Ordinary A |
1 at £2 | Mrs Jain & C.c.s. Jain 0.98% Ordinary A |
1 at £2 | Mrs Khan & M.s. Khan 0.98% Ordinary A |
1 at £2 | Mrs N. Ozdemir & H. Ozdemir 0.98% Ordinary A |
1 at £2 | Mrs S. Okeahialam & B. Okeahialam 0.98% Ordinary A |
1 at £2 | Mrs Sonal Nayak & Rohit Baburam 0.98% Ordinary A |
1 at £2 | Mrs Y. Patel & K.c. Patel 0.98% Ordinary A |
1 at £2 | Ms Heather Anne Hadizad 0.98% Ordinary A |
1 at £2 | Netraj Ghurburrun 0.98% Ordinary A |
1 at £2 | O.d. Wragg 0.98% Ordinary A |
1 at £2 | P.l. Sharma 0.98% Ordinary A |
1 at £2 | P.v. Shah 0.98% Ordinary A |
1 at £2 | Peter Smith 0.98% Ordinary A |
1 at £2 | Philip Griffin 0.98% Ordinary A |
1 at £2 | R.b. Powell & Mrs Powell 0.98% Ordinary A |
1 at £2 | R.i. Tompsett 0.98% Ordinary A |
1 at £2 | R.j. Jasani 0.98% Ordinary A |
1 at £2 | R.s. Chima 0.98% Ordinary A |
1 at £2 | Rohini Abhayaratne 0.98% Ordinary A |
1 at £2 | S. Bagla 0.98% Ordinary A |
1 at £2 | S. Corbman 0.98% Ordinary A |
1 at £2 | S. Hoey 0.98% Ordinary A |
1 at £2 | S. Jeyanandhan 0.98% Ordinary A |
1 at £2 | S. Knapper 0.98% Ordinary A |
1 at £2 | S. Parry & Mrs N. Parry 0.98% Ordinary A |
1 at £2 | S.c. Kenny 0.98% Ordinary A |
1 at £2 | Sergy Prusakov 0.98% Ordinary A |
1 at £2 | T. Silk 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £31,659 |
Current Liabilities | £31,455 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
21 December 2020 | Confirmation statement made on 16 December 2020 with updates (11 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
5 February 2020 | Appointment of Mr John Langridge as a director on 1 February 2020 (2 pages) |
15 January 2020 | Termination of appointment of Gunam Kirubakaran as a secretary on 15 January 2020 (1 page) |
19 December 2019 | Confirmation statement made on 16 December 2019 with updates (11 pages) |
21 November 2019 | Micro company accounts made up to 30 September 2019 (2 pages) |
16 December 2018 | Confirmation statement made on 16 December 2018 with updates (11 pages) |
14 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (10 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with updates (10 pages) |
12 December 2017 | Appointment of Mr Gunam Kirubakaran as a secretary on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Gunam Kirubakaran as a secretary on 11 December 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (12 pages) |
4 January 2017 | Confirmation statement made on 16 December 2016 with updates (12 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
8 July 2016 | Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 July 2016 (2 pages) |
8 July 2016 | Registered office address changed from Toronto House 49a South End Croydon Surrey CR9 1LT to Suite 70, Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS on 8 July 2016 (2 pages) |
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Clare Patricia Klos as a director on 28 February 2014 (1 page) |
22 December 2014 | Termination of appointment of Clare Patricia Klos as a director on 28 February 2014 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
10 October 2014 | Termination of appointment of Clare Patricia Klos as a secretary on 28 February 2014 (2 pages) |
10 October 2014 | Termination of appointment of Clare Patricia Klos as a secretary on 28 February 2014 (2 pages) |
10 October 2014 | Termination of appointment of Nicholas John Martin Richardson as a director on 28 February 2014 (2 pages) |
10 October 2014 | Termination of appointment of Ethel Ann Arthur as a director on 31 December 2013 (2 pages) |
10 October 2014 | Termination of appointment of Nicholas John Martin Richardson as a director on 28 February 2014 (2 pages) |
10 October 2014 | Termination of appointment of Ethel Ann Arthur as a director on 31 December 2013 (2 pages) |
10 March 2014 | Appointment of Raminder Singh Chima as a director (2 pages) |
10 March 2014 | Appointment of Raminder Singh Chima as a director (2 pages) |
29 January 2014 | Appointment of Simon Robert Knapper as a director (3 pages) |
29 January 2014 | Appointment of Simon Robert Knapper as a director (3 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (12 pages) |
15 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (12 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (12 pages) |
3 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (12 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (12 pages) |
5 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (12 pages) |
21 January 2010 | Appointment of Nicholas John Martin Richardson as a director (2 pages) |
21 January 2010 | Appointment of Nicholas John Martin Richardson as a director (2 pages) |
11 January 2010 | Director's details changed for Ethel Ann Arthur on 16 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Clare Patricia Klos on 16 December 2009 (2 pages) |
11 January 2010 | Director's details changed for Ethel Ann Arthur on 16 December 2009 (2 pages) |
11 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (31 pages) |
11 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (31 pages) |
11 January 2010 | Director's details changed for Clare Patricia Klos on 16 December 2009 (2 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
13 November 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (29 pages) |
2 January 2009 | Return made up to 16/12/08; full list of members (29 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
29 March 2008 | Return made up to 16/12/07; full list of members
|
29 March 2008 | Return made up to 16/12/07; full list of members
|
7 March 2008 | Secretary appointed clare patrica klos (1 page) |
7 March 2008 | Secretary appointed clare patrica klos (1 page) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 February 2007 | Return made up to 16/12/06; full list of members (34 pages) |
21 February 2007 | Return made up to 16/12/06; full list of members (34 pages) |
20 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
20 February 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
29 December 2005 | Return made up to 16/12/05; full list of members
|
29 December 2005 | Return made up to 16/12/05; full list of members
|
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 11 laud street croydon CR0 1SU (1 page) |
25 May 2005 | Registered office changed on 25/05/05 from: 11 laud street croydon CR0 1SU (1 page) |
17 March 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
17 March 2005 | Total exemption full accounts made up to 29 September 2004 (10 pages) |
21 February 2005 | Return made up to 16/12/04; change of members (8 pages) |
21 February 2005 | Return made up to 16/12/04; change of members (8 pages) |
16 December 2004 | Accounting reference date extended from 29/09/05 to 30/09/05 (1 page) |
16 December 2004 | Accounting reference date extended from 29/09/05 to 30/09/05 (1 page) |
12 October 2004 | Return made up to 16/12/03; full list of members
|
12 October 2004 | Return made up to 16/12/03; full list of members
|
30 June 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
30 June 2004 | Total exemption full accounts made up to 29 September 2003 (8 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
18 February 2003 | Return made up to 16/12/02; change of members (8 pages) |
18 February 2003 | Return made up to 16/12/02; change of members (8 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | Director resigned (1 page) |
7 November 2002 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
7 November 2002 | Total exemption full accounts made up to 29 September 2002 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 29 September 2001 (8 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 16/12/01; full list of members
|
5 February 2002 | Return made up to 16/12/01; full list of members
|
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
13 February 2001 | Return made up to 16/12/00; full list of members
|
13 February 2001 | Return made up to 16/12/00; full list of members
|
19 December 2000 | Accounts made up to 29 September 2000 (8 pages) |
19 December 2000 | Accounts made up to 29 September 2000 (8 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | New secretary appointed (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
7 February 2000 | Return made up to 16/12/99; full list of members
|
7 February 2000 | Return made up to 16/12/99; full list of members
|
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | New secretary appointed (2 pages) |
7 December 1999 | Accounts made up to 29 September 1999 (8 pages) |
7 December 1999 | Accounts made up to 29 September 1999 (8 pages) |
20 July 1999 | Accounts made up to 29 September 1998 (8 pages) |
20 July 1999 | Accounts made up to 29 September 1998 (8 pages) |
29 March 1999 | Return made up to 16/12/98; full list of members (6 pages) |
29 March 1999 | Return made up to 16/12/98; full list of members (6 pages) |
16 February 1998 | Return made up to 16/12/97; full list of members
|
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Return made up to 16/12/97; full list of members
|
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
24 November 1997 | Accounts made up to 29 September 1997 (8 pages) |
24 November 1997 | Accounts made up to 29 September 1997 (8 pages) |
19 February 1997 | Return made up to 16/12/96; full list of members
|
19 February 1997 | Return made up to 16/12/96; full list of members
|
25 November 1996 | Accounts made up to 29 September 1996 (8 pages) |
25 November 1996 | Accounts made up to 29 September 1996 (8 pages) |
27 December 1995 | Return made up to 16/12/95; full list of members (10 pages) |
27 December 1995 | Return made up to 16/12/95; full list of members (10 pages) |
10 September 1962 | Incorporation (16 pages) |
10 September 1962 | Incorporation (16 pages) |