Company NameHill Rise (Croydon) Management Company Limited
Company StatusActive
Company Number00734926
CategoryPrivate Limited Company
Incorporation Date10 September 1962(61 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Simon Robert Knapper
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2014(51 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Director NameMr John Langridge
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(57 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Bracewood Gardens
Croydon
CR0 5JL
Director NameMr Johnny D'Silva
Date of BirthMarch 1972 (Born 52 years ago)
NationalityPortuguese
StatusCurrent
Appointed01 June 2022(59 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleMaster Mariner
Country of ResidenceEngland
Correspondence Address17 Bracewood Gardens
Croydon
CR0 5JL
Director NameJacqueline Telfer
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 September 1997)
RoleRetired
Correspondence Address6 Danecourt Gardens
Park Hill Rise
Croydon
Surrey
CR0 5JN
Director NameLeonard Arthur
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 December 1995)
RoleIndependent Financial Advisor
Correspondence Address12 Bracewood Gardens
Paris Hill Rise
Croydon
Surrey
CR0 5JL
Director NameJoan Lilian Bedingham
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1994)
RolePart Time Secretary
Correspondence Address28 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Director NameIris Stevens
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 January 2002)
RoleRetired
Correspondence Address87 Park Hill Rise
Croydon
Surrey
CR0 5JH
Director NameJohn Pullar-Strecker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 December 1994)
RoleInvestment Manager
Correspondence Address12 Danecourt Gardens
Park Hill Rise
Croydon
Surrey
CR0 5JN
Director NameRonald Langridge
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(30 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 April 2004)
RolePart Time Retired/New Home Sales
Correspondence Address6 Bracewood Gardens
Park Hill Rise
Croydon
Surrey
CR0 5JL
Director NameJohn Samuel
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 December 2002)
RoleClerical Worker
Correspondence Address21 Danecourt Gardens
Croydon
Surrey
CR0 5JN
Secretary NameJacqueline Telfer
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1997)
RoleCompany Director
Correspondence Address6 Danecourt Gardens
Park Hill Rise
Croydon
Surrey
CR0 5JN
Director NameKevin John Singleton
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleSupply Chain Manager
Correspondence Address12 Danecourt Gardens
Parkhill
Croydon
Surrey
CR0 5JN
Secretary NameAnne Maria Singleton
NationalityBritish
StatusResigned
Appointed10 December 1997(35 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address12 Danecourt Gardens
Croydon
Surrey
CR0 5JN
Director NameEric George Bedingham
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(37 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 December 2000)
RoleRetired
Correspondence Address28 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Secretary NameJoan Lilian Bedingham
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(37 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 October 2000)
RoleRetired
Correspondence Address28 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Secretary NameJoan Lilian Bedingham
NationalityBritish
StatusResigned
Appointed01 December 1999(37 years, 3 months after company formation)
Appointment Duration10 months (resigned 01 October 2000)
RoleRetired
Correspondence Address28 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Secretary NameSheila Clare Kenny
NationalityBritish
StatusResigned
Appointed01 October 2000(38 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2003)
RoleRetired
Correspondence Address65 Park Hill Rise
Croydon
Surrey
CR0 5JH
Director NameSheila Clare Kenny
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2000(38 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 December 2003)
RoleRetired
Correspondence Address65 Park Hill Rise
Croydon
Surrey
CR0 5JH
Director NameSusan Gravewer
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(39 years, 5 months after company formation)
Appointment Duration10 months (resigned 04 December 2002)
RoleCivil Servant
Correspondence Address17 Danecourt Gardens
Croydon
Surrey
CR0 5JN
Director NameRamesh Keshavlal Jasani
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(40 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleAccountant
Correspondence Address85 Park Hill Rise
Croydon
Surrey
CR0 5JH
Director NameEthel Ann Arthur
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(40 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Director NameClare Patricia Klos
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(40 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 February 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address31 Bracewood Gardens
Park Hill Rise
Croydon
Surrey
CR0 5JL
Director NameAlexander Dos Santos
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(41 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 2005)
RoleBarrister
Correspondence Address69 Park Hill Rise
Croydon
Surrey
CR0 5JH
Secretary NameMr Stephen Andrew Hoey
NationalityBritish
StatusResigned
Appointed19 April 2004(41 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 April 2007)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Hill Rise
Croydon
CR0 5JH
Secretary NameClare Patricia Klos
NationalityBritish
StatusResigned
Appointed27 April 2007(44 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Bracewood Gardens
Park Hill Rise
Croydon
Surrey
CR0 5JL
Director NameNicholas John Martin Richardson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(47 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Director NameRaminder Singh Chima
Date of BirthNovember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed16 January 2014(51 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 June 2022)
RoleInvestment Data Analyst
Country of ResidenceUnited Kingdom
Correspondence Address2 Bracewood Gardens
Croydon
Surrey
CR0 5JL
Secretary NameMr Gunam Kirubakaran
StatusResigned
Appointed11 December 2017(55 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2020)
RoleCompany Director
Correspondence Address13 Bracewood Gardens
Croydon
CR0 5JL

Location

Registered AddressSuite 70, Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

240 at £0.2Wates Group LTD
23.53%
Ordinary B
2 at £2C. Kaye
1.96%
Ordinary A
2 at £2Mrs Daoud & E.g. Daoud
1.96%
Ordinary A
1 at £2A. Al-kubati
0.98%
Ordinary A
1 at £2A. Beckett & P. Beckett
0.98%
Ordinary A
1 at £2A. Sim
0.98%
Ordinary A
1 at £2A.d. Hopper
0.98%
Ordinary A
1 at £2A.m. Pereira
0.98%
Ordinary A
1 at £2A.o. Adenuga
0.98%
Ordinary A
1 at £2Anne Maclachlan
0.98%
Ordinary A
1 at £2B. Farjo
0.98%
Ordinary A
1 at £2B. Hui & Mrs Hui
0.98%
Ordinary A
1 at £2C.b. Rajasingham
0.98%
Ordinary A
1 at £2C.r. Wiseman
0.98%
Ordinary A
1 at £2Doni Shamsuddin
0.98%
Ordinary A
1 at £2Dr M. Jafary & Mrs N. Jafary
0.98%
Ordinary A
1 at £2Dr Manji & Mrs K.a. Manji
0.98%
Ordinary A
1 at £2E.a. Frost
0.98%
Ordinary A
1 at £2Executors Of Ann Arthur
0.98%
Ordinary A
1 at £2Executors Of P. Joannou
0.98%
Ordinary A
1 at £2G. Kirubakaran
0.98%
Ordinary A
1 at £2G.r. Kulaveerasingam
0.98%
Ordinary A
1 at £2H. Stephenson & Mrs L. Stephenson
0.98%
Ordinary A
1 at £2Iris Stevens
0.98%
Ordinary A
1 at £2J. Banerjee
0.98%
Ordinary A
1 at £2J. Samuel
0.98%
Ordinary A
1 at £2J.m. Ridley
0.98%
Ordinary A
1 at £2K. Ahmadi-kashani
0.98%
Ordinary A
1 at £2K. Ramasubba
0.98%
Ordinary A
1 at £2K. Sachdev & N. Sachdev
0.98%
Ordinary A
1 at £2K.e. Gilleran
0.98%
Ordinary A
1 at £2L.j. Martin
0.98%
Ordinary A
1 at £2M.j. Edwards
0.98%
Ordinary A
1 at £2Miss Mohuiddin & Mr Mohuiddin & Mrs A. Mohuiddin
0.98%
Ordinary A
1 at £2Mr Chandra & Mrs V.r. Chandra
0.98%
Ordinary A
1 at £2Mr G. Thangamuthu & Mrs B.d. Ganesan
0.98%
Ordinary A
1 at £2Mr G.m. Kelly
0.98%
Ordinary A
1 at £2Mr Maladwala & Mrs R. Maladwala
0.98%
Ordinary A
1 at £2Mr R. Langridge & Mrs J. Langridge
0.98%
Ordinary A
1 at £2Mr Rathore & Mrs P. Rathore
0.98%
Ordinary A
1 at £2Mr S.j. Joseph & Mrs V. John
0.98%
Ordinary A
1 at £2Mr Singh & Mrs S.k. Singh
0.98%
Ordinary A
1 at £2Mr Stephenson & Mrs M.l. Stephenson
0.98%
Ordinary A
1 at £2Mr V. Masilamni & Mrs R. Chandreshekaran
0.98%
Ordinary A
1 at £2Mr Vishwanathan & Mrs H. Vishwanathan
0.98%
Ordinary A
1 at £2Mrs A. Richardson & N. Richardson
0.98%
Ordinary A
1 at £2Mrs C. Klos
0.98%
Ordinary A
1 at £2Mrs I. Arianaygam & S.v. Arianaygam
0.98%
Ordinary A
1 at £2Mrs Ito & Y. Ito
0.98%
Ordinary A
1 at £2Mrs J.d. Lillington & S.j. Lillington
0.98%
Ordinary A
1 at £2Mrs Jain & C.c.s. Jain
0.98%
Ordinary A
1 at £2Mrs Khan & M.s. Khan
0.98%
Ordinary A
1 at £2Mrs N. Ozdemir & H. Ozdemir
0.98%
Ordinary A
1 at £2Mrs S. Okeahialam & B. Okeahialam
0.98%
Ordinary A
1 at £2Mrs Sonal Nayak & Rohit Baburam
0.98%
Ordinary A
1 at £2Mrs Y. Patel & K.c. Patel
0.98%
Ordinary A
1 at £2Ms Heather Anne Hadizad
0.98%
Ordinary A
1 at £2Netraj Ghurburrun
0.98%
Ordinary A
1 at £2O.d. Wragg
0.98%
Ordinary A
1 at £2P.l. Sharma
0.98%
Ordinary A
1 at £2P.v. Shah
0.98%
Ordinary A
1 at £2Peter Smith
0.98%
Ordinary A
1 at £2Philip Griffin
0.98%
Ordinary A
1 at £2R.b. Powell & Mrs Powell
0.98%
Ordinary A
1 at £2R.i. Tompsett
0.98%
Ordinary A
1 at £2R.j. Jasani
0.98%
Ordinary A
1 at £2R.s. Chima
0.98%
Ordinary A
1 at £2Rohini Abhayaratne
0.98%
Ordinary A
1 at £2S. Bagla
0.98%
Ordinary A
1 at £2S. Corbman
0.98%
Ordinary A
1 at £2S. Hoey
0.98%
Ordinary A
1 at £2S. Jeyanandhan
0.98%
Ordinary A
1 at £2S. Knapper
0.98%
Ordinary A
1 at £2S. Parry & Mrs N. Parry
0.98%
Ordinary A
1 at £2S.c. Kenny
0.98%
Ordinary A
1 at £2Sergy Prusakov
0.98%
Ordinary A
1 at £2T. Silk
0.98%
Ordinary A

Financials

Year2014
Net Worth£204
Cash£31,659
Current Liabilities£31,455

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

21 December 2020Confirmation statement made on 16 December 2020 with updates (11 pages)
9 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
5 February 2020Appointment of Mr John Langridge as a director on 1 February 2020 (2 pages)
15 January 2020Termination of appointment of Gunam Kirubakaran as a secretary on 15 January 2020 (1 page)
19 December 2019Confirmation statement made on 16 December 2019 with updates (11 pages)
21 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
16 December 2018Confirmation statement made on 16 December 2018 with updates (11 pages)
14 November 2018Micro company accounts made up to 30 September 2018 (2 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (10 pages)
21 December 2017Confirmation statement made on 16 December 2017 with updates (10 pages)
12 December 2017Appointment of Mr Gunam Kirubakaran as a secretary on 11 December 2017 (2 pages)
12 December 2017Appointment of Mr Gunam Kirubakaran as a secretary on 11 December 2017 (2 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (12 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (12 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
8 July 2016Registered 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 2016Registered 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 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 204
(10 pages)
27 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 204
(10 pages)
28 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 204
(10 pages)
22 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 204
(10 pages)
22 December 2014Termination of appointment of Clare Patricia Klos as a director on 28 February 2014 (1 page)
22 December 2014Termination of appointment of Clare Patricia Klos as a director on 28 February 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 October 2014Termination of appointment of Clare Patricia Klos as a secretary on 28 February 2014 (2 pages)
10 October 2014Termination of appointment of Clare Patricia Klos as a secretary on 28 February 2014 (2 pages)
10 October 2014Termination of appointment of Nicholas John Martin Richardson as a director on 28 February 2014 (2 pages)
10 October 2014Termination of appointment of Ethel Ann Arthur as a director on 31 December 2013 (2 pages)
10 October 2014Termination of appointment of Nicholas John Martin Richardson as a director on 28 February 2014 (2 pages)
10 October 2014Termination of appointment of Ethel Ann Arthur as a director on 31 December 2013 (2 pages)
10 March 2014Appointment of Raminder Singh Chima as a director (2 pages)
10 March 2014Appointment of Raminder Singh Chima as a director (2 pages)
29 January 2014Appointment of Simon Robert Knapper as a director (3 pages)
29 January 2014Appointment of Simon Robert Knapper as a director (3 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 204
(12 pages)
13 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 204
(12 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (12 pages)
15 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (12 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 November 2012Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (12 pages)
3 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (12 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (12 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (12 pages)
21 January 2010Appointment of Nicholas John Martin Richardson as a director (2 pages)
21 January 2010Appointment of Nicholas John Martin Richardson as a director (2 pages)
11 January 2010Director's details changed for Ethel Ann Arthur on 16 December 2009 (2 pages)
11 January 2010Director's details changed for Clare Patricia Klos on 16 December 2009 (2 pages)
11 January 2010Director's details changed for Ethel Ann Arthur on 16 December 2009 (2 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (31 pages)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (31 pages)
11 January 2010Director's details changed for Clare Patricia Klos on 16 December 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 November 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 January 2009Return made up to 16/12/08; full list of members (29 pages)
2 January 2009Return made up to 16/12/08; full list of members (29 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 March 2008Return made up to 16/12/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
29 March 2008Return made up to 16/12/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(14 pages)
7 March 2008Secretary appointed clare patrica klos (1 page)
7 March 2008Secretary appointed clare patrica klos (1 page)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 November 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 February 2007Return made up to 16/12/06; full list of members (34 pages)
21 February 2007Return made up to 16/12/06; full list of members (34 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 February 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
29 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
29 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: 11 laud street croydon CR0 1SU (1 page)
25 May 2005Registered office changed on 25/05/05 from: 11 laud street croydon CR0 1SU (1 page)
17 March 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
17 March 2005Total exemption full accounts made up to 29 September 2004 (10 pages)
21 February 2005Return made up to 16/12/04; change of members (8 pages)
21 February 2005Return made up to 16/12/04; change of members (8 pages)
16 December 2004Accounting reference date extended from 29/09/05 to 30/09/05 (1 page)
16 December 2004Accounting reference date extended from 29/09/05 to 30/09/05 (1 page)
12 October 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/04
(36 pages)
12 October 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/10/04
(36 pages)
30 June 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
30 June 2004Total exemption full accounts made up to 29 September 2003 (8 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
18 February 2003Return made up to 16/12/02; change of members (8 pages)
18 February 2003Return made up to 16/12/02; change of members (8 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
7 November 2002Total exemption full accounts made up to 29 September 2002 (8 pages)
7 November 2002Total exemption full accounts made up to 29 September 2002 (8 pages)
14 May 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
14 May 2002Total exemption full accounts made up to 29 September 2001 (8 pages)
5 April 2002New director appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2002Return made up to 16/12/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/02
  • 363(288) ‐ Director resigned
(7 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
13 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
13 February 2001Return made up to 16/12/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 December 2000Accounts made up to 29 September 2000 (8 pages)
19 December 2000Accounts made up to 29 September 2000 (8 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
7 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 February 2000Return made up to 16/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
6 February 2000New secretary appointed (2 pages)
7 December 1999Accounts made up to 29 September 1999 (8 pages)
7 December 1999Accounts made up to 29 September 1999 (8 pages)
20 July 1999Accounts made up to 29 September 1998 (8 pages)
20 July 1999Accounts made up to 29 September 1998 (8 pages)
29 March 1999Return made up to 16/12/98; full list of members (6 pages)
29 March 1999Return made up to 16/12/98; full list of members (6 pages)
16 February 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 February 1998New director appointed (2 pages)
16 February 1998Return made up to 16/12/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
24 November 1997Accounts made up to 29 September 1997 (8 pages)
24 November 1997Accounts made up to 29 September 1997 (8 pages)
19 February 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 1997Return made up to 16/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 November 1996Accounts made up to 29 September 1996 (8 pages)
25 November 1996Accounts made up to 29 September 1996 (8 pages)
27 December 1995Return made up to 16/12/95; full list of members (10 pages)
27 December 1995Return made up to 16/12/95; full list of members (10 pages)
10 September 1962Incorporation (16 pages)
10 September 1962Incorporation (16 pages)