Company NameDarsena House (Sutton) Limited
Company StatusActive
Company Number00754538
CategoryPrivate Limited Company
Incorporation Date22 March 1963(61 years, 1 month 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 NameMiss Christine Sandra Crewe
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RolePersonnel Officer,Retired
Country of ResidenceUnited Kingdom
Correspondence Address2 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameDr Noreen Cowley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed06 March 1997(33 years, 11 months after company formation)
Appointment Duration27 years, 1 month
RoleConsultant (Med)
Country of ResidenceUnited Kingdom
Correspondence Address4 Darsena House
Christchurch Park
Sutton
Surrey
SM2 5TZ
Secretary NameMiss Christine Sandra Crewe
NationalityBritish
StatusCurrent
Appointed18 April 2007(44 years, 1 month after company formation)
Appointment Duration17 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameJames Harvey Oram
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(47 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Darsena House Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameLaura Oram
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(47 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Darsena House Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameElizabeth Norman
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2013(50 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Darsena House Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameMrs Carol Margaret Pine
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2016(52 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Denvegan House Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameMrs Pallavi Bondriya
Date of BirthMay 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 2016(53 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Darsena House Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameMr Devendra Kumar Gangrade
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed07 July 2016(53 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address6 Darsena House Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameMr Clive Graham O'Mahoney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Darsena House
Sutton
SM2 5TZ
Director NameMrs Amelia O'Mahoney
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(53 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleHead Of Production & Development
Country of ResidenceEngland
Correspondence AddressFlat 5 Darsena House
Sutton
SM2 5TZ
Director NameMrs Faye Patricia King
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2020(56 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Darsena House
Christchurch Park
Sutton
SM2 5TZ
Director NameMrs Wendy Gillian Rayner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(58 years after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameMartina Bernadette Allen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed06 January 2023(59 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameMr Eric John Allen
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(59 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameDaniel Gaham Helps
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(60 years, 9 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Denvegan House
Christchurch Park
Sutton
SM2 5UA
Director NameMrs Margot Rose Nicholson
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration24 years, 9 months (resigned 30 September 2016)
RoleHousewife
Country of ResidenceEngland
Correspondence Address5 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameMr Daniel James May
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration22 years, 11 months (resigned 04 November 2014)
RoleBuilder/Retired
Country of ResidenceUnited Kingdom
Correspondence Address1 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameMr Barry Mackay
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 1997)
RoleRetired
Correspondence Address4 Darsena House
Christ Church Park
Sutton
Surrey
SM2 5TZ
Director NameMr Melvin Alexander Nicholson
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 21 October 2001)
RoleTax Consultant
Correspondence Address5 Darsena House
Sutton
Surrey
SM2 5TZ
Director NameMr William James Kidd
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 January 1997)
RoleRetired
Correspondence Address2 Darsena House
Sutton
Surrey
SM2 5TZ
Director NameMr Graham Hancock
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 December 1992)
RoleCo Director
Correspondence Address5 Dunvegan House
Christchurch Park
Sutton
Surrey
SM2 5VA
Director NameMr Roy Butcher
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 21 May 2004)
RoleRetired
Correspondence Address3 Darsena House
Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameMr Robert Alfred Bex
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 October 2000)
RoleCovertising Manager
Correspondence Address6 Darsena House
Sutton
Surrey
SM2 5TZ
Director NameMrs June Beatrice Bex
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 January 2000)
RoleHousewife
Correspondence Address6 Darsena House
Sutton
Surrey
SM2 5TZ
Director NameMrs Juliette Marthe Marie Clementine Bell
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 23 April 1992)
RoleHousewife
Correspondence Address6 Denvegan House
Sutton
Surrey
SM2 5UA
Secretary NamePhyllis Edna Norman
NationalityBritish
StatusResigned
Appointed15 December 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address1 Darsena House
Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameMiss Sheila East Bedford
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1992(29 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 07 April 2006)
RoleRetired
Correspondence Address5 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameJohn Edward Gerard Heyburn
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(33 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 October 2010)
RoleRetired
Correspondence Address4 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Director NameMark Brooke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(37 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 July 2016)
RoleLicensed Taxi
Country of ResidenceUnited Kingdom
Correspondence Address6 Darsena House
Christchurch Park
Sutton
Surrey
SM2 5TZ
Secretary NameMiss Christine Sandra Crewe
NationalityBritish
StatusResigned
Appointed18 October 2000(37 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2003)
RolePersonnel Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Denvegan House
Christchurch Park
Sutton
Surrey
SM2 5UA
Secretary NameDr Noreen Cowley
NationalityIrish
StatusResigned
Appointed10 December 2003(40 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2007)
RoleMedical Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Darsena House
Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameDr Bagher Saleh Ahmad Alexander Alamri
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(52 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 2020)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address2 Darsena House Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameDr Sahar Jahanian
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(52 years, 9 months after company formation)
Appointment Duration4 years (resigned 29 January 2020)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address2 Christchurch Park
Sutton
Surrey
SM2 5TZ
Director NameMs Xiaoying Cao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(54 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2023)
RoleAccounting Assistant
Country of ResidenceEngland
Correspondence Address6 Denvegan House
Christchurch Park
Sutton
SM2 5UA

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Christine Sandra Crewe
8.33%
Ordinary
1 at £10Christine Sandra Crewe & Vanessa Middleton
8.33%
Ordinary
1 at £10Daniel May
8.33%
Ordinary
1 at £10Dr Bagher Saleh Ahmad Alexander Alamri & Dr Sahar Jahanian
8.33%
Ordinary
1 at £10Dr Noreen C. Cowley
8.33%
Ordinary
1 at £10Dr Poonam Devram Pingle
8.33%
Ordinary
1 at £10Jean Margaret Oldridge & Stanley Bernard Oldridge
8.33%
Ordinary
1 at £10Laura Oram & James Harvey Oram
8.33%
Ordinary
1 at £10Mr Mark Brooke
8.33%
Ordinary
1 at £10Mrs Margot Rose Nicholson
8.33%
Ordinary
1 at £10Mrs Phyllis Edna Norman
8.33%
Ordinary
1 at £10Ms H.k. Bae
8.33%
Ordinary

Financials

Year2014
Turnover£41,952
Net Worth£120
Cash£5,934
Current Liabilities£44,568

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 April 2024 (1 week, 3 days ago)
Next Return Due23 April 2025 (1 year from now)

Filing History

19 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 June 2023Appointment of Mr Eric John Allen as a director on 6 January 2023 (2 pages)
12 June 2023Appointment of Martina Bernadette Allen as a director on 6 January 2023 (2 pages)
12 June 2023Confirmation statement made on 12 June 2023 with updates (6 pages)
12 June 2023Termination of appointment of Jean Margaret Oldridge as a director on 6 January 2023 (1 page)
3 April 2023Director's details changed for Mr Devenrra Kumar Gangrade on 3 April 2023 (2 pages)
3 April 2023Director's details changed for Mrs Wendy Gillian Rayner on 3 April 2023 (2 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
26 July 2021Confirmation statement made on 26 July 2021 with updates (6 pages)
5 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Termination of appointment of Poonam Pingle as a director on 5 March 2021 (1 page)
31 March 2021Appointment of Mrs Wendy Gillian Rayner as a director on 31 March 2021 (2 pages)
1 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 August 2020Termination of appointment of Sahar Jahanian as a director on 29 January 2020 (1 page)
27 August 2020Confirmation statement made on 27 August 2020 with updates (5 pages)
27 August 2020Appointment of Ms Xiaoying Cao as a director on 28 September 2017 (2 pages)
27 August 2020Appointment of Mrs Faye Patricia King as a director on 15 January 2020 (2 pages)
27 August 2020Termination of appointment of Bagher Saleh Ahmad Alexander Alamri as a director on 29 January 2020 (1 page)
18 December 2019Confirmation statement made on 15 December 2019 with updates (5 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
7 November 2016Appointment of Mrs Amelia O'mahoney as a director on 30 September 2016 (2 pages)
7 November 2016Appointment of Mrs Amelia O'mahoney as a director on 30 September 2016 (2 pages)
4 November 2016Termination of appointment of Margot Rose Nicholson as a director on 30 September 2016 (1 page)
4 November 2016Appointment of Mr Clive Graham O'mahoney as a director on 30 September 2016 (2 pages)
4 November 2016Appointment of Mr Clive Graham O'mahoney as a director on 30 September 2016 (2 pages)
4 November 2016Termination of appointment of Margot Rose Nicholson as a director on 30 September 2016 (1 page)
29 July 2016Termination of appointment of Mark Brooke as a director on 7 July 2016 (1 page)
29 July 2016Appointment of Mr Devenrra Kumar Gangrade as a director on 7 July 2016 (2 pages)
29 July 2016Appointment of Mrs Pallavi Bondriya as a director on 7 July 2016 (2 pages)
29 July 2016Appointment of Mrs Pallavi Bondriya as a director on 7 July 2016 (2 pages)
29 July 2016Termination of appointment of Mark Brooke as a director on 7 July 2016 (1 page)
29 July 2016Appointment of Mr Devenrra Kumar Gangrade as a director on 7 July 2016 (2 pages)
16 February 2016Appointment of Mrs Carol Margaret Pine as a director on 21 January 2016 (2 pages)
16 February 2016Appointment of Mrs Carol Margaret Pine as a director on 21 January 2016 (2 pages)
1 February 2016Termination of appointment of Daniel James May as a director on 4 November 2014 (1 page)
1 February 2016Appointment of Dr Bagher Saleh Ahmad Alexander Alamri as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Dr Sahar Jahanian as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Dr Sahar Jahanian as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Dr Bagher Saleh Ahmad Alexander Alamri as a director on 1 January 2016 (2 pages)
1 February 2016Termination of appointment of Daniel James May as a director on 4 November 2014 (1 page)
11 January 2016Termination of appointment of Elizabeth Phyllis Walters as a director on 7 May 2015 (1 page)
11 January 2016Termination of appointment of William Henry Augustine Walters as a director on 18 January 2014 (1 page)
11 January 2016Termination of appointment of Elizabeth Phyllis Walters as a director on 7 May 2015 (1 page)
11 January 2016Termination of appointment of William Henry Augustine Walters as a director on 18 January 2014 (1 page)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 120
(14 pages)
11 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 120
(14 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(16 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 120
(16 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120
(16 pages)
6 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 120
(16 pages)
6 January 2014Director's details changed for Mrs Margot Rose Nicholson on 16 December 2012 (2 pages)
6 January 2014Director's details changed for Mrs Margot Rose Nicholson on 16 December 2012 (2 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
27 September 2013Termination of appointment of Stanley Oldridge as a director (1 page)
27 September 2013Termination of appointment of Stanley Oldridge as a director (1 page)
2 July 2013Appointment of Elizabeth Norman as a director (3 pages)
2 July 2013Appointment of Elizabeth Norman as a director (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (16 pages)
8 January 2013Director's details changed for Christine Sandra Crewe on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Christine Sandra Crewe on 1 January 2012 (2 pages)
8 January 2013Director's details changed for Christine Sandra Crewe on 1 January 2012 (2 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (16 pages)
7 January 2013Director's details changed for Mr Daniel James May on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Dr Poonam Pingle on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Mr Daniel James May on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Dr Noreen Cowley on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Dr Noreen Cowley on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Dr Noreen Cowley on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Dr Poonam Pingle on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Mr Daniel James May on 1 January 2012 (2 pages)
7 January 2013Director's details changed for Dr Poonam Pingle on 1 January 2012 (2 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
5 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
3 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (16 pages)
3 February 2012Annual return made up to 15 December 2011 with a full list of shareholders (16 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2011Director's details changed for Mr Daniel James May on 15 December 2010 (2 pages)
19 January 2011Appointment of Dr Poonam Pingle as a director (2 pages)
19 January 2011Director's details changed for Mrs Margot Rose Nicholson on 15 December 2010 (2 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
19 January 2011Director's details changed for Elizabeth Phyllis Walters on 15 December 2010 (2 pages)
19 January 2011Appointment of Jean Margaret Oldridge as a director (2 pages)
19 January 2011Director's details changed for Mark Brooke on 15 December 2010 (2 pages)
19 January 2011Appointment of Dr Poonam Pingle as a director (2 pages)
19 January 2011Director's details changed for Mrs Margot Rose Nicholson on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Dr Noreen Cowley on 15 December 2010 (2 pages)
19 January 2011Director's details changed for Dr Noreen Cowley on 15 December 2010 (2 pages)
19 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (16 pages)
19 January 2011Director's details changed for Mark Brooke on 15 December 2010 (2 pages)
19 January 2011Appointment of Stanley Bernard Oldridge as a director (2 pages)
19 January 2011Director's details changed for Elizabeth Phyllis Walters on 15 December 2010 (2 pages)
19 January 2011Director's details changed for William Henry Augustine Walters on 15 December 2010 (2 pages)
19 January 2011Appointment of Jean Margaret Oldridge as a director (2 pages)
19 January 2011Appointment of Stanley Bernard Oldridge as a director (2 pages)
19 January 2011Director's details changed for Mr Daniel James May on 15 December 2010 (2 pages)
19 January 2011Director's details changed for William Henry Augustine Walters on 15 December 2010 (2 pages)
13 January 2011Appointment of Laura Oram as a director (2 pages)
13 January 2011Appointment of James Harvey Oram as a director (2 pages)
13 January 2011Appointment of James Harvey Oram as a director (2 pages)
13 January 2011Appointment of Laura Oram as a director (2 pages)
6 January 2011Termination of appointment of John Heyburn as a director (1 page)
6 January 2011Termination of appointment of Phyllis Norman as a director (1 page)
6 January 2011Termination of appointment of John Heyburn as a director (1 page)
6 January 2011Termination of appointment of Phyllis Norman as a director (1 page)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (18 pages)
4 February 2010Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Suffolk House George Street Croydon Surrey CR0 0YN on 4 February 2010 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Annual return made up to 15 December 2009 with a full list of shareholders (18 pages)
18 February 2009Return made up to 15/12/08; full list of members (10 pages)
18 February 2009Return made up to 15/12/08; full list of members (10 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
23 June 2008Return made up to 15/12/07; full list of members (10 pages)
23 June 2008Return made up to 15/12/07; full list of members (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 January 2007Director resigned (1 page)
16 January 2007Return made up to 15/12/06; full list of members (7 pages)
16 January 2007Director resigned (1 page)
16 January 2007Return made up to 15/12/06; full list of members (7 pages)
15 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 March 2006Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
9 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Return made up to 15/12/04; change of members
  • 363(288) ‐ Director resigned
(11 pages)
21 January 2005Return made up to 15/12/04; change of members
  • 363(288) ‐ Director resigned
(11 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Registered office changed on 23/04/04 from: 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page)
23 April 2004Registered office changed on 23/04/04 from: 191 sparrows herne bushey hertfordshire WD23 1AJ (1 page)
23 April 2004New director appointed (2 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
31 March 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
31 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
31 December 2003Return made up to 15/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
30 January 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(16 pages)
30 January 2003Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/01/03
(16 pages)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
19 December 2002New director appointed (1 page)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
29 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
29 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2001Director resigned (1 page)
29 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
29 January 2001Director resigned (1 page)
29 January 2001Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
6 November 2000New secretary appointed (2 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
4 January 2000Return made up to 15/12/99; full list of members (16 pages)
4 January 2000Return made up to 15/12/99; full list of members (16 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 February 1999Amended accounts made up to 31 March 1998 (3 pages)
18 February 1999Amended accounts made up to 31 March 1998 (3 pages)
14 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 January 1999Return made up to 15/12/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (3 pages)
5 January 1998Return made up to 15/12/97; full list of members (10 pages)
5 January 1998Return made up to 15/12/97; full list of members (10 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (3 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Director resigned (1 page)
31 December 1996Return made up to 15/12/96; full list of members (10 pages)
31 December 1996Return made up to 15/12/96; full list of members (10 pages)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
28 July 1996Accounts for a small company made up to 31 March 1996 (3 pages)
29 December 1995Return made up to 15/12/95; no change of members (8 pages)
29 December 1995Return made up to 15/12/95; no change of members (8 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
22 March 1963Certificate of incorporation (1 page)
22 March 1963Incorporation (12 pages)
22 March 1963Certificate of incorporation (1 page)
22 March 1963Incorporation (12 pages)