Company NameThe Croydon Charitable Foundation Limited
Company StatusActive
Company Number00767756
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 July 1963(60 years, 10 months ago)
Previous NameAbbeyfield Addiscombe Society Limited(The)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr David Fraser Thomas
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameMrs Elizabeth Anne Blackwell
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameHis Honour Michael John Carroll
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2002(38 years, 9 months after company formation)
Appointment Duration22 years
RoleCircuit Judge
Country of ResidenceUnited Kingdom
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameMr Christopher Andrew Harman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2007(43 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleChartered Insurer
Country of ResidenceUnited Kingdom
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameMrs Janet Thomas
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2018(54 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleRetired Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Drive
The Webb Estate
Purley
Surrey
CR8 3LP
Secretary NameMrs Janet Thomas
StatusCurrent
Appointed04 June 2018(54 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressWoodlands Farm Drive
The Webb Estate
Purley
Surrey
CR8 3LP
Director NameMs Jean Mary Turner
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration28 years, 11 months (resigned 08 April 2021)
RoleRetired Bank Official
Country of ResidenceEngland
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameMrs Edna Louise French
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 November 2014)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address15 Greencourt Gardens
Croydon
Surrey
CR0 7LH
Director NameMrs Eileen Mary Weaver
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 14 April 2003)
RoleHousewife
Correspondence Address56 Coulsdon Rise
Coulsdon
Surrey
CR5 2SB
Director NameAlan Percy Smith
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 1996)
RoleRetired Stockbroker's Manager
Correspondence Address16 Duppas Road
Croydon
Surrey
CR0 4BP
Director NameRev Mervyn Roy McKinney
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 August 1999)
RoleMinister Of Religion Church Of England
Correspondence AddressThe Vicarage St Mary Magdalene
Canning Road
Croydon
Surrey
CR0 6QD
Director NameMr Donald Alfred Fisher
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 16 May 1998)
RoleRetired Engineer
Correspondence Address24 Greencourt Gardens
Croydon
Surrey
CR0 7LH
Director NameMrs Pauline Marion Crow
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 05 March 2001)
RoleRetired Teacher-Adult Education
Correspondence Address7 Spring Park Avenue
Shirley
Croydon
Surrey
CR0 5EJ
Director NameMr Edward John Crow
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2000)
RoleRetired Civil Servant
Correspondence Address7 Spring Park Avenue
Shirley
Croydon
Surrey
CR0 5EJ
Secretary NameMrs Elizabeth Anne Blackwell
NationalityBritish
StatusResigned
Appointed18 May 1992(28 years, 10 months after company formation)
Appointment Duration26 years (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
Director NameMrs Mary Victoria Pulfer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(29 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 July 2002)
RoleChildminder
Correspondence Address662 Davidson Road
Croydon
Surrey
CR0 6DJ
Director NameRoy Charles King
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 1998)
RoleRetired
Correspondence Address8 Annandale Road
Addiscombe
Croydon
Surrey
CR0 7HP
Director NameMrs Jennifer Catherine Eccles
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1993(29 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 January 1996)
RoleHousewife
Correspondence Address23 Sandilands
Croydon
Surrey
CR0 5DF
Director NameDorothy Elizabeth Lancing
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 March 1996)
RoleRetired
Correspondence Address37 Everton Road
Addiscombe
Croydon
Surrey
CR0 6LA
Director NameAdele Mae Sluce
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(32 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 March 2002)
RoleRetired
Correspondence Address113 Woodmere Avenue
Croydon
Surrey
CR0 7PH
Director NameRonald Henry Street
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(32 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 1996)
RoleHousing Officer
Correspondence Address28 The Lees
Croydon
Surrey
CR0 8AR
Director NameMrs Beryl Bennett
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(34 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 March 2004)
RoleHousewife
Correspondence Address31 Northampton Road
Croydon
Surrey
CR0 7HD
Director NameRev Ian Charles Knowles
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(36 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2002)
RoleMinister
Correspondence Address14 Whitethorn Gardens
Croydon
Surrey
CR0 7LL
Director NameRosemary Button
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(36 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2006)
RoleAdmin Officer
Correspondence Address7 Salisbury Road
Woodside
London
SE25 5DU

Location

Registered AddressA3 Broomsleigh Business Park
Worsley Bridge Road
London
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£3,334
Net Worth£1,110,674
Cash£977,638
Current Liabilities£1,964

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

5 May 1988Delivered on: 9 May 1988
Persons entitled: The Housing Corporation

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement.
Particulars: F/H property k/a 138 lower addiscombe road, croydon, surrey t/n sy 67901.
Outstanding
12 February 1973Delivered on: 20 February 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 lower addiscombe rd croydon, surrey.
Outstanding
5 February 1973Delivered on: 14 February 1973
Persons entitled: Abbey National Building Society

Classification: Mortgage
Secured details: £12,000 and further advances.
Particulars: 7 cheyne walk addiscombe croydon.
Outstanding
18 August 1966Delivered on: 14 February 1967
Persons entitled: Abbey National Building Society

Classification: Registered pursuant to an ofc dated 3/2/67 legal charge
Secured details: £5000.
Particulars: 45 northampton road croydon, surrey.
Outstanding

Filing History

3 October 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
18 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
6 July 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
11 June 2021Termination of appointment of Jean Mary Turner as a director on 8 April 2021 (1 page)
28 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
14 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
10 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
28 June 2018Termination of appointment of Elizabeth Anne Blackwell as a secretary on 4 June 2018 (1 page)
28 June 2018Appointment of Mrs Janet Thomas as a secretary on 4 June 2018 (2 pages)
28 June 2018Appointment of Mrs Janet Thomas as a director on 4 June 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
17 May 2018Director's details changed for Mrs Elizabeth Anne Blackwell on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr David Fraser Thomas on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Ms. Jean Mary Turner on 17 May 2018 (2 pages)
17 May 2018Director's details changed for Mr Christopher Andrew Harman on 17 May 2018 (2 pages)
17 May 2018Director's details changed for His Honour Michael John Carroll on 17 May 2018 (2 pages)
17 May 2018Secretary's details changed for Mrs Elizabeth Anne Blackwell on 17 May 2018 (1 page)
17 May 2018Director's details changed for His Honour Michael John Carroll on 17 May 2018 (2 pages)
17 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 May 2018Director's details changed for Mr Christopher Andrew Harman on 17 May 2018 (2 pages)
18 July 2017Director's details changed for Judge Michael John Carroll on 18 July 2017 (2 pages)
18 July 2017Change of details for His Honour Michael John Carroll as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Change of details for His Honour Michael John Carroll as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Judge Michael John Carroll on 18 July 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
20 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
27 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
27 May 2016Annual return made up to 29 April 2016 no member list (7 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
18 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
9 June 2015Termination of appointment of Edna Louise French as a director on 12 November 2014 (1 page)
9 June 2015Annual return made up to 29 April 2015 no member list (7 pages)
9 June 2015Termination of appointment of Edna Louise French as a director on 12 November 2014 (1 page)
9 June 2015Annual return made up to 29 April 2015 no member list (7 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
23 May 2014Annual return made up to 29 April 2014 no member list (8 pages)
23 May 2014Annual return made up to 29 April 2014 no member list (8 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
26 June 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
14 May 2013Annual return made up to 29 April 2013 no member list (8 pages)
14 May 2013Annual return made up to 29 April 2013 no member list (8 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
19 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
21 May 2012Annual return made up to 29 April 2012 no member list (8 pages)
21 May 2012Annual return made up to 29 April 2012 no member list (8 pages)
29 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
29 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
14 June 2011Annual return made up to 29 April 2011 no member list (8 pages)
14 June 2011Annual return made up to 29 April 2011 no member list (8 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
22 June 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
7 May 2010Director's details changed for Mrs Edna Louise French on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Judge Michael John Carroll on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Elizabeth Anne Blackwell on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Elizabeth Anne Blackwell on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Christopher Andrew Harman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Christopher Andrew Harman on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Mrs Edna Louise French on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Miss Jean Mary Turner on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Miss Jean Mary Turner on 29 April 2010 (2 pages)
7 May 2010Director's details changed for Judge Michael John Carroll on 29 April 2010 (2 pages)
7 May 2010Annual return made up to 29 April 2010 no member list (5 pages)
7 May 2010Annual return made up to 29 April 2010 no member list (5 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
13 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
9 June 2009Annual return made up to 29/04/09 (4 pages)
9 June 2009Annual return made up to 29/04/09 (4 pages)
8 June 2009Location of register of members (1 page)
8 June 2009Director's change of particulars / david thomas / 01/07/2008 (1 page)
8 June 2009Director's change of particulars / david thomas / 01/07/2008 (1 page)
8 June 2009Location of register of members (1 page)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 August 2008Registered office changed on 28/08/2008 from 65 shirley avenue croydon surrey CR0 8SP (1 page)
28 August 2008Registered office changed on 28/08/2008 from 65 shirley avenue croydon surrey CR0 8SP (1 page)
2 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
20 May 2008Annual return made up to 29/04/08 (6 pages)
20 May 2008Annual return made up to 29/04/08 (6 pages)
20 July 2007Memorandum and Articles of Association (25 pages)
20 July 2007Memorandum and Articles of Association (25 pages)
11 July 2007Company name changed abbeyfield addiscombe society li mited(the)\certificate issued on 11/07/07 (2 pages)
11 July 2007Company name changed abbeyfield addiscombe society li mited(the)\certificate issued on 11/07/07 (2 pages)
2 June 2007Accounts made up to 30 September 2006 (11 pages)
2 June 2007Annual return made up to 29/04/07
  • 363(288) ‐ Director resigned
(6 pages)
2 June 2007Accounts made up to 30 September 2006 (11 pages)
2 June 2007Annual return made up to 29/04/07
  • 363(288) ‐ Director resigned
(6 pages)
28 March 2007New director appointed (2 pages)
28 March 2007New director appointed (2 pages)
17 May 2006Accounts made up to 30 September 2005 (11 pages)
17 May 2006Annual return made up to 29/04/06 (6 pages)
17 May 2006Annual return made up to 29/04/06 (6 pages)
17 May 2006Accounts made up to 30 September 2005 (11 pages)
19 May 2005Annual return made up to 29/04/05 (6 pages)
19 May 2005Accounts made up to 30 September 2004 (11 pages)
19 May 2005Accounts made up to 30 September 2004 (11 pages)
19 May 2005Annual return made up to 29/04/05 (6 pages)
4 April 2005Registered office changed on 04/04/05 from: 138 lower addiscombe road croydon surrey CR0 6AF (1 page)
4 April 2005Registered office changed on 04/04/05 from: 138 lower addiscombe road croydon surrey CR0 6AF (1 page)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2004Accounts made up to 30 September 2003 (11 pages)
8 May 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2004Annual return made up to 29/04/04
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2004Accounts made up to 30 September 2003 (11 pages)
9 May 2003Accounts made up to 30 September 2002 (12 pages)
9 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director resigned
(7 pages)
9 May 2003Accounts made up to 30 September 2002 (12 pages)
9 May 2003Annual return made up to 29/04/03
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2002Accounts made up to 30 September 2001 (12 pages)
8 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Annual return made up to 29/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 May 2002Accounts made up to 30 September 2001 (12 pages)
15 May 2001Accounts made up to 30 September 2000 (13 pages)
15 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001Accounts made up to 30 September 2000 (13 pages)
15 May 2001Annual return made up to 29/04/01
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2000Accounts made up to 30 September 1999 (13 pages)
23 May 2000Accounts made up to 30 September 1999 (13 pages)
23 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
(7 pages)
23 May 2000Annual return made up to 29/04/00
  • 363(288) ‐ Director resigned
(7 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
12 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1999Accounts made up to 30 September 1998 (13 pages)
12 May 1999Annual return made up to 29/04/99
  • 363(288) ‐ Director resigned
(8 pages)
12 May 1999Accounts made up to 30 September 1998 (13 pages)
13 May 1998Accounts made up to 30 September 1997 (13 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Annual return made up to 29/04/98 (8 pages)
13 May 1998Accounts made up to 30 September 1997 (13 pages)
13 May 1998New director appointed (2 pages)
13 May 1998Annual return made up to 29/04/98 (8 pages)
6 May 1997Accounts made up to 30 September 1996 (14 pages)
6 May 1997Accounts made up to 30 September 1996 (14 pages)
6 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director resigned
(8 pages)
6 May 1997Annual return made up to 29/04/97
  • 363(288) ‐ Director resigned
(8 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Accounts made up to 30 September 1995 (14 pages)
14 May 1996Accounts made up to 30 September 1995 (14 pages)
14 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1996New director appointed (2 pages)
14 May 1996Annual return made up to 29/04/96
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1996New director appointed (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 45 northampton rd croydon surrey CR0 7HD (1 page)
11 April 1996Registered office changed on 11/04/96 from: 45 northampton rd croydon surrey CR0 7HD (1 page)
12 May 1995Accounts made up to 30 September 1994 (30 pages)
12 May 1995Accounts made up to 30 September 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)