South Croydon
CR2 6AL
Director Name | Mr Hugo Moniz Marques Da Cruz |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 15 August 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Financial Analyst |
Country of Residence | England |
Correspondence Address | 358 Brighton Road Brighton Road South Croydon CR2 6AL |
Director Name | Mr Russell Thomas Antram |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2022(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Senior Manager, Government Affairs Uk&I, Visa |
Country of Residence | England |
Correspondence Address | 358 Brighton Road Brighton Road South Croydon CR2 6AL |
Director Name | Mr Gerald Andrew Tredinnick |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2024(60 years, 2 months after company formation) |
Appointment Duration | 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 The Heights Foxgrove Road Beckenham BR3 5BY |
Director Name | Mr Brian Charlton Dowd |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 April 2000) |
Role | Company Director |
Correspondence Address | 25 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Mrs Mary Elizabeth Box |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 July 1997) |
Role | Pharmacist |
Correspondence Address | 22 The Heights Beckenham Kent BR3 2BY |
Director Name | Jean Catherine Berris |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 August 1997) |
Role | Secretary |
Correspondence Address | 2 The Heights Beckenham Kent BR3 2BY |
Secretary Name | Jean Catherine Berris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(27 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 August 1997) |
Role | Company Director |
Correspondence Address | 2 The Heights Beckenham Kent BR3 2BY |
Director Name | Lynda June Cecil |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1992(28 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 2001) |
Role | Retired Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Mr Neil Richard Blurton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(31 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 1996) |
Role | Engineer |
Correspondence Address | 23 The Heights Foxgrove Road Beckenham Kent BR3 2BY |
Director Name | Dr Caroline Lennox Holmes |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 1999) |
Role | Doctor Of Medicine |
Correspondence Address | 5 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Elizabeth Mary Boswell |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(33 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 22 June 1998) |
Role | Pharmacist |
Correspondence Address | 20 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Secretary Name | Lynda June Cecil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1999) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 35 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Mr James David William Allen |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(35 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2001) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 13 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Miss Victoria Louise Feather |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(36 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2001) |
Role | Business Analyst/IT Analyst |
Correspondence Address | 5 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Secretary Name | Mr Peter John Shrimpton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(36 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2001) |
Role | Retired Chartered Surveyor |
Correspondence Address | 27 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Anne Etheridge |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(37 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2002) |
Role | Company Director |
Correspondence Address | 30 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Gloria Fay Glockling |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 April 2011) |
Role | NHS Officer |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Stephanie Karen Daley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 April 2002) |
Role | Organisational Consultant |
Correspondence Address | 29 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Secretary Name | Elaine Burns Macrate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(37 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 April 2002) |
Role | Biomedical Scientist |
Correspondence Address | 12 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Ms Alexandra Gavin |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(38 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 24 April 2005) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Graham Browning |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(38 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 April 2006) |
Role | Computer Systems |
Correspondence Address | 12 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Secretary Name | Anne Patricia Etheridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2004) |
Role | Administrator |
Correspondence Address | 216 Bridle Road Shirley Croydon Surrey CR0 8HL |
Director Name | Mr Anthony John Bradman |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(40 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 07 November 2004) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 29 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Teresa Anna Maria Berkengoff |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2008) |
Role | Pensions Specialist |
Correspondence Address | 9 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Secretary Name | Teresa Anna Maria Berkengoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(40 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2008) |
Role | Pensions Specialist |
Correspondence Address | 9 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Sarah Margaret Eynon |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2005(41 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 October 2005) |
Role | Designer |
Correspondence Address | 2 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Fiona Elizabeth Gifford |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | NHS Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Secretary Name | Fiona Elizabeth Gifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 November 2011) |
Role | NHS Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Heights Foxgrove Road Beckenham Kent BR3 5BY |
Director Name | Mr Oliver Mark Clifford Gosnell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(47 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 September 2017) |
Role | Research Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 High Street Beckenham Kent BR3 1AG |
Secretary Name | Ms Natasha Johnston |
---|---|
Status | Resigned |
Appointed | 14 November 2011(47 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | 95 High Street Beckenham Kent BR3 1AG |
Director Name | Ms Naomi Jane Colledge |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(51 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 March 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 95 High Street Beckenham Kent BR3 1AG |
Director Name | Mr Nigel Paul Hayward |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2016(53 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 June 2023) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 358 Brighton Road Brighton Road South Croydon CR2 6AL |
Registered Address | 358 Brighton Road Brighton Road South Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
- | OTHER 35.48% - |
---|---|
1 at £10 | Andrew Cocker & Zaida Cocker 3.23% Ordinary |
1 at £10 | Barajide Bada 3.23% Ordinary |
1 at £10 | Beatrice Shoemaker 3.23% Ordinary |
1 at £10 | Dominick Barber & Simon Latham 3.23% Ordinary |
1 at £10 | Dorothea Munro 3.23% Ordinary |
1 at £10 | Gerald Tredinnick 3.23% Ordinary |
1 at £10 | Hugo Cruz & Prera Cruz 3.23% Ordinary |
1 at £10 | Jake Woodhouse & Zara Gillman 3.23% Ordinary |
1 at £10 | James Allen 3.23% Ordinary |
1 at £10 | John Parker 3.23% Ordinary |
1 at £10 | Justin Pickup & Andrea Pickup 3.23% Ordinary |
1 at £10 | Laurie Boswell 3.23% Ordinary |
1 at £10 | Mark Everard & Ann-marie Everard 3.23% Ordinary |
1 at £10 | Neil Sterling & Chloe Sterling 3.23% Ordinary |
1 at £10 | Oliver Gosnell & Mercedes Lopez Gosnell 3.23% Ordinary |
1 at £10 | Penelope Duncanson 3.23% Ordinary |
1 at £10 | Polly Spaul & Jay Rastall 3.23% Ordinary |
1 at £10 | Sally Bradman & Anthony Bradman 3.23% Ordinary |
1 at £10 | Sipra Bag & Parimal Bag 3.23% Ordinary |
1 at £10 | Teresa Berkengoff & Barry Berkengoff 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £310 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 August 2023 (8 months ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 2 weeks from now) |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 July 2023 | Termination of appointment of Nigel Paul Hayward as a director on 4 June 2023 (1 page) |
30 August 2022 | Confirmation statement made on 27 August 2022 with updates (6 pages) |
16 August 2022 | Appointment of Mr Russell Thomas Antram as a director on 15 August 2022 (2 pages) |
15 August 2022 | Appointment of Mr Hugo Moniz Marques Da Cruz as a director on 15 August 2022 (2 pages) |
26 June 2022 | Appointment of Miss Emma Thaxton Low as a director on 26 June 2022 (2 pages) |
3 June 2022 | Termination of appointment of Jake Woodhouse as a director on 22 May 2022 (1 page) |
3 June 2022 | Termination of appointment of Zara Woodhouse as a director on 22 May 2022 (1 page) |
7 April 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 27 August 2021 with updates (6 pages) |
1 September 2021 | Director's details changed for Mrs Zara Woodhouse on 1 September 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Jake Woodhouse on 1 September 2021 (2 pages) |
25 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 September 2020 | Confirmation statement made on 27 August 2020 with updates (6 pages) |
6 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 August 2020 | Registered office address changed from 95 High Street Beckenham Kent BR3 1AG to 358 Brighton Road Brighton Road South Croydon CR2 6AL on 7 August 2020 (1 page) |
16 June 2020 | Director's details changed for Mr Jake Woodhouse on 16 June 2020 (2 pages) |
16 June 2020 | Director's details changed for Mr Jake Woodhouse on 16 June 2020 (2 pages) |
5 September 2019 | Confirmation statement made on 27 August 2019 with updates (6 pages) |
30 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
5 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 September 2018 | Termination of appointment of Andrew Peter Jenkins as a director on 5 September 2018 (1 page) |
5 September 2018 | Confirmation statement made on 27 August 2018 with updates (6 pages) |
7 March 2018 | Appointment of Mr Jake Woodhouse as a director on 26 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Naomi Jane Colledge as a director on 5 March 2017 (1 page) |
11 September 2017 | Appointment of Ms Carole Lesley Jordorson as a director on 9 September 2017 (2 pages) |
11 September 2017 | Appointment of Ms Carole Lesley Jordorson as a director on 9 September 2017 (2 pages) |
9 September 2017 | Appointment of Mr Andrew Peter Jenkins as a director on 9 September 2017 (2 pages) |
9 September 2017 | Termination of appointment of Oliver Mark Clifford Gosnell as a director on 9 September 2017 (1 page) |
9 September 2017 | Confirmation statement made on 27 August 2017 with updates (6 pages) |
9 September 2017 | Termination of appointment of Oliver Mark Clifford Gosnell as a director on 9 September 2017 (1 page) |
9 September 2017 | Confirmation statement made on 27 August 2017 with updates (6 pages) |
9 September 2017 | Appointment of Mr Andrew Peter Jenkins as a director on 9 September 2017 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Paul Hayward as a director on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Nigel Paul Hayward as a director on 7 December 2016 (2 pages) |
21 September 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
21 September 2016 | Termination of appointment of Nicholas John Sowter as a director on 21 September 2016 (1 page) |
21 September 2016 | Confirmation statement made on 27 August 2016 with updates (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Termination of appointment of Clare Jane Moore as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Clare Jane Moore as a director on 21 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Nicholas John Sowter as a director on 21 September 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 August 2015 | Register inspection address has been changed from 5 the Heights, Foxgrove Road Beckenham Kent BR3 5BY England to 31 the Heights Foxgrove Road Beckenham Kent BR3 5BY (1 page) |
27 August 2015 | Register inspection address has been changed from 5 the Heights, Foxgrove Road Beckenham Kent BR3 5BY England to 31 the Heights Foxgrove Road Beckenham Kent BR3 5BY (1 page) |
27 August 2015 | Termination of appointment of Natasha Johnston as a secretary on 10 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Andrew Peter Jenkins as a director on 15 June 2015 (1 page) |
27 August 2015 | Termination of appointment of Andrew Peter Jenkins as a director on 15 June 2015 (1 page) |
27 August 2015 | Termination of appointment of Natasha Johnston as a director on 10 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Natasha Johnston as a secretary on 10 July 2015 (1 page) |
27 August 2015 | Appointment of Mrs Naomi Jane Colledge as a director (2 pages) |
27 August 2015 | Termination of appointment of Andrew Peter Jenkins as a director on 15 June 2015 (1 page) |
27 August 2015 | Termination of appointment of Andrew Peter Jenkins as a director on 15 June 2015 (1 page) |
27 August 2015 | Appointment of Ms Naomi Jane Colledge as a director on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Ms Naomi Jane Colledge as a director on 27 August 2015 (2 pages) |
27 August 2015 | Termination of appointment of Natasha Johnston as a secretary on 10 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Natasha Johnston as a secretary on 10 July 2015 (1 page) |
27 August 2015 | Termination of appointment of Natasha Johnston as a director on 10 July 2015 (1 page) |
27 August 2015 | Appointment of Mrs Naomi Jane Colledge as a director (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
20 July 2014 | Appointment of Mrs Zara Woodhouse as a director on 1 October 2013 (2 pages) |
20 July 2014 | Appointment of Mrs Zara Woodhouse as a director on 1 October 2013 (2 pages) |
20 July 2014 | Appointment of Ms Clare Jane Moore as a director on 1 September 2013 (2 pages) |
20 July 2014 | Appointment of Mrs Zara Woodhouse as a director on 1 October 2013 (2 pages) |
20 July 2014 | Appointment of Ms Clare Jane Moore as a director on 1 September 2013 (2 pages) |
20 July 2014 | Appointment of Ms Clare Jane Moore as a director on 1 September 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 July 2013 | Appointment of Mr Andrew Peter Jenkins as a director (2 pages) |
22 July 2013 | Appointment of Mr Andrew Peter Jenkins as a director (2 pages) |
21 July 2013 | Termination of appointment of Alexandra Gavin as a director (1 page) |
21 July 2013 | Termination of appointment of Alexandra Gavin as a director (1 page) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
20 July 2012 | Termination of appointment of Justin Pickup as a director (1 page) |
20 July 2012 | Register(s) moved to registered office address (1 page) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Register(s) moved to registered office address (1 page) |
20 July 2012 | Termination of appointment of Justin Pickup as a director (1 page) |
20 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (8 pages) |
14 November 2011 | Register inspection address has been changed from 22 the Heights, Foxgrove Road Beckenham Kent BR3 5BY England (1 page) |
14 November 2011 | Termination of appointment of Fiona Gifford as a director (1 page) |
14 November 2011 | Termination of appointment of Fiona Gifford as a secretary (1 page) |
14 November 2011 | Appointment of Ms Natasha Johnston as a director (2 pages) |
14 November 2011 | Appointment of Ms Natasha Johnston as a secretary (1 page) |
14 November 2011 | Appointment of Ms Natasha Johnston as a secretary (1 page) |
14 November 2011 | Register inspection address has been changed from 22 the Heights, Foxgrove Road Beckenham Kent BR3 5BY England (1 page) |
14 November 2011 | Appointment of Ms Natasha Johnston as a director (2 pages) |
14 November 2011 | Termination of appointment of Fiona Gifford as a director (1 page) |
14 November 2011 | Termination of appointment of Fiona Gifford as a secretary (1 page) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Termination of appointment of Linda Muir as a director (1 page) |
22 September 2011 | Termination of appointment of Linda Muir as a director (1 page) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (11 pages) |
14 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Appointment of Mr Oliver Mark Clifford Gosnell as a director (2 pages) |
10 May 2011 | Appointment of Mr Oliver Mark Clifford Gosnell as a director (2 pages) |
10 May 2011 | Appointment of Mrs Linda Elizabeth Muir as a director (2 pages) |
10 May 2011 | Appointment of Mrs Linda Elizabeth Muir as a director (2 pages) |
9 May 2011 | Termination of appointment of Susan Macpherson as a director (1 page) |
9 May 2011 | Termination of appointment of Gloria Glockling as a director (1 page) |
9 May 2011 | Termination of appointment of Susan Macpherson as a director (1 page) |
9 May 2011 | Termination of appointment of Gloria Glockling as a director (1 page) |
10 February 2011 | Termination of appointment of Leonard Lawton as a director (1 page) |
10 February 2011 | Termination of appointment of Leonard Lawton as a director (1 page) |
8 February 2011 | Appointment of Mr Nicholas John Sowter as a director (2 pages) |
8 February 2011 | Appointment of Ms Alexandra Gavin as a director (2 pages) |
8 February 2011 | Appointment of Mr Nicholas John Sowter as a director (2 pages) |
8 February 2011 | Appointment of Ms Alexandra Gavin as a director (2 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 July 2010 | Director's details changed for Fiona Elizabeth Gifford on 28 June 2010 (2 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Director's details changed for Gloria Fay Glockling on 28 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (21 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Director's details changed for Leonard John Lawton on 28 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (21 pages) |
16 July 2010 | Register inspection address has been changed (1 page) |
16 July 2010 | Director's details changed for Gloria Fay Glockling on 28 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Leonard John Lawton on 28 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Fiona Elizabeth Gifford on 28 June 2010 (2 pages) |
16 July 2010 | Register(s) moved to registered inspection location (1 page) |
16 July 2010 | Director's details changed for Susan Macpherson on 28 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Susan Macpherson on 28 June 2010 (2 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (18 pages) |
13 July 2009 | Return made up to 28/06/09; full list of members (18 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Location of register of members (1 page) |
16 July 2008 | Return made up to 28/06/08; full list of members (19 pages) |
16 July 2008 | Return made up to 28/06/08; full list of members (19 pages) |
27 June 2008 | Director appointed leonard john lawton (2 pages) |
27 June 2008 | Director and secretary appointed fiona elizabeth gifford (2 pages) |
27 June 2008 | Director and secretary appointed fiona elizabeth gifford (2 pages) |
27 June 2008 | Director appointed leonard john lawton (2 pages) |
20 May 2008 | Appointment terminated director and secretary teresa berkengoff (1 page) |
20 May 2008 | Appointment terminated director paul ryder (1 page) |
20 May 2008 | Appointment terminated director and secretary teresa berkengoff (1 page) |
20 May 2008 | Appointment terminated director paul ryder (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
6 August 2007 | Return made up to 28/06/07; change of members (8 pages) |
6 August 2007 | Return made up to 28/06/07; change of members (8 pages) |
15 September 2006 | Return made up to 28/06/06; full list of members (22 pages) |
15 September 2006 | Return made up to 28/06/06; full list of members (22 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | New director appointed (2 pages) |
20 June 2006 | New director appointed (2 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
18 August 2005 | Return made up to 28/06/05; no change of members
|
18 August 2005 | Return made up to 28/06/05; no change of members
|
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 July 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | Return made up to 28/06/04; change of members (7 pages) |
20 July 2004 | New director appointed (1 page) |
20 July 2004 | Return made up to 28/06/04; change of members (7 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
23 April 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
8 July 2003 | Return made up to 28/06/03; full list of members
|
8 July 2003 | Return made up to 28/06/03; full list of members
|
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
16 April 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
29 July 2002 | Return made up to 28/06/02; change of members (14 pages) |
29 July 2002 | Location of register of members (1 page) |
29 July 2002 | Location of register of members (1 page) |
29 July 2002 | Return made up to 28/06/02; change of members (14 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
17 May 2002 | Secretary resigned;director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | New director appointed (2 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
29 April 2002 | Total exemption full accounts made up to 31 December 2001 (5 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: 241 lower addiscombe road croydon surrey CR0 6RD (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: 241 lower addiscombe road croydon surrey CR0 6RD (1 page) |
20 July 2001 | Return made up to 08/05/01; full list of members
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | Return made up to 08/05/01; full list of members
|
15 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 19 cavendish square london W1A 2AW (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 19 cavendish square london W1A 2AW (1 page) |
31 July 2000 | Return made up to 08/05/00; full list of members
|
31 July 2000 | Return made up to 08/05/00; full list of members
|
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
21 May 1999 | Return made up to 08/05/99; change of members (8 pages) |
21 May 1999 | Return made up to 08/05/99; change of members (8 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
19 May 1999 | Accounts made up to 31 December 1998 (9 pages) |
19 May 1999 | Accounts made up to 31 December 1998 (9 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: inigo house 29 bedford street covent garden london WC2E 9ED (1 page) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | Return made up to 08/05/98; full list of members
|
29 May 1998 | Return made up to 08/05/98; full list of members
|
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | Secretary resigned;director resigned (1 page) |
2 October 1997 | New secretary appointed (2 pages) |
11 July 1997 | Amended full accounts made up to 31 December 1996 (10 pages) |
11 July 1997 | Amended full accounts made up to 31 December 1996 (10 pages) |
16 May 1997 | Return made up to 08/05/97; change of members (8 pages) |
16 May 1997 | Return made up to 08/05/97; change of members (8 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 December 1996 | New director appointed (2 pages) |
21 December 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Return made up to 08/05/96; change of members (8 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Return made up to 08/05/96; change of members (8 pages) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
24 July 1996 | New director appointed (1 page) |
24 July 1996 | Director resigned (2 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 June 1995 | Accounts made up to 31 December 1994 (11 pages) |
29 June 1995 | Accounts made up to 31 December 1994 (11 pages) |
14 June 1995 | Return made up to 08/05/95; full list of members
|
14 June 1995 | Return made up to 08/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |