New Malden
KT3 4QS
Director Name | Mr Henry Alaric Blythe |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(39 years, 9 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Director Name | Mr Nanda Shenoy |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(58 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Coombe Road New Malden KT3 4QS |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2018(54 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | Grace Miller Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2024(60 years, 1 month after company formation) |
Appointment Duration | 4 weeks |
Correspondence Address | 84 Coombe Road Kt3 4qs New Malden KT3 4QS |
Director Name | Miss Ruth Diana Wyman |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 16 July 1992) |
Role | Office Manager |
Correspondence Address | 16 Cheval Court Putney London SW15 6UA |
Director Name | Maya Millan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 16 July 1992) |
Role | Scientist |
Correspondence Address | 27 Cheval Court London SW15 6UA |
Director Name | Ernest Clarke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 16 July 1992) |
Role | Accountant |
Correspondence Address | 5 Cheval Court London SW15 6UA |
Secretary Name | Miss Ruth Diana Wyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(27 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 16 July 1992) |
Role | Company Director |
Correspondence Address | 16 Cheval Court Putney London SW15 6UA |
Director Name | Mrs Patricia Keshavarz Rad |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 19 January 2005) |
Role | Secretary |
Correspondence Address | 21 Cheval Court 335 Upper Richmond Road Putney London SW15 6UA |
Secretary Name | Mrs Patricia Keshavarz Rad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 June 1997) |
Role | Legal Secretary |
Correspondence Address | 21 Cheval Court 335 Upper Richmond Road Putney London SW15 6UA |
Director Name | Josephine Suzanne Maud Baxter |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 1994) |
Role | Semi-Retired (P/T Secretary) |
Correspondence Address | 9 Cheval Court 335 Upper Richmond Road Putney London SW15 6UA |
Director Name | Linda Anne Parker |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 December 1996) |
Role | Assistant Music Librarian |
Correspondence Address | 13 Cheval Court 335 Upper Richmond Road Putney London SW15 6UA |
Director Name | Robert Cairns |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(32 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 21 April 2022) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cheval Court Upper Richmond Road London SW15 6UA |
Director Name | Clare Joanna Frances Hughes |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(33 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 10 June 1997) |
Role | Administrator |
Correspondence Address | 25 Cheval Court Upper Richmond Road London SW15 6UA |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 April 1999) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 April 1999) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Ernest Clarke |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 1999) |
Role | Accountant |
Correspondence Address | 71 Sudbury House Wandsworth High Street London SW18 4TT |
Director Name | Ruth Barber |
---|---|
Date of Birth | December 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1999) |
Role | Retired Teacher |
Correspondence Address | 22 Cheval Court 335 Upper Richmond Road London SW15 6UA |
Director Name | Robin David Hervey Carroll |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2002) |
Role | Writer |
Correspondence Address | 10 Cheval Court 335 Upper Richmond Road Putney London SW15 6UA |
Secretary Name | Robert Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2001) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cheval Court Upper Richmond Road London SW15 6UA |
Secretary Name | Robert Cairns |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2000(36 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 February 2001) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cheval Court Upper Richmond Road London SW15 6UA |
Director Name | Peter Charles Mills |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 October 2001(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 July 2006) |
Role | Solicitor |
Correspondence Address | Flat 32 Cheval Court 335 Upper Richmond Road London SW15 6UA |
Director Name | Ms Lisa O'Hara |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(40 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 September 2017) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 Cheval Court 335 Upper Richmond Road Putney London SW15 6UA |
Director Name | Ms Diana Elizabeth Turner |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 November 2023) |
Role | Information Management Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Colin David Smedley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2018(54 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 February 2021) |
Role | Technology |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Shaw & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(36 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2006) |
Correspondence Address | 25-27 Kew Road Richmond Upon Thames Surrey TW9 2NQ |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2007) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 March 2008) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | HML Shaw (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2008(44 years after company formation) |
Appointment Duration | 10 years (resigned 01 April 2018) |
Correspondence Address | First Floor 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2018(54 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 April 2024) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 84 Coombe Road New Malden KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 41.18% - |
---|---|
1 at £1 | Christopher Hine & Ms L. Seifert 2.94% Ordinary |
1 at £1 | Fiona Pyman 2.94% Ordinary |
1 at £1 | Miss Charlotte Elizabeth Smee 2.94% Ordinary |
1 at £1 | Miss Maryam Khosh-khabari-khamene 2.94% Ordinary |
1 at £1 | Mr A. King 2.94% Ordinary |
1 at £1 | Mr Eltarraz 2.94% Ordinary |
1 at £1 | Mr Henry Alric Blythe 2.94% Ordinary |
1 at £1 | Mr Konrad Henri Mau 2.94% Ordinary |
1 at £1 | Mr Michael Grimsdale 2.94% Ordinary |
1 at £1 | Mr Michael Silver 2.94% Ordinary |
1 at £1 | Mr Par Goran Lagerborg 2.94% Ordinary |
1 at £1 | Mrs Anne Abrahams & Mr Andrew Abrahams 2.94% Ordinary |
1 at £1 | Mrs Jo S.m Baxter 2.94% Ordinary |
1 at £1 | Mrs Khoshkhabari & Mr Khoshkhabari 2.94% Ordinary |
1 at £1 | Mrs Nanda Shenoy & Mr Yesim Shenoy 2.94% Ordinary |
1 at £1 | Mrs Patricia Anne Keshavarz 2.94% Ordinary |
1 at £1 | Ms Alicua Michursku 2.94% Ordinary |
1 at £1 | Ms Clare Hughes 2.94% Ordinary |
1 at £1 | Ms Diana Turner 2.94% Ordinary |
1 at £1 | Ms Shelley Diane Arnold 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,762 |
Cash | £11,663 |
Current Liabilities | £7,576 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 16 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
19 June 1964 | Delivered on: 24 June 1964 Persons entitled: Lloyds Bank Limited Classification: Term of deposit of deeds Secured details: All monies due or to become due from contemporely & states LTD to the chargee on any account whatsoever. N/e £10,000. Particulars: 335 upper richmond rd, putney london SW15. Outstanding |
---|
2 March 2021 | Termination of appointment of Colin David Smedley as a director on 24 February 2021 (1 page) |
---|---|
25 August 2020 | Confirmation statement made on 16 August 2020 with updates (7 pages) |
21 April 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 19 July 2019 with updates (8 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
27 February 2019 | Second filing for the appointment of Diana Turner as a director (6 pages) |
24 January 2019 | Appointment of Ms Diana Elizabeth Turner as a director on 13 September 2018 (2 pages) |
24 January 2019 | Termination of appointment of Diana Elizabeth Turner as a director on 13 September 2018 (1 page) |
1 November 2018 | Director's details changed for Ms Diana Tuner on 1 November 2018 (2 pages) |
12 October 2018 | Appointment of Ms Diana Tuner as a director on 13 September 2018
|
12 October 2018 | Appointment of Mr Colin Smedley as a director on 13 September 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with updates (3 pages) |
26 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 April 2018 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Hml Shaw as a secretary on 1 April 2018 (1 page) |
23 April 2018 | Registered office address changed from C/O Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP to 94 Park Lane Croydon Surrey CR0 1JB on 23 April 2018 (1 page) |
21 September 2017 | Termination of appointment of Lisa O'hara as a director on 21 September 2017 (1 page) |
21 September 2017 | Termination of appointment of Lisa O'hara as a director on 21 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (8 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
9 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
16 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (10 pages) |
15 August 2011 | Director's details changed for Lisa O'hara on 19 July 2011 (2 pages) |
15 August 2011 | Director's details changed for Lisa O'hara on 19 July 2011 (2 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
23 June 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (10 pages) |
19 August 2010 | Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 19 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Hml Shaw on 19 July 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Hml Shaw on 19 July 2010 (2 pages) |
19 August 2010 | Registered office address changed from Hmlshaw First Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 19 August 2010 (1 page) |
18 August 2010 | Director's details changed for Konrad Henri Mau on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Cairns on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Konrad Henri Mau on 19 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Robert Cairns on 19 July 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from hmlshaw first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 19/07/09; full list of members (17 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from hmlshaw first floor 9-11 the quadrant richmond surrey TW9 1BP (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Return made up to 19/07/09; full list of members (17 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
1 August 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
27 April 2009 | Secretary's change of particulars / hml shaw / 20/09/2008 (1 page) |
27 April 2009 | Return made up to 16/08/08; no change of members (5 pages) |
27 April 2009 | Secretary's change of particulars / hml shaw / 20/09/2008 (1 page) |
27 April 2009 | Return made up to 16/08/08; no change of members (5 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from first floor 9 - 11 the quadrant richmond surrey TW9 1BP united kingdom (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from hml shaw 25-27 kew road richmond surrey TW9 2NQ (1 page) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from c/o jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page) |
28 April 2008 | Secretary appointed hml shaw (2 pages) |
28 April 2008 | Secretary appointed hml shaw (2 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from c/o jj homes properties LIMITED 146 stanley park road carshalton surrey SM5 3JG (1 page) |
31 March 2008 | Appointment terminated secretary jj homes properties LIMITED (1 page) |
31 March 2008 | Appointment terminated secretary jj homes properties LIMITED (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Return made up to 19/07/07; full list of members (10 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Return made up to 19/07/07; full list of members (10 pages) |
3 September 2007 | Registered office changed on 03/09/07 from: shalimar house 1 harold road london E13 0SQ (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: shalimar house 1 harold road london E13 0SQ (1 page) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Return made up to 19/07/06; full list of members (18 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: c/o 146 stanley park road carshalton surrey SM5 3JG (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Return made up to 19/07/06; full list of members (18 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: homes property services 146 stanley park road carshalton surrey SM5 3JG (1 page) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
25 September 2006 | Secretary resigned (1 page) |
25 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o shaw & company 25-27 kew road richmond surrey TW9 2NQ (1 page) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 April 2006 | Return made up to 19/07/05; change of members (8 pages) |
26 April 2006 | Return made up to 19/07/05; change of members (8 pages) |
20 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
20 June 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
5 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 19/07/04; full list of members (8 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
14 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
8 October 2003 | Return made up to 19/07/03; change of members (8 pages) |
8 October 2003 | Return made up to 19/07/03; change of members (8 pages) |
18 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 July 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
25 July 2002 | Return made up to 19/07/02; full list of members (9 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Return made up to 19/07/01; change of members (7 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Return made up to 19/07/01; change of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
22 June 2001 | New secretary appointed (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | New secretary appointed (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: michael david and company 38 the broadway wimbledon london SW19 1RQ (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Registered office changed on 26/04/01 from: michael david and company 38 the broadway wimbledon london SW19 1RQ (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 30 September 1999 (7 pages) |
31 October 2000 | Full accounts made up to 30 September 1999 (7 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Secretary resigned (1 page) |
17 October 2000 | New director appointed (2 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (10 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (10 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | New secretary appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Full accounts made up to 30 September 1998 (8 pages) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
10 September 1999 | Return made up to 19/07/99; full list of members (10 pages) |
10 September 1999 | Return made up to 19/07/99; full list of members (10 pages) |
8 August 1999 | New secretary appointed (2 pages) |
8 August 1999 | New secretary appointed (2 pages) |
19 April 1999 | Secretary resigned (1 page) |
19 April 1999 | Secretary resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
16 April 1999 | Director resigned (1 page) |
12 November 1998 | Return made up to 19/07/98; change of members (8 pages) |
12 November 1998 | Return made up to 19/07/98; change of members (8 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
23 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | New director appointed (1 page) |
5 February 1998 | New director appointed (1 page) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | Secretary resigned (1 page) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
1 August 1997 | Return made up to 19/07/97; full list of members (5 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Registered office changed on 01/08/97 from: cheval court 335 upper richmond road putney london SW15 6UA (1 page) |
1 August 1997 | Registered office changed on 01/08/97 from: cheval court 335 upper richmond road putney london SW15 6UA (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
11 June 1997 | Return made up to 19/07/96; no change of members (6 pages) |
11 June 1997 | Return made up to 19/07/96; no change of members (6 pages) |
11 June 1997 | Return made up to 19/07/95; no change of members (6 pages) |
11 June 1997 | Return made up to 19/07/95; no change of members (6 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
27 April 1997 | Full accounts made up to 30 September 1996 (8 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
1 February 1997 | Full accounts made up to 30 September 1995 (8 pages) |
1 February 1997 | Full accounts made up to 30 September 1995 (8 pages) |
29 January 1997 | Return made up to 19/07/94; full list of members (6 pages) |
29 January 1997 | Return made up to 19/07/94; full list of members (6 pages) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
18 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
18 October 1995 | Full accounts made up to 30 September 1994 (7 pages) |
3 March 1964 | Incorporation (15 pages) |