Company NameDevonshire House (Sutton) Residents Company Limited
DirectorRichard Alexander Oakley
Company StatusActive
Company Number00808782
CategoryPrivate Limited Company
Incorporation Date12 June 1964(59 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRichard Alexander Oakley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2011(47 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Secretary NameDavid Robinson
NationalityBritish
StatusCurrent
Appointed25 October 2011(47 years, 4 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1 Belmont House 138 Burdon Lane
Cheam
Sutton
Surrey
SM2 7DA
Director NameMrs Kathleen Mary Davies
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 25 September 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameMiss Mary Stanton
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 September 2006)
RoleRetired
Correspondence Address37 Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameMr Harold Martin Singer
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1994)
RoleRetired
Correspondence Address4 Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameMiss Kathleen Anne Harris
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 June 2001)
RoleRetired
Correspondence Address34 Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameJohn William Gray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 September 2002)
RoleComputer Consultant
Correspondence Address15 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameBarbara Davies
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 March 2002)
RoleHousewife
Correspondence Address39 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameMiss Enid Margaret Boxall
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 March 1996)
RoleRetired
Correspondence Address33 Devonshire House
Sutton
Surrey
SM2 5JJ
Secretary NameJohn William Gray
NationalityBritish
StatusResigned
Appointed01 April 1992(27 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 1996)
RoleComputer Consultant
Correspondence Address15 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameGeoffrey Winston Robinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(28 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 August 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 38
Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameJohn Brian Davies
Date of BirthJune 1928 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 1993(29 years after company formation)
Appointment Duration17 years, 6 months (resigned 14 December 2010)
RoleRetired
Correspondence Address17 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Secretary NameGeoffrey Winston Robinson
NationalityBritish
StatusResigned
Appointed01 March 1996(31 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 September 1998)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 38
Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameKhurshida Irani
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(32 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 September 1997)
RoleCivil Servant
Correspondence AddressFlat 29 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameJonathan William Wilson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(33 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 February 2000)
RoleCarpenter
Correspondence Address22 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Secretary NameJonathan William Wilson
NationalityBritish
StatusResigned
Appointed14 September 1998(34 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address22 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Secretary NameBarbara Davies
NationalityBritish
StatusResigned
Appointed05 July 1999(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2002)
RoleRetired
Correspondence Address39 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Secretary NameJohn William Gray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(37 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 2002)
RoleComputer Consultant
Correspondence Address15 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameChristine Mary Pullen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(38 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 September 2007)
RoleDental Surgeon Retired
Correspondence AddressFlat 35 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NamePeter George Freshwater
Date of BirthJune 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed16 December 2002(38 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Harbury Road
Sutton
Surrey
SM5 4LA
Director NameDr Abdel Nasser Khawandi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(38 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 October 2011)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Secretary NameMrs Kathleen Mary Davies
NationalityBritish
StatusResigned
Appointed31 January 2004(39 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameGeoffrey Winston Robinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38
Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameGeoffrey Winston Robinson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(42 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 38
Devonshire House
Sutton
Surrey
SM2 5JJ
Director NameJacqueline Susan Martin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 January 2012)
RoleEducation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameAnna Newitt
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Devonshire House Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameRobert George James Stockwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(45 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beech Close Court
Cobham
Surrey
KT11 2HA
Director NameElizabeth Ann Lowe
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(46 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 Devonshire House Devonshire Avenue
Sutton
Surrey
SM2 5JJ
Director NameMrs Lorna Christina Jacques
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(50 years after company formation)
Appointment Duration1 year, 10 months (resigned 06 May 2016)
RoleCharity Administrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Devonshire House
Devonshire Avenue
Sutton
Surrey
SM2 5JJ

Location

Registered AddressMyrus Smith
Norman House 8 Burnell Road
Sutton
Surrey
SM1 4BW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
56.25%
-
2 at £1M.j. Cue & P.m. Cue
4.17%
Ordinary
1 at £1A.s. Fahimi
2.08%
Ordinary
1 at £1B. Simmons
2.08%
Ordinary
1 at £1C. Fotiadis
2.08%
Ordinary
1 at £1C. Pullen
2.08%
Ordinary
1 at £1E.j. Cole & Y.p. Cole
2.08%
Ordinary
1 at £1G. Monaco
2.08%
Ordinary
1 at £1H.c. Curley
2.08%
Ordinary
1 at £1H.c. Oshidar
2.08%
Ordinary
1 at £1J. Castellvi
2.08%
Ordinary
1 at £1J. Hayat
2.08%
Ordinary
1 at £1J. Pearsall
2.08%
Ordinary
1 at £1K. Ali
2.08%
Ordinary
1 at £1K. Davies
2.08%
Ordinary
1 at £1K. Irani
2.08%
Ordinary
1 at £1M. Roshanei
2.08%
Ordinary
1 at £1P. Holmes & S. King-holmes
2.08%
Ordinary
1 at £1R.j. Hussey
2.08%
Ordinary
1 at £1S.l. Ghaznavi
2.08%
Ordinary
1 at £1T.j. Dench & J.c. Dench
2.08%
Ordinary

Financials

Year2014
Turnover£46,858
Net Worth£44,023
Cash£36,071
Current Liabilities£3,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

20 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
15 April 2020Confirmation statement made on 1 April 2020 with updates (7 pages)
21 January 2020Termination of appointment of Kathleen Mary Davies as a director on 25 September 2019 (1 page)
19 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 April 2019Confirmation statement made on 1 April 2019 with updates (7 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
10 May 2018Confirmation statement made on 1 April 2018 with updates (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
10 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
17 June 2016Full accounts made up to 31 December 2015 (8 pages)
17 June 2016Full accounts made up to 31 December 2015 (8 pages)
10 June 2016Termination of appointment of Lorna Christina Jacques as a director on 6 May 2016 (1 page)
10 June 2016Termination of appointment of Lorna Christina Jacques as a director on 6 May 2016 (1 page)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 48
(10 pages)
14 April 2016Secretary's details changed for David Robinson on 7 January 2016 (1 page)
14 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 48
(10 pages)
14 April 2016Secretary's details changed for David Robinson on 7 January 2016 (1 page)
13 April 2016Secretary's details changed for David Robinson on 7 January 2016 (1 page)
13 April 2016Secretary's details changed for David Robinson on 7 January 2016 (1 page)
18 May 2015Full accounts made up to 31 December 2014 (8 pages)
18 May 2015Full accounts made up to 31 December 2014 (8 pages)
6 May 2015Secretary's details changed for David Robinson on 24 April 2015 (1 page)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 48
(10 pages)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 48
(10 pages)
6 May 2015Secretary's details changed for David Robinson on 24 April 2015 (1 page)
6 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 48
(10 pages)
13 April 2015Appointment of Mrs. Lorna Christina Jacques as a director on 26 June 2014 (2 pages)
13 April 2015Appointment of Mrs. Lorna Christina Jacques as a director on 26 June 2014 (2 pages)
29 April 2014Full accounts made up to 31 December 2013 (8 pages)
29 April 2014Full accounts made up to 31 December 2013 (8 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 48
(9 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 48
(9 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 48
(9 pages)
12 February 2014Termination of appointment of Elizabeth Lowe as a director (1 page)
12 February 2014Termination of appointment of Elizabeth Lowe as a director (1 page)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
22 May 2013Full accounts made up to 31 December 2012 (8 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
22 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
22 May 2013Full accounts made up to 31 December 2012 (8 pages)
18 April 2013Termination of appointment of Geoffrey Robinson as a director (2 pages)
18 April 2013Termination of appointment of Geoffrey Robinson as a director (2 pages)
15 May 2012Full accounts made up to 31 December 2011 (8 pages)
15 May 2012Full accounts made up to 31 December 2011 (8 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
2 February 2012Termination of appointment of Kathleen Davies as a secretary (2 pages)
2 February 2012Termination of appointment of Kathleen Davies as a secretary (2 pages)
25 January 2012Termination of appointment of Anna Newitt as a director (2 pages)
25 January 2012Termination of appointment of Robert Stockwell as a director (2 pages)
25 January 2012Termination of appointment of Jacqueline Martin as a director (2 pages)
25 January 2012Termination of appointment of Jacqueline Martin as a director (2 pages)
25 January 2012Termination of appointment of Robert Stockwell as a director (2 pages)
25 January 2012Termination of appointment of Anna Newitt as a director (2 pages)
10 November 2011Appointment of Geoffrey Winston Robinson as a director (3 pages)
10 November 2011Appointment of Richard Alexander Oakley as a director (3 pages)
10 November 2011Appointment of David Robinson as a secretary (3 pages)
10 November 2011Termination of appointment of Abdel Khawandi as a director (2 pages)
10 November 2011Appointment of David Robinson as a secretary (3 pages)
10 November 2011Appointment of Richard Alexander Oakley as a director (3 pages)
10 November 2011Termination of appointment of Abdel Khawandi as a director (2 pages)
10 November 2011Appointment of Geoffrey Winston Robinson as a director (3 pages)
22 July 2011Full accounts made up to 31 December 2010 (8 pages)
22 July 2011Full accounts made up to 31 December 2010 (8 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
26 April 2011Director's details changed for Dr Abdel Nasser Khawandi on 30 March 2011 (2 pages)
26 April 2011Director's details changed for Mrs Kathleen Mary Davies on 30 March 2011 (2 pages)
26 April 2011Director's details changed for Mrs Kathleen Mary Davies on 30 March 2011 (2 pages)
26 April 2011Director's details changed for Dr Abdel Nasser Khawandi on 30 March 2011 (2 pages)
26 April 2011Director's details changed for Jacqueline Susan Martin on 30 March 2011 (2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
26 April 2011Director's details changed for Jacqueline Susan Martin on 30 March 2011 (2 pages)
26 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (12 pages)
18 March 2011Termination of appointment of John Davies as a director (2 pages)
18 March 2011Termination of appointment of John Davies as a director (2 pages)
12 October 2010Appointment of Elizabeth Ann Lowe as a director (3 pages)
12 October 2010Appointment of Elizabeth Ann Lowe as a director (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (8 pages)
22 September 2010Full accounts made up to 31 December 2009 (8 pages)
9 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
9 August 2010Annual return made up to 1 April 2010 with a full list of shareholders (8 pages)
4 August 2010Appointment of Anna Newitt as a director (2 pages)
4 August 2010Appointment of Anna Newitt as a director (2 pages)
4 August 2010Termination of appointment of Geoffrey Robinson as a director (1 page)
4 August 2010Termination of appointment of Geoffrey Robinson as a director (1 page)
20 July 2010Appointment of Robert George James Stockwell as a director (3 pages)
20 July 2010Appointment of Robert George James Stockwell as a director (3 pages)
20 July 2010Appointment of Jacqueline Susan Martin as a director (3 pages)
20 July 2010Appointment of Jacqueline Susan Martin as a director (3 pages)
8 June 2009Return made up to 01/04/09; full list of members (19 pages)
8 June 2009Return made up to 01/04/09; full list of members (19 pages)
3 April 2009Full accounts made up to 31 December 2008 (8 pages)
3 April 2009Full accounts made up to 31 December 2008 (8 pages)
4 September 2008Return made up to 01/04/08; full list of members (19 pages)
4 September 2008Return made up to 01/04/08; full list of members (19 pages)
16 April 2008Full accounts made up to 31 December 2007 (8 pages)
16 April 2008Full accounts made up to 31 December 2007 (8 pages)
19 March 2008Appointment terminated director christine pullen (1 page)
19 March 2008Appointment terminated director christine pullen (1 page)
16 July 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 July 2007Return made up to 01/04/07; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
5 April 2007Full accounts made up to 31 December 2006 (8 pages)
5 April 2007Full accounts made up to 31 December 2006 (8 pages)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
21 April 2006Full accounts made up to 31 December 2005 (8 pages)
21 April 2006Return made up to 01/04/06; full list of members (10 pages)
21 April 2006Return made up to 01/04/06; full list of members (10 pages)
20 June 2005Full accounts made up to 31 December 2004 (8 pages)
20 June 2005Full accounts made up to 31 December 2004 (8 pages)
10 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(10 pages)
10 May 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(10 pages)
21 March 2005Registered office changed on 21/03/05 from: myrus smith old inn house 2 carshalton road sutton SM1 4SR (1 page)
21 March 2005Registered office changed on 21/03/05 from: myrus smith old inn house 2 carshalton road sutton SM1 4SR (1 page)
12 January 2005Return made up to 01/04/04; full list of members (9 pages)
12 January 2005Return made up to 01/04/04; full list of members (9 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (8 pages)
5 April 2004New secretary appointed (2 pages)
5 April 2004New secretary appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (1 page)
20 May 2003Return made up to 01/04/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003New director appointed (1 page)
20 May 2003New director appointed (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Return made up to 01/04/03; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 May 2003New director appointed (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
1 May 2003Secretary resigned;director resigned (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
19 March 2003Full accounts made up to 31 December 2002 (9 pages)
19 March 2003Full accounts made up to 31 December 2002 (9 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
3 July 2002New secretary appointed (2 pages)
3 July 2002New secretary appointed (2 pages)
2 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 May 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 2002Full accounts made up to 31 December 2001 (8 pages)
6 March 2002Full accounts made up to 31 December 2001 (8 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
4 May 2001Full accounts made up to 31 December 2000 (8 pages)
1 May 2001Return made up to 01/04/01; full list of members (9 pages)
1 May 2001Return made up to 01/04/01; full list of members (9 pages)
30 June 2000Registered office changed on 30/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
30 June 2000Registered office changed on 30/06/00 from: times house throwley way sutton surrey SM1 4AF (1 page)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
25 April 2000Full accounts made up to 31 December 1999 (8 pages)
14 April 2000Return made up to 01/04/00; change of members (10 pages)
14 April 2000Return made up to 01/04/00; change of members (10 pages)
1 March 2000Secretary resigned;director resigned (1 page)
1 March 2000Secretary resigned;director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 May 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 May 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Secretary resigned (1 page)
21 September 1998New secretary appointed (2 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
31 July 1998Full accounts made up to 31 December 1997 (8 pages)
24 April 1998Return made up to 01/04/98; full list of members (8 pages)
24 April 1998Return made up to 01/04/98; full list of members (8 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
11 June 1997Full accounts made up to 31 December 1996 (8 pages)
11 June 1997Full accounts made up to 31 December 1996 (8 pages)
14 May 1997Return made up to 01/04/97; full list of members (8 pages)
14 May 1997Return made up to 01/04/97; full list of members (8 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
16 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Return made up to 01/04/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 16/05/96
(6 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
16 May 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned (1 page)
12 March 1996Registered office changed on 12/03/96 from: 15 devonshire house devonshire avenue sutton surrey SM2 5JJ (1 page)
12 March 1996Registered office changed on 12/03/96 from: 15 devonshire house devonshire avenue sutton surrey SM2 5JJ (1 page)
31 May 1995Return made up to 01/04/95; change of members (14 pages)
31 May 1995Return made up to 01/04/95; change of members (14 pages)
10 May 1995Full accounts made up to 31 December 1994 (10 pages)
10 May 1995Full accounts made up to 31 December 1994 (10 pages)
12 June 1964Certificate of incorporation (1 page)
12 June 1964Certificate of incorporation (1 page)