Company NameGlyndale Grange Lessees Limited
Company StatusActive
Company Number00842721
CategoryPrivate Limited Company
Incorporation Date25 March 1965(59 years, 1 month ago)

Business Activity

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

Directors

Director NameRichard Philip George Webster
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(44 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Glyndale Grange Stanley Road
Sutton
Surrey
SM2 6NA
Secretary NameMr Stewart Reed
StatusCurrent
Appointed02 August 2010(45 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Rajeev Azhakesan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(49 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleProperty Investor & Accountant
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Rajeev Ashakesan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2015(49 years, 11 months after company formation)
Appointment Duration9 years, 2 months
RoleProperty Investor & Accountant
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Niall John Francis Cleary
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(57 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address17 Glyndale Grange Mulgrave Road
Sutton
SM2 6LP
Director NameReginald John Barfoot
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 3 months after company formation)
Appointment Duration8 years (resigned 12 July 1999)
RoleFree-Lance Writer & Journalist
Correspondence Address21 Glyndale Grange
Sutton
Surrey
SM2 6NA
Director NameColin Rae Bartlett
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 April 1999)
RoleRetired
Correspondence Address26 Glyndale Grange
Sutton
Surrey
SM2 6NA
Director NameCharles William Baverstock
Date of BirthJuly 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 May 2003)
RoleRetired
Correspondence Address13 Glyndale Grange
Mulgrave Road
Sutton
Surrey
SM2 6LP
Director NameWilliam Peter Anthony Howarth
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 March 2005)
RoleRetired
Correspondence Address24 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NameMiss Frances Mary Smith
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 1996)
RoleRetired
Correspondence Address9 Glyndale Grange
Sutton
Surrey
SM2 6LP
Secretary NameWilliam Peter Anthony Howarth
NationalityBritish
StatusResigned
Appointed03 July 1991(26 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 10 March 2005)
RoleCompany Director
Correspondence Address24 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NameJohn Arnold Davies
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(34 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2000)
RoleRetired
Correspondence Address17 Glyndale Grange
Mulgrave Road
Sutton
Surrey
SM2 6LP
Director NameEric Reginald Langdown
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(34 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 February 2002)
RoleRetired
Correspondence Address22 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NameJune Marie Berry
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(38 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 October 2003)
RoleEvents Executive
Correspondence Address7 Glyndale Grange
Mulgrave Road
Sutton
Surrey
SM2 6LP
Director NameJason Robert Homewood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(39 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2007)
RoleChartered Accountant
Correspondence Address20 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NamePeter James Brearley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(39 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Secretary NamePeter James Brearley
NationalityBritish
StatusResigned
Appointed10 March 2005(39 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NameFiona O'Connor
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(41 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 12 July 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address115 Wickham Avenue
Sutton
Surrey
SM3 8EB
Director NameAlexander Pile
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 May 2009)
RoleElectrician
Correspondence Address20 Glyndale Grange
Stanley Road
Sutton
Surrey
SM2 6NA
Director NameJohn David Beynon
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(41 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2010)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address34 Westbourne Road
Croydon
Surrey
CR0 6HP
Director NameMrs Kelly Boulter
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(45 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 February 2016)
RoleEmployment Policy And Reward Specialist
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Jaqueline Anne Geddes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(46 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 January 2020)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Mary Wasson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(52 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ

Location

Registered AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £10Bharti Thaker & Bhagirath Thaker
3.33%
Ordinary
1 at £10Fiona O'connor & Gary O'connor
3.33%
Ordinary
1 at £10J. Chappell
3.33%
Ordinary
1 at £10Jennifer Easthough
3.33%
Ordinary
1 at £10Karen Savage & Paul Purcell
3.33%
Ordinary
1 at £10M. Davies
3.33%
Ordinary
1 at £10Miss L.l. Lindsey
3.33%
Ordinary
1 at £10Mr A.r. Purssglove
3.33%
Ordinary
1 at £10Mr David A. Graham
3.33%
Ordinary
1 at £10Mr H.c. Ridley
3.33%
Ordinary
1 at £10Mr J. Gibson
3.33%
Ordinary
1 at £10Mr V.c. Goodoree & Mrs V.c. Goodoree
3.33%
Ordinary
1 at £10Mr Zadoyan & Mrs Zadoyan
3.33%
Ordinary
1 at £10Mrs A.s. Barker & Mr A.s. Barker
3.33%
Ordinary
1 at £10Mrs C. Lloyd
3.33%
Ordinary
1 at £10Mrs Goolnar Mawji
3.33%
Ordinary
1 at £10Roger Hendrie & John Larkin
3.33%
Ordinary
1 at £10S. Calvo
3.33%
Ordinary
1 at £10Sovereign Millenium Investments LTD
3.33%
Ordinary
1 at £10Victor Maurice Bluett
3.33%
Ordinary

Financials

Year2014
Turnover£105
Net Worth£300
Current Liabilities£35

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (6 pages)
23 June 2023Micro company accounts made up to 30 June 2022 (6 pages)
19 June 2023Confirmation statement made on 30 May 2023 with updates (6 pages)
23 September 2022Appointment of Mr Niall John Francis Cleary as a director on 23 September 2022 (2 pages)
12 July 2022Termination of appointment of Fiona O'connor as a director on 12 July 2022 (1 page)
1 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
25 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
10 March 2022Director's details changed for Mr Rajeev Ashakesan on 10 March 2022 (2 pages)
15 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
2 June 2021Confirmation statement made on 30 May 2021 with updates (6 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
30 January 2020Termination of appointment of Jaqueline Anne Geddes as a director on 30 January 2020 (1 page)
14 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 June 2019Confirmation statement made on 30 May 2019 with updates (6 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
31 May 2018Confirmation statement made on 30 May 2018 with updates (6 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 July 2017Termination of appointment of Mary Wasson as a director on 5 July 2017 (1 page)
7 July 2017Termination of appointment of Mary Wasson as a director on 5 July 2017 (1 page)
22 June 2017Appointment of Mrs. Mary Wasson as a director on 24 April 2017 (2 pages)
22 June 2017Appointment of Mrs. Mary Wasson as a director on 24 April 2017 (2 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (8 pages)
19 October 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
19 October 2016Total exemption full accounts made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(9 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300
(9 pages)
9 February 2016Termination of appointment of Kelly Boulter as a director on 9 February 2016 (1 page)
9 February 2016Termination of appointment of Kelly Boulter as a director on 9 February 2016 (1 page)
12 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
12 January 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
10 November 2015Appointment of Mr Rajeev Ashakesan as a director on 9 February 2015 (2 pages)
10 November 2015Appointment of Mr Rajeev Ashakesan as a director on 9 February 2015 (2 pages)
10 November 2015Appointment of Mr Rajeev Ashakesan as a director on 9 February 2015 (2 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(9 pages)
2 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 300
(9 pages)
4 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
4 February 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(9 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 300
(9 pages)
29 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
29 October 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (9 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
6 September 2012Appointment of Mrs Jaqueline Anne Geddes as a director (2 pages)
6 September 2012Appointment of Mrs Jaqueline Anne Geddes as a director (2 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (8 pages)
20 March 2012Full accounts made up to 30 June 2011 (11 pages)
20 March 2012Full accounts made up to 30 June 2011 (11 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
1 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (8 pages)
2 November 2010Full accounts made up to 30 June 2010 (11 pages)
2 November 2010Full accounts made up to 30 June 2010 (11 pages)
11 August 2010Appointment of Mrs Kelly Boulter as a director (2 pages)
11 August 2010Appointment of Mr Stewart Reed as a secretary (1 page)
11 August 2010Appointment of Mr Stewart Reed as a secretary (1 page)
11 August 2010Appointment of Mrs Kelly Boulter as a director (2 pages)
10 August 2010Termination of appointment of Peter Brearley as a secretary (1 page)
10 August 2010Termination of appointment of Peter Brearley as a secretary (1 page)
10 August 2010Termination of appointment of Peter Brearley as a director (1 page)
10 August 2010Termination of appointment of Peter Brearley as a director (1 page)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (19 pages)
9 June 2010Termination of appointment of John Beynon as a director (1 page)
9 June 2010Director's details changed for Peter James Brearley on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Fiona O'connor on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Fiona O'connor on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Fiona O'connor on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Peter James Brearley on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (19 pages)
9 June 2010Director's details changed for Peter James Brearley on 1 January 2010 (2 pages)
9 June 2010Termination of appointment of John Beynon as a director (1 page)
18 March 2010Appointment of Richard Philip George Webster as a director (3 pages)
18 March 2010Appointment of Richard Philip George Webster as a director (3 pages)
21 December 2009Full accounts made up to 30 June 2009 (11 pages)
21 December 2009Full accounts made up to 30 June 2009 (11 pages)
9 June 2009Return made up to 30/05/09; full list of members (17 pages)
9 June 2009Appointment terminated director alexander pile (1 page)
9 June 2009Appointment terminated director alexander pile (1 page)
9 June 2009Return made up to 30/05/09; full list of members (17 pages)
12 February 2009Full accounts made up to 30 June 2008 (10 pages)
12 February 2009Full accounts made up to 30 June 2008 (10 pages)
5 June 2008Return made up to 30/05/08; full list of members (20 pages)
5 June 2008Director's change of particulars / john beynon / 01/01/2008 (1 page)
5 June 2008Director's change of particulars / john beynon / 01/01/2008 (1 page)
5 June 2008Return made up to 30/05/08; full list of members (20 pages)
9 April 2008Full accounts made up to 30 June 2007 (8 pages)
9 April 2008Full accounts made up to 30 June 2007 (8 pages)
10 July 2007Return made up to 30/05/07; change of members (8 pages)
10 July 2007Return made up to 30/05/07; change of members (8 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
22 March 2007Full accounts made up to 30 June 2006 (9 pages)
22 March 2007Full accounts made up to 30 June 2006 (9 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 30/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
4 April 2006Full accounts made up to 30 June 2005 (9 pages)
4 April 2006Full accounts made up to 30 June 2005 (9 pages)
26 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
26 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
30 August 2005Auditor's resignation (1 page)
30 August 2005Auditor's resignation (1 page)
14 July 2005Registered office changed on 14/07/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page)
14 July 2005Registered office changed on 14/07/05 from: haywards property services LIMITED phoenix house 11 wellesley road croydon CR0 2NW (1 page)
20 June 2005Return made up to 30/05/05; change of members (7 pages)
20 June 2005Return made up to 30/05/05; change of members (7 pages)
5 May 2005Secretary resigned;director resigned (1 page)
5 May 2005Secretary resigned;director resigned (1 page)
21 March 2005New secretary appointed;new director appointed (2 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (9 pages)
4 February 2005Full accounts made up to 31 December 2003 (9 pages)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
5 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Director resigned
(9 pages)
5 July 2004Return made up to 30/05/04; full list of members
  • 363(287) ‐ Registered office changed on 05/07/04
  • 363(288) ‐ Director resigned
(9 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
2 July 2003Full accounts made up to 31 December 2002 (11 pages)
19 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2003Return made up to 30/05/03; full list of members
  • 363(287) ‐ Registered office changed on 19/06/03
  • 363(288) ‐ Director resigned
(8 pages)
1 June 2003New director appointed (2 pages)
1 June 2003New director appointed (2 pages)
6 August 2002Full accounts made up to 31 December 2001 (9 pages)
6 August 2002Full accounts made up to 31 December 2001 (9 pages)
5 July 2002Return made up to 30/05/02; change of members (7 pages)
5 July 2002Return made up to 30/05/02; change of members (7 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
6 November 2001Return made up to 30/05/01; no change of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 November 2001Return made up to 30/05/01; no change of members
  • 363(287) ‐ Registered office changed on 06/11/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2001Full accounts made up to 31 December 2000 (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (8 pages)
15 August 2000Full accounts made up to 31 December 1999 (9 pages)
15 August 2000Director resigned (1 page)
15 August 2000Full accounts made up to 31 December 1999 (9 pages)
15 August 2000Director resigned (1 page)
6 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Return made up to 30/05/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 July 1999Director resigned (1 page)
26 July 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1999Return made up to 30/05/99; change of members (11 pages)
2 July 1999Full accounts made up to 31 December 1998 (9 pages)
2 July 1999Return made up to 30/05/99; change of members (11 pages)
14 June 1999Registered office changed on 14/06/99 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
14 June 1999Registered office changed on 14/06/99 from: grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
8 May 1999New director appointed (2 pages)
8 May 1999New director appointed (2 pages)
8 May 1999Director resigned (1 page)
8 May 1999Director resigned (1 page)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1998Return made up to 30/05/98; change of members (6 pages)
24 June 1998Return made up to 30/05/98; change of members (6 pages)
24 June 1998Full accounts made up to 31 December 1997 (9 pages)
24 June 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Full accounts made up to 31 December 1996 (9 pages)
10 June 1997Return made up to 30/05/97; full list of members (6 pages)
10 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
21 June 1996Full accounts made up to 31 December 1995 (9 pages)
21 June 1996Full accounts made up to 31 December 1995 (9 pages)
21 June 1996Return made up to 30/05/96; full list of members (8 pages)
21 June 1996Return made up to 30/05/96; full list of members (8 pages)
6 July 1995Full accounts made up to 31 December 1994 (9 pages)
6 July 1995Full accounts made up to 31 December 1994 (9 pages)
28 June 1995Return made up to 30/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1995Return made up to 30/05/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)