Company NameSutton Lane Lessees Limited
Company StatusActive
Company Number00873596
CategoryPrivate Limited Company
Incorporation Date11 March 1966(58 years, 2 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 NameNr Nicholas John Kelly
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 1999(33 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameHayley Susan Sinnerton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMs Mona Andersen
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusCurrent
Appointed02 October 2017(51 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Anne Thompson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(52 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address19 Forge Steading Salisbury Road
Banstead
Surrey
SM7 2DT
Director NameMs Patricia Hadley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(52 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Forge Steading
Salisbury Road
Banstead
Surrey
SM7 2DT
Director NameMrs Irene Ellen Hardiman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(58 years after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMs Jane Philippa Carney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(58 years after company formation)
Appointment Duration1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 April 2013(47 years, 1 month after company formation)
Appointment Duration11 years
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Marquerite Gertrude Cauchi
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 August 1997)
RoleRetired
Correspondence Address17 Forge Steading
Banstead
Surrey
SM7 2DT
Director NameMrs Joan Minnie Martin
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration9 years (resigned 02 August 2000)
RoleRetired
Correspondence Address3 Forge Steading
Banstead
Surrey
SM7 2DT
Director NameMr Roy Jack Bernard Nelson
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 November 2003)
RoleJeweller
Correspondence Address13 Forge Steading
Banstead
Surrey
SM7 2DT
Director NameMr Basil Finlayson Stewart
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 November 1991)
RoleRetired
Correspondence Address12 Forge Steading
Banstead
Surrey
SM7 2DT
Secretary NameMrs Joan Irene Orange
NationalityBritish
StatusResigned
Appointed12 July 1991(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address20 Chalmers Road
Banstead
Surrey
SM7 3HF
Director NameMuriel Alma Obery
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 March 2001)
RoleHousewife
Correspondence AddressFlat 8 Forge Steading
Banstead
Surrey
SM7 2DT
Director NameMr Robert Elson Bennett
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(31 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 19 September 2012)
RolePurchasing Manger
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Forge Steading
Banstead
Surrey
SM7 2DT
Secretary NameElizabeth Siefers
NationalityBritish
StatusResigned
Appointed01 January 1998(31 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2002)
RoleHousewife
Correspondence Address2 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDoreen Sykes
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 2002)
RoleCompany Director
Correspondence Address12 Forge Steading
Banstead
Surrey
SM7 2DT
Director NameJason Paul Brading
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(36 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2007)
RoleCivil Servant
Correspondence Address5 Forge Steading
Buff Avenue
Banstead
Surrey
SM7 2DT
Secretary NameHazel Margaret Hoare
NationalityBritish
StatusResigned
Appointed01 November 2002(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2005)
RoleCompany Director
Correspondence Address10 Forge Steading
Banstead
Surrey
SM7 2DT
Director NameMrs Iris Bishop
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(36 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 30 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Forge Steading
Salisbury Road
Banstead
Surrey
SM7 2DT
Director NameRichard Thorburn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(43 years, 7 months after company formation)
Appointment Duration8 years (resigned 02 October 2017)
RoleRetired
Country of ResidenceKent
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameThomas George Kibble
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Forge Steading
Salisbury Road
Banstead
Surrey
SM7 2DT
Director NameAudrey Winifred Wright
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(46 years, 6 months after company formation)
Appointment Duration4 years (resigned 03 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Forge Steading
Banstead
Surrey
SM7 2DT
Director NameElizabeth Willoughby
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(49 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameRosemary Joan Walden
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed05 October 2015(49 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 2017)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Irene Ellen Hardiman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(50 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2018)
RoleDoctors Receptionist
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 February 2006(39 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 April 2013)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£250
Cash£1,011
Current Liabilities£761

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Filing History

28 July 2023Confirmation statement made on 12 July 2023 with updates (9 pages)
19 July 2022Confirmation statement made on 12 July 2022 with updates (9 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 July 2021Confirmation statement made on 12 July 2021 with updates (9 pages)
3 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (2 pages)
14 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
4 October 2019Appointment of Ms Mona Andersen as a director on 2 October 2017 (2 pages)
22 July 2019Confirmation statement made on 12 July 2019 with updates (9 pages)
21 November 2018Appointment of Ms Patricia Hadley as a director on 30 October 2018 (2 pages)
8 November 2018Appointment of Mrs Anne Thompson as a director on 30 October 2018 (2 pages)
2 August 2018Confirmation statement made on 12 July 2018 with no updates (2 pages)
28 June 2018Termination of appointment of Irene Ellen Hardiman as a director on 29 May 2018 (1 page)
21 June 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
8 December 2017Termination of appointment of Rosemary Joan Walden as a director on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Rosemary Joan Walden as a director on 1 December 2017 (2 pages)
8 November 2017Appointment of Hayley Susan Sinnerton as a director (3 pages)
8 November 2017Appointment of Hayley Susan Sinnerton as a director (3 pages)
25 October 2017Appointment of Hayley Susan Sinnerton as a director on 2 October 2017 (3 pages)
25 October 2017Appointment of Hayley Susan Sinnerton as a director on 2 October 2017 (3 pages)
24 October 2017Termination of appointment of Richard Thorburn as a director on 2 October 2017 (2 pages)
24 October 2017Termination of appointment of Richard Thorburn as a director on 2 October 2017 (2 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
11 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 July 2017Confirmation statement made on 12 July 2017 with updates (9 pages)
27 July 2017Confirmation statement made on 12 July 2017 with updates (9 pages)
27 April 2017Termination of appointment of Elizabeth Willoughby as a director on 19 April 2017 (2 pages)
27 April 2017Termination of appointment of Elizabeth Willoughby as a director on 19 April 2017 (2 pages)
11 January 2017Director's details changed for Rosemary Joan Walden on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Irene Ellen Hardiman on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Richard Thorburn on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Elizabeth Willoughby on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Nr Nicholas John Kelly on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Nr Nicholas John Kelly on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Rosemary Joan Walden on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Elizabeth Willoughby on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Irene Ellen Hardiman on 20 December 2016 (4 pages)
11 January 2017Director's details changed for Richard Thorburn on 20 December 2016 (4 pages)
1 December 2016Appointment of Irene Ellen Hardiman as a director on 3 October 2016 (3 pages)
1 December 2016Appointment of Irene Ellen Hardiman as a director on 3 October 2016 (3 pages)
15 November 2016Termination of appointment of Audrey Winifred Wright as a director on 3 October 2016 (2 pages)
15 November 2016Termination of appointment of Audrey Winifred Wright as a director on 3 October 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 September 2016Confirmation statement made on 12 July 2016 with updates (12 pages)
5 September 2016Confirmation statement made on 12 July 2016 with updates (12 pages)
3 December 2015Appointment of Elizabeth Willoughby as a director on 5 October 2015 (3 pages)
3 December 2015Appointment of Elizabeth Willoughby as a director on 5 October 2015 (3 pages)
17 November 2015Appointment of Rosemary Joan Walden as a director on 5 October 2015 (3 pages)
17 November 2015Appointment of Rosemary Joan Walden as a director on 5 October 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
7 October 2015Termination of appointment of Iris Bishop as a director on 30 September 2015 (2 pages)
7 October 2015Termination of appointment of Iris Bishop as a director on 30 September 2015 (2 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250
(18 pages)
20 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 250
(18 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 250
(19 pages)
13 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 250
(19 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 250
(19 pages)
26 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 250
(19 pages)
13 June 2013Termination of appointment of Robert Bennett as a director (2 pages)
13 June 2013Termination of appointment of Robert Bennett as a director (2 pages)
11 June 2013Appointment of Audrey Winifred Wright as a director (3 pages)
11 June 2013Appointment of Audrey Winifred Wright as a director (3 pages)
4 June 2013Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 4 June 2013 (2 pages)
4 June 2013Appointment of Heritage Management Limited as a secretary (3 pages)
4 June 2013Termination of appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
4 June 2013Appointment of Heritage Management Limited as a secretary (3 pages)
4 June 2013Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 4 June 2013 (2 pages)
4 June 2013Termination of appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
4 June 2013Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 4 June 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
7 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Termination of appointment of Thomas Kibble as a director (1 page)
18 October 2011Termination of appointment of Thomas Kibble as a director (1 page)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
9 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (10 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Appointment of Richard Thorburn as a director (2 pages)
21 September 2010Appointment of Richard Thorburn as a director (2 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
12 August 2010Director's details changed for Nicholas John Kelly on 12 July 2010 (2 pages)
12 August 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 12 August 2010 (1 page)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (9 pages)
12 August 2010Secretary's details changed for Jj Homes (Properties) Ltd on 12 July 2010 (2 pages)
12 August 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 12 August 2010 (1 page)
12 August 2010Director's details changed for Nicholas John Kelly on 12 July 2010 (2 pages)
12 August 2010Secretary's details changed for Jj Homes (Properties) Ltd on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Robert Elson Bennett on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Iris Bishop on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Robert Elson Bennett on 12 July 2010 (2 pages)
11 August 2010Director's details changed for Iris Bishop on 12 July 2010 (2 pages)
6 July 2010Appointment of Thomas George Kibble as a director (2 pages)
6 July 2010Appointment of Thomas George Kibble as a director (2 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
30 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 July 2009Return made up to 12/07/09; full list of members (13 pages)
15 July 2009Secretary's change of particulars / homes property services / 01/07/2009 (1 page)
15 July 2009Return made up to 12/07/09; full list of members (13 pages)
15 July 2009Secretary's change of particulars / homes property services / 01/07/2009 (1 page)
16 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
24 July 2008Return made up to 12/07/08; full list of members (11 pages)
24 July 2008Return made up to 12/07/08; full list of members (11 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 August 2007Return made up to 12/07/07; full list of members (9 pages)
29 August 2007Return made up to 12/07/07; full list of members (9 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
10 August 2006Return made up to 12/07/06; full list of members (10 pages)
10 August 2006Return made up to 12/07/06; full list of members (10 pages)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 10 forge steading banstead surrey SM7 2DT (1 page)
26 May 2006Registered office changed on 26/05/06 from: 10 forge steading banstead surrey SM7 2DT (1 page)
18 October 2005Full accounts made up to 31 March 2005 (7 pages)
18 October 2005Full accounts made up to 31 March 2005 (7 pages)
29 July 2005Return made up to 12/07/05; change of members (8 pages)
29 July 2005Return made up to 12/07/05; change of members (8 pages)
3 November 2004Full accounts made up to 31 March 2004 (6 pages)
3 November 2004Full accounts made up to 31 March 2004 (6 pages)
22 September 2004Return made up to 12/07/04; full list of members (10 pages)
22 September 2004Return made up to 12/07/04; full list of members (10 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 November 2003Full accounts made up to 31 March 2003 (6 pages)
17 November 2003Full accounts made up to 31 March 2003 (6 pages)
16 July 2003Return made up to 12/07/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 July 2003New director appointed (2 pages)
16 July 2003Return made up to 12/07/03; change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
16 July 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Registered office changed on 30/06/03 from: 2 wellesford close banstead surrey SM7 2HL (1 page)
30 June 2003Registered office changed on 30/06/03 from: 2 wellesford close banstead surrey SM7 2HL (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
25 October 2002Full accounts made up to 31 March 2002 (6 pages)
25 October 2002Full accounts made up to 31 March 2002 (6 pages)
3 September 2002Return made up to 12/07/02; change of members (8 pages)
3 September 2002Return made up to 12/07/02; change of members (8 pages)
14 November 2001Return made up to 12/07/01; full list of members (8 pages)
14 November 2001Return made up to 12/07/01; full list of members (8 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
18 September 2001Full accounts made up to 31 March 2001 (6 pages)
18 September 2001Full accounts made up to 31 March 2001 (6 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
25 October 2000New director appointed (2 pages)
25 October 2000New director appointed (2 pages)
13 October 2000Full accounts made up to 31 March 2000 (6 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Full accounts made up to 31 March 2000 (6 pages)
13 October 2000New director appointed (2 pages)
19 July 2000Return made up to 12/07/00; change of members (7 pages)
19 July 2000Return made up to 12/07/00; change of members (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (6 pages)
10 August 1999Return made up to 12/07/99; full list of members (6 pages)
10 August 1999Return made up to 12/07/99; full list of members (6 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Return made up to 12/07/98; change of members (8 pages)
5 October 1998Return made up to 12/07/98; change of members (8 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Full accounts made up to 31 March 1998 (6 pages)
5 October 1998Full accounts made up to 31 March 1998 (6 pages)
31 July 1998Registered office changed on 31/07/98 from: 20 chalmers road banstead surrey SM7 3HF (1 page)
31 July 1998Registered office changed on 31/07/98 from: 20 chalmers road banstead surrey SM7 3HF (1 page)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
22 August 1997Full accounts made up to 31 March 1997 (6 pages)
22 August 1997Full accounts made up to 31 March 1997 (6 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
12 September 1996Memorandum and Articles of Association (4 pages)
12 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
12 September 1996Memorandum and Articles of Association (4 pages)
12 August 1996Full accounts made up to 31 March 1996 (6 pages)
12 August 1996Return made up to 12/07/96; full list of members (6 pages)
12 August 1996Full accounts made up to 31 March 1996 (6 pages)
12 August 1996Return made up to 12/07/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)