Company NameChilterns(Sutton)Management Company Limited(The)
Company StatusActive
Company Number00890268
CategoryPrivate Limited Company
Incorporation Date24 October 1966(57 years, 6 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 NameChristopher Peter McCarthy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(47 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameDr Seville Haghbedeh
Date of BirthSeptember 1988 (Born 35 years ago)
NationalitySwedish
StatusCurrent
Appointed13 November 2015(49 years, 1 month after company formation)
Appointment Duration8 years, 5 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Andrew Paul Calvert
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(55 years, 5 months after company formation)
Appointment Duration2 years
RoleNot Known
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameCentro Plc (Corporation)
StatusCurrent
Appointed10 March 2004(37 years, 4 months after company formation)
Appointment Duration20 years, 1 month
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Alex Edgar Graymer
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 November 1991)
RoleRetired
Correspondence Address8 The Chilterns
Sutton
Surrey
SM2 5QN
Director NameMr David Lamond
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 1995)
RoleCredit Manager
Correspondence Address22 The Chilterns
Sutton
Surrey
SM2 5QN
Director NameMrs Sarah Barnett Lewis
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address25 The Chilterns
Sutton
Surrey
SM2 5QN
Director NameMrs Ann Newman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 July 1997)
RoleMedical Researcher
Correspondence Address2 The Chilterns
Sutton
Surrey
SM2 5QN
Director NameMr Peter William Barke
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 October 1993)
RoleRetired
Correspondence AddressFlat 31 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Director NameMr Cyril Clark
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 1995)
RoleRetired
Correspondence Address17 The Chilterns
Sutton
Surrey
SM2 5QN
Secretary NameMr David Lamond
NationalityBritish
StatusResigned
Appointed31 July 1991(24 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 1995)
RoleCompany Director
Correspondence Address22 The Chilterns
Sutton
Surrey
SM2 5QN
Director NameMrs Patricia Jane Illingworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(25 years after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2000)
RoleManager Customer Services American Express
Correspondence Address11 The Chilterns
Sutton
Surrey
SM2 5QN
Director NameMr Mark Anthony Cooper
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(25 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleChartered Accountant
Correspondence Address15 The Chilterns
Sutton
Surrey
SM2 5QN
Director NameNorman Lamb
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(26 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 February 2001)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 North Acre
Banstead
Surrey
SM7 2EG
Director NameEdward Henry Foster
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1995(29 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 December 1999)
RoleBuilder
Correspondence AddressSuite 10 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Secretary NameMr Mark Anthony Cooper
NationalityBritish
StatusResigned
Appointed22 November 1995(29 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 October 1996)
RoleChartered Accountant
Correspondence Address15 The Chilterns
Sutton
Surrey
SM2 5QN
Secretary NamePatricia Norman
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 July 1997)
RoleCompany Director
Correspondence Address18 The Chilerns
Brighton Road
South Sutton
Surrey
SP2 5QN
Secretary NameDavid Ian Warner
NationalityBritish
StatusResigned
Appointed21 October 1997(31 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 January 1998)
RoleConsultant
Correspondence Address16 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Secretary NameEdward Forstor
NationalityBritish
StatusResigned
Appointed14 January 1998(31 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 December 1999)
RoleCompany Director
Correspondence Address10 The Chiltorws
Brighton Road
Sutton
Surrey
Director NameStephen Barry Bray
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(32 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 March 2003)
RoleAccountant
Correspondence AddressFlat 22 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed16 October 2000(34 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2002)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMr Peter William Barke
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2002)
RoleRetired
Correspondence AddressFlat 31 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Director NameDavid Michael Brooks
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2002)
RoleRetired
Correspondence AddressFlat 23 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Secretary NameMrs Lilian Waters
NationalityBritish
StatusResigned
Appointed28 March 2002(35 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address4 Clowser Close
Sutton
Surrey
SM1 4TP
Director NameJacqueline Anne Collett
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(35 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 2006)
RoleSales Advisor
Correspondence Address19 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Director NameJan Masters
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(35 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 April 2008)
RoleJournalist
Correspondence Address20 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Director NameKatherine Connelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 2004)
RoleDesigner
Correspondence Address30 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Director NameVicky Cornwell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(36 years, 10 months after company formation)
Appointment Duration1 year (resigned 07 September 2004)
RoleIT Projectanalyst
Correspondence Address10 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Director NameAlexander Kirei
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(37 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 November 2008)
RoleOps Director Retail
Correspondence Address11 The Chilterns
Brighton Road
Sutton
SM2 5QN
Director NameTimothy Nigel Holt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(38 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 June 2009)
RoleBanking
Correspondence Address6 Croft Road
Wimbledon
London
SW19 2NF
Director NameChristopher John Goode
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(43 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2013)
RoleAdministrative Assistant
Country of ResidenceUnited Kingdom
Correspondence Address15 The Chilterns Brighton Road
Sutton
Surrey
SM2 5QN
Director NameDavid James Lester
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(46 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 March 2015)
RoleGym Manager
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMiss Lorna Dunlop
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(48 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 October 2020)
RoleAccountant
Country of ResidenceSurrey
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMr Tanzil Ali Khan
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 March 2020)
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Director NameMs Natalie Jane Drayton
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2022(55 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 July 2022)
RoleNot Known
Country of ResidenceEngland
Correspondence AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressC/O Centro Plc
Mid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
59.60%
-
2 at £1C.b. Smith & C.y.m. Smith
2.02%
Ordinary B
2 at £1C.m. Brodie
2.02%
Ordinary B
2 at £1D. Calvert & A.p. Calvert
2.02%
Ordinary B
2 at £1D.j. Lester & S.j. Johnson
2.02%
Ordinary B
2 at £1J.r. Lewis
2.02%
Ordinary B
2 at £1Miss J.k. Williams
2.02%
Ordinary B
2 at £1Mr A. Kirei
2.02%
Ordinary B
2 at £1Mr J. Potts
2.02%
Ordinary B
2 at £1Mr J.c. Whyte
2.02%
Ordinary B
2 at £1Mr N. Lamb & Mrs N. Lamb
2.02%
Ordinary B
2 at £1Mrs A. Newman
2.02%
Ordinary B
2 at £1Mrs D. Jazvic & Mr D. Jazvic
2.02%
Ordinary B
2 at £1Mrs I.h. Furneau & Mr V.r. Furneau
2.02%
Ordinary B
2 at £1Mrs P.j. Soane & Mr Gerald D. Soane
2.02%
Ordinary B
2 at £1Ms Charleen Mcintosh
2.02%
Ordinary B
2 at £1P.a. Jeyasingham & J.v. Jeyasingham
2.02%
Ordinary B
2 at £1R. Keys
2.02%
Ordinary B
2 at £1R.f. Anderson
2.02%
Ordinary B
2 at £1S.k. Pollitt
2.02%
Ordinary B
2 at £1T.a. Khan
2.02%
Ordinary B

Accounts

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

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

26 October 2020Termination of appointment of Lorna Dunlop as a director on 13 October 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (10 pages)
1 July 2020Micro company accounts made up to 31 December 2019 (7 pages)
26 March 2020Termination of appointment of Tanzil Ali Khan as a director on 26 March 2020 (1 page)
2 July 2019Confirmation statement made on 1 July 2019 with updates (9 pages)
18 June 2019Micro company accounts made up to 31 December 2018 (6 pages)
10 September 2018Termination of appointment of Ann Newman as a director on 10 September 2018 (1 page)
24 July 2018Appointment of Mr Tanzil Ali Khan as a director on 24 July 2018 (2 pages)
13 July 2018Termination of appointment of Daniel Talbot as a director on 11 July 2018 (1 page)
3 July 2018Confirmation statement made on 1 July 2018 with updates (9 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (9 pages)
5 July 2017Confirmation statement made on 1 July 2017 with updates (9 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (11 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (11 pages)
24 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
24 June 2016Micro company accounts made up to 31 December 2015 (6 pages)
6 December 2015Appointment of Dr Seville Haghbedeh as a director on 13 November 2015 (3 pages)
6 December 2015Appointment of Dr Seville Haghbedeh as a director on 13 November 2015 (3 pages)
19 November 2015Director's details changed for Lorna Dullop on 8 July 2015 (2 pages)
19 November 2015Director's details changed for Lorna Dullop on 8 July 2015 (2 pages)
19 November 2015Director's details changed for Lorna Dullop on 8 July 2015 (2 pages)
22 July 2015Appointment of Lorna Dullop as a director on 8 July 2015 (3 pages)
22 July 2015Appointment of Lorna Dullop as a director on 8 July 2015 (3 pages)
22 July 2015Appointment of Lorna Dullop as a director on 8 July 2015 (3 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
(12 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
(12 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
(12 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 April 2015Termination of appointment of David James Lester as a director on 29 March 2015 (1 page)
7 April 2015Termination of appointment of David James Lester as a director on 29 March 2015 (1 page)
21 October 2014Appointment of Christopher Peter Mccarthy as a director on 12 September 2014 (3 pages)
21 October 2014Appointment of Christopher Peter Mccarthy as a director on 12 September 2014 (3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(12 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(12 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 99
(12 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
19 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 March 2014Termination of appointment of Christopher Goode as a director (1 page)
12 March 2014Termination of appointment of Christopher Goode as a director (1 page)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (14 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (14 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
23 April 2013Appointment of David James Lester as a director (3 pages)
23 April 2013Appointment of David James Lester as a director (3 pages)
28 March 2013Appointment of Mr Daniel Talbot as a director (3 pages)
28 March 2013Appointment of Mr Daniel Talbot as a director (3 pages)
12 November 2012Termination of appointment of Jilane Williams as a director (2 pages)
12 November 2012Termination of appointment of Jilane Williams as a director (2 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (13 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (13 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 May 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 July 2010Termination of appointment of Maureen Vaughan as a director (2 pages)
22 July 2010Termination of appointment of Piers Vaughan as a director (2 pages)
22 July 2010Termination of appointment of Maureen Vaughan as a director (2 pages)
22 July 2010Termination of appointment of Piers Vaughan as a director (2 pages)
2 July 2010Director's details changed for Piers Stephen Martin Vaughan on 1 July 2010 (2 pages)
2 July 2010Secretary's details changed for Centro Plc on 1 July 2010 (2 pages)
2 July 2010Secretary's details changed for Centro Plc on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Maureen Anne Vaughan on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (38 pages)
2 July 2010Director's details changed for Ann Newman on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Ann Newman on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Ann Newman on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Maureen Anne Vaughan on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Piers Stephen Martin Vaughan on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Piers Stephen Martin Vaughan on 1 July 2010 (2 pages)
2 July 2010Secretary's details changed for Centro Plc on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (38 pages)
2 July 2010Director's details changed for Maureen Anne Vaughan on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (38 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
27 May 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 February 2010Appointment of Christopher John Goode as a director (3 pages)
11 February 2010Appointment of Christopher John Goode as a director (3 pages)
6 January 2010Appointment of Jilane Williams as a director (4 pages)
6 January 2010Appointment of Jilane Williams as a director (4 pages)
14 July 2009Appointment terminated director timothy holt (1 page)
14 July 2009Appointment terminated director timothy holt (1 page)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
2 July 2009Full accounts made up to 31 December 2008 (9 pages)
1 July 2009Return made up to 01/07/09; full list of members (34 pages)
1 July 2009Return made up to 01/07/09; full list of members (34 pages)
2 December 2008Appointment terminated director alexander kirei (1 page)
2 December 2008Appointment terminated director alexander kirei (1 page)
19 September 2008Return made up to 01/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
19 September 2008Return made up to 01/07/08; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 June 2008Full accounts made up to 31 December 2007 (9 pages)
23 June 2008Full accounts made up to 31 December 2007 (9 pages)
29 April 2008Director appointed piers stephen martin vaughan (2 pages)
29 April 2008Resolutions
  • RES13 ‐ To adopt accts 31/12/06 08/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2008Resolutions
  • RES13 ‐ To adopt accts 31/12/06 08/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
29 April 2008Director appointed piers stephen martin vaughan (2 pages)
28 April 2008Director appointed gerald soane (2 pages)
28 April 2008Director appointed gerald soane (2 pages)
23 April 2008Appointment terminated director jan masters (1 page)
23 April 2008Appointment terminated director jan masters (1 page)
4 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 August 2007Return made up to 01/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 June 2007Full accounts made up to 31 December 2006 (10 pages)
5 June 2007Full accounts made up to 31 December 2006 (10 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Director resigned (1 page)
28 September 2006Full accounts made up to 31 December 2005 (10 pages)
28 September 2006Full accounts made up to 31 December 2005 (10 pages)
25 July 2006Return made up to 01/07/06; full list of members (15 pages)
25 July 2006Return made up to 01/07/06; full list of members (15 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
28 October 2005Full accounts made up to 31 December 2004 (10 pages)
29 July 2005Return made up to 01/07/05; full list of members (15 pages)
29 July 2005Return made up to 01/07/05; full list of members (15 pages)
14 October 2004Director resigned (2 pages)
14 October 2004Director resigned (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
1 September 2004New director appointed (1 page)
1 September 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
18 August 2004New director appointed (1 page)
2 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(14 pages)
2 August 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(14 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
30 June 2004Full accounts made up to 31 December 2003 (10 pages)
13 April 2004New secretary appointed (1 page)
13 April 2004New secretary appointed (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4 clowser close sutton surrey SM1 4TP (1 page)
7 April 2004Registered office changed on 07/04/04 from: 4 clowser close sutton surrey SM1 4TP (1 page)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
18 July 2003Full accounts made up to 31 December 2002 (10 pages)
18 July 2003Full accounts made up to 31 December 2002 (10 pages)
8 July 2003Return made up to 01/07/03; no change of members (8 pages)
8 July 2003Return made up to 01/07/03; no change of members (8 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002New director appointed (2 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 September 2002Full accounts made up to 31 December 2001 (11 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(14 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Return made up to 01/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(14 pages)
24 July 2002Registered office changed on 24/07/02 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Registered office changed on 24/07/02 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
24 July 2002Director resigned (1 page)
26 April 2002Full accounts made up to 31 December 2000 (11 pages)
26 April 2002Full accounts made up to 31 December 2000 (11 pages)
29 July 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
  • 363(288) ‐ Director's particulars changed
(31 pages)
29 July 2001Return made up to 07/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
  • 363(288) ‐ Director's particulars changed
(31 pages)
27 June 2001Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(31 pages)
27 June 2001Return made up to 07/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(31 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
20 June 2000Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(17 pages)
20 June 2000Return made up to 07/07/99; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(17 pages)
14 January 2000Director resigned (1 page)
14 January 2000Director resigned (1 page)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
24 September 1999Full accounts made up to 31 December 1998 (11 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
12 October 1998Return made up to 07/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 October 1998Return made up to 07/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
15 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997Secretary resigned;director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New secretary appointed (2 pages)
3 August 1997Return made up to 07/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 1997Return made up to 07/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 August 1997Secretary resigned;director resigned (1 page)
3 August 1997New secretary appointed (2 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
6 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 October 1996Return made up to 07/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
9 October 1996Return made up to 07/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(8 pages)
7 August 1996New director appointed (2 pages)
7 August 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
30 July 1996New secretary appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Return made up to 07/07/95; no change of members (8 pages)
31 October 1995Return made up to 07/07/95; no change of members (8 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1966Incorporation (16 pages)
24 October 1966Incorporation (16 pages)