5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director Name | Mr Jason Brett Seigel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2014(47 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | IT Developer |
Country of Residence | England |
Correspondence Address | 25 Grange Road Redruth House Sutton Surrey SM2 6RU |
Director Name | Mrs Francesca Anne Todd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2015(48 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 12 October 2015(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mrs Karla Steele |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Mexican |
Status | Current |
Appointed | 16 January 2020(53 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Dr Bernd Zeisig |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | German |
Status | Current |
Appointed | 18 November 2021(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Senior Research Scientist |
Country of Residence | England |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Ms Katharine Johnson |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2021(54 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Sales Operations |
Country of Residence | England |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Florin Gradinaru |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 22 November 2023(56 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Blinds |
Country of Residence | England |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Miss Najla Daher Mattar |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 19 April 2016) |
Role | Nurse Tutor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | 4 Redruth House Sutton Surrey SM2 6RT |
Director Name | Mr Gerald Frank Pudney |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 June 1992) |
Role | Sales Director |
Correspondence Address | 59 Redruth House Sutton Surrey SM2 6RU |
Director Name | Mr Peter John Todd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 April 1994) |
Role | Production Engineer |
Correspondence Address | 33 Redruth House Sutton Surrey SM2 6RU |
Director Name | Miss Florence Emily Green |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 12 September 2002) |
Role | School Teacher |
Correspondence Address | 9 Redruth House Sutton Surrey SM2 6RT |
Director Name | Keith Rendell Davies |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 1997) |
Role | Chartered Secretary (Retired) |
Correspondence Address | 35 Redruth House Grange Road Sutton Surrey SM2 6RU |
Secretary Name | Miss Patricia Ellaline Proctor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(24 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 12 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Redruth House Sutton Surrey SM2 6RT |
Director Name | Mr James Douglas Mackay |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Retired |
Correspondence Address | 8 Redruth House Sutton Surrey SM2 6RT |
Director Name | Gerald Frank Pudney |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(29 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 October 2005) |
Role | Sales Manager |
Correspondence Address | 3 Redruth House Grange Road Sutton Surrey SM2 6RT |
Director Name | Mr John Harold Gallop |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(30 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 13 November 2017) |
Role | Retired Regional Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Annescourt Stanley Road Sutton Surrey SM2 6RX |
Director Name | Peter Sidney Steward |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(30 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Redruth House Grange Road Sutton Surrey SM2 6RT |
Director Name | Clare Tierney |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2002) |
Role | Retired Staff Nurse Bmn |
Correspondence Address | 27 Redruth House Grange Road Sutton Surrey SM2 6RT |
Director Name | Jennifer Barbara Alison Phillpot |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 November 2005) |
Role | Dietitian |
Correspondence Address | 29 Redruth House Grange Road Sutton Surrey SM2 6RT |
Director Name | Mr Paul Howard Taylor |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(36 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 18 November 2021) |
Role | Structural Eng |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sandy Lane Cheam Sutton Surrey SM2 7EN |
Director Name | Frederick David Bush |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Redruth House Grange Road Sutton Surrey SM2 6RT |
Director Name | Mrs Ann-Marie Highman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2005) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 65 Redruth House Grange Road Sutton Sutton Surrey SM2 6RU |
Director Name | Edward John Durbin |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(37 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Rutland House 16 Cheyham Way Cheam Sutton Surrey SM2 7HX |
Director Name | Richard Colin Cooper |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(39 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 July 2007) |
Role | IT Professional |
Correspondence Address | 39 Redruth House Grange Road Sutton Surrey SM2 6RU |
Director Name | Christopher Charles Wellington |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(39 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 10 September 2014) |
Role | Satellite Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Redruth House Grange Road Sutton Surrey SM2 6RT |
Director Name | Thomas Edwin Fowkes |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2006(39 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 August 2008) |
Role | Construction Inspector |
Correspondence Address | 44 Redruth House Grange Road Sutton Surrey SM2 6RU |
Secretary Name | Frances Fowkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(40 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 August 2007) |
Role | Housewife |
Correspondence Address | 44 Redruth House Grange Road Sutton Surrey SM2 6RU |
Director Name | Mr Christopher John Dear |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2012) |
Role | Lead Cost Specialist |
Country of Residence | England |
Correspondence Address | 63 Redruth House Sutton Surrey SM2 6RU |
Director Name | Mr Mervyn James Stevens |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(45 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 June 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Copley Clark & Bennett 91-93 High Street Banstead Surrey SM7 2NL |
Director Name | Mr Christopher Butt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(46 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 23 October 2014) |
Role | Fire & Flood Technician |
Country of Residence | England |
Correspondence Address | Copley Clark & Bennett 91-93 High Street Banstead Surrey SM7 2NL |
Director Name | Miss Patricia Ellaline Proctor |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(48 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Ms Christine Susan Bowden |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2019) |
Role | Medical Administrator |
Country of Residence | England |
Correspondence Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Registered Address | Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 70.15% - |
---|---|
1 at £1 | Antoni Peter Andrew Leo Horodyski 1.49% Ordinary |
1 at £1 | Betty Rosemary Dedman 1.49% Ordinary |
1 at £1 | Brian Todd 1.49% Ordinary |
1 at £1 | Christine Susan Bowden 1.49% Ordinary |
1 at £1 | Courtney Investments LTD 1.49% Ordinary |
1 at £1 | Dorothy Mogford 1.49% Ordinary |
1 at £1 | Elaine Vivian Lamberth 1.49% Ordinary |
1 at £1 | Hazel Margaret Hoare 1.49% Ordinary |
1 at £1 | Julie Storey 1.49% Ordinary |
1 at £1 | Karen Macara 1.49% Ordinary |
1 at £1 | Keith Michael Connor 1.49% Ordinary |
1 at £1 | Maryon Jill French 1.49% Ordinary |
1 at £1 | Najla Dahr Mattar 1.49% Ordinary |
1 at £1 | Old Bank Properties 1.49% Ordinary |
1 at £1 | Pandurang Mangesh Rege 1.49% Ordinary |
1 at £1 | Patricia Ellaline Proctor 1.49% Ordinary |
1 at £1 | Paul Howard Taylor 1.49% Ordinary |
1 at £1 | Richard Colin Cooper 1.49% Ordinary |
1 at £1 | Subrata Bal 1.49% Ordinary |
1 at £1 | Susan Ann Bassingham 1.49% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
29 December 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
---|---|
22 November 2023 | Appointment of Mr Florin Gradinaru as a director on 22 November 2023 (2 pages) |
31 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
15 November 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
20 October 2022 | Director's details changed for Susan Anne Bassingham on 20 October 2022 (2 pages) |
11 August 2022 | Confirmation statement made on 11 July 2022 with updates (9 pages) |
23 November 2021 | Appointment of Ms Katharine Johnson as a director on 23 November 2021 (2 pages) |
18 November 2021 | Appointment of Dr Bernd Zeisig as a director on 18 November 2021 (2 pages) |
18 November 2021 | Termination of appointment of Paul Howard Taylor as a director on 18 November 2021 (1 page) |
27 October 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
13 August 2021 | Confirmation statement made on 11 July 2021 with updates (9 pages) |
17 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 September 2020 | Confirmation statement made on 11 July 2020 with updates (9 pages) |
17 January 2020 | Appointment of Mrs Karla Steele as a director on 16 January 2020 (2 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 November 2019 | Termination of appointment of Christine Susan Bowden as a director on 1 November 2019 (1 page) |
13 August 2019 | Confirmation statement made on 11 July 2019 with updates (9 pages) |
29 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 August 2018 | Confirmation statement made on 11 July 2018 with updates (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Appointment of Ms. Christine Susan Bowden as a director on 13 November 2017 (2 pages) |
15 November 2017 | Appointment of Ms. Christine Susan Bowden as a director on 13 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of John Harold Gallop as a director on 13 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John Harold Gallop as a director on 13 November 2017 (1 page) |
13 October 2017 | Termination of appointment of Patricia Ellaline Proctor as a director on 16 October 2016 (1 page) |
13 October 2017 | Termination of appointment of Patricia Ellaline Proctor as a director on 16 October 2016 (1 page) |
16 August 2017 | Confirmation statement made on 11 July 2017 with updates (9 pages) |
16 August 2017 | Confirmation statement made on 11 July 2017 with updates (9 pages) |
25 March 2017 | Termination of appointment of Edward John Durbin as a director on 20 March 2017 (1 page) |
25 March 2017 | Termination of appointment of Edward John Durbin as a director on 20 March 2017 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
20 August 2016 | Confirmation statement made on 11 July 2016 with updates (11 pages) |
20 August 2016 | Confirmation statement made on 11 July 2016 with updates (11 pages) |
15 July 2016 | Termination of appointment of Patricia Ellaline Proctor as a director on 12 October 2015 (1 page) |
15 July 2016 | Termination of appointment of Patricia Ellaline Proctor as a director on 12 October 2015 (1 page) |
10 May 2016 | Termination of appointment of Najla Daher Mattar as a director on 19 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Najla Daher Mattar as a director on 19 April 2016 (1 page) |
20 April 2016 | Appointment of Miss Patricia Ellaline Proctor as a director on 12 October 2015 (2 pages) |
20 April 2016 | Appointment of Miss Patricia Ellaline Proctor as a director on 12 October 2015 (2 pages) |
19 April 2016 | Registered office address changed from Copley Clark & Bennett 91-93 High Street Banstead Surrey SM7 2NL to Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 19 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Stewart Reed as a secretary on 12 October 2015 (2 pages) |
19 April 2016 | Termination of appointment of Patricia Ellaline Proctor as a secretary on 12 October 2015 (1 page) |
19 April 2016 | Appointment of Mr Stewart Reed as a secretary on 12 October 2015 (2 pages) |
19 April 2016 | Registered office address changed from Copley Clark & Bennett 91-93 High Street Banstead Surrey SM7 2NL to Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 19 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Patricia Ellaline Proctor as a secretary on 12 October 2015 (1 page) |
15 April 2016 | Termination of appointment of Frederick David Bush as a director on 10 September 2014 (1 page) |
15 April 2016 | Termination of appointment of Peter Sidney Steward as a director on 13 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Frederick David Bush as a director on 10 September 2014 (1 page) |
15 April 2016 | Termination of appointment of Peter Sidney Steward as a director on 13 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Christopher Charles Wellington as a director on 10 September 2014 (1 page) |
15 April 2016 | Termination of appointment of Christopher Charles Wellington as a director on 10 September 2014 (1 page) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 July 2015 | Appointment of Mrs Francesca Anne Todd as a director on 18 June 2015 (2 pages) |
2 July 2015 | Appointment of Mrs Francesca Anne Todd as a director on 18 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Mervyn James Stevens as a director on 11 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Mervyn James Stevens as a director on 11 June 2015 (1 page) |
1 July 2015 | Appointment of Miss Patricia Ellaline Proctor as a director on 11 June 2015 (2 pages) |
1 July 2015 | Appointment of Miss Patricia Ellaline Proctor as a director on 11 June 2015 (2 pages) |
20 February 2015 | Appointment of Mr Jason Brett Seigel as a director on 23 October 2014 (2 pages) |
20 February 2015 | Appointment of Mr Jason Brett Seigel as a director on 23 October 2014 (2 pages) |
28 January 2015 | Termination of appointment of Christopher Butt as a director on 23 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Christopher Butt as a director on 23 October 2014 (1 page) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
22 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
11 December 2013 | Appointment of Mr Christopher Butt as a director (2 pages) |
11 December 2013 | Appointment of Mr Christopher Butt as a director (2 pages) |
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (18 pages) |
1 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (18 pages) |
11 June 2012 | Appointment of Mr Mervyn James Stevens as a director (2 pages) |
11 June 2012 | Appointment of Mr Mervyn James Stevens as a director (2 pages) |
14 May 2012 | Termination of appointment of Christopher Dear as a director (1 page) |
14 May 2012 | Termination of appointment of Christopher Dear as a director (1 page) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
29 September 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (18 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (18 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
16 August 2010 | Director's details changed for Susan Anne Bassingham on 11 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (18 pages) |
16 August 2010 | Director's details changed for Susan Anne Bassingham on 11 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (18 pages) |
16 August 2010 | Director's details changed for Mr Paul Howard Taylor on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Frederick David Bush on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Sidney Steward on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Najla Daher Mattar on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Frederick David Bush on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Sidney Steward on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Miss Najla Daher Mattar on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Charles Wellington on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Edward John Durbin on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Paul Howard Taylor on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Christopher Charles Wellington on 11 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Edward John Durbin on 11 July 2010 (2 pages) |
6 November 2009 | Appointment of Mr Christopher John Dear as a director (2 pages) |
6 November 2009 | Appointment of Mr Christopher John Dear as a director (2 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
24 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (42 pages) |
4 August 2009 | Director's change of particulars / john gallop / 03/08/2009 (2 pages) |
4 August 2009 | Return made up to 11/07/09; full list of members (42 pages) |
4 August 2009 | Director's change of particulars / john gallop / 03/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / john gallop / 03/08/2009 (2 pages) |
3 August 2009 | Director's change of particulars / john gallop / 03/08/2009 (2 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 August 2008 | Appointment terminated director thomas fowkes (1 page) |
28 August 2008 | Appointment terminated director thomas fowkes (1 page) |
1 August 2008 | Return made up to 11/07/08; change of members (11 pages) |
1 August 2008 | Return made up to 11/07/08; change of members (11 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Secretary resigned (1 page) |
19 August 2007 | Return made up to 11/07/07; full list of members
|
19 August 2007 | Return made up to 11/07/07; full list of members
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | Director resigned (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2006 | Return made up to 11/07/06; change of members (11 pages) |
1 August 2006 | Return made up to 11/07/06; change of members (11 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Director resigned (1 page) |
12 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 August 2005 | Return made up to 11/07/05; full list of members (14 pages) |
18 August 2005 | Return made up to 11/07/05; full list of members (14 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
5 November 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
22 September 2004 | Full accounts made up to 31 March 2004 (10 pages) |
10 August 2004 | Return made up to 11/07/04; change of members (11 pages) |
10 August 2004 | Return made up to 11/07/04; change of members (11 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
23 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | New director appointed (2 pages) |
30 July 2003 | Return made up to 11/07/03; change of members (14 pages) |
30 July 2003 | Return made up to 11/07/03; change of members (14 pages) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
20 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
20 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
4 August 2002 | Return made up to 11/07/02; full list of members
|
4 August 2002 | Return made up to 11/07/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
21 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members (12 pages) |
13 August 2001 | Return made up to 11/07/01; full list of members (12 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: copley clark & bennett pathtrace house 91-93 high street banstead surrey SM7 2NL (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: copley clark & bennett pathtrace house 91-93 high street banstead surrey SM7 2NL (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 5 lincoln's inn fields london W.C.2A 3BT (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: 5 lincoln's inn fields london W.C.2A 3BT (1 page) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
8 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
4 August 2000 | Return made up to 11/07/00; change of members (8 pages) |
4 August 2000 | Return made up to 11/07/00; change of members (8 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
5 August 1999 | Return made up to 11/07/99; change of members (8 pages) |
5 August 1999 | Return made up to 11/07/99; change of members (8 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
29 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
14 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
14 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
7 August 1998 | Return made up to 11/07/98; full list of members
|
7 August 1998 | Return made up to 11/07/98; full list of members
|
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
5 August 1997 | Return made up to 11/07/97; change of members (8 pages) |
5 August 1997 | Return made up to 11/07/97; change of members (8 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 September 1996 | Full accounts made up to 31 March 1996 (9 pages) |
13 August 1996 | Return made up to 11/07/96; change of members (8 pages) |
13 August 1996 | Return made up to 11/07/96; change of members (8 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |
2 August 1995 | Return made up to 11/07/95; full list of members (12 pages) |
2 August 1995 | Return made up to 11/07/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
30 December 1966 | Incorporation (36 pages) |
30 December 1966 | Incorporation (36 pages) |