Company NameDinorben Management Limited
Company StatusActive
Company Number00909003
CategoryPrivate Limited Company
Incorporation Date22 June 1967(56 years, 10 months ago)

Business Activity

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

Directors

Director NameEric Holt
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2004(36 years, 12 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Dinorben
79 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameKarina Ng
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2007(39 years, 11 months after company formation)
Appointment Duration16 years, 11 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address19 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Secretary NameEric Holt
NationalityBritish
StatusCurrent
Appointed04 July 2007(40 years after company formation)
Appointment Duration16 years, 9 months
RoleMet Police
Country of ResidenceUnited Kingdom
Correspondence Address9 Dinorben
79 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameDr Daniel Benoy
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(49 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Dinorben 79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameMr Nirenn Maathur
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(54 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Dinorben
79 Woodcote Road
Wallington
SM6 0PZ
Director NameMr Derek Benford Corby
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(23 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 1993)
RoleAccounts Manager
Correspondence AddressDinorben 79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameMrs Renee Marion Mathilde Green
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(23 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleRetired
Correspondence Address1 Dinorben 79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameMrs Olwyn May Hopkins
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(23 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 June 1996)
RoleRetired Civil Servant
Correspondence Address6 Dinorben 79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameMr Michael Moughan
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(23 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address17 Dinorben
79/81 Woodcote Road
Wallington
Surrey
SN6 0PZ
Director NameEileen Margaret Savage
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(23 years, 10 months after company formation)
Appointment Duration14 years (resigned 26 April 2005)
RoleRetired
Correspondence Address16 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Secretary NameEileen Margaret Savage
NationalityBritish
StatusResigned
Appointed23 April 1991(23 years, 10 months after company formation)
Appointment Duration14 years (resigned 26 April 2005)
RoleRetired
Correspondence Address16 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameCoun John William Edward Leach
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(25 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 03 August 2007)
RoleSolicitor
Correspondence Address4 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameAngela Forsyth
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(27 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 26 April 2001)
RoleBridge Player
Correspondence Address15 Highlands Heath
Putney
London
Se15 37r
Director NameClaude Savan
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(28 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 15 January 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameMichael Charles Appleby
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(31 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2003)
RoleGeneral Manager
Correspondence Address9 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NamePatricia Carol Sell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 February 2003)
RoleCarer
Correspondence Address20 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NamePeter John O'Neill
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(35 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2006)
RoleManager
Correspondence Address8 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameNicola Satchell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 March 2007)
RoleCompany Director
Correspondence Address10 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Secretary NameNicola Satchell
NationalityBritish
StatusResigned
Appointed26 April 2005(37 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 March 2007)
RoleCompany Director
Correspondence Address10 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameNicholas Allen
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(38 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 2007)
RoleSenior Manager
Correspondence Address12 Dinorben
79 Woodcote Road
Wallington
Surrey
SM6 0PZ
Secretary NameNicholas Allen
NationalityBritish
StatusResigned
Appointed05 March 2007(39 years, 8 months after company formation)
Appointment Duration4 months (resigned 04 July 2007)
RoleCrown Servant
Correspondence Address12 Dinorben
79 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameDarrin Scott Brent
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(39 years, 11 months after company formation)
Appointment Duration12 months (resigned 13 May 2008)
RoleIT Manager
Correspondence Address11 Dinorben
79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameKenneth Williams Organ
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(41 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 13 Dinorben
79 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameMr Richard Anthony Ellis
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(41 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2009)
RoleParamedic
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 79 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director NameMr Nicholas John Paul
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(43 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 08 February 2017)
RoleCarpenter & Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 79-81 Woodcote Road
Wallington
Surrey
SM6 0PZ

Contact

Telephone020 87734502
Telephone regionLondon

Location

Registered Address13 Dinorben 79 Woodcote Road
Wallington
Surrey
SM6 0PZ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £10Daniel Benoy & Reshma Benoy
4.98%
Ordinary 1
1 at £10Eric Holt & Sylvia Holt
4.98%
Ordinary 1
1 at £10Fircroft Services LTD
4.98%
Ordinary 1
1 at £10Florence Winnifred Daly
4.98%
Ordinary 1
1 at £10Gary Paul Graves
4.98%
Ordinary 1
1 at £10Hankovan Arunachalam
4.98%
Ordinary 1
1 at £10Kenneth William Organ & Rita Organ
4.98%
Ordinary 1
1 at £10Leslie John Goldsmith
4.98%
Ordinary 1
1 at £10M. Glithero
4.98%
Ordinary 1
1 at £10Miss Man Wa Karina Ng
4.98%
Ordinary 1
1 at £10Mr Claude Savan
4.98%
Ordinary 1
1 at £10Nadarajah Ranjithakumaran
4.98%
Ordinary 1
1 at £10Nicholas Paul
4.98%
Ordinary 1
1 at £10Olwen Forsyth
4.98%
Ordinary 1
1 at £10Patricia Grey
4.98%
Ordinary 1
1 at £10Richard Anthony Ellis
4.98%
Ordinary 1
1 at £10Richard John Sherwin
4.98%
Ordinary 1
1 at £10Rizwan Ahmed Bhatti
4.98%
Ordinary 1
1 at £10Rv Cook (Properties) LTD
4.98%
Ordinary 1
1 at £10Timothy Charles Streetley & Sophie Selina Shacklock
4.98%
Ordinary 1
-OTHER
0.50%
-

Financials

Year2014
Net Worth£201
Cash£20,646
Current Liabilities£20,445

Accounts

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

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Charges

25 November 1993Delivered on: 3 December 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 November 1993Delivered on: 3 December 1993
Satisfied on: 22 December 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79/81 woodcote road wallington surrey.
Fully Satisfied

Filing History

31 March 2020Confirmation statement made on 28 March 2020 with updates (8 pages)
30 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
25 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (8 pages)
7 March 2019Cessation of Claude Savan as a person with significant control on 30 March 2018 (1 page)
5 April 2018Confirmation statement made on 28 March 2018 with updates (8 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (2 pages)
12 February 2018Termination of appointment of Claude Savan as a director on 15 January 2018 (1 page)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (13 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (13 pages)
8 March 2017Appointment of Dr Daniel Benoy as a director on 21 February 2017 (2 pages)
8 March 2017Appointment of Dr Daniel Benoy as a director on 21 February 2017 (2 pages)
21 February 2017Termination of appointment of Nicholas John Paul as a director on 8 February 2017 (1 page)
21 February 2017Termination of appointment of Nicholas John Paul as a director on 8 February 2017 (1 page)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 201
(10 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 201
(10 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Termination of appointment of Kenneth Williams Organ as a director on 15 November 2015 (1 page)
16 February 2016Termination of appointment of Kenneth Williams Organ as a director on 15 November 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 201
(11 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 201
(11 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 201
(12 pages)
31 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 201
(12 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (11 pages)
24 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (11 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (12 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (12 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (11 pages)
4 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (11 pages)
4 May 2011Director's details changed for Eric Holt on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Eric Holt on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Eric Holt on 4 May 2011 (2 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Appointment of Mr Nicholas John Paul as a director (2 pages)
8 March 2011Appointment of Mr Nicholas John Paul as a director (2 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (20 pages)
13 April 2010Director's details changed for Claude Savan on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Eric Holt on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Eric Holt on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Karina Ng on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Kenneth Williams Organ on 28 March 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (20 pages)
13 April 2010Director's details changed for Kenneth Williams Organ on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Claude Savan on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Karina Ng on 28 March 2010 (2 pages)
4 February 2010Termination of appointment of Richard Ellis as a director (1 page)
4 February 2010Termination of appointment of Richard Ellis as a director (1 page)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 April 2009Director's change of particulars / kenneth edwards organ / 28/03/2009 (2 pages)
29 April 2009Return made up to 28/03/09; full list of members (12 pages)
29 April 2009Director's change of particulars / kenneth edwards organ / 28/03/2009 (2 pages)
29 April 2009Return made up to 28/03/09; full list of members (12 pages)
18 February 2009Director appointed kenneth edwards organ (2 pages)
18 February 2009Director appointed kenneth edwards organ (2 pages)
7 February 2009Appointment terminated director darrin brent (1 page)
7 February 2009Appointment terminated director darrin brent (1 page)
4 February 2009Director appointed richard anthony ellis (2 pages)
4 February 2009Director appointed richard anthony ellis (2 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of debenture register (1 page)
22 April 2008Location of register of members (1 page)
22 April 2008Return made up to 28/03/08; full list of members (11 pages)
22 April 2008Registered office changed on 22/04/2008 from 9 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
22 April 2008Return made up to 28/03/08; full list of members (11 pages)
22 April 2008Location of register of members (1 page)
22 April 2008Registered office changed on 22/04/2008 from 9 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
12 March 2008Registered office changed on 12/03/2008 from 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
12 March 2008Registered office changed on 12/03/2008 from 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned;director resigned (1 page)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 April 2007Return made up to 28/03/07; full list of members (8 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
10 April 2007Location of debenture register (1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Registered office changed on 10/04/07 from: 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
10 April 2007Return made up to 28/03/07; full list of members (8 pages)
10 April 2007Location of debenture register (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
27 March 2007Registered office changed on 27/03/07 from: 10 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
27 March 2007Registered office changed on 27/03/07 from: 10 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page)
27 March 2007Secretary resigned;director resigned (1 page)
27 March 2007New secretary appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
16 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
18 May 2005Registered office changed on 18/05/05 from: 16, dinorben 79/81 woodcote road wallington surrey.SM6 0PZ. (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Registered office changed on 18/05/05 from: 16, dinorben 79/81 woodcote road wallington surrey.SM6 0PZ. (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 April 2005Return made up to 28/03/05; no change of members (8 pages)
9 April 2005Return made up to 28/03/05; no change of members (8 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Return made up to 28/03/04; change of members (7 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004Return made up to 28/03/04; change of members (7 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
30 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
30 April 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2001Director resigned (1 page)
14 August 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
14 May 2001Accounts for a small company made up to 31 December 2000 (3 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Return made up to 28/03/01; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2001Director's particulars changed (1 page)
10 May 2000Return made up to 28/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2000Return made up to 28/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (3 pages)
21 April 1999Return made up to 28/03/99; full list of members (8 pages)
21 April 1999Return made up to 28/03/99; full list of members (8 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 April 1999Accounts for a small company made up to 31 December 1998 (3 pages)
1 April 1999Director resigned (1 page)
1 April 1999Director resigned (1 page)
13 May 1998Return made up to 28/03/98; no change of members (6 pages)
13 May 1998Return made up to 28/03/98; no change of members (6 pages)
9 April 1998Full accounts made up to 31 December 1997 (8 pages)
9 April 1998Full accounts made up to 31 December 1997 (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
8 May 1997Full accounts made up to 31 December 1996 (8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
2 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1997Return made up to 28/03/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 April 1996Return made up to 28/03/96; full list of members (8 pages)
3 April 1996Return made up to 28/03/96; full list of members (8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Return made up to 28/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Return made up to 28/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
5 April 1995Full accounts made up to 31 December 1994 (3 pages)
5 April 1995Full accounts made up to 31 December 1994 (3 pages)
9 May 1994Return made up to 28/03/94; full list of members (7 pages)
21 April 1994Accounts for a small company made up to 31 December 1993 (4 pages)
3 December 1993Particulars of mortgage/charge (3 pages)
26 May 1993Return made up to 28/03/93; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 May 1993Director resigned;new director appointed (2 pages)
18 April 1993Full accounts made up to 31 December 1992 (8 pages)
25 September 1992Full accounts made up to 31 December 1991 (9 pages)
2 July 1992Registered office changed on 02/07/92 from: 16 dinorben 79-81 woodcote road wallington surrey SM6 0PZ (1 page)
2 July 1992Return made up to 28/03/92; no change of members
  • 363(287) ‐ Registered office changed on 02/07/92
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1991Accounts for a small company made up to 31 December 1990 (4 pages)
16 June 1991Return made up to 23/04/91; full list of members (7 pages)
29 November 1990Accounts for a small company made up to 31 December 1989 (4 pages)
29 November 1990Return made up to 12/04/90; full list of members (7 pages)
2 June 1989Director resigned;new director appointed (2 pages)
11 May 1989Director resigned;new director appointed (2 pages)
11 May 1989Accounts for a small company made up to 31 December 1988 (4 pages)
11 May 1989Return made up to 28/03/89; full list of members (9 pages)
4 February 1989Registered office changed on 04/02/89 from: 18 dinorben 79-81 woodcote road wallington surrey SM6 opz (1 page)
12 December 1988Director resigned;new director appointed (2 pages)
12 December 1988Accounts for a small company made up to 31 March 1988 (4 pages)
12 December 1988Return made up to 10/11/88; full list of members (7 pages)
26 October 1988Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 May 1988Secretary resigned;new secretary appointed (2 pages)
7 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
7 February 1988Return made up to 12/11/87; full list of members (7 pages)
11 December 1987Secretary resigned;new secretary appointed (2 pages)
18 November 1986Return made up to 06/11/86; full list of members (7 pages)
18 November 1986Accounts for a small company made up to 31 March 1986 (4 pages)
12 November 1986Director resigned;new director appointed (4 pages)