79 Woodcote Road
Wallington
Surrey
SM6 0PZ
Director Name | Karina Ng |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(39 years, 11 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Secretary Name | Eric Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(40 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Met Police |
Country of Residence | United Kingdom |
Correspondence Address | 9 Dinorben 79 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Dr Daniel Benoy |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Mr Nirenn Maathur |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2022(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dinorben 79 Woodcote Road Wallington SM6 0PZ |
Director Name | Mr Derek Benford Corby |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 March 1993) |
Role | Accounts Manager |
Correspondence Address | Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Mrs Renee Marion Mathilde Green |
---|---|
Date of Birth | January 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1998) |
Role | Retired |
Correspondence Address | 1 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Mrs Olwyn May Hopkins |
---|---|
Date of Birth | May 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 June 1996) |
Role | Retired Civil Servant |
Correspondence Address | 6 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Mr Michael Moughan |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 March 1995) |
Role | Company Director |
Correspondence Address | 17 Dinorben 79/81 Woodcote Road Wallington Surrey SN6 0PZ |
Director Name | Eileen Margaret Savage |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 26 April 2005) |
Role | Retired |
Correspondence Address | 16 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Secretary Name | Eileen Margaret Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1991(23 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 26 April 2005) |
Role | Retired |
Correspondence Address | 16 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Coun John William Edward Leach |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(25 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 03 August 2007) |
Role | Solicitor |
Correspondence Address | 4 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Angela Forsyth |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 April 2001) |
Role | Bridge Player |
Correspondence Address | 15 Highlands Heath Putney London Se15 37r |
Director Name | Claude Savan |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1996(28 years, 11 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 15 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Michael Charles Appleby |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2003) |
Role | General Manager |
Correspondence Address | 9 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Patricia Carol Sell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 February 2003) |
Role | Carer |
Correspondence Address | 20 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Peter John O'Neill |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2006) |
Role | Manager |
Correspondence Address | 8 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Nicola Satchell |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 March 2007) |
Role | Company Director |
Correspondence Address | 10 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Secretary Name | Nicola Satchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2005(37 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 2007) |
Role | Company Director |
Correspondence Address | 10 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Nicholas Allen |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(38 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 2007) |
Role | Senior Manager |
Correspondence Address | 12 Dinorben 79 Woodcote Road Wallington Surrey SM6 0PZ |
Secretary Name | Nicholas Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(39 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 July 2007) |
Role | Crown Servant |
Correspondence Address | 12 Dinorben 79 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Darrin Scott Brent |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(39 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 13 May 2008) |
Role | IT Manager |
Correspondence Address | 11 Dinorben 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Kenneth Williams Organ |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 November 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 13 Dinorben 79 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Mr Richard Anthony Ellis |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2009) |
Role | Paramedic |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 79 Woodcote Road Wallington Surrey SM6 0PZ |
Director Name | Mr Nicholas John Paul |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(43 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 February 2017) |
Role | Carpenter & Joiner |
Country of Residence | United Kingdom |
Correspondence Address | Flat 15 79-81 Woodcote Road Wallington Surrey SM6 0PZ |
Telephone | 020 87734502 |
---|---|
Telephone region | London |
Registered Address | 13 Dinorben 79 Woodcote Road Wallington Surrey SM6 0PZ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
1 at £10 | Daniel Benoy & Reshma Benoy 4.98% Ordinary 1 |
---|---|
1 at £10 | Eric Holt & Sylvia Holt 4.98% Ordinary 1 |
1 at £10 | Fircroft Services LTD 4.98% Ordinary 1 |
1 at £10 | Florence Winnifred Daly 4.98% Ordinary 1 |
1 at £10 | Gary Paul Graves 4.98% Ordinary 1 |
1 at £10 | Hankovan Arunachalam 4.98% Ordinary 1 |
1 at £10 | Kenneth William Organ & Rita Organ 4.98% Ordinary 1 |
1 at £10 | Leslie John Goldsmith 4.98% Ordinary 1 |
1 at £10 | M. Glithero 4.98% Ordinary 1 |
1 at £10 | Miss Man Wa Karina Ng 4.98% Ordinary 1 |
1 at £10 | Mr Claude Savan 4.98% Ordinary 1 |
1 at £10 | Nadarajah Ranjithakumaran 4.98% Ordinary 1 |
1 at £10 | Nicholas Paul 4.98% Ordinary 1 |
1 at £10 | Olwen Forsyth 4.98% Ordinary 1 |
1 at £10 | Patricia Grey 4.98% Ordinary 1 |
1 at £10 | Richard Anthony Ellis 4.98% Ordinary 1 |
1 at £10 | Richard John Sherwin 4.98% Ordinary 1 |
1 at £10 | Rizwan Ahmed Bhatti 4.98% Ordinary 1 |
1 at £10 | Rv Cook (Properties) LTD 4.98% Ordinary 1 |
1 at £10 | Timothy Charles Streetley & Sophie Selina Shacklock 4.98% Ordinary 1 |
- | OTHER 0.50% - |
Year | 2014 |
---|---|
Net Worth | £201 |
Cash | £20,646 |
Current Liabilities | £20,445 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 11 April 2024 (4 months, 1 week from now) |
25 November 1993 | Delivered 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 1993 | Delivered 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 |
31 March 2020 | Confirmation statement made on 28 March 2020 with updates (8 pages) |
---|---|
30 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
25 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with updates (8 pages) |
7 March 2019 | Cessation of Claude Savan as a person with significant control on 30 March 2018 (1 page) |
5 April 2018 | Confirmation statement made on 28 March 2018 with updates (8 pages) |
20 February 2018 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Termination of appointment of Claude Savan as a director on 15 January 2018 (1 page) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (13 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (13 pages) |
8 March 2017 | Appointment of Dr Daniel Benoy as a director on 21 February 2017 (2 pages) |
8 March 2017 | Appointment of Dr Daniel Benoy as a director on 21 February 2017 (2 pages) |
21 February 2017 | Termination of appointment of Nicholas John Paul as a director on 8 February 2017 (1 page) |
21 February 2017 | Termination of appointment of Nicholas John Paul as a director on 8 February 2017 (1 page) |
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 February 2016 | Termination of appointment of Kenneth Williams Organ as a director on 15 November 2015 (1 page) |
16 February 2016 | Termination of appointment of Kenneth Williams Organ as a director on 15 November 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (11 pages) |
24 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (11 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (12 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (12 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (11 pages) |
4 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (11 pages) |
4 May 2011 | Director's details changed for Eric Holt on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Eric Holt on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Eric Holt on 4 May 2011 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Appointment of Mr Nicholas John Paul as a director (2 pages) |
8 March 2011 | Appointment of Mr Nicholas John Paul as a director (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (20 pages) |
13 April 2010 | Director's details changed for Claude Savan on 28 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Eric Holt on 28 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Eric Holt on 28 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Karina Ng on 28 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Kenneth Williams Organ on 28 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (20 pages) |
13 April 2010 | Director's details changed for Kenneth Williams Organ on 28 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Claude Savan on 28 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Karina Ng on 28 March 2010 (2 pages) |
4 February 2010 | Termination of appointment of Richard Ellis as a director (1 page) |
4 February 2010 | Termination of appointment of Richard Ellis as a director (1 page) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 April 2009 | Director's change of particulars / kenneth edwards organ / 28/03/2009 (2 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (12 pages) |
29 April 2009 | Director's change of particulars / kenneth edwards organ / 28/03/2009 (2 pages) |
29 April 2009 | Return made up to 28/03/09; full list of members (12 pages) |
18 February 2009 | Director appointed kenneth edwards organ (2 pages) |
18 February 2009 | Director appointed kenneth edwards organ (2 pages) |
7 February 2009 | Appointment terminated director darrin brent (1 page) |
7 February 2009 | Appointment terminated director darrin brent (1 page) |
4 February 2009 | Director appointed richard anthony ellis (2 pages) |
4 February 2009 | Director appointed richard anthony ellis (2 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of debenture register (1 page) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Return made up to 28/03/08; full list of members (11 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 9 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
22 April 2008 | Return made up to 28/03/08; full list of members (11 pages) |
22 April 2008 | Location of register of members (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 9 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
10 April 2007 | Location of debenture register (1 page) |
10 April 2007 | Location of register of members (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: 12 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
10 April 2007 | Return made up to 28/03/07; full list of members (8 pages) |
10 April 2007 | Location of debenture register (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 10 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: 10 dinorben 79 woodcote road wallington surrey SM6 0PZ (1 page) |
27 March 2007 | Secretary resigned;director resigned (1 page) |
27 March 2007 | New secretary appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 28/03/06; full list of members
|
16 May 2006 | Return made up to 28/03/06; full list of members
|
18 May 2005 | Registered office changed on 18/05/05 from: 16, dinorben 79/81 woodcote road wallington surrey.SM6 0PZ. (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | New secretary appointed (2 pages) |
18 May 2005 | Secretary resigned;director resigned (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 16, dinorben 79/81 woodcote road wallington surrey.SM6 0PZ. (1 page) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 April 2005 | Return made up to 28/03/05; no change of members (8 pages) |
9 April 2005 | Return made up to 28/03/05; no change of members (8 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 28/03/04; change of members (7 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | Return made up to 28/03/04; change of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
5 April 2003 | Return made up to 28/03/03; full list of members
|
5 April 2003 | Return made up to 28/03/03; full list of members
|
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
30 April 2002 | Return made up to 28/03/02; full list of members
|
30 April 2002 | Return made up to 28/03/02; full list of members
|
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
14 May 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
9 April 2001 | Director's particulars changed (1 page) |
9 April 2001 | Return made up to 28/03/01; change of members
|
9 April 2001 | Return made up to 28/03/01; change of members
|
9 April 2001 | Director's particulars changed (1 page) |
10 May 2000 | Return made up to 28/03/00; change of members
|
10 May 2000 | Return made up to 28/03/00; change of members
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
19 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
21 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 28/03/99; full list of members (8 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 April 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
13 May 1998 | Return made up to 28/03/98; no change of members (6 pages) |
13 May 1998 | Return made up to 28/03/98; no change of members (6 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
2 April 1997 | Return made up to 28/03/97; no change of members
|
2 April 1997 | Return made up to 28/03/97; no change of members
|
14 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
3 April 1996 | Return made up to 28/03/96; full list of members (8 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 28/03/95; change of members
|
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 28/03/95; change of members
|
5 April 1995 | Full accounts made up to 31 December 1994 (3 pages) |
5 April 1995 | Full accounts made up to 31 December 1994 (3 pages) |
9 May 1994 | Return made up to 28/03/94; full list of members (7 pages) |
21 April 1994 | Accounts for a small company made up to 31 December 1993 (4 pages) |
3 December 1993 | Particulars of mortgage/charge (3 pages) |
26 May 1993 | Return made up to 28/03/93; full list of members
|
18 May 1993 | Director resigned;new director appointed (2 pages) |
18 April 1993 | Full accounts made up to 31 December 1992 (8 pages) |
25 September 1992 | Full accounts made up to 31 December 1991 (9 pages) |
2 July 1992 | Registered office changed on 02/07/92 from: 16 dinorben 79-81 woodcote road wallington surrey SM6 0PZ (1 page) |
2 July 1992 | Return made up to 28/03/92; no change of members
|
21 August 1991 | Accounts for a small company made up to 31 December 1990 (4 pages) |
16 June 1991 | Return made up to 23/04/91; full list of members (7 pages) |
29 November 1990 | Accounts for a small company made up to 31 December 1989 (4 pages) |
29 November 1990 | Return made up to 12/04/90; full list of members (7 pages) |
2 June 1989 | Director resigned;new director appointed (2 pages) |
11 May 1989 | Director resigned;new director appointed (2 pages) |
11 May 1989 | Accounts for a small company made up to 31 December 1988 (4 pages) |
11 May 1989 | Return made up to 28/03/89; full list of members (9 pages) |
4 February 1989 | Registered office changed on 04/02/89 from: 18 dinorben 79-81 woodcote road wallington surrey SM6 opz (1 page) |
12 December 1988 | Director resigned;new director appointed (2 pages) |
12 December 1988 | Accounts for a small company made up to 31 March 1988 (4 pages) |
12 December 1988 | Return made up to 10/11/88; full list of members (7 pages) |
26 October 1988 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
12 May 1988 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
7 February 1988 | Return made up to 12/11/87; full list of members (7 pages) |
11 December 1987 | Secretary resigned;new secretary appointed (2 pages) |
18 November 1986 | Return made up to 06/11/86; full list of members (7 pages) |
18 November 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
12 November 1986 | Director resigned;new director appointed (4 pages) |