Sloane Walk
Croydon
Surrey
CR0 7NW
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1998(30 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Peter Ernest Burton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(38 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Belgrave Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Victor Andrew Fook |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2012(44 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Albany Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Kathleen Jean Hughes |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(49 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mrs Barbara Perry |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1995) |
Role | Housewife |
Correspondence Address | 18 Albany Court Shirley Croydon Surrey CR0 7NW |
Director Name | Mrs Lena Tye |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 February 1996) |
Role | Housewife |
Correspondence Address | 12 Albany Court Shirley Croydon Surrey CR0 7NW |
Director Name | Gwen Davies |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 1994) |
Role | Charity Executive |
Correspondence Address | 26 Albany Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Mrs Jane Wright |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 1994) |
Role | Manager |
Correspondence Address | 30 Belgrave Court Shirley Croydon Surrey CR0 7NW |
Secretary Name | Mrs Jane Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 February 1994) |
Role | Company Director |
Correspondence Address | 30 Belgrave Court Shirley Croydon Surrey CR0 7NW |
Director Name | John Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 10 February 2000) |
Role | Heating Engineer |
Correspondence Address | 32 Belgrave Court Sloane Walk Shirley Surrey CR0 7NW |
Director Name | Peter Corry |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 1994) |
Role | Retail Shop Manager |
Correspondence Address | 52 Belgrave Court Sloane Walk Shirley Surrey CR0 7NW |
Director Name | Michael Woollard |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 December 1996) |
Role | Civil Servant |
Correspondence Address | 10 Albany Court Sloane Walk Shirley Croydon CR0 7NW |
Director Name | Andrew Dalrymple |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1998) |
Role | Electrical Engineer |
Correspondence Address | 56 Belgrave Court Sloane Walk Shirley Croydon CR0 7NW |
Secretary Name | Andrew Dalrymple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1998) |
Role | Electrical Engineer |
Correspondence Address | 56 Belgrave Court Sloane Walk Shirley Croydon CR0 7NW |
Director Name | Donald Reed |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 1997) |
Role | Retired |
Correspondence Address | 50 Belgrave Court Sloane Walk Shirley Croydon CR0 7NW |
Director Name | Beate Mackey |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 March 1995(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 February 2000) |
Role | Housewife |
Correspondence Address | 4 Albany Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Janet Maureen Bentley |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 February 2000) |
Role | Teacher |
Correspondence Address | 16 Albany Court Sloane Walk Shirley Croydon CR0 7NW |
Director Name | Harry Gordon Pymont |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 November 2000) |
Role | Retired |
Correspondence Address | 58 Belgrave Court Sloane Walk Croydon CR0 7NW |
Director Name | Peter Morritt |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(32 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 22 February 2002) |
Role | Computer Systems Consultant |
Correspondence Address | 56 Belgrave Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Suzanne Marie Orange |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 April 2003) |
Role | Insurance |
Correspondence Address | 52 Belgrave Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Linda Joan Kunz |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 January 2005) |
Role | Service Agreement Manager |
Correspondence Address | 34 Belgrave Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Raymond Edwards |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(32 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 June 2000) |
Role | Engineer |
Correspondence Address | 44 Belgrave Court Sloane Walk Shirley Croydon Surrey CR0 7NW |
Director Name | Erik Lund |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 February 2000(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 11 May 2016) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 24 Albany Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Philip James Ibbs |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2003) |
Role | Postman |
Correspondence Address | 8 Albany Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Paul John Deacon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(33 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 September 2010) |
Role | Bbc Librarian |
Correspondence Address | 38 Belgrave Court Sloane Walk Shirley Croydon Surrey CR0 7NW |
Director Name | Lynn Alexandra Payne |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(34 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 44 Belgrave Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Sharon Ibbs |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2005) |
Role | Civil Servant |
Correspondence Address | 8 Albany Court Sloane Walk Croydon Surrey CR0 7NW |
Director Name | Mr Jason Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(35 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 February 2011) |
Role | Scafolder |
Country of Residence | England |
Correspondence Address | 12 Albany Court Sloane Walk Shirley Croydon Surrey CR0 7NW |
Director Name | Glenn Jonathan Adam Dye |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(36 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 21 September 2022) |
Role | Computer Sales |
Country of Residence | England |
Correspondence Address | 42 Belgrave Court Sloane Walk Shirley Surrey CR0 7NW |
Director Name | John Potts |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2010(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 August 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Belgrave Court Sloane Walk Croydon Surrey CR0 7NW |
Registered Address | C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £11,423 |
Cash | £15,656 |
Current Liabilities | £4,234 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
9 May 2023 | Confirmation statement made on 7 May 2023 with updates (8 pages) |
---|---|
5 May 2023 | Micro company accounts made up to 28 September 2022 (3 pages) |
21 September 2022 | Termination of appointment of Glenn Jonathan Adam Dye as a director on 21 September 2022 (1 page) |
28 June 2022 | Micro company accounts made up to 28 September 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 7 May 2022 with updates (6 pages) |
31 January 2022 | Previous accounting period shortened from 29 September 2021 to 28 September 2021 (1 page) |
23 June 2021 | Micro company accounts made up to 29 September 2020 (3 pages) |
11 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 29 September 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 7 May 2019 with updates (6 pages) |
27 March 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
18 June 2018 | Registered office address changed from C/O Property Maintenance & Management Services,1st Floor Sidda House 350 Lower Addiscombe Road,Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
17 May 2018 | Confirmation statement made on 7 May 2018 with updates (7 pages) |
25 April 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (9 pages) |
16 May 2017 | Confirmation statement made on 7 May 2017 with updates (9 pages) |
3 May 2017 | Appointment of Kathleen Jean Hughes as a director on 24 April 2017 (2 pages) |
3 May 2017 | Appointment of Kathleen Jean Hughes as a director on 24 April 2017 (2 pages) |
2 March 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
2 March 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
15 February 2017 | Termination of appointment of Erik Lund as a director on 11 May 2016 (1 page) |
15 February 2017 | Termination of appointment of Erik Lund as a director on 11 May 2016 (1 page) |
23 May 2016 | Director's details changed for Anne Patricia Phillips on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Peter Ernest Burton on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Glenn Jonathan Adam Dye on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Erik Lund on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Erik Lund on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Glenn Jonathan Adam Dye on 23 May 2016 (2 pages) |
23 May 2016 | Director's details changed for Peter Ernest Burton on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Anne Patricia Phillips on 23 May 2016 (2 pages) |
18 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 29 September 2015 (3 pages) |
21 August 2015 | Termination of appointment of John Potts as a director on 1 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of John Potts as a director on 1 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of John Potts as a director on 1 August 2015 (2 pages) |
30 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
19 March 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
19 March 2015 | Total exemption small company accounts made up to 29 September 2014 (3 pages) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 January 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
20 January 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (20 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (20 pages) |
11 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (20 pages) |
4 February 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
4 February 2013 | Total exemption small company accounts made up to 28 September 2012 (4 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (20 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (20 pages) |
17 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (20 pages) |
5 April 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 28 September 2011 (4 pages) |
8 March 2012 | Termination of appointment of Jason Williams as a director (2 pages) |
8 March 2012 | Termination of appointment of Jason Williams as a director (2 pages) |
5 March 2012 | Appointment of Victor Andrew Fook as a director (3 pages) |
5 March 2012 | Appointment of Victor Andrew Fook as a director (3 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (19 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (19 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (19 pages) |
3 March 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 28 September 2010 (4 pages) |
8 October 2010 | Appointment of John Potts as a director (3 pages) |
8 October 2010 | Appointment of John Potts as a director (3 pages) |
28 September 2010 | Termination of appointment of Paul Deacon as a director (2 pages) |
28 September 2010 | Termination of appointment of Paul Deacon as a director (2 pages) |
18 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (19 pages) |
18 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (19 pages) |
18 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (19 pages) |
20 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 28 September 2009 (4 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
9 April 2010 | Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (9 pages) |
20 May 2009 | Return made up to 07/05/09; full list of members (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 September 2008 (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 28 September 2008 (5 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (13 pages) |
29 May 2008 | Return made up to 07/05/08; full list of members (13 pages) |
8 April 2008 | Total exemption small company accounts made up to 28 September 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 28 September 2007 (5 pages) |
26 June 2007 | Return made up to 07/05/07; full list of members (13 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Return made up to 07/05/07; full list of members (13 pages) |
26 June 2007 | Director's particulars changed (1 page) |
27 March 2007 | Total exemption small company accounts made up to 28 September 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 28 September 2006 (5 pages) |
5 July 2006 | Return made up to 07/05/06; full list of members (13 pages) |
5 July 2006 | Return made up to 07/05/06; full list of members (13 pages) |
26 June 2006 | New director appointed (3 pages) |
26 June 2006 | New director appointed (3 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 September 2005 (5 pages) |
24 February 2006 | Total exemption small company accounts made up to 28 September 2005 (5 pages) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
7 June 2005 | Return made up to 07/05/05; full list of members (14 pages) |
7 June 2005 | Return made up to 07/05/05; full list of members (14 pages) |
18 February 2005 | Total exemption small company accounts made up to 28 September 2004 (5 pages) |
18 February 2005 | Total exemption small company accounts made up to 28 September 2004 (5 pages) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
25 June 2004 | Return made up to 07/05/04; full list of members (14 pages) |
25 June 2004 | Return made up to 07/05/04; full list of members (14 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
25 March 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
1 July 2003 | New director appointed (3 pages) |
29 June 2003 | Total exemption small company accounts made up to 28 September 2002 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 28 September 2002 (6 pages) |
18 June 2003 | Location of register of members (1 page) |
18 June 2003 | Return made up to 07/05/03; full list of members (13 pages) |
18 June 2003 | Location of register of members (1 page) |
18 June 2003 | Return made up to 07/05/03; full list of members (13 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Director resigned (1 page) |
19 September 2002 | New director appointed (1 page) |
19 September 2002 | New director appointed (1 page) |
20 May 2002 | Total exemption small company accounts made up to 28 September 2001 (6 pages) |
20 May 2002 | Total exemption small company accounts made up to 28 September 2001 (6 pages) |
20 May 2002 | Return made up to 07/05/02; change of members (8 pages) |
20 May 2002 | Return made up to 07/05/02; change of members (8 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Director resigned (1 page) |
30 May 2001 | Return made up to 07/05/01; full list of members (11 pages) |
30 May 2001 | Return made up to 07/05/01; full list of members (11 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
13 March 2001 | Full accounts made up to 28 September 2000 (8 pages) |
13 March 2001 | Full accounts made up to 28 September 2000 (8 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page) |
23 May 2000 | Full accounts made up to 28 September 1999 (9 pages) |
23 May 2000 | Full accounts made up to 28 September 1999 (9 pages) |
19 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 07/05/00; full list of members (9 pages) |
19 May 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
20 June 1999 | Full accounts made up to 28 September 1998 (8 pages) |
20 June 1999 | Full accounts made up to 28 September 1998 (8 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
21 May 1999 | Return made up to 07/05/99; full list of members (8 pages) |
18 May 1998 | Return made up to 07/05/98; full list of members
|
18 May 1998 | Return made up to 07/05/98; full list of members
|
4 March 1998 | Full accounts made up to 28 September 1997 (8 pages) |
4 March 1998 | Full accounts made up to 28 September 1997 (8 pages) |
7 July 1997 | Return made up to 07/05/97; full list of members
|
7 July 1997 | Return made up to 07/05/97; full list of members
|
17 June 1997 | Registered office changed on 17/06/97 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page) |
12 February 1997 | Full accounts made up to 29 September 1996 (7 pages) |
12 February 1997 | Full accounts made up to 29 September 1996 (7 pages) |
4 July 1996 | Return made up to 07/05/96; full list of members (8 pages) |
4 July 1996 | Full accounts made up to 29 September 1995 (6 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Director resigned (2 pages) |
4 July 1996 | Full accounts made up to 29 September 1995 (6 pages) |
4 July 1996 | New director appointed (1 page) |
4 July 1996 | Return made up to 07/05/96; full list of members (8 pages) |
4 July 1996 | Director resigned (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
27 June 1995 | Return made up to 07/05/95; no change of members (6 pages) |
27 June 1995 | Full accounts made up to 29 September 1994 (6 pages) |
27 June 1995 | Return made up to 07/05/95; no change of members (6 pages) |
27 June 1995 | Full accounts made up to 29 September 1994 (6 pages) |