Kingswood
Tadworth
Surrey
KT20 6EJ
Director Name | Peter John Heather |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2004(37 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Ms Elaine Winter |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(42 years, 7 months after company formation) |
Appointment Duration | 14 years |
Role | Retired Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Jane Caroline Westcott-White |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2015(48 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Ms Tolu Abimbola |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Mrs Judy Lynn Blackett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(56 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Ms Natalie Thorne |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(56 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | IT Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2010(42 years, 6 months after company formation) |
Appointment Duration | 14 years |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Mr Stewart Peter Goddard |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 November 1992) |
Role | Reinsurance Technician |
Correspondence Address | 121 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Mrs Evelyn Marjorie Barton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 October 1993) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 1 Alpha Court Hillside Road Whyteleafe Surrey CR3 0BU |
Director Name | Mr Leslie Braithwaite |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 April 1993) |
Role | British Rail Manager |
Correspondence Address | 5 Hillside Road Whyteleafe Surrey CR3 0BR |
Secretary Name | Mr William Richard Gawler Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(24 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 101 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Mr David Andrew Budgeon |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(25 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 December 1995) |
Role | Accountant |
Correspondence Address | 131 Hillside Road Whyteleafe Surrey CR3 0BS |
Secretary Name | Alison Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 October 1993) |
Role | Full Time Mother |
Correspondence Address | 18 Alpha Court Whyteleafe Surrey CR3 0BU |
Director Name | Tracey Louise Evans |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(26 years after company formation) |
Appointment Duration | 1 year (resigned 02 November 1994) |
Role | Company Director |
Correspondence Address | 3 Hillside Road Whyteleafe Surrey CR3 0BR |
Secretary Name | William George Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1993(26 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 August 1996) |
Role | Salesman |
Correspondence Address | 47 Hillside Road Whyteleafe Surrey CR3 0BR |
Director Name | Zoltan Berces |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 07 December 1995(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 June 1997) |
Role | Engineer |
Correspondence Address | 37 Hillside Road Whyteleafe Surrey CR3 0BR |
Director Name | Frances Angela Culverwell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 June 1999) |
Role | Student |
Correspondence Address | 12 Alpha Court Hillside Road Whyteleafe Surrey CR3 0BU |
Director Name | Joanne Ford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1996(28 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 2000) |
Role | Payroll Executive |
Correspondence Address | 109 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Joyce Irene Brack |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 1999) |
Role | Housewife |
Correspondence Address | 107 Hillside Road Whyteleafe Surrey CR3 0BS |
Secretary Name | Joyce Irene Brack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 1999) |
Role | Housewife |
Correspondence Address | 107 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Beryl Eileen Winifred Dickenson |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 October 1999) |
Role | Retired |
Correspondence Address | 125 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | John Gabriel Derland |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2003) |
Role | Retired |
Correspondence Address | 93 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Craig Anthony Gant |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 January 2003) |
Role | Sports Physio |
Correspondence Address | 12 Alpha Court Hillside Road Whyteleafe Surrey CR3 0BU |
Secretary Name | Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(31 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 13 June 2001) |
Role | Writer |
Correspondence Address | 57 Hillside Road Whyteleafe Surrey CR3 0BR |
Director Name | Mr Owen Cashin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(32 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2003) |
Role | Carpenter |
Correspondence Address | 129 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Mrs Jacqueline Derland |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(32 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 December 2005) |
Role | Credit Controller |
Correspondence Address | 93 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Matthew De Veuve |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2000(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2002) |
Role | Marketing Manager |
Correspondence Address | 103 Hillside Road Whyteleafe Surrey CR3 0BS |
Secretary Name | Deborah Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(33 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 129 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Jeremy Ford |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(34 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 January 2003) |
Role | Computer Engineer |
Correspondence Address | 109 Hillside Road Whyteleafe Surrey CR3 0BS |
Director Name | Michael Thomas Anthony |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2006) |
Role | Mechanical Services Engineer |
Correspondence Address | 61 Hillside Road Whyteleafe Surrey CR3 0BS |
Secretary Name | Gemma Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2006) |
Role | Risk Benefit Analyst |
Correspondence Address | 79 Hillside Road Whyteleafe Surrey CR3 0BS |
Secretary Name | Richard Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 2010) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Paxtobn House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Director Name | Mr Daniel Phillip Brooks |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(40 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2009) |
Role | Solicitor |
Correspondence Address | 19 Alpha Court Hillside Road Whyteleafe Surrey CR3 0BR |
Director Name | William Charles Blackman |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 April 2021) |
Role | Political Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Registered Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 21 April 2024 (3 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
22 April 2024 | Confirmation statement made on 21 April 2024 with no updates (3 pages) |
---|---|
18 March 2024 | Micro company accounts made up to 24 June 2023 (3 pages) |
13 November 2023 | Appointment of Mrs Judy Lynn Blackett as a director on 7 November 2023 (2 pages) |
8 November 2023 | Appointment of Ms Natalie Thorne as a director on 7 November 2023 (2 pages) |
7 November 2023 | Termination of appointment of Elaine Winter as a director on 7 November 2023 (1 page) |
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (2 pages) |
30 March 2023 | Micro company accounts made up to 24 June 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 21 April 2022 with no updates (2 pages) |
23 March 2022 | Director's details changed for Miss Jane Caroline Westcott-White on 28 February 2022 (2 pages) |
18 March 2022 | Micro company accounts made up to 24 June 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 21 April 2021 with no updates (2 pages) |
23 April 2021 | Termination of appointment of William Charles Blackman as a director on 7 April 2021 (1 page) |
16 March 2021 | Accounts for a dormant company made up to 24 June 2020 (5 pages) |
4 March 2021 | Appointment of Ms Tolu Abimbola as a director on 19 February 2021 (2 pages) |
1 March 2021 | Termination of appointment of Evelyn Marjorie Barton as a director on 21 December 2020 (1 page) |
29 April 2020 | Confirmation statement made on 21 April 2020 with no updates (2 pages) |
26 November 2019 | Accounts for a dormant company made up to 24 June 2019 (5 pages) |
9 May 2019 | Confirmation statement made on 21 April 2019 with no updates (2 pages) |
18 September 2018 | Accounts for a dormant company made up to 24 June 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 21 April 2018 with no updates (2 pages) |
19 January 2018 | Accounts for a dormant company made up to 24 June 2017 (5 pages) |
12 October 2017 | Termination of appointment of Kenneth Ian Thomas as a director on 9 October 2017 (2 pages) |
12 October 2017 | Termination of appointment of Kenneth Ian Thomas as a director on 9 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (3 pages) |
2 May 2017 | Confirmation statement made on 21 April 2017 with updates (3 pages) |
3 March 2017 | Accounts for a dormant company made up to 24 June 2016 (5 pages) |
3 March 2017 | Accounts for a dormant company made up to 24 June 2016 (5 pages) |
12 January 2017 | Director's details changed for Ms Elaine Winter on 20 December 2016 (3 pages) |
12 January 2017 | Director's details changed for Miss Jane Westcott-White on 20 December 2016 (3 pages) |
12 January 2017 | Director's details changed for Ms Elaine Winter on 20 December 2016 (3 pages) |
12 January 2017 | Director's details changed for Miss Jane Westcott-White on 20 December 2016 (3 pages) |
19 December 2016 | Appointment of William Charles Blackman as a director on 5 December 2016 (3 pages) |
19 December 2016 | Termination of appointment of Richard Roberts as a director on 5 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Richard Roberts as a director on 5 December 2016 (2 pages) |
19 December 2016 | Appointment of William Charles Blackman as a director on 5 December 2016 (3 pages) |
27 July 2016 | Director's details changed for Miss Jane Westcott-White on 20 July 2016 (4 pages) |
27 July 2016 | Director's details changed for Miss Jane Westcott-White on 20 July 2016 (4 pages) |
5 May 2016 | Annual return made up to 21 April 2016 (20 pages) |
5 May 2016 | Annual return made up to 21 April 2016 (20 pages) |
10 March 2016 | Termination of appointment of Wendy Rose Tritton as a director on 18 November 2015 (1 page) |
10 March 2016 | Appointment of Miss Jane Westcott-White as a director on 18 November 2015 (2 pages) |
10 March 2016 | Termination of appointment of Wendy Rose Tritton as a director on 18 November 2015 (1 page) |
10 March 2016 | Appointment of Miss Jane Westcott-White as a director on 18 November 2015 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 24 June 2015 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 24 June 2015 (5 pages) |
11 May 2015 | Annual return made up to 21 April 2015 (19 pages) |
11 May 2015 | Annual return made up to 21 April 2015 (19 pages) |
29 September 2014 | Accounts for a dormant company made up to 24 June 2014 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 24 June 2014 (5 pages) |
30 April 2014 | Annual return made up to 21 April 2014 (19 pages) |
30 April 2014 | Annual return made up to 21 April 2014 (19 pages) |
5 November 2013 | Accounts for a dormant company made up to 24 June 2013 (5 pages) |
5 November 2013 | Accounts for a dormant company made up to 24 June 2013 (5 pages) |
2 May 2013 | Annual return made up to 21 April 2013 (19 pages) |
2 May 2013 | Annual return made up to 21 April 2013 (19 pages) |
13 December 2012 | Accounts for a dormant company made up to 24 June 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 24 June 2012 (5 pages) |
24 May 2012 | Annual return made up to 21 April 2012 (20 pages) |
24 May 2012 | Annual return made up to 21 April 2012 (20 pages) |
10 February 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 24 June 2011 (5 pages) |
25 May 2011 | Annual return made up to 21 April 2011 (19 pages) |
25 May 2011 | Annual return made up to 21 April 2011 (19 pages) |
3 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
19 May 2010 | Annual return made up to 21 April 2010 (18 pages) |
19 May 2010 | Appointment of Ms Elaine Winter as a director (2 pages) |
19 May 2010 | Appointment of Ms Elaine Winter as a director (2 pages) |
19 May 2010 | Annual return made up to 21 April 2010 (18 pages) |
29 April 2010 | Appointment of Heritage Management Limited as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Richard Roberts as a secretary (1 page) |
29 April 2010 | Termination of appointment of Richard Roberts as a secretary (1 page) |
29 April 2010 | Appointment of Heritage Management Limited as a secretary (2 pages) |
29 April 2010 | Registered office address changed from 2 Rose Briars Caterham Surrey CR3 5ER United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 2 Rose Briars Caterham Surrey CR3 5ER United Kingdom on 29 April 2010 (1 page) |
16 February 2010 | Full accounts made up to 24 June 2009 (11 pages) |
16 February 2010 | Full accounts made up to 24 June 2009 (11 pages) |
12 December 2009 | Director's details changed for Wendy Rose Tritton on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Peter John Heather on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Kenneth Ian Thomas on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Wendy Rose Tritton on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Mr Kenneth Ian Thomas on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Mrs Evelyn Marjorie Barton on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Peter John Heather on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Susan Anne Walker on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Mrs Evelyn Marjorie Barton on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Richard Roberts on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Susan Anne Walker on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Richard Roberts on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Richard Roberts on 11 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Richard Roberts on 11 December 2009 (1 page) |
30 June 2009 | Annual return made up to 21/04/09 (4 pages) |
30 June 2009 | Appointment terminated director michael wall (1 page) |
30 June 2009 | Appointment terminated director michael wall (1 page) |
30 June 2009 | Annual return made up to 21/04/09 (4 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from, stoneham house, 17 scarbrook road, croydon, CR0 1SQ (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from, stoneham house, 17 scarbrook road, croydon, CR0 1SQ (1 page) |
6 February 2009 | Director appointed mrs evelyn barton (1 page) |
6 February 2009 | Director appointed mrs evelyn barton (1 page) |
26 January 2009 | Appointment terminated director daniel brooks (1 page) |
26 January 2009 | Appointment terminated director daniel brooks (1 page) |
9 December 2008 | Full accounts made up to 24 June 2008 (11 pages) |
9 December 2008 | Full accounts made up to 24 June 2008 (11 pages) |
10 July 2008 | Appointment terminated director jagadish patel (1 page) |
10 July 2008 | Appointment terminated director jagadish patel (1 page) |
10 July 2008 | Annual return made up to 21/04/08 (4 pages) |
10 July 2008 | Annual return made up to 21/04/08 (4 pages) |
17 March 2008 | Director appointed mr daniel phillip brooks (1 page) |
17 March 2008 | Director appointed mr michael james wall (1 page) |
17 March 2008 | Director appointed mr michael james wall (1 page) |
17 March 2008 | Director appointed mr daniel phillip brooks (1 page) |
11 February 2008 | Full accounts made up to 24 June 2007 (11 pages) |
11 February 2008 | Full accounts made up to 24 June 2007 (11 pages) |
30 April 2007 | Annual return made up to 21/04/07 (2 pages) |
30 April 2007 | Annual return made up to 21/04/07 (2 pages) |
15 March 2007 | Full accounts made up to 24 June 2006 (11 pages) |
15 March 2007 | Full accounts made up to 24 June 2006 (11 pages) |
21 November 2006 | New director appointed (1 page) |
21 November 2006 | New director appointed (1 page) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
16 May 2006 | Annual return made up to 21/04/06 (2 pages) |
16 May 2006 | Annual return made up to 21/04/06 (2 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (2 pages) |
18 April 2006 | Director resigned (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
2 February 2006 | Full accounts made up to 24 June 2005 (10 pages) |
2 February 2006 | New secretary appointed;new director appointed (1 page) |
2 February 2006 | Full accounts made up to 24 June 2005 (10 pages) |
2 February 2006 | New secretary appointed;new director appointed (1 page) |
6 June 2005 | Annual return made up to 21/04/05 (6 pages) |
6 June 2005 | Annual return made up to 21/04/05 (6 pages) |
14 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | Secretary resigned (2 pages) |
6 January 2005 | Secretary resigned (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
20 December 2004 | New director appointed (2 pages) |
2 December 2004 | Full accounts made up to 24 June 2004 (10 pages) |
2 December 2004 | Full accounts made up to 24 June 2004 (10 pages) |
24 June 2004 | Annual return made up to 21/04/04
|
24 June 2004 | Annual return made up to 21/04/04
|
5 February 2004 | Full accounts made up to 24 June 2003 (10 pages) |
5 February 2004 | Full accounts made up to 24 June 2003 (10 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Annual return made up to 21/04/03
|
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | Annual return made up to 21/04/03
|
19 May 2003 | New director appointed (2 pages) |
12 February 2003 | Full accounts made up to 24 June 2002 (10 pages) |
12 February 2003 | Full accounts made up to 24 June 2002 (10 pages) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Annual return made up to 21/04/02
|
30 April 2002 | Annual return made up to 21/04/02
|
30 April 2002 | New director appointed (2 pages) |
9 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
9 April 2002 | Full accounts made up to 24 June 2001 (10 pages) |
30 July 2001 | New secretary appointed (3 pages) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Annual return made up to 21/04/01 (5 pages) |
30 July 2001 | Annual return made up to 21/04/01 (5 pages) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Secretary resigned;director resigned (1 page) |
30 July 2001 | New secretary appointed (3 pages) |
3 May 2001 | Full accounts made up to 24 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 24 June 2000 (10 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
26 April 2000 | Annual return made up to 21/04/00
|
26 April 2000 | Annual return made up to 21/04/00
|
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
25 April 2000 | Full accounts made up to 24 June 1999 (9 pages) |
25 April 2000 | Full accounts made up to 24 June 1999 (9 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed;new director appointed (2 pages) |
6 July 1999 | Secretary resigned;director resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
4 July 1999 | New director appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
29 June 1999 | Annual return made up to 21/04/99 (6 pages) |
29 June 1999 | Annual return made up to 21/04/99 (6 pages) |
27 April 1999 | Full accounts made up to 24 June 1998 (7 pages) |
27 April 1999 | Full accounts made up to 24 June 1998 (7 pages) |
1 September 1998 | Annual return made up to 21/04/98
|
1 September 1998 | Annual return made up to 21/04/98
|
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
30 March 1998 | Full accounts made up to 24 June 1997 (9 pages) |
30 March 1998 | Full accounts made up to 24 June 1997 (9 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: suffolk house, college road, croydon, surrey, CR9 1DR (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: suffolk house, college road, croydon, surrey, CR9 1DR (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
23 May 1997 | Annual return made up to 21/04/97 (6 pages) |
23 May 1997 | Annual return made up to 21/04/97 (6 pages) |
26 January 1997 | Full accounts made up to 24 June 1996 (8 pages) |
26 January 1997 | Full accounts made up to 24 June 1996 (8 pages) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | Secretary resigned (1 page) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
14 May 1996 | Annual return made up to 21/04/96
|
14 May 1996 | Annual return made up to 21/04/96
|
6 February 1996 | New director appointed (2 pages) |
6 February 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
29 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Full accounts made up to 24 June 1995 (7 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Director resigned (2 pages) |
10 January 1996 | Full accounts made up to 24 June 1995 (7 pages) |
10 January 1996 | New director appointed (2 pages) |
27 June 1995 | Annual return made up to 21/04/95 (6 pages) |
27 June 1995 | Annual return made up to 21/04/95 (6 pages) |
2 June 1995 | Director resigned (2 pages) |
2 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
5 October 1967 | Incorporation (24 pages) |
5 October 1967 | Incorporation (24 pages) |