Reigate
Surrey
RH2 7BJ
Director Name | Ms Emma Smith |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(50 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2017(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2017(49 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mrs Edna June Lucas |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 November 1995) |
Role | Retired |
Correspondence Address | 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Mr Norrie Hunt |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(25 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 November 1996) |
Role | Retired |
Correspondence Address | 160 Station Road Redhill Surrey RH1 1HE |
Secretary Name | Mrs Stella Joyce Wornham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(25 years, 2 months after company formation) |
Appointment Duration | 6 days (resigned 14 January 1993) |
Role | Company Director |
Correspondence Address | 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Miss Shirley Akehurst |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 April 1997) |
Role | Librarian |
Correspondence Address | Flat 8 160 Station Road Redhill Surrey RH1 1HE |
Secretary Name | Miss Shirley Akehurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 February 1997) |
Role | Librarian |
Correspondence Address | Flat 8 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Elspeth Cook |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(28 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1997) |
Role | Teacher |
Correspondence Address | Flat 7 160 Station Road Redhill RH1 1HE |
Director Name | Dorothy Ellen Joan Dackcombe |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2000) |
Role | Retired |
Correspondence Address | Flat 4 160 Station Road Redhill Surrey RH1 1HE |
Secretary Name | Anita Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(29 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 December 2002) |
Role | Company Director |
Correspondence Address | Flat 6 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Richard Francis Gillett |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1999(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2004) |
Role | HM Diplomatic Services (Retire |
Correspondence Address | Flat 9 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Mr Emmanuel Hans Sciara |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 July 2000(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2002) |
Role | Computer Scientist |
Country of Residence | England |
Correspondence Address | Flat 10, Sultan House 23b St James Road London SE1 5LJ |
Director Name | John Arthur Melville Iveson |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(33 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 01 April 2002) |
Role | Operations Manager |
Correspondence Address | Flat 3 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Peter David Partridge |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(34 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 December 2002) |
Role | Editor |
Correspondence Address | Flat 7 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Anita Edwards |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2006) |
Role | Civil Servant |
Correspondence Address | Flat 6 160 Station Road Redhill Surrey RH1 1HE |
Secretary Name | Peter David Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 April 2006) |
Role | Editor |
Correspondence Address | Flat 7 160 Station Road Redhill Surrey RH1 1HE |
Director Name | Mrs Jane Elizabeth Rayner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2004(36 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 06 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Sandhills Road Reigate Surrey RH2 7RJ |
Director Name | Mr Patrick Bristow |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 March 2011) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Orchard House The Avenue South Nutfield Surrey RH1 5RY |
Secretary Name | Mrs Jane Elizabeth Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(38 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sandhills Road Reigate Surrey RH2 7RJ |
Secretary Name | Bray Estates |
---|---|
Status | Resigned |
Appointed | 27 January 2010(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 280 High Street Dorking Surrey RH4 1QT |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Status | Resigned |
Appointed | 30 June 2011(43 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 May 2015) |
Role | Company Director |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Mr John Moses Jackop |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2017(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 September 2022) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2015(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2017) |
Correspondence Address | The Georgian House 37 Bell Street Reigate Surrey RH2 7AQ |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £10 | Albert James Jee & Andrew Jee 11.11% Ordinary |
---|---|
1 at £10 | Alison Ruth Mcpherson 11.11% Ordinary |
1 at £10 | Atif Ali 11.11% Ordinary |
1 at £10 | Clark Longwell & Fiona Longwell 11.11% Ordinary |
1 at £10 | David Robert Lawes & Stephanie Paaske 11.11% Ordinary |
1 at £10 | Hari Mohan Nath Kunzru 11.11% Ordinary |
1 at £10 | Jane Elizabeth Rayner 11.11% Ordinary |
1 at £10 | John Jackop 11.11% Ordinary |
1 at £10 | P. Bristow 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,200 |
Net Worth | £19,980 |
Cash | £14,957 |
Current Liabilities | £1,359 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 8 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
10 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
15 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
22 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
22 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
22 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
22 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
22 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page) |
13 November 2017 | Appointment of Ms Emma Smith as a director on 13 November 2017 (2 pages) |
13 November 2017 | Appointment of Ms Emma Smith as a director on 13 November 2017 (2 pages) |
20 October 2017 | Appointment of Mr John Moses Jackop as a director on 20 October 2017 (2 pages) |
20 October 2017 | Appointment of Mr John Moses Jackop as a director on 20 October 2017 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 January 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 January 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
7 January 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
7 January 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
18 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary (2 pages) |
18 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages) |
18 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 (1 page) |
18 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary (2 pages) |
3 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
3 February 2015 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
6 August 2014 | Termination of appointment of Emmanuel Hans Sciara as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Emmanuel Hans Sciara as a director on 5 August 2014 (1 page) |
6 August 2014 | Termination of appointment of Emmanuel Hans Sciara as a director on 5 August 2014 (1 page) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
21 February 2014 | Total exemption full accounts made up to 31 May 2013 (12 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
24 January 2013 | Total exemption full accounts made up to 31 May 2012 (12 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
8 February 2012 | Total exemption full accounts made up to 31 May 2011 (12 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Appointment of Mr Paul Anthony Fairbrother as a secretary (1 page) |
5 July 2011 | Appointment of Mr Paul Anthony Fairbrother as a secretary (1 page) |
4 July 2011 | Registered office address changed from C/O Robinsons the Georgian House Bell Street Reigate Surrey RH2 7AG United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Robinsons the Georgian House Bell Street Reigate Surrey RH2 7AG United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Robinsons the Georgian House Bell Street Reigate Surrey RH2 7AG United Kingdom on 4 July 2011 (1 page) |
1 July 2011 | Appointment of Mr Emmanuel Hans Sciara as a director (2 pages) |
1 July 2011 | Appointment of Mr Emmanuel Hans Sciara as a director (2 pages) |
30 June 2011 | Termination of appointment of Patrick Bristow as a director (1 page) |
30 June 2011 | Termination of appointment of Patrick Bristow as a director (1 page) |
30 June 2011 | Registered office address changed from C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from C/O C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England on 30 June 2011 (1 page) |
30 June 2011 | Termination of appointment of Bray Estates as a secretary (1 page) |
30 June 2011 | Termination of appointment of Bray Estates as a secretary (1 page) |
16 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
16 March 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Appointment of Mr Clarke Samuel Longwell as a director (2 pages) |
22 September 2010 | Appointment of Mr Clarke Samuel Longwell as a director (2 pages) |
10 September 2010 | Registered office address changed from 14 Sandhills Road Reigate Surrey RH2 7RJ on 10 September 2010 (1 page) |
10 September 2010 | Termination of appointment of Jane Rayner as a director (1 page) |
10 September 2010 | Registered office address changed from 14 Sandhills Road Reigate Surrey RH2 7RJ on 10 September 2010 (1 page) |
10 September 2010 | Termination of appointment of Jane Rayner as a director (1 page) |
27 January 2010 | Appointment of Bray Estates as a secretary (1 page) |
27 January 2010 | Termination of appointment of Jane Rayner as a secretary (1 page) |
27 January 2010 | Termination of appointment of Jane Rayner as a secretary (1 page) |
27 January 2010 | Appointment of Bray Estates as a secretary (1 page) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Mrs Jane Elizabeth Rayner on 12 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Jane Elizabeth Rayner on 12 January 2010 (1 page) |
21 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (8 pages) |
21 January 2010 | Director's details changed for Mrs Jane Elizabeth Rayner on 12 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Jane Elizabeth Rayner on 12 January 2010 (1 page) |
8 October 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
8 October 2009 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (6 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
22 July 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
24 January 2008 | Return made up to 08/01/08; no change of members (7 pages) |
24 January 2008 | Return made up to 08/01/08; no change of members (7 pages) |
30 August 2007 | Total exemption full accounts made up to 31 May 2007 (16 pages) |
30 August 2007 | Total exemption full accounts made up to 31 May 2007 (16 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (10 pages) |
17 January 2007 | Return made up to 08/01/07; full list of members (10 pages) |
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
17 August 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
8 May 2006 | Registered office changed on 08/05/06 from: flat 7 160 station road redhill surrey RH1 1HE (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: flat 7 160 station road redhill surrey RH1 1HE (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | Director resigned (1 page) |
10 February 2006 | Return made up to 08/01/06; full list of members (10 pages) |
10 February 2006 | Return made up to 08/01/06; full list of members (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
23 November 2005 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members (10 pages) |
9 February 2005 | Return made up to 08/01/05; full list of members (10 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
29 September 2004 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | New director appointed (3 pages) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 08/01/04; full list of members (10 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (10 pages) |
19 September 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
19 September 2003 | Total exemption full accounts made up to 31 May 2003 (14 pages) |
9 May 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
9 May 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Return made up to 08/01/03; full list of members
|
17 January 2003 | Return made up to 08/01/03; full list of members
|
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
6 January 2003 | Director resigned (2 pages) |
6 January 2003 | Director resigned (2 pages) |
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | New director appointed (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 08/01/02; full list of members (10 pages) |
22 March 2002 | Return made up to 08/01/02; full list of members (10 pages) |
25 January 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
25 January 2002 | Total exemption full accounts made up to 31 May 2001 (12 pages) |
26 September 2001 | New director appointed (2 pages) |
26 September 2001 | New director appointed (2 pages) |
14 February 2001 | Return made up to 08/01/01; full list of members (9 pages) |
14 February 2001 | Return made up to 08/01/01; full list of members (9 pages) |
26 July 2000 | New director appointed (2 pages) |
26 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
12 July 2000 | Full accounts made up to 31 May 2000 (11 pages) |
12 July 2000 | Full accounts made up to 31 May 2000 (11 pages) |
8 March 2000 | Return made up to 08/01/00; full list of members (9 pages) |
8 March 2000 | Return made up to 08/01/00; full list of members (9 pages) |
28 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
26 January 1999 | Full accounts made up to 31 May 1998 (11 pages) |
4 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
4 January 1999 | Return made up to 08/01/99; no change of members (4 pages) |
26 August 1997 | Full accounts made up to 31 May 1997 (12 pages) |
26 August 1997 | Full accounts made up to 31 May 1997 (12 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: flat 8 160 station road redhill RH1 1HE (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: flat 8 160 station road redhill RH1 1HE (1 page) |
16 January 1997 | Return made up to 08/01/97; change of members
|
16 January 1997 | Return made up to 08/01/97; change of members
|
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 January 1996 | Return made up to 08/01/96; full list of members
|
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | Return made up to 08/01/96; full list of members
|
10 January 1996 | New director appointed (2 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
17 August 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |