Company NameHemstede Management Company Limited
DirectorsClarke Samuel Longwell and Emma Smith
Company StatusActive
Company Number00922405
CategoryPrivate Limited Company
Incorporation Date15 November 1967(56 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Clarke Samuel Longwell
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2010(42 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address12 Ringley Park Road
Reigate
Surrey
RH2 7BJ
Director NameMs Emma Smith
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(50 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 August 2017(49 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed08 August 2017(49 years, 9 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMrs Edna June Lucas
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(25 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 1995)
RoleRetired
Correspondence Address160 Station Road
Redhill
Surrey
RH1 1HE
Director NameMr Norrie Hunt
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(25 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 November 1996)
RoleRetired
Correspondence Address160 Station Road
Redhill
Surrey
RH1 1HE
Secretary NameMrs Stella Joyce Wornham
NationalityBritish
StatusResigned
Appointed08 January 1993(25 years, 2 months after company formation)
Appointment Duration6 days (resigned 14 January 1993)
RoleCompany Director
Correspondence Address160 Station Road
Redhill
Surrey
RH1 1HE
Director NameMiss Shirley Akehurst
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 1997)
RoleLibrarian
Correspondence AddressFlat 8
160 Station Road
Redhill
Surrey
RH1 1HE
Secretary NameMiss Shirley Akehurst
NationalityBritish
StatusResigned
Appointed15 January 1993(25 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 February 1997)
RoleLibrarian
Correspondence AddressFlat 8
160 Station Road
Redhill
Surrey
RH1 1HE
Director NameElspeth Cook
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(28 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1997)
RoleTeacher
Correspondence AddressFlat 7 160 Station Road
Redhill
RH1 1HE
Director NameDorothy Ellen Joan Dackcombe
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(28 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2000)
RoleRetired
Correspondence AddressFlat 4 160 Station Road
Redhill
Surrey
RH1 1HE
Secretary NameAnita Edwards
NationalityBritish
StatusResigned
Appointed24 February 1997(29 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 December 2002)
RoleCompany Director
Correspondence AddressFlat 6 160 Station Road
Redhill
Surrey
RH1 1HE
Director NameRichard Francis Gillett
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(31 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2004)
RoleHM Diplomatic Services (Retire
Correspondence AddressFlat 9 160 Station Road
Redhill
Surrey
RH1 1HE
Director NameMr Emmanuel Hans Sciara
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2000(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2002)
RoleComputer Scientist
Country of ResidenceEngland
Correspondence AddressFlat 10, Sultan House
23b St James Road
London
SE1 5LJ
Director NameJohn Arthur Melville Iveson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(33 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 April 2002)
RoleOperations Manager
Correspondence AddressFlat 3
160 Station Road
Redhill
Surrey
RH1 1HE
Director NamePeter David Partridge
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(34 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 December 2002)
RoleEditor
Correspondence AddressFlat 7 160 Station Road
Redhill
Surrey
RH1 1HE
Director NameAnita Edwards
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2006)
RoleCivil Servant
Correspondence AddressFlat 6 160 Station Road
Redhill
Surrey
RH1 1HE
Secretary NamePeter David Partridge
NationalityBritish
StatusResigned
Appointed24 December 2002(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 2006)
RoleEditor
Correspondence AddressFlat 7 160 Station Road
Redhill
Surrey
RH1 1HE
Director NameMrs Jane Elizabeth Rayner
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2004(36 years, 8 months after company formation)
Appointment Duration6 years (resigned 06 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Sandhills Road
Reigate
Surrey
RH2 7RJ
Director NameMr Patrick Bristow
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(38 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 March 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOrchard House
The Avenue
South Nutfield
Surrey
RH1 5RY
Secretary NameMrs Jane Elizabeth Rayner
NationalityBritish
StatusResigned
Appointed04 April 2006(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sandhills Road
Reigate
Surrey
RH2 7RJ
Secretary NameBray Estates
StatusResigned
Appointed27 January 2010(42 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address280 High Street
Dorking
Surrey
RH4 1QT
Secretary NameMr Paul Anthony Fairbrother
StatusResigned
Appointed30 June 2011(43 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 May 2015)
RoleCompany Director
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMr John Moses Jackop
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(49 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 September 2022)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed18 May 2015(47 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2017)
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AQ

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £10Albert James Jee & Andrew Jee
11.11%
Ordinary
1 at £10Alison Ruth Mcpherson
11.11%
Ordinary
1 at £10Atif Ali
11.11%
Ordinary
1 at £10Clark Longwell & Fiona Longwell
11.11%
Ordinary
1 at £10David Robert Lawes & Stephanie Paaske
11.11%
Ordinary
1 at £10Hari Mohan Nath Kunzru
11.11%
Ordinary
1 at £10Jane Elizabeth Rayner
11.11%
Ordinary
1 at £10John Jackop
11.11%
Ordinary
1 at £10P. Bristow
11.11%
Ordinary

Financials

Year2014
Turnover£16,200
Net Worth£19,980
Cash£14,957
Current Liabilities£1,359

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
10 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
9 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
15 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
22 November 2017Registered 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 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
22 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
22 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
22 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
22 November 2017Registered 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 2017Appointment of Ms Emma Smith as a director on 13 November 2017 (2 pages)
13 November 2017Appointment of Ms Emma Smith as a director on 13 November 2017 (2 pages)
20 October 2017Appointment of Mr John Moses Jackop as a director on 20 October 2017 (2 pages)
20 October 2017Appointment of Mr John Moses Jackop as a director on 20 October 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 January 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 90
(5 pages)
8 January 2016Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 January 2016 (1 page)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 90
(5 pages)
7 January 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
7 January 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
18 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary (2 pages)
18 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 (1 page)
18 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 18 May 2015 (2 pages)
18 May 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 May 2015 (1 page)
18 May 2015Appointment of Gordon & Company (Property Consultants) Limited as a secretary (2 pages)
3 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
3 February 2015Total exemption full accounts made up to 31 May 2014 (12 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 90
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 90
(4 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 90
(4 pages)
6 August 2014Termination of appointment of Emmanuel Hans Sciara as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Emmanuel Hans Sciara as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Emmanuel Hans Sciara as a director on 5 August 2014 (1 page)
21 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 90
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 90
(5 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 90
(5 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
24 January 2013Total exemption full accounts made up to 31 May 2012 (12 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
8 February 2012Total exemption full accounts made up to 31 May 2011 (12 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
5 July 2011Appointment of Mr Paul Anthony Fairbrother as a secretary (1 page)
5 July 2011Appointment of Mr Paul Anthony Fairbrother as a secretary (1 page)
4 July 2011Registered 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 2011Registered 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 2011Registered 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 2011Appointment of Mr Emmanuel Hans Sciara as a director (2 pages)
1 July 2011Appointment of Mr Emmanuel Hans Sciara as a director (2 pages)
30 June 2011Termination of appointment of Patrick Bristow as a director (1 page)
30 June 2011Termination of appointment of Patrick Bristow as a director (1 page)
30 June 2011Registered 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 2011Registered 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 2011Termination of appointment of Bray Estates as a secretary (1 page)
30 June 2011Termination of appointment of Bray Estates as a secretary (1 page)
16 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
16 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
22 September 2010Appointment of Mr Clarke Samuel Longwell as a director (2 pages)
22 September 2010Appointment of Mr Clarke Samuel Longwell as a director (2 pages)
10 September 2010Registered office address changed from 14 Sandhills Road Reigate Surrey RH2 7RJ on 10 September 2010 (1 page)
10 September 2010Termination of appointment of Jane Rayner as a director (1 page)
10 September 2010Registered office address changed from 14 Sandhills Road Reigate Surrey RH2 7RJ on 10 September 2010 (1 page)
10 September 2010Termination of appointment of Jane Rayner as a director (1 page)
27 January 2010Appointment of Bray Estates as a secretary (1 page)
27 January 2010Termination of appointment of Jane Rayner as a secretary (1 page)
27 January 2010Termination of appointment of Jane Rayner as a secretary (1 page)
27 January 2010Appointment of Bray Estates as a secretary (1 page)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Mrs Jane Elizabeth Rayner on 12 January 2010 (2 pages)
21 January 2010Secretary's details changed for Jane Elizabeth Rayner on 12 January 2010 (1 page)
21 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Mrs Jane Elizabeth Rayner on 12 January 2010 (2 pages)
21 January 2010Secretary's details changed for Jane Elizabeth Rayner on 12 January 2010 (1 page)
8 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
8 October 2009Total exemption full accounts made up to 31 May 2009 (12 pages)
20 January 2009Return made up to 08/01/09; full list of members (6 pages)
20 January 2009Return made up to 08/01/09; full list of members (6 pages)
22 July 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
22 July 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
24 January 2008Return made up to 08/01/08; no change of members (7 pages)
24 January 2008Return made up to 08/01/08; no change of members (7 pages)
30 August 2007Total exemption full accounts made up to 31 May 2007 (16 pages)
30 August 2007Total exemption full accounts made up to 31 May 2007 (16 pages)
17 January 2007Return made up to 08/01/07; full list of members (10 pages)
17 January 2007Return made up to 08/01/07; full list of members (10 pages)
17 August 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
17 August 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Registered office changed on 08/05/06 from: flat 7 160 station road redhill surrey RH1 1HE (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Registered office changed on 08/05/06 from: flat 7 160 station road redhill surrey RH1 1HE (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
10 February 2006Return made up to 08/01/06; full list of members (10 pages)
10 February 2006Return made up to 08/01/06; full list of members (10 pages)
23 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
23 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
9 February 2005Return made up to 08/01/05; full list of members (10 pages)
9 February 2005Return made up to 08/01/05; full list of members (10 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
29 September 2004Total exemption full accounts made up to 31 May 2004 (13 pages)
27 July 2004New director appointed (3 pages)
27 July 2004New director appointed (3 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
3 February 2004Return made up to 08/01/04; full list of members (10 pages)
3 February 2004Return made up to 08/01/04; full list of members (10 pages)
19 September 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
19 September 2003Total exemption full accounts made up to 31 May 2003 (14 pages)
9 May 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
9 May 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(10 pages)
17 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(10 pages)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
6 January 2003Director resigned (2 pages)
6 January 2003Director resigned (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
22 March 2002Return made up to 08/01/02; full list of members (10 pages)
22 March 2002Return made up to 08/01/02; full list of members (10 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
25 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
14 February 2001Return made up to 08/01/01; full list of members (9 pages)
14 February 2001Return made up to 08/01/01; full list of members (9 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
12 July 2000Full accounts made up to 31 May 2000 (11 pages)
12 July 2000Full accounts made up to 31 May 2000 (11 pages)
8 March 2000Return made up to 08/01/00; full list of members (9 pages)
8 March 2000Return made up to 08/01/00; full list of members (9 pages)
28 January 2000Full accounts made up to 31 May 1999 (11 pages)
28 January 2000Full accounts made up to 31 May 1999 (11 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 May 1998 (11 pages)
26 January 1999Full accounts made up to 31 May 1998 (11 pages)
4 January 1999Return made up to 08/01/99; no change of members (4 pages)
4 January 1999Return made up to 08/01/99; no change of members (4 pages)
26 August 1997Full accounts made up to 31 May 1997 (12 pages)
26 August 1997Full accounts made up to 31 May 1997 (12 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
1 April 1997Registered office changed on 01/04/97 from: flat 8 160 station road redhill RH1 1HE (1 page)
1 April 1997Registered office changed on 01/04/97 from: flat 8 160 station road redhill RH1 1HE (1 page)
16 January 1997Return made up to 08/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997Return made up to 08/01/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
20 August 1996Accounts for a small company made up to 31 May 1996 (6 pages)
10 January 1996Return made up to 08/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 08/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
17 August 1995Accounts for a small company made up to 31 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)