Regency Walk
Croydon
Surrey
CR0 7UY
Director Name | Ms Jeanette Elven |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Rosemary Daniels |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2014(46 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 The Avenue West Wickham Kent BR4 0DY |
Director Name | Ms Agne Odhiambo |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | Lithuanian |
Status | Current |
Appointed | 03 June 2015(47 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 114 Oranmore Court Regency Walk Croydon CR0 7UZ |
Secretary Name | Ms Jeanette Elven |
---|---|
Status | Current |
Appointed | 01 May 2018(50 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Gemma King |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 111a Station Road West Wickham Kent BR4 0PX |
Director Name | Mrs Georgia Fiteni |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Oranmore Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Mrs Pamela Hilary Ida Diplock |
---|---|
Date of Birth | January 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 October 1993) |
Role | Retired |
Correspondence Address | 46 Markham Court Croydon Surrey CR0 7UY |
Director Name | Mr David Timothy Foley |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 24 March 1992) |
Role | S O D A |
Correspondence Address | 42 Markham Court Croydon Surrey CR0 7UY |
Director Name | Mr Bernard Charles Gardner |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 18 August 2012) |
Role | Retired |
Correspondence Address | 72 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Veronica Morgan |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | -60 years, 5 months (resigned 29 June 1932) |
Role | Company Director |
Correspondence Address | 52 Markham Court Shirley Croydon Surrey CR0 7UY |
Director Name | Mr David Edward Rayner |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1993) |
Role | Self Employed |
Correspondence Address | 92 Nell Gwyn Court Croydon Surrey CR0 7UZ |
Director Name | Mr Arthur George Edward Taylor |
---|---|
Date of Birth | July 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 April 2007) |
Role | Retired |
Correspondence Address | 84 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Secretary Name | Mr Arthur George Edward Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(24 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | 84 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Anthony John Usher |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 1994) |
Role | Manager |
Correspondence Address | 122 Oranmore Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Mr Clifford Leonard Edwards |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(25 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 October 2006) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 26 Ash Tree Way Shirley Croydon CR0 7SG |
Director Name | Andrew Cairns Pratt |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1996) |
Role | Consultant |
Correspondence Address | 80 Nell Gwyn Court Regency Walk Croydon CR0 7UZ |
Director Name | Francesca Albon |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 1998) |
Role | Credit Management |
Correspondence Address | 92 Nell Gwyn Court Regency Walk Croydon CR0 7UZ |
Director Name | Jason Lee Stentiford |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(28 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 November 2005) |
Role | Warehouse Supervison |
Correspondence Address | 28 Lyall Court Regency Walk Croydon CR0 7UY |
Director Name | James Christopher Wood |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 December 1997) |
Role | Computer Manager |
Correspondence Address | 94 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Nicola Jane Clark |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Housewife |
Correspondence Address | 20 Lyall Court Regency Walk Croydon CR0 7UY |
Director Name | Nicola Jane Clark |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1999) |
Role | Housewife |
Correspondence Address | 20 Lyall Court Regency Walk Croydon CR0 7UY |
Director Name | Christine Ellen Tearle |
---|---|
Date of Birth | December 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(33 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 August 2001) |
Role | Executive Officer |
Correspondence Address | 88 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Elizabeth Gladys Huish |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(35 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 2006) |
Role | Office Manager |
Correspondence Address | 88 Nell Gwyn Court Shirley Croydon Surrey CR0 7UZ |
Secretary Name | Elizabeth Gladys Huish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(35 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 09 February 2004) |
Role | Office Manager |
Correspondence Address | 88 Nell Gwyn Court Shirley Croydon Surrey CR0 7UZ |
Secretary Name | Mr Clifford Leonard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 November 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 26 Ash Tree Way Shirley Croydon CR0 7SG |
Secretary Name | Mr Bernard Charles Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(37 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 August 2012) |
Role | Retired |
Correspondence Address | 72 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Mrs Diana Jean Quinn |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(38 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 May 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 76 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Mrs Mary Eacersall |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(38 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 116 Oranmore Court Regency Walk Croydon Surrey CR0 7UZ |
Secretary Name | Mrs Diana Quinn |
---|---|
Status | Resigned |
Appointed | 08 August 2012(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 111a 111a Station Road West Wickham Kent BR4 0DY |
Director Name | Mr Daniel Robert Stone |
---|---|
Date of Birth | July 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 May 2018) |
Role | Building Maintenance |
Country of Residence | England |
Correspondence Address | 12 Regency Walk Croydon CR0 7UY |
Director Name | Mrs Mischelle Ann Clark |
---|---|
Date of Birth | September 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(46 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 February 2015) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 70 Nell Gwyn Court Regency Walk Croydon Surrey CR0 7UZ |
Director Name | Mr Martin Ashdown |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 88 Nell Gwyn Court Regency Walk Croydon CR0 7UZ |
Director Name | Mrs Jennie Ashdown |
---|---|
Date of Birth | August 1975 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(47 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 May 2019) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 88 Nell Gwyn Court Regency Walk Croydon CR0 7UZ |
Registered Address | 111a Station Road West Wickham Kent BR4 0PX |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | West Wickham |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £31,730 |
Cash | £35,205 |
Current Liabilities | £3,476 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks, 1 day from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 26 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 August 2023 (2 months from now) |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
---|---|
14 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
6 August 2020 | Confirmation statement made on 6 August 2020 with updates (8 pages) |
6 August 2020 | Appointment of Mrs Gemma King as a director on 1 April 2020 (2 pages) |
27 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
28 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
28 May 2020 | Termination of appointment of Martin Ashdown as a director on 31 May 2019 (1 page) |
28 May 2020 | Termination of appointment of Jennie Ashdown as a director on 31 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with updates (8 pages) |
17 December 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 June 2018 | Confirmation statement made on 24 June 2018 with updates (8 pages) |
24 June 2018 | Director's details changed for Ms Agne Odhiambo on 11 June 2018 (2 pages) |
3 May 2018 | Termination of appointment of a secretary (1 page) |
2 May 2018 | Appointment of Ms Jeanette Elven as a secretary on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Daniel Robert Stone as a director on 1 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Diana Jean Quinn as a director on 1 May 2018 (1 page) |
2 May 2018 | Termination of appointment of Diana Quinn as a secretary on 1 January 2018 (1 page) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (10 pages) |
28 July 2016 | Appointment of Ms Agne Odhiambo as a director on 3 June 2015 (2 pages) |
28 July 2016 | Appointment of Mr Martin Ashdown as a director on 3 June 2015 (2 pages) |
28 July 2016 | Appointment of Mrs Jennie Ashdown as a director on 3 June 2015 (2 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (10 pages) |
28 July 2016 | Appointment of Ms Agne Odhiambo as a director on 3 June 2015 (2 pages) |
28 July 2016 | Appointment of Mr Martin Ashdown as a director on 3 June 2015 (2 pages) |
28 July 2016 | Appointment of Mrs Jennie Ashdown as a director on 3 June 2015 (2 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 February 2015 | Termination of appointment of Mary Eacersall as a director on 17 November 2014 (1 page) |
1 February 2015 | Termination of appointment of Mischelle Ann Clark as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Mischelle Ann Clark as a director on 1 February 2015 (1 page) |
1 February 2015 | Termination of appointment of Mary Eacersall as a director on 17 November 2014 (1 page) |
1 February 2015 | Termination of appointment of Mischelle Ann Clark as a director on 1 February 2015 (1 page) |
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
13 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
29 August 2014 | Appointment of Mr Daniel Robert Stone as a director on 28 May 2014 (2 pages) |
29 August 2014 | Appointment of Mr Daniel Robert Stone as a director on 28 May 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Mischelle Ann Clark as a director on 28 May 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Mischelle Ann Clark as a director on 28 May 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Rosemary Daniels as a director on 28 May 2014 (2 pages) |
15 August 2014 | Appointment of Mrs Rosemary Daniels as a director on 28 May 2014 (2 pages) |
13 August 2014 | Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page) |
13 August 2014 | Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page) |
13 August 2014 | Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page) |
13 August 2014 | Termination of appointment of Georgia Fiteni as a director on 28 May 2014 (1 page) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 28 December 2013 (1 page) |
28 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Registered office address changed from Chancery House 30 St Johns Road Woking Surrey GU21 7SA United Kingdom on 28 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 20 the Avenue West Wickham Kent BR4 0DY United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 20 the Avenue West Wickham Kent BR4 0DY United Kingdom on 17 December 2013 (1 page) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
4 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (13 pages) |
4 February 2013 | Director's details changed for Neil Stephen Robert Wood on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Diana Jean Quinn on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mrs Georgia Fiteni on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mary Eacersall on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Neil Stephen Robert Wood on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Diana Jean Quinn on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mrs Georgia Fiteni on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mary Eacersall on 3 February 2013 (2 pages) |
4 February 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (13 pages) |
4 February 2013 | Director's details changed for Neil Stephen Robert Wood on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Diana Jean Quinn on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mrs Georgia Fiteni on 3 February 2013 (2 pages) |
4 February 2013 | Director's details changed for Mary Eacersall on 3 February 2013 (2 pages) |
25 January 2013 | Appointment of Ms Jeanette Elven as a director on 1 January 2013 (2 pages) |
25 January 2013 | Appointment of Ms Jeanette Elven as a director on 1 January 2013 (2 pages) |
25 January 2013 | Appointment of Ms Jeanette Elven as a director on 1 January 2013 (2 pages) |
23 January 2013 | Appointment of Mrs Diana Quinn as a secretary on 8 August 2012 (2 pages) |
23 January 2013 | Appointment of Mrs Diana Quinn as a secretary on 8 August 2012 (2 pages) |
23 January 2013 | Appointment of Mrs Diana Quinn as a secretary on 8 August 2012 (2 pages) |
21 January 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 21 January 2013 (1 page) |
21 January 2013 | Registered office address changed from 1 High Street Knaphill Woking Surrey GU21 2PG on 21 January 2013 (1 page) |
31 August 2012 | Termination of appointment of Bernard Charles Gardner as a director on 18 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Bernard Charles Gardner as a secretary on 18 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Bernard Charles Gardner as a director on 18 August 2012 (1 page) |
31 August 2012 | Termination of appointment of Bernard Charles Gardner as a secretary on 18 August 2012 (1 page) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
20 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Total exemption small company accounts made up to 29 September 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 29 September 2010 (6 pages) |
20 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
20 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (40 pages) |
27 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (40 pages) |
20 January 2010 | Director's details changed for Mary Eacersall on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mary Eacersall on 1 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mary Eacersall on 1 December 2009 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 29 September 2009 (5 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (33 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 September 2008 (6 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (33 pages) |
13 January 2009 | Total exemption small company accounts made up to 29 September 2008 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 29 September 2007 (5 pages) |
11 February 2008 | Return made up to 18/12/07; full list of members (41 pages) |
11 February 2008 | Return made up to 18/12/07; full list of members (41 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 18/12/06; change of members (8 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | Return made up to 18/12/06; change of members (8 pages) |
26 January 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 29 September 2006 (5 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
9 March 2006 | Return made up to 18/12/05; full list of members (8 pages) |
9 March 2006 | Return made up to 18/12/05; full list of members (8 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Total exemption small company accounts made up to 29 September 2005 (5 pages) |
9 March 2005 | Return made up to 18/12/04; full list of members
|
9 March 2005 | Return made up to 18/12/04; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 29 September 2004 (5 pages) |
15 December 2004 | Secretary resigned (1 page) |
15 December 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
27 February 2004 | Total exemption small company accounts made up to 29 September 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 29 September 2003 (5 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Return made up to 18/12/03; full list of members
|
29 January 2004 | Return made up to 18/12/03; full list of members
|
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
30 July 2003 | Total exemption small company accounts made up to 29 September 2002 (5 pages) |
7 April 2003 | Return made up to 18/12/02; full list of members
|
7 April 2003 | Return made up to 18/12/02; full list of members
|
21 February 2002 | Return made up to 18/12/01; full list of members
|
21 February 2002 | Return made up to 18/12/01; full list of members
|
19 December 2001 | Accounts for a small company made up to 29 September 2001 (6 pages) |
19 December 2001 | Accounts for a small company made up to 29 September 2001 (6 pages) |
7 February 2001 | Accounts for a small company made up to 29 September 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 29 September 2000 (6 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 18/12/00; change of members (8 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 18/12/00; change of members (8 pages) |
17 January 2001 | Director resigned (1 page) |
27 December 2000 | Return made up to 18/12/99; full list of members (11 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Return made up to 18/12/99; full list of members (11 pages) |
27 December 2000 | Director resigned (1 page) |
12 January 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
12 January 2000 | Accounts for a small company made up to 29 September 1999 (6 pages) |
22 February 1999 | Return made up to 18/12/98; change of members (8 pages) |
22 February 1999 | Return made up to 18/12/98; change of members (8 pages) |
13 January 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
13 January 1999 | Accounts for a small company made up to 29 September 1998 (6 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Return made up to 18/12/97; full list of members (10 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Return made up to 18/12/97; full list of members (10 pages) |
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
23 June 1998 | Accounts for a small company made up to 29 September 1997 (7 pages) |
23 June 1998 | Accounts for a small company made up to 29 September 1997 (7 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | New director appointed (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: maples teesdale 21 lincolns inn fields london WC2A 3DU (1 page) |
28 January 1997 | Registered office changed on 28/01/97 from: maples teesdale 21 lincolns inn fields london WC2A 3DU (1 page) |
21 January 1997 | Return made up to 18/12/96; full list of members
|
21 January 1997 | Return made up to 18/12/95; no change of members (6 pages) |
21 January 1997 | Return made up to 18/12/96; full list of members
|
21 January 1997 | Return made up to 18/12/95; no change of members (6 pages) |
31 December 1996 | Accounts for a small company made up to 29 September 1996 (7 pages) |
31 December 1996 | Accounts for a small company made up to 29 September 1996 (7 pages) |
1 December 1967 | Incorporation (16 pages) |
1 December 1967 | Incorporation (16 pages) |