Regency Walk
Croydon
CR0 7UW
Director Name | Louise Barbara Lauder |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Shaftesbury Court Regency Walk Croydon CR0 7UW |
Director Name | Mark Coleman |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2022(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Ranelagh Court Regency Walk Shirley Croydon CR0 7UW |
Director Name | Mr Michael Robert Skipper |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Insurance Loss Adjuster |
Correspondence Address | 219 Ranelagh Court Croydon Surrey CR0 7UW |
Director Name | Mrs Louise Martin |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 October 2001) |
Role | Teacher |
Correspondence Address | 249 Quentin Court Regency Walk Croydon Surrey CR0 7UX |
Director Name | Mr Bryan Edgar Goodenough |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 December 1999) |
Role | Selling Agent |
Correspondence Address | 183 Shaftesbury Court Croydon Surrey CR0 7UW |
Director Name | Mrs Alma Hickling |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Housewife |
Correspondence Address | 247 Quentin Court Croydon Surrey CR0 7UX |
Director Name | Mr Andrew John Henry Jameson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 October 2000) |
Role | Driving Instructor |
Correspondence Address | 237 Quentin Court Croydon Surrey CR0 7UX |
Secretary Name | Mr Bryan Edgar Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(24 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 183 Shaftesbury Court Croydon Surrey CR0 7UW |
Director Name | Mrs Edna Rollinson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 October 2004) |
Role | Retired Clerk |
Correspondence Address | 209 Ranelagh Court Croydon Surrey CR0 7UW |
Director Name | Jane Elizabeth McNeil |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 20 December 2002) |
Role | Volunteer Organizer |
Correspondence Address | 197 Shaftesbury Court Regency Walk Shirley Croydon Surrey CR0 7UW |
Director Name | Keith Leggatt |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(28 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 November 1997) |
Role | Sales Representative |
Correspondence Address | 203 Ranelagh Court Regency Walk Shirley Croydon Surrey CR0 7UW |
Director Name | Susan Ann Broadfoot |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(32 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 October 2000) |
Role | Civil Servant |
Correspondence Address | 177 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW |
Secretary Name | Lesley Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 October 2001) |
Role | Company Director |
Correspondence Address | 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX |
Director Name | Tony Neill Collins |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 October 2005) |
Role | Landscapist & Decorator |
Correspondence Address | 217 Ranelagh Court Regency Walk Shirley Croydon Surrey CR0 7UW |
Director Name | Constance Anne Rumak |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2003) |
Role | Retired |
Correspondence Address | 191 Shaftesbury Court Regency Walk Shirley Croydon Surrey CR0 7UW |
Director Name | Stephen Homes |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(33 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2004) |
Role | Facilities Manager |
Correspondence Address | 203 Ranelagh Court Regency Walk Shirley Croydon Surrey CR0 7UW |
Director Name | Graham Carter |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 04 December 2014) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 235 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX |
Secretary Name | Constance Anne Rumak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2001(33 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 October 2003) |
Role | Retired |
Correspondence Address | 191 Shaftesbury Court Regency Walk Shirley Croydon Surrey CR0 7UW |
Director Name | Robert Charles Chubb |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(35 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 October 2006) |
Role | Sales Manager |
Correspondence Address | 189 Shaftesbury Court Regency Walk Shirley Croydon Surrey CR0 7UW |
Secretary Name | Maria Jolanta Homes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(35 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 14 October 2004) |
Role | Geodata Technician |
Correspondence Address | 9 Queens Court Kempton Walk Shirley Surrey CR0 7XG |
Director Name | Robert James Rodger |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(36 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 12 November 2022) |
Role | Wholesaler Of Baby Equipment |
Country of Residence | United Kingdom |
Correspondence Address | 221 Ranelagh Court Regency Walk Croydon Surrey CR0 7UW |
Director Name | Helen Hodge |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(36 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 October 2005) |
Role | Secretary |
Correspondence Address | 181 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW |
Secretary Name | Moya Christine Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(36 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 12 September 2005) |
Role | Legal Secretary |
Correspondence Address | 197 Shaftesbury Court Regency Walk Croydon Surrey CR0 7UW |
Director Name | Ronald Frederick Payne |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(39 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 05 December 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 175 Shaftesbury Court Regency Walk Shirley Surrey CR0 7UW |
Secretary Name | Mr Neil Donovan Ignatius |
---|---|
Status | Resigned |
Appointed | 04 December 2014(47 years after company formation) |
Appointment Duration | 2 months (resigned 02 February 2015) |
Role | Company Director |
Correspondence Address | 207 Ranelagh Court Regency Walk Shirley Croydon CR0 7UW |
Director Name | Daniel Blake |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(47 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 February 2016) |
Role | Operations Director Shelter Uk |
Country of Residence | England |
Correspondence Address | 203 Ranelagh Court Regency Walk Croydon CR0 7UW |
Director Name | Neil Ignatius |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2018) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 207 Ranelagh Court Regency Walk Croydon CR0 7UW |
Director Name | Adrian Noel |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(47 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 October 2021) |
Role | Product Controller |
Country of Residence | England |
Correspondence Address | 247 Quentin Court Regency Walk Croydon CR0 7UX |
Director Name | Samanatha Harlow |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 February 2018) |
Role | Senior Pension Officer |
Country of Residence | England |
Correspondence Address | 209 Ranelagh Court Regency Walk Croydon CR0 7UW |
Secretary Name | Jean Caston |
---|---|
Status | Resigned |
Appointed | 29 February 2016(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 November 2022) |
Role | Company Director |
Correspondence Address | 191 Shaftesbury Court Regency Walk Croydon CR0 7UW |
Director Name | Janice Catherine Barclay |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(53 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Shaftesbury Court Regency Walk Croydon CR0 7UW |
Registered Address | 191 Shaftesbury Court Regency Walk Croydon CR0 7UW |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £18,968 |
Net Worth | £12,695 |
Cash | £12,694 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 1 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (6 months, 2 weeks from now) |
21 April 2023 | Confirmation statement made on 21 April 2023 with updates (8 pages) |
---|---|
21 November 2022 | Micro company accounts made up to 25 March 2022 (3 pages) |
14 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
12 November 2022 | Termination of appointment of Janice Catherine Barclay as a director on 12 November 2022 (1 page) |
12 November 2022 | Appointment of Mark Coleman as a director on 12 November 2022 (2 pages) |
12 November 2022 | Termination of appointment of Jean Caston as a secretary on 12 November 2022 (1 page) |
12 November 2022 | Termination of appointment of Robert James Rodger as a director on 12 November 2022 (1 page) |
12 November 2022 | Registered office address changed from 221 Ranelagh Court Regency Walk Shirley Croydon Croydon CR0 7UW to 191 Shaftesbury Court Regency Walk Croydon CR0 7UW on 12 November 2022 (1 page) |
31 December 2021 | Micro company accounts made up to 25 March 2021 (3 pages) |
1 November 2021 | Appointment of Louise Barbara Lauder as a director on 29 October 2021 (2 pages) |
1 November 2021 | Appointment of Janice Catherine Barclay as a director on 29 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Adrian Noel as a director on 29 October 2021 (1 page) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (8 pages) |
25 March 2021 | Micro company accounts made up to 25 March 2020 (3 pages) |
21 September 2020 | Confirmation statement made on 21 September 2020 with updates (8 pages) |
25 February 2020 | Confirmation statement made on 2 February 2020 with updates (8 pages) |
18 January 2020 | Micro company accounts made up to 25 March 2019 (2 pages) |
2 February 2019 | Confirmation statement made on 2 February 2019 with updates (8 pages) |
21 December 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
11 June 2018 | Confirmation statement made on 29 March 2018 with updates (8 pages) |
12 April 2018 | Termination of appointment of Neil Ignatius as a director on 9 April 2018 (1 page) |
10 April 2018 | Termination of appointment of Samanatha Harlow as a director on 27 February 2018 (1 page) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
25 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
15 January 2017 | Confirmation statement made on 31 December 2016 with updates (10 pages) |
25 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
25 December 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
3 March 2016 | Appointment of Samanatha Harlow as a director on 29 February 2016 (2 pages) |
3 March 2016 | Appointment of Samanatha Harlow as a director on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Jean Caston as a secretary on 29 February 2016 (2 pages) |
1 March 2016 | Appointment of Daniel Blake as a director on 2 February 2015 (2 pages) |
1 March 2016 | Appointment of Daniel Blake as a director on 2 February 2015 (2 pages) |
1 March 2016 | Termination of appointment of Daniel Blake as a director on 29 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Daniel Blake as a director on 29 February 2016 (1 page) |
1 March 2016 | Appointment of Jean Caston as a secretary on 29 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Appointment of Adrian Noel as a director on 2 February 2015 (2 pages) |
26 January 2016 | Appointment of Adrian Noel as a director on 2 February 2015 (2 pages) |
22 January 2016 | Termination of appointment of Neil Donovan Ignatius as a secretary on 2 February 2015 (1 page) |
22 January 2016 | Termination of appointment of Neil Donovan Ignatius as a secretary on 2 February 2015 (1 page) |
22 January 2016 | Appointment of Ms Anne Bellingham as a director on 2 February 2015 (2 pages) |
22 January 2016 | Appointment of Neil Ignatius as a director on 2 February 2015 (2 pages) |
22 January 2016 | Appointment of Ms Anne Bellingham as a director on 2 February 2015 (2 pages) |
22 January 2016 | Appointment of Neil Ignatius as a director on 2 February 2015 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Register inspection address has been changed from 253 Quentin Court Regency Walk Croydon CR0 7UX United Kingdom to 207 Regency Walk Croydon CR0 7UW (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Register inspection address has been changed from 253 Quentin Court Regency Walk Croydon CR0 7UX United Kingdom to 207 Regency Walk Croydon CR0 7UW (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
14 December 2014 | Appointment of Mr Neil Donovan Ignatius as a secretary on 4 December 2014 (2 pages) |
14 December 2014 | Appointment of Mr Neil Donovan Ignatius as a secretary on 4 December 2014 (2 pages) |
14 December 2014 | Appointment of Mr Neil Donovan Ignatius as a secretary on 4 December 2014 (2 pages) |
7 December 2014 | Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 221 Ranelagh Court Regency Walk Shirley Croydon Croydon CR0 7UW on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 221 Ranelagh Court Regency Walk Shirley Croydon Croydon CR0 7UW on 7 December 2014 (1 page) |
7 December 2014 | Registered office address changed from 253 Quentin Court Regency Walk Shirley Croydon Surrey CR0 7UX to 221 Ranelagh Court Regency Walk Shirley Croydon Croydon CR0 7UW on 7 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Ronald Frederick Payne as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Ronald Frederick Payne as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Graham Carter as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Ronald Frederick Payne as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Graham Carter as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Lesley Wood as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Lesley Wood as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Lesley Wood as a secretary on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Graham Carter as a director on 4 December 2014 (1 page) |
6 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (2 pages) |
6 November 2014 | Amended total exemption small company accounts made up to 31 March 2014 (2 pages) |
29 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (2 pages) |
29 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (11 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
6 January 2010 | Director's details changed for Graham Carter on 6 January 2010 (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Director's details changed for Graham Carter on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Ronald Frederick Payne on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Robert James Rodger on 3 January 2010 (2 pages) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Ronald Frederick Payne on 6 January 2010 (2 pages) |
6 January 2010 | Register(s) moved to registered inspection location (1 page) |
6 January 2010 | Register inspection address has been changed (1 page) |
6 January 2010 | Director's details changed for Robert James Rodger on 3 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
6 January 2010 | Director's details changed for Ronald Frederick Payne on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (20 pages) |
6 January 2010 | Director's details changed for Robert James Rodger on 3 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Graham Carter on 6 January 2010 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (23 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (23 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
28 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Amended accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
21 December 2007 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Return made up to 31/12/05; change of members
|
7 February 2006 | Return made up to 31/12/05; change of members
|
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Director resigned (1 page) |
3 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 197 shaftesbury court regency walk croydon surrey CR0 7UW (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 197 shaftesbury court regency walk croydon surrey CR0 7UW (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
1 August 2005 | Total exemption small company accounts made up to 25 March 2005 (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 25 March 2005 (2 pages) |
20 April 2005 | Return made up to 31/12/04; change of members (17 pages) |
20 April 2005 | Return made up to 31/12/04; change of members (17 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Secretary resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 209 ranelagh court regency walk shirley croydon surrey CR0 7UW (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 209 ranelagh court regency walk shirley croydon surrey CR0 7UW (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
10 November 2004 | Total exemption small company accounts made up to 25 March 2004 (2 pages) |
10 November 2004 | Total exemption small company accounts made up to 25 March 2004 (2 pages) |
6 February 2004 | Return made up to 31/12/03; full list of members
|
6 February 2004 | Return made up to 31/12/03; full list of members
|
28 November 2003 | Registered office changed on 28/11/03 from: 14 astor court ham view shirley croydon surrey CR0 7XA (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: 14 astor court ham view shirley croydon surrey CR0 7XA (1 page) |
12 November 2003 | Total exemption full accounts made up to 25 March 2003 (4 pages) |
12 November 2003 | Total exemption full accounts made up to 25 March 2003 (4 pages) |
26 October 2003 | New secretary appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | New secretary appointed (2 pages) |
27 September 2003 | Director's particulars changed (1 page) |
27 September 2003 | Director's particulars changed (1 page) |
6 June 2003 | Director resigned (1 page) |
6 June 2003 | Director resigned (1 page) |
16 January 2003 | Return made up to 31/12/02; change of members (9 pages) |
16 January 2003 | Return made up to 31/12/02; change of members (9 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
26 October 2002 | Total exemption full accounts made up to 25 March 2002 (4 pages) |
26 October 2002 | Total exemption full accounts made up to 25 March 2002 (4 pages) |
20 June 2002 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
20 June 2002 | Total exemption full accounts made up to 25 March 2000 (9 pages) |
20 June 2002 | Total exemption full accounts made up to 25 March 2001 (9 pages) |
20 June 2002 | Total exemption full accounts made up to 25 March 2000 (9 pages) |
15 May 2002 | Return made up to 31/12/01; full list of members
|
15 May 2002 | Return made up to 31/12/01; full list of members
|
25 April 2002 | New secretary appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: southern house 2 grange road thornton heath surrey CR7 8SA (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: southern house 2 grange road thornton heath surrey CR7 8SA (1 page) |
21 January 2002 | Return made up to 31/12/00; change of members
|
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | Return made up to 31/12/00; change of members
|
21 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (3 pages) |
9 January 2002 | New director appointed (3 pages) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2000 | Full accounts made up to 25 March 1999 (8 pages) |
28 April 2000 | Full accounts made up to 25 March 1999 (8 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 31/12/99; change of members
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Return made up to 31/12/99; change of members
|
22 March 2000 | Registered office changed on 22/03/00 from: prospect house 2 athenaeum rd whetstone london N20 9AE (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: prospect house 2 athenaeum rd whetstone london N20 9AE (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 December 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
15 December 1998 | Accounts for a small company made up to 25 March 1998 (3 pages) |
31 January 1998 | Director resigned (1 page) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Director resigned (1 page) |
26 January 1998 | Return made up to 31/12/97; no change of members
|
26 January 1998 | Return made up to 31/12/97; no change of members
|
11 December 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
11 December 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
2 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
24 October 1996 | Accounts for a small company made up to 25 March 1996 (3 pages) |
25 February 1996 | New director appointed (2 pages) |
25 February 1996 | New director appointed (2 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
21 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
14 February 1996 | Director resigned (1 page) |
14 February 1996 | Director resigned (1 page) |
29 November 1995 | Full accounts made up to 25 March 1995 (9 pages) |
29 November 1995 | Full accounts made up to 25 March 1995 (9 pages) |