Company NameOrchard Way (Shirley) (Courts Q,R,S) Residents Association Limited
Company StatusActive
Company Number00924240
CategoryPrivate Limited Company
Incorporation Date6 December 1967(56 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Anne Bellingham
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(47 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleEnglish Teacher
Country of ResidenceEngland
Correspondence Address191 Shaftesbury Court
Regency Walk
Croydon
CR0 7UW
Director NameLouise Barbara Lauder
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Shaftesbury Court Regency Walk
Croydon
CR0 7UW
Director NameMark Coleman
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2022(54 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address221 Ranelagh Court Regency Walk
Shirley
Croydon
CR0 7UW
Director NameMr Michael Robert Skipper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1994)
RoleInsurance Loss Adjuster
Correspondence Address219 Ranelagh Court
Croydon
Surrey
CR0 7UW
Director NameMrs Louise Martin
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 06 October 2001)
RoleTeacher
Correspondence Address249 Quentin Court
Regency Walk
Croydon
Surrey
CR0 7UX
Director NameMr Bryan Edgar Goodenough
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 December 1999)
RoleSelling Agent
Correspondence Address183 Shaftesbury Court
Croydon
Surrey
CR0 7UW
Director NameMrs Alma Hickling
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 1998)
RoleHousewife
Correspondence Address247 Quentin Court
Croydon
Surrey
CR0 7UX
Director NameMr Andrew John Henry Jameson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 25 October 2000)
RoleDriving Instructor
Correspondence Address237 Quentin Court
Croydon
Surrey
CR0 7UX
Secretary NameMr Bryan Edgar Goodenough
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address183 Shaftesbury Court
Croydon
Surrey
CR0 7UW
Director NameMrs Edna Rollinson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 October 2004)
RoleRetired Clerk
Correspondence Address209 Ranelagh Court
Croydon
Surrey
CR0 7UW
Director NameJane Elizabeth McNeil
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(24 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2002)
RoleVolunteer Organizer
Correspondence Address197 Shaftesbury Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UW
Director NameKeith Leggatt
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(28 years after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 1997)
RoleSales Representative
Correspondence Address203 Ranelagh Court
Regency Walk
Shirley Croydon
Surrey
CR0 7UW
Director NameSusan Ann Broadfoot
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(32 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 October 2000)
RoleCivil Servant
Correspondence Address177 Shaftesbury Court
Regency Walk
Croydon
Surrey
CR0 7UW
Secretary NameLesley Wood
NationalityBritish
StatusResigned
Appointed31 December 1999(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 2001)
RoleCompany Director
Correspondence Address253 Quentin Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UX
Director NameTony Neill Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(32 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 October 2005)
RoleLandscapist & Decorator
Correspondence Address217 Ranelagh Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UW
Director NameConstance Anne Rumak
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(32 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2003)
RoleRetired
Correspondence Address191 Shaftesbury Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UW
Director NameStephen Homes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(33 years, 10 months after company formation)
Appointment Duration3 years (resigned 14 October 2004)
RoleFacilities Manager
Correspondence Address203 Ranelagh Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UW
Director NameGraham Carter
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2001(33 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 04 December 2014)
RoleRetired Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address235 Quentin Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UX
Secretary NameConstance Anne Rumak
NationalityBritish
StatusResigned
Appointed06 October 2001(33 years, 10 months after company formation)
Appointment Duration2 years (resigned 16 October 2003)
RoleRetired
Correspondence Address191 Shaftesbury Court
Regency Walk Shirley
Croydon
Surrey
CR0 7UW
Director NameRobert Charles Chubb
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(35 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 October 2006)
RoleSales Manager
Correspondence Address189 Shaftesbury Court
Regency Walk
Shirley Croydon
Surrey
CR0 7UW
Secretary NameMaria Jolanta Homes
NationalityBritish
StatusResigned
Appointed16 October 2003(35 years, 10 months after company formation)
Appointment Duration12 months (resigned 14 October 2004)
RoleGeodata Technician
Correspondence Address9 Queens Court
Kempton Walk
Shirley
Surrey
CR0 7XG
Director NameRobert James Rodger
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(36 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 12 November 2022)
RoleWholesaler Of Baby Equipment
Country of ResidenceUnited Kingdom
Correspondence Address221 Ranelagh Court
Regency Walk
Croydon
Surrey
CR0 7UW
Director NameHelen Hodge
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(36 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 October 2005)
RoleSecretary
Correspondence Address181 Shaftesbury Court
Regency Walk
Croydon
Surrey
CR0 7UW
Secretary NameMoya Christine Baker
NationalityBritish
StatusResigned
Appointed14 October 2004(36 years, 10 months after company formation)
Appointment Duration11 months (resigned 12 September 2005)
RoleLegal Secretary
Correspondence Address197 Shaftesbury Court
Regency Walk
Croydon
Surrey
CR0 7UW
Director NameRonald Frederick Payne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(39 years, 11 months after company formation)
Appointment Duration7 years (resigned 05 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address175 Shaftesbury Court
Regency Walk
Shirley
Surrey
CR0 7UW
Secretary NameMr Neil Donovan Ignatius
StatusResigned
Appointed04 December 2014(47 years after company formation)
Appointment Duration2 months (resigned 02 February 2015)
RoleCompany Director
Correspondence Address207 Ranelagh Court
Regency Walk
Shirley
Croydon
CR0 7UW
Director NameDaniel Blake
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(47 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleOperations Director Shelter Uk
Country of ResidenceEngland
Correspondence Address203 Ranelagh Court
Regency Walk
Croydon
CR0 7UW
Director NameNeil Ignatius
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(47 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 April 2018)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address207 Ranelagh Court
Regency Walk
Croydon
CR0 7UW
Director NameAdrian Noel
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(47 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 October 2021)
RoleProduct Controller
Country of ResidenceEngland
Correspondence Address247 Quentin Court
Regency Walk
Croydon
CR0 7UX
Director NameSamanatha Harlow
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(48 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 February 2018)
RoleSenior Pension Officer
Country of ResidenceEngland
Correspondence Address209 Ranelagh Court Regency Walk
Croydon
CR0 7UW
Secretary NameJean Caston
StatusResigned
Appointed29 February 2016(48 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 November 2022)
RoleCompany Director
Correspondence Address191 Shaftesbury Court Regency Walk
Croydon
CR0 7UW
Director NameJanice Catherine Barclay
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(53 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Shaftesbury Court Regency Walk
Croydon
CR0 7UW

Location

Registered Address191 Shaftesbury Court Regency Walk
Croydon
CR0 7UW
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London

Financials

Year2013
Turnover£18,968
Net Worth£12,695
Cash£12,694

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return1 October 2023 (5 months, 4 weeks ago)
Next Return Due15 October 2024 (6 months, 2 weeks from now)

Filing History

21 April 2023Confirmation statement made on 21 April 2023 with updates (8 pages)
21 November 2022Micro company accounts made up to 25 March 2022 (3 pages)
14 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
12 November 2022Termination of appointment of Janice Catherine Barclay as a director on 12 November 2022 (1 page)
12 November 2022Appointment of Mark Coleman as a director on 12 November 2022 (2 pages)
12 November 2022Termination of appointment of Jean Caston as a secretary on 12 November 2022 (1 page)
12 November 2022Termination of appointment of Robert James Rodger as a director on 12 November 2022 (1 page)
12 November 2022Registered 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 2021Micro company accounts made up to 25 March 2021 (3 pages)
1 November 2021Appointment of Louise Barbara Lauder as a director on 29 October 2021 (2 pages)
1 November 2021Appointment of Janice Catherine Barclay as a director on 29 October 2021 (2 pages)
29 October 2021Termination of appointment of Adrian Noel as a director on 29 October 2021 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with updates (8 pages)
25 March 2021Micro company accounts made up to 25 March 2020 (3 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (8 pages)
25 February 2020Confirmation statement made on 2 February 2020 with updates (8 pages)
18 January 2020Micro company accounts made up to 25 March 2019 (2 pages)
2 February 2019Confirmation statement made on 2 February 2019 with updates (8 pages)
21 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
11 June 2018Confirmation statement made on 29 March 2018 with updates (8 pages)
12 April 2018Termination of appointment of Neil Ignatius as a director on 9 April 2018 (1 page)
10 April 2018Termination of appointment of Samanatha Harlow as a director on 27 February 2018 (1 page)
18 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
25 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
25 December 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
3 March 2016Appointment of Samanatha Harlow as a director on 29 February 2016 (2 pages)
3 March 2016Appointment of Samanatha Harlow as a director on 29 February 2016 (2 pages)
1 March 2016Appointment of Jean Caston as a secretary on 29 February 2016 (2 pages)
1 March 2016Appointment of Daniel Blake as a director on 2 February 2015 (2 pages)
1 March 2016Appointment of Daniel Blake as a director on 2 February 2015 (2 pages)
1 March 2016Termination of appointment of Daniel Blake as a director on 29 February 2016 (1 page)
1 March 2016Termination of appointment of Daniel Blake as a director on 29 February 2016 (1 page)
1 March 2016Appointment of Jean Caston as a secretary on 29 February 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 225
(11 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 225
(11 pages)
26 January 2016Appointment of Adrian Noel as a director on 2 February 2015 (2 pages)
26 January 2016Appointment of Adrian Noel as a director on 2 February 2015 (2 pages)
22 January 2016Termination of appointment of Neil Donovan Ignatius as a secretary on 2 February 2015 (1 page)
22 January 2016Termination of appointment of Neil Donovan Ignatius as a secretary on 2 February 2015 (1 page)
22 January 2016Appointment of Ms Anne Bellingham as a director on 2 February 2015 (2 pages)
22 January 2016Appointment of Neil Ignatius as a director on 2 February 2015 (2 pages)
22 January 2016Appointment of Ms Anne Bellingham as a director on 2 February 2015 (2 pages)
22 January 2016Appointment of Neil Ignatius as a director on 2 February 2015 (2 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 January 2015Register 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 225
(10 pages)
28 January 2015Register 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 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 225
(10 pages)
14 December 2014Appointment of Mr Neil Donovan Ignatius as a secretary on 4 December 2014 (2 pages)
14 December 2014Appointment of Mr Neil Donovan Ignatius as a secretary on 4 December 2014 (2 pages)
14 December 2014Appointment of Mr Neil Donovan Ignatius as a secretary on 4 December 2014 (2 pages)
7 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Termination of appointment of Ronald Frederick Payne as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Ronald Frederick Payne as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Graham Carter as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Ronald Frederick Payne as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Graham Carter as a director on 4 December 2014 (1 page)
5 December 2014Termination of appointment of Lesley Wood as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Lesley Wood as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Lesley Wood as a secretary on 5 December 2014 (1 page)
5 December 2014Termination of appointment of Graham Carter as a director on 4 December 2014 (1 page)
6 November 2014Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
6 November 2014Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
29 September 2014Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
29 September 2014Amended total exemption small company accounts made up to 31 March 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (2 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 225
(11 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 225
(11 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
6 January 2010Director's details changed for Graham Carter on 6 January 2010 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Director's details changed for Graham Carter on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Ronald Frederick Payne on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Robert James Rodger on 3 January 2010 (2 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Ronald Frederick Payne on 6 January 2010 (2 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Director's details changed for Robert James Rodger on 3 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
6 January 2010Director's details changed for Ronald Frederick Payne on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (20 pages)
6 January 2010Director's details changed for Robert James Rodger on 3 January 2010 (2 pages)
6 January 2010Director's details changed for Graham Carter on 6 January 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
14 January 2009Return made up to 31/12/08; full list of members (23 pages)
14 January 2009Return made up to 31/12/08; full list of members (23 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
28 January 2008Amended accounts made up to 31 March 2007 (5 pages)
28 January 2008Amended accounts made up to 31 March 2007 (5 pages)
8 January 2008Return made up to 31/12/07; full list of members (8 pages)
8 January 2008Return made up to 31/12/07; full list of members (8 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
17 January 2007Return made up to 31/12/06; full list of members (9 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
7 February 2006Return made up to 31/12/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2006Return made up to 31/12/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005New secretary appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
21 October 2005Registered office changed on 21/10/05 from: 197 shaftesbury court regency walk croydon surrey CR0 7UW (1 page)
21 October 2005Registered office changed on 21/10/05 from: 197 shaftesbury court regency walk croydon surrey CR0 7UW (1 page)
14 October 2005Director resigned (1 page)
14 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Secretary resigned (1 page)
1 August 2005Total exemption small company accounts made up to 25 March 2005 (2 pages)
1 August 2005Total exemption small company accounts made up to 25 March 2005 (2 pages)
20 April 2005Return made up to 31/12/04; change of members (17 pages)
20 April 2005Return made up to 31/12/04; change of members (17 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
19 November 2004Registered office changed on 19/11/04 from: 209 ranelagh court regency walk shirley croydon surrey CR0 7UW (1 page)
19 November 2004Registered office changed on 19/11/04 from: 209 ranelagh court regency walk shirley croydon surrey CR0 7UW (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
10 November 2004Total exemption small company accounts made up to 25 March 2004 (2 pages)
10 November 2004Total exemption small company accounts made up to 25 March 2004 (2 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 November 2003Registered office changed on 28/11/03 from: 14 astor court ham view shirley croydon surrey CR0 7XA (1 page)
28 November 2003Registered office changed on 28/11/03 from: 14 astor court ham view shirley croydon surrey CR0 7XA (1 page)
12 November 2003Total exemption full accounts made up to 25 March 2003 (4 pages)
12 November 2003Total exemption full accounts made up to 25 March 2003 (4 pages)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed (2 pages)
27 September 2003Director's particulars changed (1 page)
27 September 2003Director's particulars changed (1 page)
6 June 2003Director resigned (1 page)
6 June 2003Director resigned (1 page)
16 January 2003Return made up to 31/12/02; change of members (9 pages)
16 January 2003Return made up to 31/12/02; change of members (9 pages)
7 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
26 October 2002Total exemption full accounts made up to 25 March 2002 (4 pages)
26 October 2002Total exemption full accounts made up to 25 March 2002 (4 pages)
20 June 2002Total exemption full accounts made up to 25 March 2001 (9 pages)
20 June 2002Total exemption full accounts made up to 25 March 2000 (9 pages)
20 June 2002Total exemption full accounts made up to 25 March 2001 (9 pages)
20 June 2002Total exemption full accounts made up to 25 March 2000 (9 pages)
15 May 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
15 May 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(16 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
19 April 2002Registered office changed on 19/04/02 from: southern house 2 grange road thornton heath surrey CR7 8SA (1 page)
19 April 2002Registered office changed on 19/04/02 from: southern house 2 grange road thornton heath surrey CR7 8SA (1 page)
21 January 2002Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
21 January 2002Return made up to 31/12/00; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (2 pages)
9 January 2002New director appointed (3 pages)
9 January 2002New director appointed (3 pages)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
28 April 2000Full accounts made up to 25 March 1999 (8 pages)
28 April 2000Full accounts made up to 25 March 1999 (8 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Return made up to 31/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Return made up to 31/12/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
22 March 2000Registered office changed on 22/03/00 from: prospect house 2 athenaeum rd whetstone london N20 9AE (1 page)
22 March 2000Registered office changed on 22/03/00 from: prospect house 2 athenaeum rd whetstone london N20 9AE (1 page)
5 February 2000New secretary appointed (2 pages)
5 February 2000New secretary appointed (2 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
22 January 1999Return made up to 31/12/98; full list of members (8 pages)
15 December 1998Accounts for a small company made up to 25 March 1998 (3 pages)
15 December 1998Accounts for a small company made up to 25 March 1998 (3 pages)
31 January 1998Director resigned (1 page)
31 January 1998New director appointed (2 pages)
31 January 1998New director appointed (2 pages)
31 January 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 December 1997Accounts for a small company made up to 25 March 1997 (3 pages)
11 December 1997Accounts for a small company made up to 25 March 1997 (3 pages)
2 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 January 1997Return made up to 31/12/96; no change of members (6 pages)
24 October 1996Accounts for a small company made up to 25 March 1996 (3 pages)
24 October 1996Accounts for a small company made up to 25 March 1996 (3 pages)
25 February 1996New director appointed (2 pages)
25 February 1996New director appointed (2 pages)
21 February 1996Return made up to 31/12/95; full list of members (10 pages)
21 February 1996Return made up to 31/12/95; full list of members (10 pages)
14 February 1996Director resigned (1 page)
14 February 1996Director resigned (1 page)
29 November 1995Full accounts made up to 25 March 1995 (9 pages)
29 November 1995Full accounts made up to 25 March 1995 (9 pages)