Regency Walk
Croydon
Surrey
CR0 7UU
Director Name | John Arthur Westcott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2000(31 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Retired |
Correspondence Address | 99 Holbein Court Regency Walk Croydon Surrey CR0 7UT |
Secretary Name | George John Furmanski |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2000(31 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
Director Name | George John Furmanski |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2000(32 years, 2 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Retired |
Correspondence Address | 68 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
Director Name | Marie Elizabeth Reardon |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2006(38 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Retired |
Correspondence Address | 147 Pelham Court Regency Walk Croydon Surrey CR0 7UU |
Director Name | Marilyn Jane Hodsdon |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2009(40 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Counsellor |
Correspondence Address | 157 Pelham Court Regency Walk Croydon Surrey CR0 7UU |
Director Name | Nicholas John Stratton Thompson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 141 Pelham Court Regency Walk Croydon Surrey CR0 7UU |
Director Name | Mrs Doreen Jansen |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 1997) |
Role | Teacher |
Correspondence Address | 98 Dorchester Court Croydon Surrey CR0 7NX |
Director Name | John Arthur Westcott |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 1994) |
Role | Admin Manager |
Correspondence Address | 99 Holbein Court Regency Walk Croydon Surrey CR0 7UT |
Director Name | Mrs Jean Lester |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 July 1993) |
Role | Retired |
Correspondence Address | 165 Pelham Court Croydon Surrey CR0 7UU |
Director Name | Mrs Pennie Hosling |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 1993) |
Role | Contracts Controller |
Correspondence Address | 137 Jones Court Regency Walk Orchard Way Shirley Croydon Surrey CR0 7UT |
Director Name | Mr Roy Hardy |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 1997) |
Role | Service Adviser |
Correspondence Address | 90 Chelsea Court Croydon Surrey CR0 7NX |
Director Name | George John Furmanski |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 December 1999) |
Role | Local Government Officer |
Correspondence Address | 68 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
Director Name | Mr Barry Amos |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 December 1996) |
Role | Legal Executive |
Correspondence Address | 161 Pelham Court Croydon Surrey CR0 7UU |
Director Name | Mr Ronald Ensom |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 23 October 2009) |
Role | Retired |
Correspondence Address | 102 Dorchester Court Croydon Surrey CR0 7NX |
Secretary Name | Mrs Doreen Jansen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 January 1997) |
Role | Company Director |
Correspondence Address | 98 Dorchester Court Croydon Surrey CR0 7NX |
Director Name | Dennis Whitcombe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 November 1998) |
Role | Electrical Design Engineer |
Correspondence Address | 97 Holbein Court Regency Walk Croydon CR0 7UT |
Director Name | Jill Cook |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(25 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 November 1998) |
Role | Civil Servant |
Correspondence Address | 92 Chelsea Court Sloane Walk Shirley Surrey CR0 7NX |
Director Name | Barbara Eileen Stewart |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1994(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1997) |
Role | Social Worker |
Correspondence Address | 167 Pelham Court Regency Walk Shirley Croydon Surrey CR0 7UU |
Director Name | Jill Ann Shay |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(27 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 09 December 1999) |
Role | Housewife |
Correspondence Address | 64 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
Director Name | Paul Frederick Middleton |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(27 years, 2 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 January 2011) |
Role | Retired |
Correspondence Address | 137 Julien Court Regency Walk Croydon Surrey CR0 7UU |
Director Name | John Stanley George Carew |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 February 2000) |
Role | Chartered Accountant |
Correspondence Address | 133 Julien Court Regency Walk Shirley Croydon Surrey CR0 7UU |
Director Name | Alan Nigel Gosling |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 November 1998) |
Role | Engineer |
Correspondence Address | 62 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
Secretary Name | John Stanley George Carew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | 133 Julien Court Regency Walk Shirley Croydon Surrey CR0 7UU |
Director Name | Tracey Lee Austin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2002) |
Role | Housewife |
Correspondence Address | 149 Pelham Court Regency Walk Croydon Surrey CR0 7UU |
Director Name | David George Clark |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(31 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 06 February 2000) |
Role | Shopkeeper |
Correspondence Address | 108 Dorchester Court Sloane Walk Croydon Surrey CR0 7NX |
Director Name | Shirley Dorothea Pendrill Stoten |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(31 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 05 February 2001) |
Role | Pa. |
Correspondence Address | 74 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
Director Name | Valerie Jill Zuberi |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 10 September 2013) |
Role | Local Gov Off |
Correspondence Address | 161 Pelham Court Regency Walk Croydon Surrey CR0 7UU |
Director Name | Edward Jonathan Weber |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 October 2004(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2006) |
Role | Teacher |
Correspondence Address | 112 Dorchester Court Sloane Walk Croydon Surrey CR0 7NX |
Director Name | Jacqueline Jenks |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 June 2009) |
Role | Retired |
Correspondence Address | 127 Julien Court Regency Walk Croydon Surrey CR0 7UU |
Telephone | 020 87779662 |
---|---|
Telephone region | London |
Registered Address | 68 Chelsea Court Sloane Walk Croydon Surrey CR0 7NX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £17,442 |
Cash | £17,862 |
Current Liabilities | £2,221 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
13 September 2023 | Total exemption full accounts made up to 25 March 2023 (7 pages) |
---|---|
24 August 2023 | Confirmation statement made on 8 August 2023 with updates (6 pages) |
9 February 2023 | Termination of appointment of John Arthur Westcott as a director on 26 January 2023
|
6 October 2022 | Total exemption full accounts made up to 25 March 2022 (7 pages) |
15 August 2022 | Confirmation statement made on 8 August 2022 with updates (6 pages) |
18 August 2021 | Confirmation statement made on 8 August 2021 with updates (7 pages) |
20 July 2021 | Total exemption full accounts made up to 25 March 2021 (8 pages) |
23 February 2021 | Director's details changed for Marie Elizabeth Reardon on 2 February 2021 (2 pages) |
2 September 2020 | Total exemption full accounts made up to 25 March 2020 (8 pages) |
20 August 2020 | Confirmation statement made on 8 August 2020 with updates (6 pages) |
19 August 2019 | Confirmation statement made on 8 August 2019 with updates (6 pages) |
6 August 2019 | Total exemption full accounts made up to 25 March 2019 (8 pages) |
21 August 2018 | Total exemption full accounts made up to 25 March 2018 (8 pages) |
16 August 2018 | Confirmation statement made on 8 August 2018 with updates (6 pages) |
3 November 2017 | Appointment of Nicholas John Stratton Thompson as a director on 17 October 2017 (3 pages) |
3 November 2017 | Appointment of Nicholas John Stratton Thompson as a director on 17 October 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 8 August 2017 with updates (7 pages) |
24 August 2017 | Confirmation statement made on 8 August 2017 with updates (7 pages) |
18 August 2017 | Total exemption full accounts made up to 25 March 2017 (7 pages) |
18 August 2017 | Total exemption full accounts made up to 25 March 2017 (7 pages) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (11 pages) |
26 August 2016 | Confirmation statement made on 8 August 2016 with updates (11 pages) |
22 June 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
7 August 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 25 March 2015 (6 pages) |
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
15 August 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 25 March 2014 (6 pages) |
23 September 2013 | Termination of appointment of Valerie Zuberi as a director (2 pages) |
23 September 2013 | Termination of appointment of Valerie Zuberi as a director (2 pages) |
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
1 August 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 25 March 2013 (6 pages) |
5 March 2013 | Resolutions
|
5 March 2013 | Resolutions
|
16 January 2013 | Auditor's resignation (1 page) |
16 January 2013 | Auditor's resignation (1 page) |
18 September 2012 | Accounts for a small company made up to 25 March 2012 (5 pages) |
18 September 2012 | Accounts for a small company made up to 25 March 2012 (5 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (21 pages) |
22 August 2012 | Director's details changed for George John Furmanski on 7 August 2012 (3 pages) |
22 August 2012 | Director's details changed for George John Furmanski on 7 August 2012 (3 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (21 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (21 pages) |
22 August 2012 | Director's details changed for George John Furmanski on 7 August 2012 (3 pages) |
10 October 2011 | Accounts for a small company made up to 25 March 2011 (5 pages) |
10 October 2011 | Accounts for a small company made up to 25 March 2011 (5 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (21 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (21 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (21 pages) |
19 January 2011 | Termination of appointment of Paul Middleton as a director (2 pages) |
19 January 2011 | Termination of appointment of Paul Middleton as a director (2 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (22 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (22 pages) |
15 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (22 pages) |
6 September 2010 | Accounts for a small company made up to 25 March 2010 (5 pages) |
6 September 2010 | Accounts for a small company made up to 25 March 2010 (5 pages) |
10 December 2009 | Termination of appointment of Ronald Ensom as a director (2 pages) |
10 December 2009 | Termination of appointment of Ronald Ensom as a director (2 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (14 pages) |
18 September 2009 | Return made up to 08/08/09; full list of members (14 pages) |
26 August 2009 | Return made up to 08/02/09; full list of members (14 pages) |
26 August 2009 | Return made up to 08/02/09; full list of members (14 pages) |
10 August 2009 | Accounts for a small company made up to 25 March 2009 (5 pages) |
10 August 2009 | Accounts for a small company made up to 25 March 2009 (5 pages) |
23 June 2009 | Appointment terminated director jacqueline jenks (1 page) |
23 June 2009 | Appointment terminated director jacqueline jenks (1 page) |
29 January 2009 | Director appointed marilyn jane hodsdon (2 pages) |
29 January 2009 | Director appointed marilyn jane hodsdon (2 pages) |
1 October 2008 | Accounts for a small company made up to 25 March 2008 (5 pages) |
1 October 2008 | Accounts for a small company made up to 25 March 2008 (5 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (13 pages) |
12 August 2008 | Return made up to 08/08/08; full list of members (13 pages) |
15 November 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
15 November 2007 | Accounts for a small company made up to 25 March 2007 (5 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (13 pages) |
4 September 2007 | Return made up to 04/08/07; full list of members (13 pages) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
22 December 2006 | New director appointed (1 page) |
12 September 2006 | Accounts for a small company made up to 25 March 2006 (4 pages) |
12 September 2006 | Accounts for a small company made up to 25 March 2006 (4 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (12 pages) |
18 August 2006 | Return made up to 04/08/06; full list of members (12 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
15 September 2005 | Accounts for a small company made up to 25 March 2005 (4 pages) |
15 September 2005 | Accounts for a small company made up to 25 March 2005 (4 pages) |
30 August 2005 | Return made up to 04/08/05; change of members (12 pages) |
30 August 2005 | Return made up to 04/08/05; change of members (12 pages) |
8 November 2004 | New director appointed (1 page) |
8 November 2004 | New director appointed (1 page) |
16 August 2004 | Return made up to 04/08/04; full list of members (12 pages) |
16 August 2004 | Return made up to 04/08/04; full list of members (12 pages) |
6 August 2004 | Accounts for a small company made up to 25 March 2004 (5 pages) |
6 August 2004 | Accounts for a small company made up to 25 March 2004 (5 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
15 September 2003 | Accounts for a small company made up to 25 March 2003 (4 pages) |
15 September 2003 | Accounts for a small company made up to 25 March 2003 (4 pages) |
22 August 2003 | Return made up to 04/08/03; full list of members (11 pages) |
22 August 2003 | Return made up to 04/08/03; full list of members (11 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (11 pages) |
10 August 2002 | Accounts for a small company made up to 25 March 2002 (4 pages) |
10 August 2002 | Accounts for a small company made up to 25 March 2002 (4 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
14 November 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
14 November 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (11 pages) |
10 August 2001 | Return made up to 04/08/01; full list of members (11 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New director appointed (2 pages) |
22 November 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
22 November 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (11 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (11 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (1 page) |
22 February 2000 | New director appointed (1 page) |
21 February 2000 | Director resigned (1 page) |
21 February 2000 | Director resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 133 julien court regency walk croydon surrey CR0 7UU (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 133 julien court regency walk croydon surrey CR0 7UU (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned;director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 68 chelsea court sloane walk croydon surrey CR0 7NX (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 68 chelsea court sloane walk croydon surrey CR0 7NX (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
29 December 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | Director resigned (1 page) |
1 September 1999 | Return made up to 04/08/99; full list of members (11 pages) |
1 September 1999 | Return made up to 04/08/99; full list of members (11 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
6 January 1999 | Accounts for a small company made up to 25 March 1998 (4 pages) |
6 January 1999 | Accounts for a small company made up to 25 March 1998 (4 pages) |
25 August 1998 | Return made up to 04/08/98; full list of members (11 pages) |
25 August 1998 | Return made up to 04/08/98; full list of members (11 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
14 November 1997 | Accounts for a small company made up to 25 March 1997 (4 pages) |
14 November 1997 | Accounts for a small company made up to 25 March 1997 (4 pages) |
4 September 1997 | Return made up to 04/08/97; full list of members
|
4 September 1997 | Return made up to 04/08/97; full list of members
|
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 04/08/96; full list of members; amend
|
24 January 1997 | Return made up to 04/08/96; full list of members; amend
|
19 December 1996 | Director resigned (1 page) |
19 December 1996 | Director resigned (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 161 pelham court regency walk shirley croydon CR0 7UU (1 page) |
13 December 1996 | Registered office changed on 13/12/96 from: 161 pelham court regency walk shirley croydon CR0 7UU (1 page) |
16 September 1996 | Return made up to 04/08/96; full list of members (9 pages) |
16 September 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Accounts for a small company made up to 25 March 1996 (5 pages) |
16 September 1996 | New director appointed (2 pages) |
16 September 1996 | Return made up to 04/08/96; full list of members (9 pages) |
16 September 1996 | New director appointed (2 pages) |
18 October 1995 | Return made up to 04/08/95; full list of members (10 pages) |
18 October 1995 | Return made up to 04/08/95; full list of members (10 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | New director appointed (2 pages) |
11 October 1995 | Accounts for a small company made up to 25 March 1995 (5 pages) |