41-45 Lind Road
Sutton
SM1 4PP
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 16 December 2016(47 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | James Pamplett |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1993) |
Role | Taxation Senior |
Correspondence Address | Flat 12 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Miss Katie Nunn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1993) |
Role | Osteopath |
Correspondence Address | Flat 9 Wilmot House Sutton Surrey SM2 5EF |
Secretary Name | Kathryn Ann Post |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | Flat 8 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Kathryn Ann Post |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | David Keen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1995) |
Role | Computer Operations Analyst |
Correspondence Address | Flat 3 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Secretary Name | James Pamplett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 July 1995) |
Role | Taxation Senior |
Correspondence Address | Flat 12 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Martin Bell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(26 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 09 June 1996) |
Role | Personnel Officer |
Correspondence Address | 11 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Wendy Rawlings |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 December 1996) |
Role | Medical Secretary |
Correspondence Address | Flat 7 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Secretary Name | Katherine Saxon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(26 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 09 June 1996) |
Role | Company Director |
Correspondence Address | Flat 6 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Shantee Lall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1996(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1998) |
Role | Catering Nhs |
Correspondence Address | Flat 5 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Secretary Name | Martin Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1996(27 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 11 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Mrs Carole Anne Greenaway |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 May 1998) |
Role | Secretary |
Correspondence Address | 10 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Secretary Name | Veronica Pamphlet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(28 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 May 1998) |
Role | Company Director |
Correspondence Address | 255 Church Hill Road Cheam Surrey SM3 8LB |
Director Name | Nikki Borrett |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2001) |
Role | Civil Servant Non Clerical |
Correspondence Address | 3 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Martin Nigel Croucher |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 November 2000) |
Role | Consultant |
Correspondence Address | 1 Wilmot House 32 Eaton Road Sutton Surrey SM2 5EF |
Secretary Name | Mrs Carole Anne Greenaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 October 2000) |
Role | Secretary |
Correspondence Address | 10 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Secretary Name | Mrs Lilian Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(31 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 June 2012) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cornwall Road Sutton Surrey SM2 6DU |
Director Name | Mrs Carole Anne Greenaway |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(31 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 August 2001) |
Role | Secretary |
Correspondence Address | 10 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Carmen Roberts |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2004) |
Role | Secretary |
Correspondence Address | Unit 9 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Martin Bell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 July 2005) |
Role | Managerial |
Correspondence Address | 11 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Philip Peter Nicolls |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2006) |
Role | Editor |
Correspondence Address | 8 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Director Name | Estelle Beaumont |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 October 2009) |
Role | Personal Assistant |
Correspondence Address | 9 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Secretary Name | Mrs Sheila Spoor |
---|---|
Status | Resigned |
Appointed | 01 June 2012(43 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 December 2016) |
Role | Company Director |
Correspondence Address | 6 Lind Road Suton Surrey SM1 4PJ |
Director Name | Mrs Tina Ann Mears |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(44 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 13 July 2022) |
Role | Accounts Clerk |
Country of Residence | England |
Correspondence Address | 2 Wilmot House Eaton Road Sutton Surrey SM2 5EF |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £13,494 |
Net Worth | £5,842 |
Cash | £6,761 |
Current Liabilities | £1,201 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
23 October 2023 | Accounts for a dormant company made up to 5 April 2023 (5 pages) |
---|---|
16 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a dormant company made up to 5 April 2022 (5 pages) |
12 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
13 July 2022 | Termination of appointment of Tina Ann Mears as a director on 13 July 2022 (1 page) |
6 December 2021 | Accounts for a dormant company made up to 5 April 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
16 December 2020 | Accounts for a dormant company made up to 5 April 2020 (5 pages) |
21 November 2020 | Registered office address changed from 6 Lind Road Suton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
19 September 2019 | Accounts for a dormant company made up to 5 April 2019 (5 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
6 September 2018 | Accounts for a dormant company made up to 5 April 2018 (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 5 April 2017 (5 pages) |
6 September 2017 | Accounts for a dormant company made up to 5 April 2017 (5 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
13 December 2016 | Total exemption full accounts made up to 5 April 2016 (6 pages) |
13 December 2016 | Total exemption full accounts made up to 5 April 2016 (6 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
9 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
9 December 2015 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
2 January 2015 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
2 January 2015 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
2 January 2015 | Total exemption full accounts made up to 5 April 2014 (9 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
30 December 2013 | Total exemption full accounts made up to 5 April 2013 (9 pages) |
4 November 2013 | Director's details changed for Helen Victoria Speidel on 9 September 2013 (2 pages) |
4 November 2013 | Director's details changed for Helen Victoria Speidel on 9 September 2013 (2 pages) |
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Helen Victoria Speidel on 9 September 2013 (2 pages) |
4 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
5 August 2013 | Appointment of Mrs Tina Ann Mears as a director (2 pages) |
5 August 2013 | Appointment of Mrs Tina Ann Mears as a director (2 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
15 August 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
15 August 2012 | Total exemption full accounts made up to 5 April 2012 (9 pages) |
6 June 2012 | Termination of appointment of Lilian Waters as a secretary (1 page) |
6 June 2012 | Appointment of Mrs Sheila Spoor as a secretary (1 page) |
6 June 2012 | Termination of appointment of Lilian Waters as a secretary (1 page) |
6 June 2012 | Appointment of Mrs Sheila Spoor as a secretary (1 page) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
26 August 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
26 August 2011 | Total exemption full accounts made up to 5 April 2011 (9 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
27 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
27 August 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
17 March 2010 | Director's details changed for Helen Victoria Speidel on 23 October 2009 (1 page) |
17 March 2010 | Director's details changed for Helen Victoria Speidel on 23 October 2009 (1 page) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
4 January 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
2 November 2009 | Termination of appointment of Estelle Beaumont as a director (1 page) |
2 November 2009 | Termination of appointment of Estelle Beaumont as a director (1 page) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
23 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (8 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (9 pages) |
22 October 2008 | Return made up to 14/10/08; full list of members (9 pages) |
22 September 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
26 October 2007 | Total exemption full accounts made up to 5 April 2007 (10 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
17 October 2007 | Return made up to 14/10/07; full list of members (5 pages) |
17 October 2007 | Return made up to 14/10/07; full list of members (5 pages) |
17 October 2007 | Secretary's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 6 lind road suton surrey SM1 1PJ (1 page) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 6 lind road suton surrey SM1 1PJ (1 page) |
20 October 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
20 October 2006 | Return made up to 14/10/06; full list of members (6 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
20 October 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close sutton surrey SM1 4TP (1 page) |
3 November 2005 | Return made up to 14/10/05; full list of members (10 pages) |
3 November 2005 | Return made up to 14/10/05; full list of members (10 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
6 September 2005 | New director appointed (2 pages) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
2 July 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
2 July 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
2 July 2005 | Total exemption full accounts made up to 5 April 2005 (13 pages) |
26 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
26 October 2004 | Return made up to 14/10/04; full list of members (10 pages) |
17 August 2004 | Full accounts made up to 5 April 2004 (11 pages) |
17 August 2004 | Full accounts made up to 5 April 2004 (11 pages) |
17 August 2004 | Full accounts made up to 5 April 2004 (11 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
6 December 2003 | Full accounts made up to 5 April 2003 (11 pages) |
6 December 2003 | Full accounts made up to 5 April 2003 (11 pages) |
6 December 2003 | Full accounts made up to 5 April 2003 (11 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
27 October 2003 | Return made up to 14/10/03; full list of members (11 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
18 October 2002 | Return made up to 14/10/02; full list of members (8 pages) |
24 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
24 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
24 September 2002 | Full accounts made up to 5 April 2002 (11 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
7 December 2001 | Full accounts made up to 5 April 2001 (11 pages) |
7 December 2001 | Full accounts made up to 5 April 2001 (11 pages) |
7 December 2001 | Full accounts made up to 5 April 2001 (11 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (9 pages) |
5 November 2001 | Return made up to 30/10/01; full list of members (9 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Return made up to 07/11/00; full list of members
|
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Return made up to 07/11/00; full list of members
|
15 November 2000 | New secretary appointed (2 pages) |
25 September 2000 | Full accounts made up to 5 April 2000 (11 pages) |
25 September 2000 | Full accounts made up to 5 April 2000 (11 pages) |
25 September 2000 | Full accounts made up to 5 April 2000 (11 pages) |
5 December 1999 | Return made up to 07/11/99; full list of members (9 pages) |
5 December 1999 | Return made up to 07/11/99; full list of members (9 pages) |
25 June 1999 | Full accounts made up to 5 April 1999 (10 pages) |
25 June 1999 | Full accounts made up to 5 April 1999 (10 pages) |
25 June 1999 | Full accounts made up to 5 April 1999 (10 pages) |
26 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
26 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
3 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
3 July 1998 | Full accounts made up to 5 April 1998 (9 pages) |
11 June 1998 | New secretary appointed (2 pages) |
11 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: 255 church hill road cheam surrey SM3 8LB (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 255 church hill road cheam surrey SM3 8LB (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
9 December 1997 | Return made up to 07/11/97; full list of members (5 pages) |
9 December 1997 | Return made up to 07/11/97; full list of members (5 pages) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Full accounts made up to 5 April 1997 (9 pages) |
29 August 1997 | Full accounts made up to 5 April 1997 (9 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 11 wilmot house eaton road sutton surrey SM2 5EF (1 page) |
29 August 1997 | Registered office changed on 29/08/97 from: 11 wilmot house eaton road sutton surrey SM2 5EF (1 page) |
29 August 1997 | Full accounts made up to 5 April 1997 (9 pages) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | New secretary appointed (2 pages) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Secretary resigned (1 page) |
17 April 1997 | Full accounts made up to 5 April 1996 (10 pages) |
17 April 1997 | Full accounts made up to 5 April 1996 (10 pages) |
17 April 1997 | Full accounts made up to 5 April 1996 (10 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 07/11/96; no change of members (4 pages) |
2 December 1996 | Return made up to 07/11/96; no change of members (4 pages) |
14 November 1996 | New director appointed (2 pages) |
14 November 1996 | New director appointed (2 pages) |
4 September 1996 | Secretary resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | New secretary appointed (2 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 6 wilmot house eaton road sutton surrey SM2 5EF (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 6 wilmot house eaton road sutton surrey SM2 5EF (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Secretary resigned (1 page) |
16 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
5 October 1995 | Full accounts made up to 5 April 1995 (7 pages) |
5 October 1995 | Full accounts made up to 5 April 1995 (7 pages) |
5 October 1995 | Full accounts made up to 5 April 1995 (7 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
28 July 1995 | Auditor's resignation (2 pages) |
19 April 1995 | Full accounts made up to 5 April 1994 (8 pages) |
19 April 1995 | Full accounts made up to 5 April 1994 (8 pages) |
19 April 1995 | Full accounts made up to 5 April 1994 (8 pages) |