Cuddington Way
Cheam
Surrey
SM2 7HY
Director Name | Brian Frederick Ash |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Director Name | Mr Gary Tat Hau Leong |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2015(45 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(50 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 24 January 2023(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Director Name | Carole Matthewman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1994) |
Role | Legal Secretary |
Correspondence Address | 1 Rowan Lodge 2a St Jamess Road Sutton Surrey SM1 2BA |
Director Name | Phillip Andrew Marsden |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 July 1996) |
Role | L T Train Fitter |
Correspondence Address | 3 Portland Court Sutton Surrey SM1 2AL |
Director Name | Jacqueline Jean Fitzpatrick |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 06 October 1998) |
Role | Life & Pensions Consultant |
Correspondence Address | 15 Portland Court Sutton Surrey SM1 2AL |
Director Name | Andrew David Batt |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(23 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 1993) |
Role | Insurance Technician |
Correspondence Address | 2 Portland Court Sutton Surrey SM1 2AL |
Secretary Name | Carole Matthewman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1994) |
Role | Legal Secretary |
Correspondence Address | 1 Rowan Lodge 2a St Jamess Road Sutton Surrey SM1 2BA |
Director Name | Susan Jennifer Lilley |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(24 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 1994) |
Role | Area Controller |
Correspondence Address | 7 Rowan Lodge 2a St Jamess Road Sutton Surrey |
Director Name | Martin Lewis Noakes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1996(27 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1998) |
Role | Telecommunications Engineer |
Correspondence Address | 9 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Director Name | Madhumita Das |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 02 December 1998) |
Role | Research Scientist |
Correspondence Address | 4 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Director Name | Pamela Dempster |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(28 years, 7 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 10 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Director Name | Paul Headford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 1998) |
Role | Reatauranteur |
Correspondence Address | 1 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Secretary Name | Paul Headford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(28 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 1998) |
Role | Reatauranteur |
Correspondence Address | 1 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Secretary Name | Patrick Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2000) |
Role | Secretary |
Correspondence Address | 18 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Secretary Name | Patrick Smyth |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 December 2000) |
Role | Secretary |
Correspondence Address | 18 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Director Name | Mr Peter Ivor Baikie |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 21 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Paul Burke |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2001) |
Role | Tour Operator |
Correspondence Address | 3 Rowan Lodge 2a Saint James Road Sutton Surrey SM1 2BA |
Secretary Name | Paul Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2000(31 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 3 Rowan Lodge 2a Saint James Road Sutton Surrey SM1 2BA |
Director Name | Henriette Martina Bailey |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 November 2009) |
Role | Retired |
Correspondence Address | 9 Portland Court 100 Grove Road Sutton Surrey SM1 2AL |
Secretary Name | Julia Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(32 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 08 July 2002) |
Role | Private Assistant |
Correspondence Address | 1 Braemar Court 2 Saint James Road Sutton Surrey SM1 2BA |
Secretary Name | Mr Peter Ivor Baikie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 October 2005) |
Role | Retired |
Correspondence Address | 21 Garrard Road Banstead Surrey SM7 2ER |
Director Name | Peter James Bright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Nork Way Banstead Surrey SM7 1HR |
Secretary Name | Peter James Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 Nork Way Banstead Surrey SM7 1HR |
Director Name | James Andrew Arthur |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 June 2008) |
Role | Customer Service |
Correspondence Address | 5 Rowan Lodge 2a St James's Road Sutton Surrey SM1 2AL |
Director Name | Janice Sarah Bowling |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(38 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Westleigh Avenue Coulsdon Surrey CR5 3AB |
Director Name | Mr Robert Peter James |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(40 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2014) |
Role | X |
Country of Residence | United Kingdom |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Director Name | Mr David Jonathan Bright |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(43 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Director Name | Ms Lesley Judith Adams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(44 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Director Name | Mr John Martin Anthony Larkin |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
Secretary Name | Lesley Judith Adams |
---|---|
Status | Resigned |
Appointed | 10 October 2013(44 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2014) |
Role | Company Director |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Director Name | Mr Krishnan Kommeri |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2014(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Secretary Name | Peter James Bright |
---|---|
Status | Resigned |
Appointed | 13 January 2015(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 June 2021) |
Role | Company Director |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Registered Address | 1 South Parade 5 Stafford Road Wallington SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
- | OTHER 49.41% - |
---|---|
2 at £20 | Chrishen Mootoosamy 4.71% Ordinary |
2 at £20 | Roger Orland Somerville Hendrie & John Larkin 4.71% Ordinary |
1 at £20 | David Jonathan Bright 2.35% Ordinary |
1 at £20 | Denise Patricia Bilyard 2.35% Ordinary |
1 at £20 | Elizabeth Margaret Bugh Baikie & Peter Ivor Baikie 2.35% Ordinary |
1 at £20 | Estelle Marie Smith 2.35% Ordinary |
1 at £20 | Gary Mark Sturm & Samantha Jane Sturm 2.35% Ordinary |
1 at £20 | Ira Das & Purnendu Kumar Das 2.35% Ordinary |
1 at £20 | Joan Elisabeth Vyvyen Ellison 2.35% Ordinary |
1 at £20 | Pamela Joyce Dempster 2.35% Ordinary |
1 at £20 | Richard Stevenson 2.35% Ordinary |
1 at £20 | Robert Peter James 2.35% Ordinary |
1 at £20 | Ruth Margaret Tavner 2.35% Ordinary |
1 at £20 | Sean O'driscoll & Fiona O'driscoll 2.35% Ordinary |
1 at £20 | Shirleen Nelson-langaigne 2.35% Ordinary |
1 at £20 | Susan Ann Simpson & Nigel Simpson 2.35% Ordinary |
1 at £20 | Turodorus Jan Cornelis Van Hengel & Jennifer Frances Alice Van Hengel 2.35% Ordinary |
1 at £20 | Vibecke Jorgensen 2.35% Ordinary |
1 at £20 | Victoria Louise Burdett 2.35% Ordinary |
1 at £10 | Missao Kawamura Costain & Anthony Albert Costain 1.18% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £27,453 |
Gross Profit | £15,431 |
Net Worth | £198,270 |
Cash | £140,633 |
Current Liabilities | £1,893 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 4 weeks from now) |
22 December 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
---|---|
9 October 2020 | Accounts for a small company made up to 24 June 2020 (14 pages) |
14 November 2019 | Appointment of Mr Andrew James Taylor as a director on 24 October 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a small company made up to 24 June 2019 (13 pages) |
3 November 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a small company made up to 24 June 2018 (16 pages) |
29 November 2017 | Confirmation statement made on 9 October 2017 with updates (8 pages) |
29 November 2017 | Confirmation statement made on 9 October 2017 with updates (8 pages) |
21 September 2017 | Micro company accounts made up to 24 June 2017 (11 pages) |
21 September 2017 | Micro company accounts made up to 24 June 2017 (11 pages) |
2 November 2016 | Confirmation statement made on 9 October 2016 with updates (10 pages) |
2 November 2016 | Confirmation statement made on 9 October 2016 with updates (10 pages) |
22 September 2016 | Full accounts made up to 24 June 2016 (11 pages) |
22 September 2016 | Full accounts made up to 24 June 2016 (11 pages) |
22 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
26 November 2015 | Full accounts made up to 24 June 2015 (11 pages) |
26 November 2015 | Full accounts made up to 24 June 2015 (11 pages) |
26 March 2015 | Appointment of Mr Gary Tat Hau Leong as a director on 27 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Gary Tat Hau Leong as a director on 27 February 2015 (2 pages) |
17 March 2015 | Full accounts made up to 24 June 2014 (12 pages) |
17 March 2015 | Full accounts made up to 24 June 2014 (12 pages) |
17 February 2015 | Appointment of Peter James Bright as a secretary on 13 January 2015 (2 pages) |
17 February 2015 | Appointment of Peter James Bright as a secretary on 13 January 2015 (2 pages) |
24 December 2014 | Termination of appointment of Robert Peter James as a director on 23 October 2014 (1 page) |
24 December 2014 | Termination of appointment of Lesley Judith Adams as a secretary on 23 October 2014 (1 page) |
24 December 2014 | Termination of appointment of Lesley Judith Adams as a director on 23 October 2014 (1 page) |
24 December 2014 | Termination of appointment of Lesley Judith Adams as a director on 23 October 2014 (1 page) |
24 December 2014 | Termination of appointment of Robert Peter James as a director on 23 October 2014 (1 page) |
24 December 2014 | Appointment of Krishnan Kommeri as a director on 21 December 2014 (2 pages) |
24 December 2014 | Appointment of Krishnan Kommeri as a director on 21 December 2014 (2 pages) |
24 December 2014 | Termination of appointment of Lesley Judith Adams as a secretary on 23 October 2014 (1 page) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
27 February 2014 | Appointment of John Larkin as a director (2 pages) |
27 February 2014 | Appointment of John Larkin as a director (2 pages) |
19 February 2014 | Termination of appointment of Ruth Tavner as a director (1 page) |
19 February 2014 | Termination of appointment of Janice Bowling as a director (1 page) |
19 February 2014 | Termination of appointment of Peter Bright as a secretary (1 page) |
19 February 2014 | Termination of appointment of Peter Bright as a secretary (1 page) |
19 February 2014 | Appointment of Lesley Judith Adams as a secretary (2 pages) |
19 February 2014 | Termination of appointment of Ruth Tavner as a director (1 page) |
19 February 2014 | Appointment of Lesley Judith Adams as a director (2 pages) |
19 February 2014 | Termination of appointment of Janice Bowling as a director (1 page) |
19 February 2014 | Appointment of Lesley Judith Adams as a director (2 pages) |
19 February 2014 | Appointment of Lesley Judith Adams as a secretary (2 pages) |
22 November 2013 | Appointment of Brian Frederick Ash as a director (2 pages) |
22 November 2013 | Termination of appointment of Suzanne Perry as a director (1 page) |
22 November 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
22 November 2013 | Termination of appointment of Pamela Dempster as a director (1 page) |
22 November 2013 | Termination of appointment of Suzanne Perry as a director (1 page) |
22 November 2013 | Termination of appointment of Pamela Dempster as a director (1 page) |
22 November 2013 | Appointment of Brian Frederick Ash as a director (2 pages) |
22 November 2013 | Termination of appointment of Andrew Taylor as a director (1 page) |
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
11 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
27 September 2013 | Full accounts made up to 24 June 2013 (11 pages) |
27 September 2013 | Full accounts made up to 24 June 2013 (11 pages) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2013 | Termination of appointment of Peter Bright as a director (1 page) |
8 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
8 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
8 March 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (13 pages) |
8 March 2013 | Appointment of Mr David Jonathan Bright as a director (2 pages) |
8 March 2013 | Appointment of Mr David Jonathan Bright as a director (2 pages) |
8 March 2013 | Statement of capital following an allotment of shares on 26 November 2012
|
8 March 2013 | Termination of appointment of Peter Bright as a director (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2012 | Full accounts made up to 24 June 2012 (12 pages) |
15 October 2012 | Full accounts made up to 24 June 2012 (12 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Appointment of Mr Andrew James Taylor as a director (2 pages) |
24 October 2011 | Appointment of Mr Andrew James Taylor as a director (2 pages) |
26 September 2011 | Full accounts made up to 24 June 2011 (11 pages) |
26 September 2011 | Full accounts made up to 24 June 2011 (11 pages) |
11 November 2010 | Appointment of Miss Suzanne Perry as a director (2 pages) |
11 November 2010 | Appointment of Miss Suzanne Perry as a director (2 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
8 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (13 pages) |
5 November 2010 | Appointment of Mr Robert Peter James as a director (2 pages) |
5 November 2010 | Appointment of Mr Robert Peter James as a director (2 pages) |
5 October 2010 | Full accounts made up to 24 June 2010 (12 pages) |
5 October 2010 | Full accounts made up to 24 June 2010 (12 pages) |
14 January 2010 | Full accounts made up to 24 June 2009 (12 pages) |
14 January 2010 | Full accounts made up to 24 June 2009 (12 pages) |
7 January 2010 | Director's details changed for Peter James Bright on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Pamela Dempster on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Pamela Dempster on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Janice Sarah Bowling on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Henriette Bailey as a director (1 page) |
7 January 2010 | Termination of appointment of Jennifer Van Hengel Worby as a director (1 page) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (18 pages) |
7 January 2010 | Director's details changed for Janice Sarah Bowling on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter James Bright on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Ruth Margaret Tavner on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Henriette Bailey as a director (1 page) |
7 January 2010 | Director's details changed for Roger Orland Somerville Hendrie on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Peter Baikie as a director (1 page) |
7 January 2010 | Director's details changed for Peter James Bright on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Suzanne Perry as a director (1 page) |
7 January 2010 | Termination of appointment of Suzanne Perry as a director (1 page) |
7 January 2010 | Director's details changed for Roger Orland Somerville Hendrie on 1 October 2009 (2 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (18 pages) |
7 January 2010 | Annual return made up to 9 October 2009 with a full list of shareholders (18 pages) |
7 January 2010 | Director's details changed for Ruth Margaret Tavner on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Jennifer Van Hengel Worby as a director (1 page) |
7 January 2010 | Director's details changed for Pamela Dempster on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Roger Orland Somerville Hendrie on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Peter Baikie as a director (1 page) |
7 January 2010 | Director's details changed for Ruth Margaret Tavner on 1 October 2009 (2 pages) |
7 January 2010 | Director's details changed for Janice Sarah Bowling on 1 October 2009 (2 pages) |
20 March 2009 | Return made up to 09/10/08; full list of members (26 pages) |
20 March 2009 | Return made up to 09/10/08; full list of members (26 pages) |
8 October 2008 | Full accounts made up to 24 June 2008 (12 pages) |
8 October 2008 | Full accounts made up to 24 June 2008 (12 pages) |
26 August 2008 | Appointment terminated director james arthur (1 page) |
26 August 2008 | Appointment terminated director james arthur (1 page) |
7 March 2008 | Return made up to 09/10/07; full list of members (23 pages) |
7 March 2008 | Return made up to 09/10/07; full list of members (23 pages) |
29 February 2008 | Director's change of particulars / james arthur / 01/01/2007 (1 page) |
29 February 2008 | Director's change of particulars / james arthur / 01/01/2007 (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 24 June 2007 (12 pages) |
9 October 2007 | Full accounts made up to 24 June 2007 (12 pages) |
6 July 2007 | Return made up to 09/10/06; change of members
|
6 July 2007 | Return made up to 09/10/06; change of members
|
22 June 2007 | Full accounts made up to 24 June 2006 (11 pages) |
22 June 2007 | Full accounts made up to 24 June 2006 (11 pages) |
4 June 2007 | New director appointed (2 pages) |
4 June 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (3 pages) |
12 March 2007 | New director appointed (3 pages) |
14 December 2006 | Return made up to 09/10/05; full list of members (21 pages) |
14 December 2006 | Return made up to 09/10/05; full list of members (21 pages) |
16 October 2006 | New secretary appointed;new director appointed (1 page) |
16 October 2006 | New secretary appointed;new director appointed (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
28 September 2006 | Secretary resigned (1 page) |
17 October 2005 | Full accounts made up to 24 June 2005 (11 pages) |
17 October 2005 | Full accounts made up to 24 June 2005 (11 pages) |
2 December 2004 | Return made up to 09/10/04; full list of members
|
2 December 2004 | Return made up to 09/10/04; full list of members
|
21 September 2004 | Registered office changed on 21/09/04 from: 43 devon road cheam sutton surrey SM2 7PE (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 43 devon road cheam sutton surrey SM2 7PE (1 page) |
20 September 2004 | Full accounts made up to 24 June 2004 (11 pages) |
20 September 2004 | Full accounts made up to 24 June 2004 (11 pages) |
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Return made up to 09/10/03; full list of members
|
24 October 2003 | Auditor's resignation (1 page) |
24 October 2003 | Full accounts made up to 24 June 2003 (5 pages) |
24 October 2003 | Full accounts made up to 24 June 2003 (5 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members
|
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Ad 24/06/03--------- £ si 10@1=10 £ ic 740/750 (2 pages) |
2 October 2003 | Ad 24/06/03--------- £ si 10@1=10 £ ic 740/750 (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
22 October 2002 | Full accounts made up to 24 June 2002 (5 pages) |
22 October 2002 | Full accounts made up to 24 June 2002 (5 pages) |
22 October 2002 | Return made up to 09/10/02; full list of members (9 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | New secretary appointed (2 pages) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
16 August 2002 | Secretary resigned;director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed;new director appointed (2 pages) |
12 December 2001 | Full accounts made up to 24 June 2001 (5 pages) |
12 December 2001 | Return made up to 09/10/01; full list of members (11 pages) |
12 December 2001 | Return made up to 09/10/01; full list of members (11 pages) |
12 December 2001 | Full accounts made up to 24 June 2001 (5 pages) |
7 September 2001 | Ad 30/08/01--------- £ si 10@1=10 £ ic 730/740 (2 pages) |
7 September 2001 | Ad 30/08/01--------- £ si 10@1=10 £ ic 730/740 (2 pages) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
31 August 2001 | Secretary resigned;director resigned (1 page) |
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Memorandum and Articles of Association (3 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | New secretary appointed (2 pages) |
19 February 2001 | Resolutions
|
19 February 2001 | Secretary resigned (1 page) |
19 February 2001 | Memorandum and Articles of Association (3 pages) |
19 February 2001 | Resolutions
|
5 December 2000 | Full accounts made up to 24 June 2000 (5 pages) |
5 December 2000 | Return made up to 09/10/00; change of members (10 pages) |
5 December 2000 | Full accounts made up to 24 June 2000 (5 pages) |
5 December 2000 | Ad 02/06/00--------- £ si 2@10=20 £ ic 710/730 (2 pages) |
5 December 2000 | Return made up to 09/10/00; change of members (10 pages) |
5 December 2000 | Ad 02/06/00--------- £ si 2@10=20 £ ic 710/730 (2 pages) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | New director appointed (2 pages) |
3 November 1999 | Return made up to 09/10/99; change of members (8 pages) |
3 November 1999 | Full accounts made up to 24 June 1999 (5 pages) |
3 November 1999 | Full accounts made up to 24 June 1999 (5 pages) |
3 November 1999 | Return made up to 09/10/99; change of members (8 pages) |
7 June 1999 | Ad 02/12/98--------- £ si 32@10=320 £ ic 39/359 (4 pages) |
7 June 1999 | Ad 02/12/98--------- £ si 32@10=320 £ ic 39/359 (4 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | New director appointed (2 pages) |
11 November 1998 | Return made up to 09/10/98; full list of members
|
11 November 1998 | Return made up to 09/10/98; full list of members
|
11 November 1998 | Full accounts made up to 24 June 1998 (5 pages) |
11 November 1998 | Full accounts made up to 24 June 1998 (5 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
4 September 1998 | Secretary resigned;director resigned (1 page) |
4 September 1998 | New secretary appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New secretary appointed;new director appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | New director appointed (2 pages) |
28 October 1997 | Return made up to 09/10/97; change of members (8 pages) |
28 October 1997 | Full accounts made up to 24 June 1997 (5 pages) |
28 October 1997 | Full accounts made up to 24 June 1997 (5 pages) |
28 October 1997 | Return made up to 09/10/97; change of members (8 pages) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | £ nc 390/780 18/03/97 (1 page) |
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | Resolutions
|
15 April 1997 | £ nc 390/780 18/03/97 (1 page) |
15 April 1997 | Resolutions
|
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | New director appointed (2 pages) |
5 November 1996 | Full accounts made up to 24 June 1996 (5 pages) |
5 November 1996 | Return made up to 09/10/96; change of members
|
5 November 1996 | Return made up to 09/10/96; change of members
|
5 November 1996 | Full accounts made up to 24 June 1996 (5 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
14 November 1995 | Full accounts made up to 24 June 1995 (5 pages) |
14 November 1995 | Return made up to 09/10/95; full list of members (10 pages) |
14 November 1995 | Return made up to 09/10/95; full list of members (10 pages) |
14 November 1995 | Full accounts made up to 24 June 1995 (5 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Secretary resigned;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |