Ham View
Croydon
CR0 7XA
Director Name | Ms Nina Deved |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 16 Astor Court Ham View Croydon CR0 7XA |
Director Name | Ms Alison Basey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Fire Fighter |
Country of Residence | England |
Correspondence Address | 16 Astor Court Ham View Croydon CR0 7XA |
Director Name | Mrs Lesley Susan Wood |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(22 years, 6 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 31 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Astor Court Croydon Surrey CR0 7XA |
Director Name | Mrs Pamela Violet Joyce Hooks |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 1993) |
Role | Housewife |
Correspondence Address | 44 Berkeley Court Croydon Surrey CR0 7XA |
Director Name | Mr Michael Close |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 40 Berkeley Court Croydon Surrey CR0 7XA |
Director Name | Mr Colin Michael Harman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 January 1992(22 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 December 1992) |
Role | Customer Service Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Astor Court Croydon Surrey CR0 7XA |
Secretary Name | Mrs Pamela Violet Joyce Hooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 44 Berkeley Court Croydon Surrey CR0 7XA |
Director Name | Mr Graham Anthony Nixon |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Teacher |
Correspondence Address | 20 Astor Court Ham View Shirley Croydon Surrey CR0 7XA |
Director Name | Caroline Mary Elisabeth Close |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 November 1993) |
Role | Housewife |
Correspondence Address | 40 Berkley Court Ham View,Shirley Croydon Surrey CR0 7XA |
Director Name | Christine Ann Childs |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(23 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 05 October 2011) |
Role | Finance Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Berkley Cort Ham View Shirley Croydon Surrey CR0 7XA |
Director Name | Gillian Irene Colmer |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(24 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 03 December 1997) |
Role | Civil Servant |
Correspondence Address | 8 Astor Court Ham View Shirley Croydon Surrey CR0 7XA |
Secretary Name | Douglas William Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 1996) |
Role | Accountant |
Correspondence Address | 14 Astor Court Ham View Croydon Surrey CR7 7XA |
Secretary Name | Gillian Irene Colmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 December 1997) |
Role | Company Director |
Correspondence Address | 8 Astor Court Ham View Shirley Croydon Surrey CR0 7XA |
Director Name | Teresa Ann Biles |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 January 2001) |
Role | Supervisor |
Correspondence Address | 6 Astor Court Ham View Shirley Croydon Surrey CR0 7XA |
Director Name | Alan Edward Bissex |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 March 2008) |
Role | Retired |
Correspondence Address | 30 Berkeley Court Ham View Croydon Surrey CR0 7XA |
Director Name | Mrs Fiona Dorothy Hornby |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 February 2010) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Berkeley Court Ham View Shirley Croydon Surrey CR0 7XA |
Director Name | Mr Galo Pinto Hernandez |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(42 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 01 October 2012) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Astor Court Ham View Croydon Surrey 7xa CR0 7XA |
Director Name | Mr Neil Andrew Pretty |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2011(42 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Astor Court Ham View Shirley Croydon CR0 7XA |
Director Name | Ms Hilary Anne Sard |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Senior Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 Berkeley Court Ham View Croydon Surrey CR0 7XA |
Director Name | Mrs Sandra Henriques |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 September 2021) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Berkeley Court Ham View Croydon CR0 7XA |
Director Name | Mr Nishant Priyadarshee |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(47 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 June 2017) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Astor Court Ham View Croydon CR0 7XA |
Secretary Name | Ms Hilary Anne Sard |
---|---|
Status | Resigned |
Appointed | 31 December 2016(47 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 34 Berkeley Court Ham View Croydon CR0 7XA |
Director Name | Mr Peter Newsham |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(47 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2022) |
Role | Cultural Geographer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Berkeley Court Ham View Croydon CR0 7XA |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Resigned |
Appointed | 29 September 2017(48 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | C/O Pmms 5th Floor Melrose House 42 Dingwall R Croydon CR0 2NE |
Director Name | Mr Edward James Martin |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2021(51 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Broughton & Co Ltd,Office Suites 5&7 3rd Floor Sidcup DA15 7EJ |
Registered Address | 16 Astor Court Ham View Croydon CR0 7XA |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Shirley |
Built Up Area | Greater London |
1 at £5 | Alison Basey 3.45% Ordinary B |
---|---|
1 at £5 | Ashish Deved 3.45% Ordinary B |
1 at £5 | Carly Sanderson & Richard Radziejewski 3.45% Ordinary B |
1 at £5 | Christine Ann Childs 3.45% Ordinary B |
1 at £5 | Colin Michael Hodson & Gwendoline Hodson 3.45% Ordinary B |
1 at £5 | Craig Roland Burke 3.45% Ordinary B |
1 at £5 | D. Grice 3.45% Ordinary B |
1 at £5 | Douglas William Wood 3.45% Ordinary B |
1 at £5 | Edward James Martin & Anthony James Martin 3.45% Ordinary B |
1 at £5 | Georgina Mary Trainor & Glen Scollan 3.45% Ordinary B |
1 at £5 | Hilary Sard 3.45% Ordinary B |
1 at £5 | James Quilter & Jane Penelope Quilter 3.45% Ordinary B |
1 at £5 | Juliette Fox 3.45% Ordinary B |
1 at £5 | Kenneth Stephen Elston & Jane Elston 3.45% Ordinary B |
1 at £5 | Michael Henriques & Sandra Henriques 3.45% Ordinary B |
1 at £5 | Michael John Hooks & Pamela V.j. Hooks 3.45% Ordinary B |
1 at £5 | Michelle Westgarth 3.45% Ordinary B |
1 at £5 | Mr Bedu-addo 3.45% Ordinary B |
1 at £5 | Mr Samer Shlewett & Mrs Rachel Shlewett 3.45% Ordinary B |
1 at £5 | Mrs Alan Edward Bissex 3.45% Ordinary B |
1 at £5 | Mrs Norma Concepcion Wiltcher 3.45% Ordinary B |
1 at £5 | N. Priyadarshee 3.45% Ordinary B |
1 at £5 | Nina Martin-richmond & Ben Martin-richmond 3.45% Ordinary B |
1 at £5 | Pamela Smithson 3.45% Ordinary B |
1 at £5 | Peter Andrew Newsham 3.45% Ordinary B |
1 at £5 | Raymond Victor Vincent & Maria Cruz Vincent 3.45% Ordinary B |
1 at £5 | Sara Elizabeth Buckle 3.45% Ordinary B |
1 at £5 | Selwyn Ronald Bascombe 3.45% Ordinary B |
1 at £5 | Simon Roy Aston 3.45% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,215 |
Net Worth | £2,044 |
Cash | £1,635 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
18 February 2021 | Appointment of Mr Edward James Martin as a director on 18 February 2021 (2 pages) |
---|---|
9 December 2020 | Confirmation statement made on 28 November 2020 with updates (6 pages) |
17 November 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
6 February 2020 | Micro company accounts made up to 25 March 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (6 pages) |
28 February 2019 | Registered office address changed from C/O Moonstone Management 60 Telford Road London SE9 3rd England to C/O Broughton & Co Ltd,Office Suites 5&7 3rd Floor 20-22 Station Road Sidcup DA15 7EJ on 28 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
23 October 2018 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Moonstone Management 60 Telford Road London SE9 3rd on 23 October 2018 (1 page) |
23 October 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
23 October 2018 | Termination of appointment of Derek Jonathan Lee as a secretary on 10 August 2018 (1 page) |
18 June 2018 | Registered office address changed from Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
10 November 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
29 September 2017 | Termination of appointment of Hilary Anne Sard as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Hilary Anne Sard as a secretary on 29 September 2017 (1 page) |
29 September 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mr Derek Jonathan Lee as a secretary on 29 September 2017 (2 pages) |
11 July 2017 | Registered office address changed from 34 Berkeley Court Ham View Croydon CR0 7XA England to Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 34 Berkeley Court Ham View Croydon CR0 7XA England to Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 11 July 2017 (1 page) |
28 June 2017 | Termination of appointment of Nishant Priyadarshee as a director on 26 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Nishant Priyadarshee as a director on 26 June 2017 (1 page) |
8 June 2017 | Appointment of Mr Peter Newsham as a director on 7 June 2017 (2 pages) |
8 June 2017 | Appointment of Mr Peter Newsham as a director on 7 June 2017 (2 pages) |
5 June 2017 | Termination of appointment of Colin Michael Harman as a director on 5 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Colin Michael Harman as a director on 5 June 2017 (1 page) |
13 February 2017 | Amended total exemption small company accounts made up to 25 March 2016 (2 pages) |
13 February 2017 | Amended total exemption small company accounts made up to 25 March 2016 (2 pages) |
5 January 2017 | Appointment of Ms Hilary Anne Sard as a secretary on 31 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Hilary Anne Sard as a director on 31 December 2016 (1 page) |
5 January 2017 | Registered office address changed from 14 Astor Court Ham View Shirley Croydon CR0 7XA to 34 Berkeley Court Ham View Croydon CR0 7XA on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 14 Astor Court Ham View Shirley Croydon CR0 7XA to 34 Berkeley Court Ham View Croydon CR0 7XA on 5 January 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Termination of appointment of Hilary Anne Sard as a director on 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Termination of appointment of Douglas William Wood as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Appointment of Mr Nishant Priyadarshee as a director on 31 December 2016 (2 pages) |
5 January 2017 | Appointment of Ms Hilary Anne Sard as a secretary on 31 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Nishant Priyadarshee as a director on 31 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of Lesley Susan Wood as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Douglas William Wood as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Lesley Susan Wood as a director on 31 December 2016 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 25 March 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 25 March 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 25 March 2015 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 25 March 2015 (2 pages) |
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Appointment of Mrs Sandra Henriques as a director on 1 November 2015 (2 pages) |
17 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Appointment of Mrs Sandra Henriques as a director on 1 November 2015 (2 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
26 January 2015 | Appointment of Ms Hilary Anne Sard as a director on 29 October 2014 (2 pages) |
26 January 2015 | Appointment of Ms Hilary Anne Sard as a director on 29 October 2014 (2 pages) |
7 September 2014 | Total exemption small company accounts made up to 25 March 2014 (2 pages) |
7 September 2014 | Total exemption small company accounts made up to 25 March 2014 (2 pages) |
9 January 2014 | Termination of appointment of Neil Pretty as a director (1 page) |
9 January 2014 | Termination of appointment of Neil Pretty as a director (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 November 2013 | Total exemption small company accounts made up to 25 March 2013 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 25 March 2013 (2 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Termination of appointment of Galo Hernandez as a director (1 page) |
16 January 2013 | Termination of appointment of Galo Hernandez as a director (1 page) |
3 October 2012 | Total exemption small company accounts made up to 25 March 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 25 March 2012 (2 pages) |
6 January 2012 | Termination of appointment of Christine Childs as a director (1 page) |
6 January 2012 | Termination of appointment of Christine Childs as a director (1 page) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Appointment of Mr Neil Andrew Pretty as a director (2 pages) |
5 January 2012 | Appointment of Mr Colin Michael Harman as a director (2 pages) |
5 January 2012 | Appointment of Mr Neil Andrew Pretty as a director (2 pages) |
5 January 2012 | Appointment of Mr Galo Pinto Hernandez as a director (2 pages) |
5 January 2012 | Appointment of Mr Colin Michael Harman as a director (2 pages) |
5 January 2012 | Appointment of Mr Galo Pinto Hernandez as a director (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 25 March 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 25 March 2011 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Termination of appointment of Fiona Hornby as a director (1 page) |
7 January 2011 | Termination of appointment of Fiona Hornby as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 25 March 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 25 March 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
15 January 2010 | Director's details changed for Mrs Lesley Susan Wood on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Christine Ann Childs on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Mrs Lesley Susan Wood on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Christine Ann Childs on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Fiona Dorothy Hornby on 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Fiona Dorothy Hornby on 31 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (14 pages) |
29 August 2009 | Total exemption small company accounts made up to 25 March 2009 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 25 March 2009 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
9 January 2009 | Appointment terminated director alan bissex (1 page) |
9 January 2009 | Appointment terminated director alan bissex (1 page) |
11 August 2008 | Total exemption small company accounts made up to 25 March 2008 (2 pages) |
11 August 2008 | Total exemption small company accounts made up to 25 March 2008 (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (11 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (11 pages) |
26 July 2007 | Total exemption small company accounts made up to 25 March 2007 (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 25 March 2007 (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (10 pages) |
26 October 2006 | Total exemption small company accounts made up to 25 March 2006 (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 25 March 2006 (2 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 25 March 2005 (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 25 March 2005 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 25 March 2004 (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 25 March 2004 (2 pages) |
24 January 2005 | Return made up to 31/12/04; change of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; change of members (9 pages) |
14 January 2005 | New director appointed (2 pages) |
14 January 2005 | New director appointed (2 pages) |
12 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; change of members (7 pages) |
12 January 2004 | Total exemption small company accounts made up to 25 March 2003 (2 pages) |
12 January 2004 | Total exemption small company accounts made up to 25 March 2003 (2 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
16 January 2003 | Total exemption small company accounts made up to 25 March 2002 (2 pages) |
16 January 2003 | Total exemption small company accounts made up to 25 March 2002 (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | Total exemption small company accounts made up to 25 March 2001 (2 pages) |
16 January 2002 | Total exemption small company accounts made up to 25 March 2001 (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 January 2001 | Full accounts made up to 25 March 2000 (3 pages) |
22 January 2001 | Full accounts made up to 25 March 2000 (3 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Full accounts made up to 25 March 1999 (3 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
20 January 2000 | Full accounts made up to 25 March 1999 (3 pages) |
24 February 1999 | Accounts for a small company made up to 25 March 1998 (1 page) |
24 February 1999 | Accounts for a small company made up to 25 March 1998 (1 page) |
15 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
15 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Full accounts made up to 25 March 1997 (3 pages) |
22 January 1998 | Full accounts made up to 25 March 1997 (3 pages) |
22 January 1998 | New secretary appointed (2 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | New secretary appointed (2 pages) |
22 January 1997 | Full accounts made up to 25 March 1996 (3 pages) |
22 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
22 January 1997 | Full accounts made up to 25 March 1996 (3 pages) |
22 January 1997 | Return made up to 31/12/96; change of members (6 pages) |
31 January 1996 | New secretary appointed (2 pages) |
31 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Full accounts made up to 25 March 1995 (3 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|
22 January 1996 | Full accounts made up to 25 March 1995 (3 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members
|