Sanderstand
South Croydon
CR2 9LA
Secretary Name | Mr Michael Charles Joyce |
---|---|
Status | Current |
Appointed | 11 July 2018(48 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 45 Limpsfield Sanderstand South Croydon CR2 9LA |
Director Name | Mrs Rebecca Jane Millett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Dental Technician |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Sanderstand South Croydon CR2 9LA |
Director Name | Mr Roy Victor Marshall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2020(50 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Sanderstand South Croydon CR2 9LA |
Director Name | Mr Peter Edward Davie |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 20 February 1997) |
Role | Retired |
Correspondence Address | Flat 10 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Mrs Mary Sivewright Forsyth |
---|---|
Date of Birth | June 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Retired |
Correspondence Address | 2 Richmond House 66 Herestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Eric Walter Robinson |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(22 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 19 February 1997) |
Role | Retired |
Correspondence Address | 15 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Mrs Ena Evelyn Agnes Sykes |
---|---|
Date of Birth | January 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 14 February 1994) |
Role | Retired |
Correspondence Address | Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Secretary Name | Mrs Mary Sivewright Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 2 Richmond House 66 Herestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Hazel Valerie Davie |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1997) |
Role | Personal Secretary |
Correspondence Address | Flat 10 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Secretary Name | Hazel Valerie Davie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1997) |
Role | Personnel Secretary |
Correspondence Address | Flat 10 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Robert Ardern |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 November 2002) |
Role | Civil Engineer |
Correspondence Address | 12 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Mr David John Barnett |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 July 1999) |
Role | Shipbroker |
Correspondence Address | 13 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | George Henry Miles |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(27 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 1997) |
Role | Retired |
Correspondence Address | 6 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Secretary Name | George Henry Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1997(27 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 08 March 2002) |
Role | Retired |
Correspondence Address | 6 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Eric Walter Robinson |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(29 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 September 1999) |
Role | Retired |
Correspondence Address | 15 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Paul Lee Millett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 2006) |
Role | Dental Technician |
Correspondence Address | 14 Richmond House Harestone Valley Roa Caterham Surrey CR3 6HF |
Director Name | Christopher Arthur Sykes |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 April 2005) |
Role | Architect |
Correspondence Address | Sleepy Hollow Park View Road, Woldingham Caterham Surrey CR3 7DH |
Secretary Name | Robert Ardern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(32 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 November 2002) |
Role | Civil Servant |
Correspondence Address | 12 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 May 2015) |
Role | Chartered Surveyor |
Correspondence Address | Brackenbury Herons Close New Domewood Copthorne West Sussex RH10 3HF |
Director Name | Mrs Pamela Kensington |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(34 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 January 2013) |
Role | Library Assistant |
Country of Residence | England |
Correspondence Address | Flat 12 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Gavin William Bufton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(35 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 July 2009) |
Role | Analyst |
Correspondence Address | Flat 7 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Christopher Anthony McHale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2013) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 2 Richmond House 86 Harestone Valley Road Caterham Surrey CR3 6HF |
Director Name | Mr Gideon John Sykes |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 2015) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Mrs Alma Robinson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(44 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Bell Street Reigate Surrey RH2 7AG |
Director Name | Mr Alan Reginald Whitcher |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(44 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 March 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Georgian House 37 Bell Street Reigate RH2 7AG |
Director Name | Miss Kirsty Jane Campbell |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2016(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 November 2019) |
Role | Human Resources Advisor |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Sanderstand South Croydon CR2 9LA |
Director Name | Mrs Rebecca Jane Millett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(47 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Limpsfield Sanderstand South Croydon CR2 9LA |
Secretary Name | Gordon & Company (Property Consultants) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2015(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2017) |
Correspondence Address | The Georgian House 37 Bell Street Reigate RH2 7AG |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2017(47 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 09 July 2018) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 45 Limpsfield Sanderstand South Croydon CR2 9LA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Sanderstead |
Built Up Area | Greater London |
1 at £50 | Claire Sykes & Gideon John Sykes 6.67% Ordinary |
---|---|
1 at £50 | David Glanville Evans 6.67% Ordinary |
1 at £50 | Frances Beatrice Marshall 6.67% Ordinary |
1 at £50 | Kamran Sodeify 6.67% Ordinary |
1 at £50 | Kathryn Jane Barnard & Lorne James Barnard 6.67% Ordinary |
1 at £50 | Mr D. Barnett 6.67% Ordinary |
1 at £50 | Mr Paul Lee Millett & Miss Rebecca Jane Wakeman 6.67% Ordinary |
1 at £50 | Mrs Beverley Victoria Rhodes 6.67% Ordinary |
1 at £50 | Mrs Diana June Robinson 6.67% Ordinary |
1 at £50 | Mrs E.w. Robinson 6.67% Ordinary |
1 at £50 | Mrs M. Khan 6.67% Ordinary |
1 at £50 | Ms Brenda Joan Davies & Mr John Robinson 6.67% Ordinary |
1 at £50 | Nicola Manning 6.67% Ordinary |
1 at £50 | Pamela Kensington 6.67% Ordinary |
1 at £50 | Paul Martyn Rix 6.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £22,256 |
Net Worth | £23,101 |
Cash | £18,272 |
Current Liabilities | £1,561 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 October 2023 (6 months ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
19 January 2020 | Appointment of Mr Roy Victor Marshall as a director on 19 January 2020 (2 pages) |
1 November 2019 | Termination of appointment of Kirsty Jane Campbell as a director on 1 November 2019 (1 page) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (5 pages) |
1 November 2019 | Termination of appointment of Rebecca Jane Millet as a director on 1 November 2019 (1 page) |
1 November 2019 | Appointment of Mrs Rebecca Millett as a director on 1 November 2019 (2 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
24 January 2019 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
11 July 2018 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 45 Limpsfield Sanderstand South Croydon CR2 9LA on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 9 July 2018 (1 page) |
11 July 2018 | Appointment of Mr Michael Charles Joyce as a secretary on 11 July 2018 (2 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 23 January 2018 with updates (6 pages) |
21 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
21 November 2017 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page) |
21 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from The Georgian House 37 Bell Street Reigate RH2 7AG England to 94 Park Lane Croydon Surrey CR0 1JB on 21 November 2017 (1 page) |
21 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
21 November 2017 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Rebecca Jane Millet as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Rebecca Jane Millet as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Frances Beatrise Marshall as a director on 29 September 2017 (2 pages) |
29 September 2017 | Appointment of Mrs Frances Beatrise Marshall as a director on 29 September 2017 (2 pages) |
30 June 2017 | Termination of appointment of Pamela Kensington as a director on 29 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Pamela Kensington as a director on 29 June 2017 (1 page) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 March 2017 | Termination of appointment of Alan Reginald Whitcher as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Alan Reginald Whitcher as a director on 9 March 2017 (1 page) |
3 February 2017 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 3 February 2017 (1 page) |
3 February 2017 | Registered office address changed from 37 Bell Street Reigate Surrey RH2 7AG to The Georgian House 37 Bell Street Reigate RH2 7AG on 3 February 2017 (1 page) |
3 February 2017 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 4 January 2017 (1 page) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
3 February 2017 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 4 January 2017 (1 page) |
31 May 2016 | Appointment of Miss Kirsty Jane Campbell as a director on 23 May 2016 (2 pages) |
31 May 2016 | Appointment of Miss Kirsty Jane Campbell as a director on 23 May 2016 (2 pages) |
6 May 2016 | Termination of appointment of Alma Robinson as a director on 5 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Alma Robinson as a director on 5 May 2016 (1 page) |
22 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
22 April 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
14 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Paul Anthony Fairbrother as a secretary on 14 May 2015 (1 page) |
14 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages) |
14 May 2015 | Appointment of Gordon & Company (Property Consultants) Limited as a secretary on 14 May 2015 (2 pages) |
29 April 2015 | Termination of appointment of Gideon John Sykes as a director on 1 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Gideon John Sykes as a director on 1 April 2015 (1 page) |
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
11 June 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
12 December 2013 | Appointment of Mr Alan Reginald Whitcher as a director (2 pages) |
12 December 2013 | Appointment of Mrs Pamela Kensington as a director (2 pages) |
12 December 2013 | Appointment of Mr Alan Reginald Whitcher as a director (2 pages) |
12 December 2013 | Appointment of Mrs Pamela Kensington as a director (2 pages) |
12 December 2013 | Appointment of Mrs Alma Robinson as a director (2 pages) |
12 December 2013 | Appointment of Mrs Alma Robinson as a director (2 pages) |
13 November 2013 | Termination of appointment of Christopher Mchale as a director (1 page) |
13 November 2013 | Termination of appointment of Christopher Mchale as a director (1 page) |
27 June 2013 | Appointment of Gideon John Sykes as a director (3 pages) |
27 June 2013 | Appointment of Gideon John Sykes as a director (3 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
12 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
18 February 2013 | Termination of appointment of Pamela Kensington as a director (1 page) |
18 February 2013 | Termination of appointment of Pamela Kensington as a director (1 page) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
8 June 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
27 May 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 April 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
25 January 2010 | Director's details changed for Pamela Kensington on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Director's details changed for Christopher Anthony Mchale on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Pamela Kensington on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (11 pages) |
25 January 2010 | Director's details changed for Christopher Anthony Mchale on 25 January 2010 (2 pages) |
18 August 2009 | Appointment terminated director gavin bufton (1 page) |
18 August 2009 | Appointment terminated director gavin bufton (1 page) |
14 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
14 May 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
28 April 2009 | Director appointed christopher anthony mchale (1 page) |
28 April 2009 | Director appointed christopher anthony mchale (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (9 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (9 pages) |
1 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (6 pages) |
29 January 2008 | Return made up to 23/01/08; full list of members (6 pages) |
15 May 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
15 May 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 23/01/07; full list of members (6 pages) |
24 January 2007 | Return made up to 23/01/07; full list of members (6 pages) |
24 January 2007 | Director's particulars changed (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
5 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
25 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
25 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
11 February 2005 | Return made up to 23/01/05; no change of members (7 pages) |
11 February 2005 | Return made up to 23/01/05; no change of members (7 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (13 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members (13 pages) |
21 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
21 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
6 February 2003 | Return made up to 23/01/03; full list of members (10 pages) |
6 February 2003 | Return made up to 23/01/03; full list of members (10 pages) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | New secretary appointed (2 pages) |
5 December 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 6 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 6 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page) |
4 March 2002 | Return made up to 23/01/02; change of members (7 pages) |
4 March 2002 | Return made up to 23/01/02; change of members (7 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
16 February 2001 | Return made up to 23/01/01; change of members (7 pages) |
16 February 2001 | Return made up to 23/01/01; change of members (7 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
13 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 23/01/00; full list of members
|
7 February 2000 | Return made up to 23/01/00; full list of members
|
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (6 pages) |
5 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 December 1998 | New director appointed (2 pages) |
15 December 1998 | New director appointed (2 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: flat 10 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: flat 10 richmond house 86 harestone valley road caterham surrey CR3 6HF (1 page) |
10 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
8 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
8 April 1997 | Full accounts made up to 30 September 1996 (7 pages) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
14 March 1997 | New secretary appointed;new director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
28 February 1997 | Director resigned (1 page) |
29 January 1997 | Return made up to 23/01/97; change of members
|
29 January 1997 | Return made up to 23/01/97; change of members
|
23 February 1996 | New director appointed (2 pages) |
23 February 1996 | New director appointed (2 pages) |
18 February 1996 | Return made up to 23/01/96; full list of members
|
18 February 1996 | Return made up to 23/01/96; full list of members
|
27 September 1995 | Full accounts made up to 30 September 1994 (7 pages) |
27 September 1995 | Full accounts made up to 30 September 1994 (7 pages) |