Croydon
Surrey
CR0 1JB
Director Name | Mr Ishvar Samaroo |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2019(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(39 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Miss Karen Woolf |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1996) |
Role | Pa/Secretary |
Correspondence Address | 13 Memorial Close Heston Middlesex TW5 0LN |
Director Name | Mr Michael Fowler |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 1995) |
Role | Marketing Consultant |
Correspondence Address | 29 Memorial Close Heston Hounslow Middlesex TW5 0LN |
Secretary Name | Miss Karen Woolf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 March 1996) |
Role | Company Director |
Correspondence Address | 13 Memorial Close Heston Middlesex TW5 0LN |
Director Name | Linda Joan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 June 2004) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 18 Memorial Close Hounslow Middlesex TW5 0LN |
Director Name | Judith Stella Lamond |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 September 2002) |
Role | Teacher |
Correspondence Address | 43 Memorial Close Heston Middlesex TW5 0LN |
Secretary Name | Judith Stella Lamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(26 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 September 2002) |
Role | Teacher |
Correspondence Address | 43 Memorial Close Heston Middlesex TW5 0LN |
Director Name | Christina Helen Richards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(30 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 August 2005) |
Role | Occupational Therapist |
Correspondence Address | 53 Frankswood Avenue West Drayton Middlesex UB7 8QS |
Secretary Name | Linda Joan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(32 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Memorial Close Hounslow Middlesex TW5 0LN |
Director Name | Paul Michael Bayford |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(33 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 February 2004) |
Role | Retired |
Correspondence Address | 6 Memorial Close Heston Hounslow Middlesex TW5 0LN |
Director Name | Mark Anthony Kelly |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(33 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 16 June 2004) |
Role | Snr Management |
Correspondence Address | 26 Memorial Close Heston Hounslow Middlesex TW5 0LN |
Director Name | Mr Manish Kainth |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2004(34 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 July 2007) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Memorial Close Heston Hounslow Middlesex TW5 0LN |
Director Name | Susan Catherine Kelly |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(35 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 May 2006) |
Role | Management Accountant |
Correspondence Address | 26 Memorial Close Heston Hounslow Middlesex TW5 0LN |
Director Name | Jaspal Bindra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 July 2013) |
Role | Admin Assistant |
Correspondence Address | 44 Memorial Close Hounslow Middlesex TW5 0LN |
Director Name | Linda Joan Richards |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 July 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mohammed Khader Mohuiddin |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Memorial Close Heston TW5 0LN |
Director Name | Tahir Butt |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 10 July 2013(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Memoral Close Heston Middlesex TW5 0LN |
Director Name | Mr Nuresh Esmail |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(44 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Memorial Close Heston Hounslow Middlesex TW5 0LN |
Director Name | Lubomira Vladislavova Ayaz |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Samritee Kumari |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(45 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Tariq Ali Khan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Masuda Bayford |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 May 2021) |
Role | Retire |
Country of Residence | United Kingdom |
Correspondence Address | 6 Memorial Close New Heston Road Houslow Middlesex TW5 0LN |
Secretary Name | Townends Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(33 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 August 2008) |
Correspondence Address | Latour House Chertsey Boulevard Hanworth Lane Chertsey Surrey KT16 9JX |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2008(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(39 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Registered Address | 94 Park Lane Croydon Surrey CR0 1JB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
- | OTHER 63.64% - |
---|---|
1 at £1 | Miss P. Ambrose 1.82% Ordinary |
1 at £1 | Mr A. Mohammed 1.82% Ordinary |
1 at £1 | Mr G. Bullock 1.82% Ordinary |
1 at £1 | Mr I. Samaroo 1.82% Ordinary |
1 at £1 | Mr J. Scroggie 1.82% Ordinary |
1 at £1 | Mr M.k. Mohuiddin 1.82% Ordinary |
1 at £1 | Mr N. Ismail 1.82% Ordinary |
1 at £1 | Mr R. Mahmood 1.82% Ordinary |
1 at £1 | Mr Shevinder Singh Sandhu & Ms Sandeep Kaur Sumal 1.82% Ordinary |
1 at £1 | Mr Syed Qamar Arif & Mr Rais Jahan Arif 1.82% Ordinary |
1 at £1 | Mr V. Nanda 1.82% Ordinary |
1 at £1 | Mr Y. Bashit 1.82% Ordinary |
1 at £1 | Mrs Bayford 1.82% Ordinary |
1 at £1 | Mrs F. Chipperfield 1.82% Ordinary |
1 at £1 | Mrs L. Richards 1.82% Ordinary |
1 at £1 | Mrs S. Kumari 1.82% Ordinary |
1 at £1 | Ms A. Ejaz 1.82% Ordinary |
1 at £1 | Ms Julia Christison 1.82% Ordinary |
1 at £1 | N. Khan 1.82% Ordinary |
1 at £1 | Shepherds Bush Housing Association 1.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56 |
Cash | £56 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
26 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
26 May 2023 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page) |
28 February 2023 | Confirmation statement made on 25 February 2023 with updates (9 pages) |
9 November 2022 | Termination of appointment of Tariq Ali Khan as a director on 7 November 2022 (1 page) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
20 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page) |
7 April 2022 | Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page) |
28 February 2022 | Confirmation statement made on 25 February 2022 with updates (9 pages) |
16 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 May 2021 | Termination of appointment of Masuda Bayford as a director on 2 May 2021 (1 page) |
9 March 2021 | Confirmation statement made on 25 February 2021 with updates (10 pages) |
17 July 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
4 February 2020 | Confirmation statement made on 28 January 2020 with updates (9 pages) |
5 October 2019 | Appointment of Mrs Masuda Bayford as a director on 29 July 2019 (2 pages) |
19 September 2019 | Appointment of Mr Ishvar Samaroo as a director on 5 September 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
14 February 2019 | Confirmation statement made on 28 January 2019 with updates (9 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (9 pages) |
30 January 2018 | Confirmation statement made on 28 January 2018 with updates (10 pages) |
18 January 2018 | Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Samritee Kumari as a director on 14 November 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (10 pages) |
27 February 2017 | Confirmation statement made on 28 January 2017 with updates (10 pages) |
20 February 2017 | Termination of appointment of Linda Joan Richards as a director on 8 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Linda Joan Richards as a director on 8 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Lubomira Vladislavova Ayaz as a director on 8 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Lubomira Vladislavova Ayaz as a director on 8 February 2017 (1 page) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 May 2016 | Appointment of Harminder Manchanda as a director on 30 November 2015 (2 pages) |
31 May 2016 | Appointment of Harminder Manchanda as a director on 30 November 2015 (2 pages) |
23 May 2016 | Appointment of Samritee Kumari as a director on 30 November 2015 (2 pages) |
23 May 2016 | Appointment of Samritee Kumari as a director on 30 November 2015 (2 pages) |
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
7 December 2015 | Appointment of Mr Tariq Ali Khan as a director on 30 November 2015 (2 pages) |
7 December 2015 | Appointment of Mr Tariq Ali Khan as a director on 30 November 2015 (2 pages) |
29 September 2015 | Appointment of Linda Joan Richards as a director on 21 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mohammed Khader Mohuiddin as a director on 21 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Nuresh Esmail as a director on 21 September 2015 (1 page) |
29 September 2015 | Termination of appointment of Nuresh Esmail as a director on 21 September 2015 (1 page) |
29 September 2015 | Appointment of Linda Joan Richards as a director on 21 September 2015 (2 pages) |
29 September 2015 | Termination of appointment of Mohammed Khader Mohuiddin as a director on 21 September 2015 (1 page) |
29 September 2015 | Appointment of Lubomira Vladislavova Ayaz as a director on 21 September 2015 (2 pages) |
29 September 2015 | Appointment of Lubomira Vladislavova Ayaz as a director on 21 September 2015 (2 pages) |
22 June 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
22 June 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
5 January 2015 | Appointment of Nuresh Esmail as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Nuresh Esmail as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Nuresh Esmail as a director on 5 January 2015 (2 pages) |
18 November 2014 | Termination of appointment of Tahir Butt as a director on 31 October 2014 (1 page) |
18 November 2014 | Termination of appointment of Tahir Butt as a director on 31 October 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 July 2013 | Appointment of Mohammed Khader Mohuiddin as a director (2 pages) |
16 July 2013 | Termination of appointment of Linda Richards as a director (1 page) |
16 July 2013 | Termination of appointment of Lubouira Ayaz as a director (1 page) |
16 July 2013 | Appointment of Mohammed Khader Mohuiddin as a director (2 pages) |
16 July 2013 | Termination of appointment of Lubouira Ayaz as a director (1 page) |
16 July 2013 | Termination of appointment of Linda Richards as a director (1 page) |
15 July 2013 | Appointment of Tahir Butt as a director (2 pages) |
15 July 2013 | Appointment of Tahir Butt as a director (2 pages) |
10 July 2013 | Termination of appointment of Jaspal Bindra as a director (1 page) |
10 July 2013 | Termination of appointment of Jaspal Bindra as a director (1 page) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (9 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
11 June 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (9 pages) |
13 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
13 June 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
21 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (9 pages) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
12 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page) |
11 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
11 March 2010 | Total exemption full accounts made up to 31 October 2009 (7 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (24 pages) |
9 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (24 pages) |
3 March 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
3 March 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
2 March 2010 | Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page) |
2 March 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
2 March 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page) |
10 February 2010 | Appointment of Hml Company Secretarial Services Limited as a director (2 pages) |
10 February 2010 | Termination of appointment of Hml Company Secretarial Services as a director (1 page) |
10 February 2010 | Termination of appointment of Hml Company Secretarial Services as a director (1 page) |
10 February 2010 | Appointment of Hml Company Secretarial Services Limited as a director (2 pages) |
2 February 2010 | Director's details changed for Linda Joan Richards on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Linda Joan Richards on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Lubouira Ayaz on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Linda Joan Richards on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Lubouira Ayaz on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Lubouira Ayaz on 2 February 2010 (2 pages) |
27 May 2009 | Return made up to 11/02/08; no change of members (6 pages) |
27 May 2009 | Return made up to 11/02/08; no change of members (6 pages) |
22 May 2009 | Partial exemption accounts made up to 31 October 2008 (7 pages) |
22 May 2009 | Partial exemption accounts made up to 31 October 2008 (7 pages) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2009 | Return made up to 11/02/09; full list of members (14 pages) |
19 March 2009 | Return made up to 11/02/09; full list of members (14 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2009 | Secretary appointed hml company secretarial services (2 pages) |
18 February 2009 | Secretary appointed hml company secretarial services (2 pages) |
13 February 2009 | Appointment terminated secretary townends property management (1 page) |
13 February 2009 | Director appointed hml company secretarial services (2 pages) |
13 February 2009 | Appointment terminated secretary townends property management (1 page) |
13 February 2009 | Director appointed hml company secretarial services (2 pages) |
5 January 2009 | Appointment terminated director tahir butt (1 page) |
5 January 2009 | Appointment terminated director tahir butt (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from townends property management latour house chertsey boulevard hanworth lane cherstey KT16 9JX (1 page) |
28 December 2008 | Registered office changed on 28/12/2008 from townends property management latour house chertsey boulevard hanworth lane cherstey KT16 9JX (1 page) |
17 November 2008 | Appointment terminate, secretary tyser greenwood estate management LTD logged form (1 page) |
17 November 2008 | Appointment terminate, secretary tyser greenwood estate management LTD logged form (1 page) |
13 October 2008 | Appointment terminate, secretary tyser greenwood estate management logged form (1 page) |
13 October 2008 | Appointment terminate, secretary tyser greenwood estate management logged form (1 page) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
1 September 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 August 2008 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
8 January 2008 | New director appointed (1 page) |
8 January 2008 | New director appointed (1 page) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
12 June 2007 | Return made up to 11/02/07; full list of members (9 pages) |
12 June 2007 | Return made up to 11/02/07; full list of members (9 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
7 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
7 July 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 11/02/06; change of members (7 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 11/02/06; change of members (7 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
26 August 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Return made up to 11/02/05; no change of members
|
24 February 2005 | Return made up to 11/02/05; no change of members
|
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
21 June 2004 | Director resigned (1 page) |
21 June 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
3 June 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
7 February 2004 | Return made up to 11/02/04; full list of members
|
7 February 2004 | Return made up to 11/02/04; full list of members
|
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | New director appointed (1 page) |
23 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
23 April 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
12 April 2003 | New secretary appointed (2 pages) |
12 April 2003 | New secretary appointed (2 pages) |
14 March 2003 | Return made up to 11/02/03; change of members (7 pages) |
14 March 2003 | Return made up to 11/02/03; change of members (7 pages) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Secretary resigned;director resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 43 memorial close heston hounslow middlesex TW5 0LN (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 43 memorial close heston hounslow middlesex TW5 0LN (1 page) |
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
19 April 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (10 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (10 pages) |
27 March 2001 | Return made up to 11/02/01; full list of members
|
27 March 2001 | Return made up to 11/02/01; full list of members
|
16 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
16 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
16 March 2000 | Full accounts made up to 31 October 1999 (9 pages) |
10 March 2000 | Return made up to 11/02/00; change of members
|
10 March 2000 | Return made up to 11/02/00; change of members
|
2 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
2 April 1999 | Full accounts made up to 31 October 1998 (8 pages) |
14 March 1999 | Return made up to 11/02/99; full list of members (9 pages) |
14 March 1999 | Return made up to 11/02/99; full list of members (9 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
27 April 1998 | Full accounts made up to 31 October 1997 (8 pages) |
4 March 1998 | Return made up to 11/02/98; full list of members
|
4 March 1998 | Return made up to 11/02/98; full list of members
|
12 November 1997 | Registered office changed on 12/11/97 from: 32 - 36 bath road hounslow middlesex TW3 3EF (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: 32 - 36 bath road hounslow middlesex TW3 3EF (1 page) |
28 July 1997 | Return made up to 11/02/97; full list of members
|
28 July 1997 | Return made up to 11/02/97; full list of members
|
25 May 1997 | Full accounts made up to 31 October 1996 (6 pages) |
25 May 1997 | Full accounts made up to 31 October 1996 (6 pages) |
31 March 1996 | Secretary resigned;director resigned (1 page) |
31 March 1996 | Secretary resigned;director resigned (1 page) |
31 March 1996 | New secretary appointed (2 pages) |
31 March 1996 | New secretary appointed (2 pages) |
21 February 1996 | Return made up to 11/02/96; no change of members (9 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (5 pages) |
21 February 1996 | Full accounts made up to 31 October 1995 (5 pages) |
21 February 1996 | Return made up to 11/02/96; no change of members (9 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
5 April 1995 | Return made up to 11/02/95; full list of members (8 pages) |
5 April 1995 | Return made up to 11/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 March 1970 | Incorporation (15 pages) |
18 March 1970 | Incorporation (15 pages) |
18 March 1970 | Certificate of incorporation (1 page) |
18 March 1970 | Certificate of incorporation (1 page) |