Company NameGlena Mount (Sutton) Management Company Limited
Company StatusActive
Company Number00992239
CategoryPrivate Limited Company
Incorporation Date20 October 1970(53 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Lynda Gale
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2015(44 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Gareth David Mills
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2021(51 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RolePrison Officer
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMr Yalmaz Alizadehkhosraghi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2024(53 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Director NameMs Joanna Elizabeth Turner
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(53 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(39 years, 2 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Russell Louis Cain
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 November 1992)
RoleCompany Director
Correspondence Address13 Glena Mount
Sutton
Surrey
SM1 4HW
Director NameMr Daniel Dudley Williams
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1995)
RoleRetired
Correspondence Address14 Glena Mount
Sutton
Surrey
SM1 4HW
Secretary NameMrs Celia Margaret Cady
NationalityBritish
StatusResigned
Appointed26 September 1991(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1995)
RoleCompany Director
Correspondence Address164 Banstead Road
Carshalton
Surrey
SM5 4DW
Director NameAlan Henry Logsdail
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 1995)
RoleRetired School Teacher
Correspondence Address20 Glena Mount
Sutton
Surrey
SM1 4HW
Director NameKaren Elizabeth Bilyard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(24 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 February 2005)
RoleCredit Control Superviser
Correspondence Address12 Glena Mount
Benhill Wood Road
Sutton
Surrey
SM1 4HW
Director NameAshley Laurence Raven Pritchard
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleSales Executive
Correspondence Address19 Glena Mount
Sutton
Surrey
SM1 4HW
Secretary NameJaqueline Offerman
NationalityBritish
StatusResigned
Appointed18 September 1995(24 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1997)
RoleCompany Director
Correspondence Address19 Glena Mount
Sutton
Surrey
SM1 4HW
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed31 October 1997(27 years after company formation)
Appointment Duration7 years, 4 months (resigned 14 March 2005)
RoleCompany Director
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Director NamePaul Anthony Derrett
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2002)
RoleHigher Executive Officer
Correspondence Address8 Glena Mount
Benhill Wood Road
Sutton
Surrey
SM1 4HW
Director NameJohn Edward Waite
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(27 years, 5 months after company formation)
Appointment Duration1 day (resigned 02 April 1998)
RoleCollege Lecturer
Correspondence Address7 Glena Mount
Benhill Wood Road
Sutton
Surrey
SM1 4HW
Director NameGary James Wilson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2003(32 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2008)
RoleIT Consultant
Correspondence Address22 Glena Mount
Sutton
Surrey
SM1 4HW
Director NameBrigitte Marlene Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(36 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 January 2014)
RoleHousewife
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameGrahame Andrew Merker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(37 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2011)
RoleEstimator
Correspondence AddressFlat 12 Glena Mount
Sutton
Surrey
SM1 4HW
Director NameMrs Martedi Lauren Merker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(37 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 November 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address12 Glena Mount
Benhill Wood Road Sutton
Surrey
SM1 4HW
Director NameMiss Lynda Gale
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(39 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 21 October 2012)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Glena Mount
Benhill Wood Road
Sutton
Surrey
SM1 4HW
Director NameMrs Martedi Lauren Merker
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(40 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 19 October 2020)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Lisa Dawn Moody
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(43 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Samantha Clair Abbotson-Hill
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(45 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 2020)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Daniel Currie
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2020(49 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 November 2020)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Benjamin Conway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(50 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 December 2021)
RoleEstate Management
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
London
CR0 1JB
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed14 March 2005(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 April 2006)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2006(35 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(38 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(39 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 October 2022)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

4 at £1Glena Mount (Sutton) Management Company LTD
9.30%
Ordinary
2 at £1Andrew Hart
4.65%
Ordinary
2 at £1Fernando Mardomingo
4.65%
Ordinary
2 at £1Irmina Karolak
4.65%
Ordinary
2 at £1K.y. O'keeffe
4.65%
Ordinary
2 at £1Leonard Michael Matthews
4.65%
Ordinary
2 at £1Lynda Jane Gale
4.65%
Ordinary
2 at £1Michael Roberts
4.65%
Ordinary
2 at £1Mr Alan H. Logsdail & Mrs Irene Logsdale
4.65%
Ordinary
2 at £1Mr Barry Payne & Mrs Julie E. Payne
4.65%
Ordinary
2 at £1Mr Darren Plumridge & Jaqueline Ann Plumridge
4.65%
Ordinary
2 at £1Mr Grahame Andrew Merkers & Martedi Lauren Merker
4.65%
Ordinary
2 at £1Mr M. Gazeri
4.65%
Ordinary
2 at £1Mr Shaun C. Mchugh & Mastedi Lauren Marker
4.65%
Ordinary
2 at £1Mrs Sylvia P. Beharrell
4.65%
Ordinary
2 at £1Richard Morrill Roberts
4.65%
Ordinary
1 at £1Amanda Michelle Gray
2.33%
Ordinary
1 at £1Gareth Mills
2.33%
Ordinary
1 at £1James John Abbotson-hill & Samantha Claire Munns
2.33%
Ordinary
1 at £1Joshua Vairavanathan & Jayasri Ratnaventhan
2.33%
Ordinary
1 at £1Michael David Fels & Denise Myra Greene
2.33%
Ordinary
1 at £1Milan Duchovny & Anna Maria Duchovna
2.33%
Ordinary
1 at £1Miss Lisa D. Moody & Mastedi Lauren Marker
2.33%
Ordinary
1 at £1Mr David J. Read & Miss Donna J. Read
2.33%
Ordinary
1 at £1Ms Sarah Maio
2.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

24 August 1994Delivered on: 30 August 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
28 November 1989Delivered on: 7 December 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

7 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
7 February 2024Confirmation statement made on 13 October 2023 with no updates (3 pages)
1 February 2024Registered office address changed from 160 City Road C/O Libery Pm Ltd London EC1V 2NX to 167-169 Great Portland Street 5th Floor London W1W 5PF on 1 February 2024 (2 pages)
22 January 2024Registered office address changed from PO Box 4385 00992239 - Companies House Default Address Cardiff CF14 8LH to 160 City Road C/O Libery Pm Ltd London EC1V 2NX on 22 January 2024 (2 pages)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
7 June 2023Registered office address changed to PO Box 4385, 00992239 - Companies House Default Address, Cardiff, CF14 8LH on 7 June 2023 (1 page)
12 April 2023Termination of appointment of Lisa Dawn Moody as a director on 24 October 2022 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
18 October 2022Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 160 City Road London EC1V 2NX on 18 October 2022 (1 page)
18 October 2022Appointment of Miss Lisa Dawn Moody as a director on 31 March 2022 (2 pages)
18 October 2022Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 16 October 2022 (1 page)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
13 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
27 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
23 December 2021Termination of appointment of Benjamin Conway as a director on 20 December 2021 (1 page)
23 December 2021Appointment of Mr Gareth David Mills as a director on 20 December 2021 (2 pages)
12 October 2021Confirmation statement made on 8 October 2021 with updates (7 pages)
28 April 2021Micro company accounts made up to 31 March 2021 (7 pages)
9 February 2021Appointment of Mr Benjamin Conway as a director on 13 January 2021 (2 pages)
9 February 2021Termination of appointment of Daniel Currie as a director on 17 November 2020 (1 page)
13 November 2020Termination of appointment of Martedi Lauren Merker as a director on 19 October 2020 (1 page)
21 October 2020Confirmation statement made on 8 October 2020 with updates (7 pages)
8 October 2020Termination of appointment of Samantha Clair Abbotson-Hill as a director on 7 October 2020 (1 page)
12 May 2020Micro company accounts made up to 31 March 2020 (7 pages)
11 March 2020Appointment of Mr Daniel Currie as a director on 13 January 2020 (2 pages)
18 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
23 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
24 September 2018Confirmation statement made on 10 September 2018 with updates (7 pages)
26 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 June 2018Appointment of Mrs Martedi Lauren Merker as a director on 18 July 2011 (2 pages)
13 November 2017Termination of appointment of Martedi Lauren Merker as a director on 9 November 2017 (1 page)
13 November 2017Termination of appointment of Martedi Lauren Merker as a director on 9 November 2017 (1 page)
13 September 2017Confirmation statement made on 10 September 2017 with updates (7 pages)
13 September 2017Confirmation statement made on 10 September 2017 with updates (7 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (8 pages)
15 July 2016Appointment of Mrs Samantha Clair Abbotson-Hill as a director on 16 June 2016 (2 pages)
15 July 2016Appointment of Mrs Samantha Clair Abbotson-Hill as a director on 16 June 2016 (2 pages)
20 June 2016Termination of appointment of Lynda Gale as a director on 16 June 2016 (1 page)
20 June 2016Termination of appointment of Lynda Gale as a director on 16 June 2016 (1 page)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 43
(6 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 43
(6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 July 2015Appointment of Miss Lynda Gale as a director on 4 June 2015 (2 pages)
7 July 2015Appointment of Miss Lynda Gale as a director on 4 June 2015 (2 pages)
7 July 2015Appointment of Miss Lynda Gale as a director on 4 June 2015 (2 pages)
24 October 2014Termination of appointment of Lisa Dawn Moody as a director on 20 October 2014 (1 page)
24 October 2014Termination of appointment of Lisa Dawn Moody as a director on 20 October 2014 (1 page)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 43
(6 pages)
29 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 43
(6 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
27 February 2014Appointment of Miss Lisa Dawn Moody as a director (2 pages)
27 February 2014Appointment of Miss Lisa Dawn Moody as a director (2 pages)
28 January 2014Termination of appointment of Brigitte Roberts as a director (1 page)
28 January 2014Termination of appointment of Brigitte Roberts as a director (1 page)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 43
(6 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 43
(6 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 February 2013Director's details changed for Mrs Martedi Lauren Merker on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Mrs Martedi Lauren Merker on 28 February 2013 (2 pages)
22 October 2012Termination of appointment of Lynda Gale as a director (1 page)
22 October 2012Termination of appointment of Lynda Gale as a director (1 page)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (8 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
8 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
29 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (8 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 August 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 July 2011Termination of appointment of Grahame Merker as a director (1 page)
22 July 2011Appointment of Mrs Martedi Lauren Merker as a director (2 pages)
22 July 2011Appointment of Mrs Martedi Lauren Merker as a director (2 pages)
22 July 2011Termination of appointment of Grahame Merker as a director (1 page)
18 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (8 pages)
24 September 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
24 September 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
24 September 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
24 September 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
20 April 2010Appointment of Miss Lynda Gale as a director (2 pages)
20 April 2010Appointment of Miss Lynda Gale as a director (2 pages)
1 February 2010Director's details changed for Brigitte Marlene Roberts on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brigitte Marlene Roberts on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Brigitte Marlene Roberts on 1 February 2010 (2 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (12 pages)
20 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (12 pages)
8 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
8 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
8 October 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
8 October 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
1 September 2009Full accounts made up to 31 March 2009 (10 pages)
1 September 2009Full accounts made up to 31 March 2009 (10 pages)
15 December 2008Full accounts made up to 31 March 2008 (11 pages)
15 December 2008Full accounts made up to 31 March 2008 (11 pages)
21 November 2008Appointment terminated director martedi merker (1 page)
21 November 2008Director appointed grahame andrew merker (1 page)
21 November 2008Appointment terminated director martedi merker (1 page)
21 November 2008Director appointed grahame andrew merker (1 page)
26 September 2008Return made up to 24/09/08; full list of members (11 pages)
26 September 2008Return made up to 24/09/08; full list of members (11 pages)
9 June 2008Secretary appointed hml company secretarial services (1 page)
9 June 2008Secretary appointed hml company secretarial services (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
6 June 2008Appointment terminated secretary andertons LIMITED (1 page)
12 May 2008Director appointed mrs martedi lauren merker (1 page)
12 May 2008Director appointed mrs martedi lauren merker (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
7 March 2008Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
7 February 2008Director resigned (1 page)
7 February 2008Director resigned (1 page)
29 November 2007Full accounts made up to 31 March 2007 (10 pages)
29 November 2007Full accounts made up to 31 March 2007 (10 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
25 September 2007Return made up to 24/09/07; full list of members (8 pages)
25 September 2007Return made up to 24/09/07; full list of members (8 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
6 December 2006Full accounts made up to 31 March 2006 (10 pages)
6 December 2006Full accounts made up to 31 March 2006 (10 pages)
19 October 2006Return made up to 24/09/06; full list of members (8 pages)
19 October 2006Return made up to 24/09/06; full list of members (8 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
14 February 2006Return made up to 24/09/05; change of members (7 pages)
14 February 2006Return made up to 24/09/05; change of members (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (10 pages)
31 January 2006Full accounts made up to 31 March 2005 (10 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005Secretary resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
5 February 2005Full accounts made up to 31 March 2004 (11 pages)
26 November 2004Return made up to 24/09/04; full list of members (17 pages)
26 November 2004Return made up to 24/09/04; full list of members (17 pages)
27 January 2004Full accounts made up to 31 March 2003 (10 pages)
27 January 2004Full accounts made up to 31 March 2003 (10 pages)
7 October 2003Return made up to 24/09/03; change of members (7 pages)
7 October 2003Return made up to 24/09/03; change of members (7 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003New director appointed (2 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
21 October 2002Return made up to 24/09/02; no change of members (7 pages)
21 October 2002Return made up to 24/09/02; no change of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
26 January 2002Full accounts made up to 31 March 2001 (10 pages)
26 January 2002Full accounts made up to 31 March 2001 (10 pages)
12 November 2001Return made up to 24/09/01; full list of members (23 pages)
12 November 2001Return made up to 24/09/01; full list of members (23 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
5 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 November 2000Return made up to 24/09/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 November 2000Return made up to 24/09/00; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
11 January 2000Full accounts made up to 31 March 1999 (10 pages)
5 October 1999Return made up to 24/09/99; change of members (8 pages)
5 October 1999Return made up to 24/09/99; change of members (8 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
15 October 1998Registered office changed on 15/10/98 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
15 October 1998Return made up to 24/09/98; full list of members (7 pages)
15 October 1998Return made up to 24/09/98; full list of members (7 pages)
15 October 1998Registered office changed on 15/10/98 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
31 July 1998Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
31 July 1998Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
19 May 1998Return made up to 24/09/97; no change of members (4 pages)
19 May 1998Return made up to 24/09/97; no change of members (4 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 December 1997Registered office changed on 09/12/97 from: 19 glena mount sutton surrey SM1 4HW (1 page)
9 December 1997Registered office changed on 09/12/97 from: 19 glena mount sutton surrey SM1 4HW (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
24 November 1997New secretary appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
20 January 1997Full accounts made up to 31 March 1996 (10 pages)
26 September 1996Return made up to 24/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
26 September 1996Return made up to 24/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/09/96
(4 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New secretary appointed (2 pages)
25 October 1995New director appointed (2 pages)
17 August 1995Full accounts made up to 31 March 1995 (11 pages)
17 August 1995Full accounts made up to 31 March 1995 (11 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 October 1970Incorporation (16 pages)
20 October 1970Incorporation (16 pages)