Croydon
Surrey
CR0 1JB
Director Name | Mr Gareth David Mills |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Prison Officer |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Mr Yalmaz Alizadehkhosraghi |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2024(53 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Director Name | Ms Joanna Elizabeth Turner |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(53 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2009(39 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr Russell Louis Cain |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 1992) |
Role | Company Director |
Correspondence Address | 13 Glena Mount Sutton Surrey SM1 4HW |
Director Name | Mr Daniel Dudley Williams |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 March 1995) |
Role | Retired |
Correspondence Address | 14 Glena Mount Sutton Surrey SM1 4HW |
Secretary Name | Mrs Celia Margaret Cady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1991(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 September 1995) |
Role | Company Director |
Correspondence Address | 164 Banstead Road Carshalton Surrey SM5 4DW |
Director Name | Alan Henry Logsdail |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 1995) |
Role | Retired School Teacher |
Correspondence Address | 20 Glena Mount Sutton Surrey SM1 4HW |
Director Name | Karen Elizabeth Bilyard |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 February 2005) |
Role | Credit Control Superviser |
Correspondence Address | 12 Glena Mount Benhill Wood Road Sutton Surrey SM1 4HW |
Director Name | Ashley Laurence Raven Pritchard |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1997) |
Role | Sales Executive |
Correspondence Address | 19 Glena Mount Sutton Surrey SM1 4HW |
Secretary Name | Jaqueline Offerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 19 Glena Mount Sutton Surrey SM1 4HW |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(27 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 March 2005) |
Role | Company Director |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Director Name | Paul Anthony Derrett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2002) |
Role | Higher Executive Officer |
Correspondence Address | 8 Glena Mount Benhill Wood Road Sutton Surrey SM1 4HW |
Director Name | John Edward Waite |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(27 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 02 April 1998) |
Role | College Lecturer |
Correspondence Address | 7 Glena Mount Benhill Wood Road Sutton Surrey SM1 4HW |
Director Name | Gary James Wilson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 February 2008) |
Role | IT Consultant |
Correspondence Address | 22 Glena Mount Sutton Surrey SM1 4HW |
Director Name | Brigitte Marlene Roberts |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 January 2014) |
Role | Housewife |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Grahame Andrew Merker |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2008(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 July 2011) |
Role | Estimator |
Correspondence Address | Flat 12 Glena Mount Sutton Surrey SM1 4HW |
Director Name | Mrs Martedi Lauren Merker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(37 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 November 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Glena Mount Benhill Wood Road Sutton Surrey SM1 4HW |
Director Name | Miss Lynda Gale |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 October 2012) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 Glena Mount Benhill Wood Road Sutton Surrey SM1 4HW |
Director Name | Mrs Martedi Lauren Merker |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2020) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Lisa Dawn Moody |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2014(43 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mrs Samantha Clair Abbotson-Hill |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(45 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 2020) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Daniel Currie |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(49 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 November 2020) |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Mr Benjamin Conway |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(50 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 December 2021) |
Role | Estate Management |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon London CR0 1JB |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2005(34 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2006) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(35 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Andertons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(38 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Secretary Name | B-Hive Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(39 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 October 2022) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | 167-169 Great Portland Street 5th Floor London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
4 at £1 | Glena Mount (Sutton) Management Company LTD 9.30% Ordinary |
---|---|
2 at £1 | Andrew Hart 4.65% Ordinary |
2 at £1 | Fernando Mardomingo 4.65% Ordinary |
2 at £1 | Irmina Karolak 4.65% Ordinary |
2 at £1 | K.y. O'keeffe 4.65% Ordinary |
2 at £1 | Leonard Michael Matthews 4.65% Ordinary |
2 at £1 | Lynda Jane Gale 4.65% Ordinary |
2 at £1 | Michael Roberts 4.65% Ordinary |
2 at £1 | Mr Alan H. Logsdail & Mrs Irene Logsdale 4.65% Ordinary |
2 at £1 | Mr Barry Payne & Mrs Julie E. Payne 4.65% Ordinary |
2 at £1 | Mr Darren Plumridge & Jaqueline Ann Plumridge 4.65% Ordinary |
2 at £1 | Mr Grahame Andrew Merkers & Martedi Lauren Merker 4.65% Ordinary |
2 at £1 | Mr M. Gazeri 4.65% Ordinary |
2 at £1 | Mr Shaun C. Mchugh & Mastedi Lauren Marker 4.65% Ordinary |
2 at £1 | Mrs Sylvia P. Beharrell 4.65% Ordinary |
2 at £1 | Richard Morrill Roberts 4.65% Ordinary |
1 at £1 | Amanda Michelle Gray 2.33% Ordinary |
1 at £1 | Gareth Mills 2.33% Ordinary |
1 at £1 | James John Abbotson-hill & Samantha Claire Munns 2.33% Ordinary |
1 at £1 | Joshua Vairavanathan & Jayasri Ratnaventhan 2.33% Ordinary |
1 at £1 | Michael David Fels & Denise Myra Greene 2.33% Ordinary |
1 at £1 | Milan Duchovny & Anna Maria Duchovna 2.33% Ordinary |
1 at £1 | Miss Lisa D. Moody & Mastedi Lauren Marker 2.33% Ordinary |
1 at £1 | Mr David J. Read & Miss Donna J. Read 2.33% Ordinary |
1 at £1 | Ms Sarah Maio 2.33% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
24 August 1994 | Delivered 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 1989 | Delivered 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 |
7 February 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 February 2024 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
1 February 2024 | Registered 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 2024 | Registered 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 2024 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2023 | Registered office address changed to PO Box 4385, 00992239 - Companies House Default Address, Cardiff, CF14 8LH on 7 June 2023 (1 page) |
12 April 2023 | Termination of appointment of Lisa Dawn Moody as a director on 24 October 2022 (1 page) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
18 October 2022 | Registered 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 2022 | Appointment of Miss Lisa Dawn Moody as a director on 31 March 2022 (2 pages) |
18 October 2022 | Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 16 October 2022 (1 page) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
13 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
20 September 2022 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page) |
27 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) |
23 December 2021 | Termination of appointment of Benjamin Conway as a director on 20 December 2021 (1 page) |
23 December 2021 | Appointment of Mr Gareth David Mills as a director on 20 December 2021 (2 pages) |
12 October 2021 | Confirmation statement made on 8 October 2021 with updates (7 pages) |
28 April 2021 | Micro company accounts made up to 31 March 2021 (7 pages) |
9 February 2021 | Appointment of Mr Benjamin Conway as a director on 13 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Daniel Currie as a director on 17 November 2020 (1 page) |
13 November 2020 | Termination of appointment of Martedi Lauren Merker as a director on 19 October 2020 (1 page) |
21 October 2020 | Confirmation statement made on 8 October 2020 with updates (7 pages) |
8 October 2020 | Termination of appointment of Samantha Clair Abbotson-Hill as a director on 7 October 2020 (1 page) |
12 May 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
11 March 2020 | Appointment of Mr Daniel Currie as a director on 13 January 2020 (2 pages) |
18 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
23 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
22 May 2019 | Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page) |
24 September 2018 | Confirmation statement made on 10 September 2018 with updates (7 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 June 2018 | Appointment of Mrs Martedi Lauren Merker as a director on 18 July 2011 (2 pages) |
13 November 2017 | Termination of appointment of Martedi Lauren Merker as a director on 9 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Martedi Lauren Merker as a director on 9 November 2017 (1 page) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (7 pages) |
13 September 2017 | Confirmation statement made on 10 September 2017 with updates (7 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
12 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 October 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (8 pages) |
15 July 2016 | Appointment of Mrs Samantha Clair Abbotson-Hill as a director on 16 June 2016 (2 pages) |
15 July 2016 | Appointment of Mrs Samantha Clair Abbotson-Hill as a director on 16 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Lynda Gale as a director on 16 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Lynda Gale as a director on 16 June 2016 (1 page) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 July 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 July 2015 | Appointment of Miss Lynda Gale as a director on 4 June 2015 (2 pages) |
7 July 2015 | Appointment of Miss Lynda Gale as a director on 4 June 2015 (2 pages) |
7 July 2015 | Appointment of Miss Lynda Gale as a director on 4 June 2015 (2 pages) |
24 October 2014 | Termination of appointment of Lisa Dawn Moody as a director on 20 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Lisa Dawn Moody as a director on 20 October 2014 (1 page) |
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
27 February 2014 | Appointment of Miss Lisa Dawn Moody as a director (2 pages) |
27 February 2014 | Appointment of Miss Lisa Dawn Moody as a director (2 pages) |
28 January 2014 | Termination of appointment of Brigitte Roberts as a director (1 page) |
28 January 2014 | Termination of appointment of Brigitte Roberts as a director (1 page) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
25 June 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Director's details changed for Mrs Martedi Lauren Merker on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mrs Martedi Lauren Merker on 28 February 2013 (2 pages) |
22 October 2012 | Termination of appointment of Lynda Gale as a director (1 page) |
22 October 2012 | Termination of appointment of Lynda Gale as a director (1 page) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
8 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 August 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
22 July 2011 | Termination of appointment of Grahame Merker as a director (1 page) |
22 July 2011 | Appointment of Mrs Martedi Lauren Merker as a director (2 pages) |
22 July 2011 | Appointment of Mrs Martedi Lauren Merker as a director (2 pages) |
22 July 2011 | Termination of appointment of Grahame Merker as a director (1 page) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 January 2011 | Total exemption full accounts made up to 31 March 2010 (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) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
27 September 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
24 September 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
24 September 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
20 April 2010 | Appointment of Miss Lynda Gale as a director (2 pages) |
20 April 2010 | Appointment of Miss Lynda Gale as a director (2 pages) |
1 February 2010 | Director's details changed for Brigitte Marlene Roberts on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brigitte Marlene Roberts on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Brigitte Marlene Roberts on 1 February 2010 (2 pages) |
20 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (12 pages) |
20 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (12 pages) |
8 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
8 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
8 October 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
8 October 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
1 September 2009 | Full accounts made up to 31 March 2009 (10 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Appointment terminated director martedi merker (1 page) |
21 November 2008 | Director appointed grahame andrew merker (1 page) |
21 November 2008 | Appointment terminated director martedi merker (1 page) |
21 November 2008 | Director appointed grahame andrew merker (1 page) |
26 September 2008 | Return made up to 24/09/08; full list of members (11 pages) |
26 September 2008 | Return made up to 24/09/08; full list of members (11 pages) |
9 June 2008 | Secretary appointed hml company secretarial services (1 page) |
9 June 2008 | Secretary appointed hml company secretarial services (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
6 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
12 May 2008 | Director appointed mrs martedi lauren merker (1 page) |
12 May 2008 | Director appointed mrs martedi lauren merker (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 November 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
25 September 2007 | Return made up to 24/09/07; full list of members (8 pages) |
25 September 2007 | Return made up to 24/09/07; full list of members (8 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
6 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
19 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
19 October 2006 | Return made up to 24/09/06; full list of members (8 pages) |
11 July 2006 | New director appointed (1 page) |
11 July 2006 | New director appointed (1 page) |
14 February 2006 | Return made up to 24/09/05; change of members (7 pages) |
14 February 2006 | Return made up to 24/09/05; change of members (7 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (1 page) |
14 March 2005 | Secretary resigned (1 page) |
5 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
5 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
26 November 2004 | Return made up to 24/09/04; full list of members (17 pages) |
26 November 2004 | Return made up to 24/09/04; full list of members (17 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
7 October 2003 | Return made up to 24/09/03; change of members (7 pages) |
7 October 2003 | Return made up to 24/09/03; change of members (7 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
28 January 2003 | Full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | Return made up to 24/09/02; no change of members (7 pages) |
21 October 2002 | Return made up to 24/09/02; no change of members (7 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
26 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
12 November 2001 | Return made up to 24/09/01; full list of members (23 pages) |
12 November 2001 | Return made up to 24/09/01; full list of members (23 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (10 pages) |
7 November 2000 | Return made up to 24/09/00; change of members
|
7 November 2000 | Return made up to 24/09/00; change of members
|
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 October 1999 | Return made up to 24/09/99; change of members (8 pages) |
5 October 1999 | Return made up to 24/09/99; change of members (8 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
15 October 1998 | Return made up to 24/09/98; full list of members (7 pages) |
15 October 1998 | Return made up to 24/09/98; full list of members (7 pages) |
15 October 1998 | Registered office changed on 15/10/98 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
19 May 1998 | Return made up to 24/09/97; no change of members (4 pages) |
19 May 1998 | Return made up to 24/09/97; no change of members (4 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
18 April 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
9 December 1997 | Registered office changed on 09/12/97 from: 19 glena mount sutton surrey SM1 4HW (1 page) |
9 December 1997 | Registered office changed on 09/12/97 from: 19 glena mount sutton surrey SM1 4HW (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Secretary resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 September 1996 | Return made up to 24/09/96; no change of members
|
26 September 1996 | Return made up to 24/09/96; no change of members
|
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (11 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 October 1970 | Incorporation (16 pages) |
20 October 1970 | Incorporation (16 pages) |