Suton
Surrey
SM1 4NG
Director Name | Mr Eric John Carey |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(42 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | It - Support Analyst |
Country of Residence | England |
Correspondence Address | 14 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Prof David Beighton |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2014(42 years, 12 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Emeritus Professor |
Country of Residence | England |
Correspondence Address | 88 Park Lane Wallington Surrey SM6 0TL |
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 24 September 2014(43 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Ms Wioletta Nagoda |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2024(52 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Ian Stuart Legg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1993) |
Role | Product Manager |
Correspondence Address | 9 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Miss Eddy Shuk Yin Li |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 September 1994) |
Role | Accounts Manager |
Correspondence Address | Flat 14 163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Mrs Marion Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1993) |
Role | Insurance Broker |
Correspondence Address | 1 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Secretary Name | Mr Ian Stuart Legg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 9 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | David Paul Wilson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(22 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 1994) |
Role | Carpet Layer |
Correspondence Address | Flat 7 "Hillside" 161/163 Carshalton Road Sutton Surrey SM1 4NG |
Secretary Name | Michael Anthony Hutchinson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 July 1993(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 November 1998) |
Role | Company Director |
Correspondence Address | 17 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Adam Damian Woolmer |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1994(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 1998) |
Role | Administrative Officer |
Correspondence Address | Flat 16 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Michael Anthony Hutchinson |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 1994(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 November 1998) |
Role | Chartered Secretary |
Correspondence Address | 17 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Richard Mehrotra |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2000) |
Role | Corporate Pensions Help Desk |
Correspondence Address | 13 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Jacqueline Anne Abbitt |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 2000) |
Role | Accountancy |
Correspondence Address | 9 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Secretary Name | Richard Mehrotra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 March 2000) |
Role | Corporate Pensions Help Desk |
Correspondence Address | 13 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Sharon Anne Stewart |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2002) |
Role | Secretary P/A |
Correspondence Address | 16 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Secretary Name | Debra Anne Pitcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 January 2003) |
Role | Nhs |
Correspondence Address | 17 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Therese Ramona Mittcosbe |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2004) |
Role | Admin Asst |
Correspondence Address | 2 Hill Side 163 Carshalton Road Sutton SM4 1NG |
Director Name | Colin Songhurst |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(29 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 April 2014) |
Role | Corporate Admin |
Country of Residence | England |
Correspondence Address | 161-163 Carshalton Road Sutton SM1 4NG |
Secretary Name | Lisa Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2006) |
Role | Nanny |
Correspondence Address | 13 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Lance Walker |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2003(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 October 2006) |
Role | Joiner |
Correspondence Address | 3 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Martin Taylor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(35 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 September 2015) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Paul Edward McDermott |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 May 2010) |
Role | Ambulance Technician |
Country of Residence | England |
Correspondence Address | 161-163 Carshalton Road Sutton SM1 4NG |
Secretary Name | Joanne Rosina Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 24 September 2014) |
Role | Payroll Clerk |
Correspondence Address | 11 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Mr Sean McBrearty |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(39 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 20 April 2022) |
Role | Motor Vehicle Technician |
Country of Residence | United Kingdom |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Miss Georgia O'Donnell |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2014(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 November 2016) |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 21 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Mr Kenneth Ronald Sinfield |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 May 2014(42 years, 12 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 January 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Miss Kay Richardson |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(42 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 February 2017) |
Role | Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hillside 161-163 Carshalton Road Sutton Surrey SM1 4NG |
Director Name | Miss Joanna Rosina McBrearty |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2014(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Paul Nicholas Gray |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2017(46 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 August 2023) |
Role | Market Research Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr George Broom |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 February 2024) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Patrick George Parrett |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(46 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Simon Peter Baldrey |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 2022(51 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Registered Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £12,901 |
Gross Profit | £12,901 |
Net Worth | £20,475 |
Cash | £21,332 |
Current Liabilities | £2,362 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 2 February 2024 with updates (5 pages) |
---|---|
9 February 2024 | Termination of appointment of George Broom as a director on 9 February 2024 (1 page) |
9 February 2024 | Termination of appointment of Simon Peter Baldrey as a director on 9 February 2024 (1 page) |
21 December 2023 | Micro company accounts made up to 31 December 2022 (6 pages) |
21 August 2023 | Termination of appointment of Paul Nicholas Gray as a director on 21 August 2023 (1 page) |
6 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
30 June 2022 | Appointment of Mr Simon Peter Baldrey as a director on 30 June 2022 (2 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
20 April 2022 | Termination of appointment of Sean Mcbrearty as a director on 20 April 2022 (1 page) |
20 April 2022 | Termination of appointment of Joanna Rosina Mcbrearty as a director on 20 April 2022 (1 page) |
16 February 2022 | Confirmation statement made on 2 February 2022 with updates (5 pages) |
30 April 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 April 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
3 February 2020 | Confirmation statement made on 2 February 2020 with updates (5 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
8 February 2019 | Confirmation statement made on 2 February 2019 with updates (5 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
28 March 2018 | Appointment of Mr. Paul Nicholas Gray as a director on 15 September 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
7 November 2017 | Appointment of Mr. Patrick George Parrett as a director on 20 September 2017 (2 pages) |
7 November 2017 | Appointment of Mr. Patrick George Parrett as a director on 20 September 2017 (2 pages) |
26 October 2017 | Appointment of Mr. George Broom as a director on 20 September 2017 (2 pages) |
26 October 2017 | Appointment of Mr. George Broom as a director on 20 September 2017 (2 pages) |
5 October 2017 | Termination of appointment of Kay Richardson as a director on 7 February 2017 (1 page) |
5 October 2017 | Termination of appointment of Kay Richardson as a director on 7 February 2017 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
4 February 2017 | Confirmation statement made on 2 February 2017 with updates (7 pages) |
12 November 2016 | Termination of appointment of Georgia O'donnell as a director on 12 November 2016 (1 page) |
12 November 2016 | Termination of appointment of Georgia O'donnell as a director on 12 November 2016 (1 page) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 June 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
19 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
2 October 2015 | Termination of appointment of Martin Taylor as a director on 22 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Martin Taylor as a director on 22 September 2015 (1 page) |
14 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
7 February 2015 | Director's details changed for Mr Stephen Roy Partridue on 7 February 2015 (2 pages) |
7 February 2015 | Termination of appointment of Kenneth Ronald Sinfield as a director on 27 January 2015 (1 page) |
7 February 2015 | Director's details changed for Mr Stephen Roy Partridue on 7 February 2015 (2 pages) |
7 February 2015 | Termination of appointment of Kenneth Ronald Sinfield as a director on 27 January 2015 (1 page) |
7 February 2015 | Director's details changed for Mr Stephen Roy Partridue on 7 February 2015 (2 pages) |
10 October 2014 | Appointment of Miss Joanna Rosina Mcbrearty as a director on 24 September 2014 (2 pages) |
10 October 2014 | Registered office address changed from 161-163 Carshalton Road Sutton SM1 4NG to C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Joanne Rosina Small as a secretary on 24 September 2014 (1 page) |
10 October 2014 | Appointment of Mr Stewart Reed as a secretary on 24 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Stewart Reed as a secretary on 24 September 2014 (2 pages) |
10 October 2014 | Registered office address changed from 161-163 Carshalton Road Sutton SM1 4NG to C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Miss Joanna Rosina Mcbrearty as a director on 24 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Joanne Rosina Small as a secretary on 24 September 2014 (1 page) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 May 2014 | Appointment of Mr Kenneth Ronald Sinfield as a director (2 pages) |
27 May 2014 | Appointment of Professor David Beighton as a director (2 pages) |
27 May 2014 | Appointment of Mr Stephen Roy Partridue as a director (2 pages) |
27 May 2014 | Appointment of Miss Georgia O'donnell as a director (2 pages) |
27 May 2014 | Appointment of Mr Stephen Roy Partridue as a director (2 pages) |
27 May 2014 | Appointment of Professor David Beighton as a director (2 pages) |
27 May 2014 | Appointment of Miss Kay Richardson as a director (2 pages) |
27 May 2014 | Termination of appointment of Colin Songhurst as a director (1 page) |
27 May 2014 | Appointment of Miss Georgia O'donnell as a director (2 pages) |
27 May 2014 | Appointment of Mr Eric John Carey as a director (2 pages) |
27 May 2014 | Appointment of Mr Kenneth Ronald Sinfield as a director (2 pages) |
27 May 2014 | Termination of appointment of Colin Songhurst as a director (1 page) |
27 May 2014 | Appointment of Mr Eric John Carey as a director (2 pages) |
27 May 2014 | Appointment of Miss Kay Richardson as a director (2 pages) |
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
19 July 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Resolutions
|
6 July 2012 | Statement of company's objects (2 pages) |
6 July 2012 | Resolutions
|
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Appointment of Mr Sean Mcbrearty as a director (2 pages) |
17 February 2012 | Appointment of Mr Sean Mcbrearty as a director (2 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
14 February 2011 | Termination of appointment of Paul Mcdermott as a director (1 page) |
14 February 2011 | Termination of appointment of Paul Mcdermott as a director (1 page) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
27 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 March 2010 | Director's details changed for Paul Edward Mcdermott on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (10 pages) |
12 March 2010 | Director's details changed for Colin Songhurst on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Colin Songhurst on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Martin Taylor on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Martin Taylor on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (10 pages) |
12 March 2010 | Director's details changed for Paul Edward Mcdermott on 12 March 2010 (2 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 02/02/09; full list of members (9 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from 161-163 carshalton road sutton surrey SM1 4NG (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 161-163 carshalton road sutton surrey SM1 4NG (1 page) |
18 February 2009 | Location of debenture register (1 page) |
18 February 2009 | Return made up to 02/02/09; full list of members (9 pages) |
18 February 2009 | Location of debenture register (1 page) |
7 July 2008 | Return made up to 02/02/08; full list of members (9 pages) |
7 July 2008 | Return made up to 02/02/08; full list of members (9 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (13 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (13 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
1 September 2006 | Return made up to 28/10/05; full list of members (10 pages) |
1 September 2006 | Return made up to 28/10/05; full list of members (10 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
2 November 2005 | Return made up to 28/10/04; full list of members
|
2 November 2005 | Return made up to 28/10/04; full list of members
|
28 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
6 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
7 February 2003 | Director resigned (1 page) |
7 February 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
9 December 2002 | Return made up to 01/10/02; change of members
|
9 December 2002 | Return made up to 01/10/02; change of members
|
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
18 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: hillside 161-163 carshalton road sutton surrey SM1 4NG (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: hillside 161-163 carshalton road sutton surrey SM1 4NG (1 page) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (12 pages) |
15 October 2001 | Return made up to 01/10/01; full list of members (12 pages) |
17 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
17 January 2001 | Full accounts made up to 31 December 1999 (8 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
27 October 2000 | Return made up to 24/09/00; full list of members (12 pages) |
27 October 2000 | Return made up to 24/09/00; full list of members (12 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New director appointed (2 pages) |
5 October 2000 | New secretary appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned;director resigned (1 page) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members (11 pages) |
8 October 1999 | Return made up to 01/10/99; full list of members (11 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | Secretary resigned;director resigned (1 page) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
25 January 1996 | Full accounts made up to 31 December 1994 (9 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
8 June 1971 | Incorporation (15 pages) |
8 June 1971 | Incorporation (15 pages) |