Company NameSt. Winifred's Management Co. (Sutton) Limited
Company StatusActive
Company Number01013605
CategoryPrivate Limited Company
Incorporation Date8 June 1971(52 years, 11 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 NameMr Stephen Roy Partridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(42 years, 10 months after company formation)
Appointment Duration10 years
RoleChief Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Hillside 161-163 Carshalton Road
Suton
Surrey
SM1 4NG
Director NameMr Eric John Carey
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(42 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleIt - Support Analyst
Country of ResidenceEngland
Correspondence Address14 Hillside 161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameProf David Beighton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2014(42 years, 12 months after company formation)
Appointment Duration9 years, 11 months
RoleEmeritus Professor
Country of ResidenceEngland
Correspondence Address88 Park Lane
Wallington
Surrey
SM6 0TL
Secretary NameMr Stewart Reed
StatusCurrent
Appointed24 September 2014(43 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMs Wioletta Nagoda
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2024(52 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Ian Stuart Legg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1993)
RoleProduct Manager
Correspondence Address9 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMiss Eddy Shuk Yin Li
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1994)
RoleAccounts Manager
Correspondence AddressFlat 14 163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMrs Marion Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1993)
RoleInsurance Broker
Correspondence Address1 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Secretary NameMr Ian Stuart Legg
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 1993)
RoleCompany Director
Correspondence Address9 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameDavid Paul Wilson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 1994)
RoleCarpet Layer
Correspondence AddressFlat 7 "Hillside"
161/163 Carshalton Road
Sutton
Surrey
SM1 4NG
Secretary NameMichael Anthony Hutchinson
NationalityEnglish
StatusResigned
Appointed27 July 1993(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 13 November 1998)
RoleCompany Director
Correspondence Address17 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameAdam Damian Woolmer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 1998)
RoleAdministrative Officer
Correspondence AddressFlat 16
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMichael Anthony Hutchinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed19 September 1994(23 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 1998)
RoleChartered Secretary
Correspondence Address17 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameRichard Mehrotra
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2000)
RoleCorporate Pensions Help Desk
Correspondence Address13 Hillside 161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameJacqueline Anne Abbitt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(27 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 2000)
RoleAccountancy
Correspondence Address9 Hillside 161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Secretary NameRichard Mehrotra
NationalityBritish
StatusResigned
Appointed13 November 1998(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 March 2000)
RoleCorporate Pensions Help Desk
Correspondence Address13 Hillside 161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameSharon Anne Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 2002)
RoleSecretary P/A
Correspondence Address16 Hillside 161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Secretary NameDebra Anne Pitcher
NationalityBritish
StatusResigned
Appointed06 March 2000(28 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2003)
RoleNhs
Correspondence Address17 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameTherese Ramona Mittcosbe
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2004)
RoleAdmin Asst
Correspondence Address2 Hill Side
163 Carshalton Road
Sutton
SM4 1NG
Director NameColin Songhurst
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(29 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2014)
RoleCorporate Admin
Country of ResidenceEngland
Correspondence Address161-163 Carshalton Road
Sutton
SM1 4NG
Secretary NameLisa Hobbs
NationalityBritish
StatusResigned
Appointed01 February 2003(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2006)
RoleNanny
Correspondence Address13 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameLance Walker
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2003(31 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2006)
RoleJoiner
Correspondence Address3 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMartin Taylor
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(35 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 September 2015)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NamePaul Edward McDermott
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(35 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 May 2010)
RoleAmbulance Technician
Country of ResidenceEngland
Correspondence Address161-163 Carshalton Road
Sutton
SM1 4NG
Secretary NameJoanne Rosina Small
NationalityBritish
StatusResigned
Appointed01 October 2006(35 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 24 September 2014)
RolePayroll Clerk
Correspondence Address11 Hillside
161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMr Sean McBrearty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(39 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 April 2022)
RoleMotor Vehicle Technician
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMiss Georgia O'Donnell
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(42 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 2016)
RoleEmployed
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 21 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMr Kenneth Ronald Sinfield
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed23 May 2014(42 years, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 27 January 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside 161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMiss Kay Richardson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(42 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 February 2017)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence Address8 Hillside 161-163 Carshalton Road
Sutton
Surrey
SM1 4NG
Director NameMiss Joanna Rosina McBrearty
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(43 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Paul Nicholas Gray
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(46 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 August 2023)
RoleMarket Research Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr George Broom
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 February 2024)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Patrick George Parrett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(46 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Simon Peter Baldrey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2022(51 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ

Location

Registered AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£12,901
Gross Profit£12,901
Net Worth£20,475
Cash£21,332
Current Liabilities£2,362

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 2 February 2024 with updates (5 pages)
9 February 2024Termination of appointment of George Broom as a director on 9 February 2024 (1 page)
9 February 2024Termination of appointment of Simon Peter Baldrey as a director on 9 February 2024 (1 page)
21 December 2023Micro company accounts made up to 31 December 2022 (6 pages)
21 August 2023Termination of appointment of Paul Nicholas Gray as a director on 21 August 2023 (1 page)
6 February 2023Confirmation statement made on 2 February 2023 with updates (5 pages)
30 June 2022Appointment of Mr Simon Peter Baldrey as a director on 30 June 2022 (2 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 April 2022Termination of appointment of Sean Mcbrearty as a director on 20 April 2022 (1 page)
20 April 2022Termination of appointment of Joanna Rosina Mcbrearty as a director on 20 April 2022 (1 page)
16 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 February 2020Confirmation statement made on 2 February 2020 with updates (5 pages)
2 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 February 2019Confirmation statement made on 2 February 2019 with updates (5 pages)
3 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 March 2018Appointment of Mr. Paul Nicholas Gray as a director on 15 September 2017 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
7 November 2017Appointment of Mr. Patrick George Parrett as a director on 20 September 2017 (2 pages)
7 November 2017Appointment of Mr. Patrick George Parrett as a director on 20 September 2017 (2 pages)
26 October 2017Appointment of Mr. George Broom as a director on 20 September 2017 (2 pages)
26 October 2017Appointment of Mr. George Broom as a director on 20 September 2017 (2 pages)
5 October 2017Termination of appointment of Kay Richardson as a director on 7 February 2017 (1 page)
5 October 2017Termination of appointment of Kay Richardson as a director on 7 February 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
4 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
12 November 2016Termination of appointment of Georgia O'donnell as a director on 12 November 2016 (1 page)
12 November 2016Termination of appointment of Georgia O'donnell as a director on 12 November 2016 (1 page)
15 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 June 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 210
(11 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 210
(11 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
19 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
2 October 2015Termination of appointment of Martin Taylor as a director on 22 September 2015 (1 page)
2 October 2015Termination of appointment of Martin Taylor as a director on 22 September 2015 (1 page)
14 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 210
(12 pages)
14 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 210
(12 pages)
14 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 210
(12 pages)
7 February 2015Director's details changed for Mr Stephen Roy Partridue on 7 February 2015 (2 pages)
7 February 2015Termination of appointment of Kenneth Ronald Sinfield as a director on 27 January 2015 (1 page)
7 February 2015Director's details changed for Mr Stephen Roy Partridue on 7 February 2015 (2 pages)
7 February 2015Termination of appointment of Kenneth Ronald Sinfield as a director on 27 January 2015 (1 page)
7 February 2015Director's details changed for Mr Stephen Roy Partridue on 7 February 2015 (2 pages)
10 October 2014Appointment of Miss Joanna Rosina Mcbrearty as a director on 24 September 2014 (2 pages)
10 October 2014Registered 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 2014Termination of appointment of Joanne Rosina Small as a secretary on 24 September 2014 (1 page)
10 October 2014Appointment of Mr Stewart Reed as a secretary on 24 September 2014 (2 pages)
10 October 2014Appointment of Mr Stewart Reed as a secretary on 24 September 2014 (2 pages)
10 October 2014Registered 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 2014Appointment of Miss Joanna Rosina Mcbrearty as a director on 24 September 2014 (2 pages)
10 October 2014Termination of appointment of Joanne Rosina Small as a secretary on 24 September 2014 (1 page)
29 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
29 August 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
27 May 2014Appointment of Mr Kenneth Ronald Sinfield as a director (2 pages)
27 May 2014Appointment of Professor David Beighton as a director (2 pages)
27 May 2014Appointment of Mr Stephen Roy Partridue as a director (2 pages)
27 May 2014Appointment of Miss Georgia O'donnell as a director (2 pages)
27 May 2014Appointment of Mr Stephen Roy Partridue as a director (2 pages)
27 May 2014Appointment of Professor David Beighton as a director (2 pages)
27 May 2014Appointment of Miss Kay Richardson as a director (2 pages)
27 May 2014Termination of appointment of Colin Songhurst as a director (1 page)
27 May 2014Appointment of Miss Georgia O'donnell as a director (2 pages)
27 May 2014Appointment of Mr Eric John Carey as a director (2 pages)
27 May 2014Appointment of Mr Kenneth Ronald Sinfield as a director (2 pages)
27 May 2014Termination of appointment of Colin Songhurst as a director (1 page)
27 May 2014Appointment of Mr Eric John Carey as a director (2 pages)
27 May 2014Appointment of Miss Kay Richardson as a director (2 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 180
(6 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 180
(6 pages)
10 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 180
(6 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (6 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Company cease to have a share cap 20/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 July 2012Statement of company's objects (2 pages)
6 July 2012Resolutions
  • RES13 ‐ Company cease to have a share cap 20/06/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
17 February 2012Appointment of Mr Sean Mcbrearty as a director (2 pages)
17 February 2012Appointment of Mr Sean Mcbrearty as a director (2 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 February 2011Termination of appointment of Paul Mcdermott as a director (1 page)
14 February 2011Termination of appointment of Paul Mcdermott as a director (1 page)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
12 March 2010Director's details changed for Paul Edward Mcdermott on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
12 March 2010Director's details changed for Colin Songhurst on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Colin Songhurst on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Martin Taylor on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Martin Taylor on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
12 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (10 pages)
12 March 2010Director's details changed for Paul Edward Mcdermott on 12 March 2010 (2 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
18 February 2009Return made up to 02/02/09; full list of members (9 pages)
18 February 2009Registered office changed on 18/02/2009 from 161-163 carshalton road sutton surrey SM1 4NG (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Registered office changed on 18/02/2009 from 161-163 carshalton road sutton surrey SM1 4NG (1 page)
18 February 2009Location of debenture register (1 page)
18 February 2009Return made up to 02/02/09; full list of members (9 pages)
18 February 2009Location of debenture register (1 page)
7 July 2008Return made up to 02/02/08; full list of members (9 pages)
7 July 2008Return made up to 02/02/08; full list of members (9 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
19 February 2007Return made up to 02/02/07; full list of members (13 pages)
19 February 2007Return made up to 02/02/07; full list of members (13 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Secretary resigned (1 page)
1 September 2006Return made up to 28/10/05; full list of members (10 pages)
1 September 2006Return made up to 28/10/05; full list of members (10 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
2 November 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2005Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
28 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
6 November 2003Return made up to 28/10/03; full list of members (7 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
9 December 2002Return made up to 01/10/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 December 2002Return made up to 01/10/02; change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
22 November 2001Registered office changed on 22/11/01 from: hillside 161-163 carshalton road sutton surrey SM1 4NG (1 page)
22 November 2001Registered office changed on 22/11/01 from: hillside 161-163 carshalton road sutton surrey SM1 4NG (1 page)
22 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
22 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 October 2001Return made up to 01/10/01; full list of members (12 pages)
15 October 2001Return made up to 01/10/01; full list of members (12 pages)
17 January 2001Full accounts made up to 31 December 1999 (8 pages)
17 January 2001Full accounts made up to 31 December 1999 (8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
27 October 2000Return made up to 24/09/00; full list of members (12 pages)
27 October 2000Return made up to 24/09/00; full list of members (12 pages)
5 October 2000New secretary appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New secretary appointed (2 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000New secretary appointed (2 pages)
20 March 2000Secretary resigned;director resigned (1 page)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 October 1999Return made up to 01/10/99; full list of members (11 pages)
8 October 1999Return made up to 01/10/99; full list of members (11 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New director appointed (2 pages)
2 December 1998Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
5 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
24 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 January 1996Full accounts made up to 31 December 1994 (9 pages)
25 January 1996Full accounts made up to 31 December 1994 (9 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
8 June 1971Incorporation (15 pages)
8 June 1971Incorporation (15 pages)