Company NameReddington Close Estate Management Company Limited
DirectorsSabit Krasniqi and Jordan Nicholas Hart
Company StatusActive
Company Number01045269
CategoryPrivate Limited Company
Incorporation Date8 March 1972(52 years, 1 month 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

Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 October 2010(38 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Sabit Krasniqi
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(46 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Jordan Nicholas Hart
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(47 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Basil Herbert Adams
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 1996)
RoleRetired
Correspondence Address14 Reddington Close
South Croydon
Surrey
CR2 0QZ
Director NameMiss Jean Mary Chapman
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(19 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 October 1996)
RoleRetired
Correspondence Address5 Reddington Close
South Croydon
Surrey
CR2 0QZ
Director NameMr Ray Jones
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(19 years, 7 months after company formation)
Appointment Duration10 years (resigned 13 November 2001)
RoleDeputy Headmaster
Correspondence Address3 Reddington Close
South Croydon
Surrey
CR2 0QZ
Secretary NameMiss Sally Jane Briscoe
NationalityBritish
StatusResigned
Appointed24 October 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address20 Reddington Close
South Croydon
Surrey
CR2 0QZ
Director NameMr Ronald Alfred Harris
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(24 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 November 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 Reddington Close
Sanderstead
Surrey
CR2 0QZ
Director NameMr Geoffrey Cade Pemberton
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1996(24 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 September 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address17 Reddington Close
Sanderstead
South Croydon
Surrey
CR2 0QZ
Secretary NameFiona Mary Salter
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address170 Stafford Road
Caterham
Surrey
CR3 6JE
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed11 September 2000(28 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameMr Alan John Maile
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(29 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 January 2011)
RoleBuilding Project Manager
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Four Elms Road
Edenbridge
Kent
TN8 6AF
Director NameDerek Charles White
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityEnglish
StatusResigned
Appointed09 October 2003(31 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 September 2010)
RoleRetired
Correspondence Address24 Reddington Close
South Croydon
Surrey
CR2 0QZ
Director NameMrs Pauline Joyce Easton
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(34 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 December 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address10 Reddington Close
South Croydon
Surrey
CR2 0QZ
Secretary NameMrs Patricia Rosaline Harris
NationalityBritish
StatusResigned
Appointed27 December 2006(34 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Correspondence Address25 Reddington Close
South Croydon
Surrey
CR2 0QZ
Director NameMr Ronald Alfred Harris
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(38 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sidda House
350 Lower Addiscombe Road
Croydon
Surrey
CR9 7AX
Director NameMrs Linda Cowan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(38 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sidda House
350 Lower Addiscombe Road
Croydon
Surrey
CR9 7AX
Director NameMr David Hammett
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(38 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 September 2017)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Sidda House
350 Lower Addiscombe Road
Croydon
Surrey
CR9 7AX
Director NameMr Peter Quinney
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2012(39 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 September 2017)
RoleNone Stated
Country of ResidenceEngland
Correspondence Address1st Floor Sidda House
350 Lower Addiscombe Road
Croydon
Surrey
CR9 7AX
Director NameMr Victor James Seddon
Date of BirthAugust 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 February 2014(41 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Reddington Close
South Croydon
Surrey
CR2 0QZ
Director NameMr James Matthew Couchman
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2018(46 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 January 2005(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 2006)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew S. Hawson & Julie A. Gardiner
4.00%
Ordinary
1 at £1Anushiya Sivananthan Ravindran
4.00%
Ordinary
1 at £1Audrey Glenn Robert Hewer & Anna Marie Rayner & Audrey Patricia
4.00%
Ordinary
1 at £1Audrey Patricia Earp
4.00%
Ordinary
1 at £1Basil C. Phillips
4.00%
Ordinary
1 at £1Catherine Rodgers
4.00%
Ordinary
1 at £1Chee En Davis & Vincent George Davis & Anika Kim Jap Davis & Aaron Vincent Tarn Jap Davis
4.00%
Ordinary
1 at £1Clive Mander
4.00%
Ordinary
1 at £1Dr T. Selvarajah & N. Selvarajah
4.00%
Ordinary
1 at £1Gurpreet Kaur Soor & Singh Soor
4.00%
Ordinary
1 at £1Kenneth Kennison
4.00%
Ordinary
1 at £1Marion Liam John Phillips & Catherine Louise Phillips & Marion K.
4.00%
Ordinary
1 at £1Mark R.a Harris
4.00%
Ordinary
1 at £1Mark White
4.00%
Ordinary
1 at £1Miss Jean Mary Chapman
4.00%
Ordinary
1 at £1Mr Marion Denis Dudley Higgins & Mrs Anna Lucy Higgins & Marion K.
4.00%
Ordinary
1 at £1Mr Richard Paul Poulton & Linda Poulton
4.00%
Ordinary
1 at £1Mrs Dilys Sephora Spring
4.00%
Ordinary
1 at £1Mrs Linda Cowan
4.00%
Ordinary
1 at £1Mrs Marion K. Kemp
4.00%
Ordinary
1 at £1Shqipe Krasniqi & Sabit Krasniqi
4.00%
Ordinary
1 at £1Vivienne Diane Little & Adrian Malcolm Little
4.00%
Ordinary
1 at £1Vri P. Boulton & C.j. Boulton Nda
4.00%
Ordinary
1 at £1Vrinda Bradley
4.00%
Ordinary
1 at £1Yvonne Finnegan
4.00%
Ordinary

Financials

Year2014
Net Worth£14,503
Cash£32,757
Current Liabilities£26,779

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

21 July 1972Delivered on: 21 July 1972
Classification: Series of debentures
Outstanding

Filing History

6 November 2020Confirmation statement made on 15 October 2020 with updates (6 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (6 pages)
3 October 2019Appointment of Mr Jordan Nicholas Hart as a director on 6 June 2019 (2 pages)
9 August 2019Termination of appointment of James Matthew Couchman as a director on 5 July 2019 (1 page)
31 January 2019Appointment of Mr Sabit Krasniqi as a director on 21 January 2019 (2 pages)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
2 January 2019Termination of appointment of Victor James Seddon as a director on 20 December 2018 (1 page)
17 December 2018Termination of appointment of Pauline Joyce Easton as a director on 14 December 2018 (1 page)
29 October 2018Confirmation statement made on 15 October 2018 with updates (6 pages)
18 June 2018Registered office address changed from C/O C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
7 June 2018Appointment of Mr James Matthew Couchman as a director on 5 June 2018 (2 pages)
11 May 2018Termination of appointment of Linda Cowan as a director on 2 May 2018 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
4 September 2017Termination of appointment of Peter Quinney as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of David Hammett as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of David Hammett as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Peter Quinney as a director on 4 September 2017 (1 page)
18 November 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
18 November 2016Confirmation statement made on 15 October 2016 with updates (8 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25
(9 pages)
11 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25
(9 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Register(s) moved to registered office address C/O C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX (1 page)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25
(9 pages)
14 November 2014Register(s) moved to registered office address C/O C/O Property Maintenance & Management Services 1St Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX (1 page)
14 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25
(9 pages)
24 June 2014Appointment of Mr Victor James Seddon as a director (2 pages)
24 June 2014Appointment of Mr Victor James Seddon as a director (2 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 25
(8 pages)
31 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 25
(8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
1 February 2012Appointment of Mr Peter Quinney as a director (2 pages)
1 February 2012Appointment of Mr Peter Quinney as a director (2 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
20 June 2011Termination of appointment of Ronald Harris as a director (1 page)
20 June 2011Termination of appointment of Ronald Harris as a director (1 page)
1 February 2011Termination of appointment of Alan Maile as a director (1 page)
1 February 2011Termination of appointment of Alan Maile as a director (1 page)
26 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
26 November 2010Register inspection address has been changed from 25 Reddington Close Sanderstead South Croydon Surrey CR2 0QZ United Kingdom (1 page)
26 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
26 November 2010Register inspection address has been changed from 25 Reddington Close Sanderstead South Croydon Surrey CR2 0QZ United Kingdom (1 page)
15 November 2010Registered office address changed from C/O 25 Reddington Close Sanderstead Surrey CR2 0QZ on 15 November 2010 (1 page)
15 November 2010Registered office address changed from C/O 25 Reddington Close Sanderstead Surrey CR2 0QZ on 15 November 2010 (1 page)
12 November 2010Termination of appointment of Patricia Harris as a secretary (1 page)
12 November 2010Termination of appointment of Patricia Harris as a secretary (1 page)
12 November 2010Appointment of Mr Derek Jonathan Lee as a secretary (2 pages)
12 November 2010Appointment of Mr Derek Jonathan Lee as a secretary (2 pages)
15 September 2010Termination of appointment of Derek White as a director (1 page)
15 September 2010Appointment of Mr Ronald Alfred Harris as a director (2 pages)
15 September 2010Appointment of Mr Ronald Alfred Harris as a director (2 pages)
15 September 2010Termination of appointment of Derek White as a director (1 page)
14 September 2010Appointment of Mrs Linda Cowan as a director (2 pages)
14 September 2010Termination of appointment of Geoffrey Pemberton as a director (1 page)
14 September 2010Termination of appointment of Derek White as a director (1 page)
14 September 2010Termination of appointment of Geoffrey Pemberton as a director (1 page)
14 September 2010Appointment of Mrs Linda Cowan as a director (2 pages)
14 September 2010Appointment of Mr David Hammett as a director (2 pages)
14 September 2010Appointment of Mr David Hammett as a director (2 pages)
14 September 2010Termination of appointment of Derek White as a director (1 page)
7 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
7 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
9 December 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
2 December 2009Director's details changed for Alan John Maile on 15 October 2009 (2 pages)
2 December 2009Director's details changed for Pauline Joyce Easton on 15 October 2009 (2 pages)
2 December 2009Director's details changed for Pauline Joyce Easton on 15 October 2009 (2 pages)
2 December 2009Secretary's details changed for Patricia Rosaline Harris on 15 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Register(s) moved to registered inspection location (1 page)
2 December 2009Secretary's details changed for Patricia Rosaline Harris on 15 October 2009 (2 pages)
2 December 2009Register inspection address has been changed (1 page)
2 December 2009Director's details changed for Alan John Maile on 15 October 2009 (2 pages)
2 December 2009Director's details changed for Geoffrey Cade Pemberton on 15 October 2009 (2 pages)
2 December 2009Director's details changed for Geoffrey Cade Pemberton on 15 October 2009 (2 pages)
2 December 2009Register(s) moved to registered inspection location (1 page)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
30 October 2008Return made up to 15/10/08; full list of members (8 pages)
30 October 2008Return made up to 15/10/08; full list of members (8 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
9 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
16 November 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 November 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
9 January 2007Registered office changed on 09/01/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007New secretary appointed (1 page)
9 January 2007Registered office changed on 09/01/07 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006Secretary resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
22 November 2006Return made up to 24/10/06; full list of members (8 pages)
22 November 2006Return made up to 24/10/06; full list of members (8 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 August 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 January 2006Return made up to 24/10/05; no change of members (8 pages)
9 January 2006Return made up to 24/10/05; no change of members (8 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005New secretary appointed (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
4 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
10 February 2005Return made up to 24/10/04; change of members (8 pages)
10 February 2005Return made up to 24/10/04; change of members (8 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
12 November 2003Return made up to 24/10/03; full list of members (12 pages)
12 November 2003Return made up to 24/10/03; full list of members (12 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 November 2003New director appointed (1 page)
5 November 2003New director appointed (1 page)
13 December 2002Return made up to 24/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 24/10/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
31 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
17 January 2002Return made up to 24/10/01; no change of members (7 pages)
17 January 2002Return made up to 24/10/01; no change of members (7 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
18 January 2001Return made up to 24/10/00; full list of members (21 pages)
18 January 2001Return made up to 24/10/00; full list of members (21 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
18 January 2001Full accounts made up to 31 March 2000 (10 pages)
27 September 2000Secretary resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
20 September 2000Registered office changed on 20/09/00 from: 25 reddington close sanderstead south croydon surrey CR2 0QZ (1 page)
20 September 2000Registered office changed on 20/09/00 from: 25 reddington close sanderstead south croydon surrey CR2 0QZ (1 page)
3 March 2000Full accounts made up to 31 March 1999 (10 pages)
3 March 2000Full accounts made up to 31 March 1999 (10 pages)
25 November 1999Return made up to 24/10/99; full list of members (12 pages)
25 November 1999Return made up to 24/10/99; full list of members (12 pages)
25 January 1999Return made up to 24/10/98; no change of members (4 pages)
25 January 1999Return made up to 24/10/98; no change of members (4 pages)
16 November 1998Full accounts made up to 31 March 1998 (9 pages)
16 November 1998Full accounts made up to 31 March 1998 (9 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 January 1998Return made up to 24/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
2 January 1997New secretary appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: 20 reddington close south croydon surrey CR2 0QZ (1 page)
2 January 1997Secretary resigned (1 page)
2 January 1997New secretary appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: 20 reddington close south croydon surrey CR2 0QZ (1 page)
2 January 1997Secretary resigned (1 page)
19 November 1996Return made up to 24/10/96; full list of members (6 pages)
19 November 1996Return made up to 24/10/96; full list of members (6 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
10 November 1996New director appointed (2 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 October 1995Return made up to 24/10/95; change of members (6 pages)
25 October 1995Return made up to 24/10/95; change of members (6 pages)
25 October 1995Accounts for a small company made up to 31 March 1995 (4 pages)