Company NameMulgrave Road (Sutton) Managements Limited
Company StatusActive
Company Number01080889
CategoryPrivate Limited Company
Incorporation Date8 November 1972(51 years, 6 months ago)

Business Activity

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

Directors

Secretary NameStewart Reed
NationalityBritish
StatusCurrent
Appointed28 January 2003(30 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameDonald Anthony Strange
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(30 years, 7 months after company formation)
Appointment Duration20 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Sean Michael McKenna
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(41 years, 11 months after company formation)
Appointment Duration9 years, 6 months
RoleSelf Employed London Taxi Driver
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMs Suzanne Michelle Rachel Dubras
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(48 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RolePainter And Decorator
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Karen Margaret Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2022(49 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address6 The Rowans Mulgrave Road
Sutton
SM2 6LJ
Director NameMr Andrew Twiddy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleJoiner
Correspondence AddressThe Rowans 47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameHelen Summerson
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RolePersonnel Manager
Correspondence Address17 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameMr Brian Walter Maguire
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 September 1992)
RoleLecturer
Correspondence AddressThe Rowans 47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameMr Paul Anthony Seal
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleComputer Systems Manager
Correspondence AddressThe Rowans 47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Secretary NameMr Paul Anthony Seal
NationalityBritish
StatusResigned
Appointed29 January 1992(19 years, 2 months after company formation)
Appointment Duration1 year (resigned 15 February 1993)
RoleCompany Director
Correspondence AddressThe Rowans 47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameGraham John Cura
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1992(20 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 10 June 1999)
RoleFreelance Computer Analyst
Correspondence AddressThe Rowans 24 Mulgrave Road
Sutton
Surrey
SM2 6LE
Secretary NameHelen Summerson
NationalityBritish
StatusResigned
Appointed16 February 1993(20 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address17 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameRaymond Patrick Donnelly
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 1998)
RoleBullion Clerk
Correspondence Address15 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameKevin David Drake
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 1998)
RoleDepartmental Manager
Correspondence Address16 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Secretary NameRaymond Patrick Donnelly
NationalityBritish
StatusResigned
Appointed31 January 1994(21 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 May 1998)
RoleBullion Clerk
Correspondence Address15 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameDavid John Benton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(22 years, 2 months after company formation)
Appointment Duration8 years (resigned 28 January 2003)
RolePensions Account Manager
Correspondence Address13 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameRalph Richard Martin Sibley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(22 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 October 1999)
RoleLighting Technician
Correspondence Address7 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Secretary NameNarindar Chakal
NationalityBritish
StatusResigned
Appointed18 May 1998(25 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 January 2003)
RoleRetired
Correspondence AddressFlat 10
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameTerence Athaide
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(26 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2000)
RoleEconomist
Correspondence Address14 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameRichard Mathhew Hayes
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(27 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2003)
RoleInsurance
Correspondence Address4 The Rowans
Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameParesh Kumar Patel
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(30 years, 2 months after company formation)
Appointment Duration5 months (resigned 03 July 2003)
RoleAccountant
Correspondence AddressFlat 1 The Rowans
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameNarindar Chakal
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2006)
RoleRetired
Correspondence AddressFlat 10
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameNarindar Chakal
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(30 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 April 2006)
RoleRetired
Correspondence AddressFlat 10
47 Mulgrave Road
Sutton
Surrey
SM2 6LJ
Director NameDuncan Bruce Smeaton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(30 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameRosanne Emma Coake
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(31 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 August 2013)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Arie Grainger Bisset
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 26 April 2006)
RoleBuilder
Country of ResidenceEngland
Correspondence Address111 Mulgrave Road
Sutton
Surrey
SM2 6JU

Location

Registered AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1A.j. Ozmen & M.j. Saunders
5.56%
Ordinary
1 at £1Arie G. Bisset & Suzanne M. Dobras
5.56%
Ordinary
1 at £1C. Richardson & P. Richardson
5.56%
Ordinary
1 at £1Doychin Shekerdzhiez & Diana Peeva
5.56%
Ordinary
1 at £1G.a. Strange & D.a. Strange
5.56%
Ordinary
1 at £1K.m.j. Keane
5.56%
Ordinary
1 at £1L. Burge & R. Burge
5.56%
Ordinary
1 at £1Laura Gomesz & Susan Moseley
5.56%
Ordinary
1 at £1Michelle Muir
5.56%
Ordinary
1 at £1Miss N. Chakal
5.56%
Ordinary
1 at £1Miss P. Sutton
5.56%
Ordinary
1 at £1Mr A. James
5.56%
Ordinary
1 at £1Mr B. Maguire
5.56%
Ordinary
1 at £1Mr Graham M. Dooge
5.56%
Ordinary
1 at £1Mrs Schiele & Mr Farrell
5.56%
Ordinary
1 at £1Ms Sheila Qayyum
5.56%
Ordinary
1 at £1P.a. Smeaton & D.b. Smeaton
5.56%
Ordinary
1 at £1Roy Fairbairn & Diane Fairbairn
5.56%
Ordinary

Financials

Year2014
Net Worth£35,667
Cash£33,395
Current Liabilities£21

Accounts

Latest Accounts7 November 2022 (1 year, 5 months ago)
Next Accounts Due7 August 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End07 November

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

18 September 2023Micro company accounts made up to 7 November 2022 (6 pages)
19 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
7 September 2022Appointment of Mrs Karen Margaret Smith as a director on 7 September 2022 (2 pages)
9 February 2022Total exemption full accounts made up to 7 November 2021 (11 pages)
2 February 2022Appointment of Ms Suzanne Michelle Rachel Dubras as a director on 10 June 2021 (2 pages)
24 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 7 November 2020 (11 pages)
17 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 7 November 2019 (11 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 7 November 2018 (11 pages)
9 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
7 August 2018Unaudited abridged accounts made up to 7 November 2017 (6 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 7 November 2016 (3 pages)
24 April 2017Total exemption small company accounts made up to 7 November 2016 (3 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 7 November 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 7 November 2015 (3 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 18
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 18
(6 pages)
12 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 18
(6 pages)
22 October 2015Termination of appointment of Duncan Bruce Smeaton as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Duncan Bruce Smeaton as a director on 22 October 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 7 November 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 7 November 2014 (3 pages)
1 May 2015Total exemption small company accounts made up to 7 November 2014 (3 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18
(6 pages)
12 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 18
(6 pages)
11 November 2014Appointment of Mr Sean Michael Mckenna as a director on 22 October 2014 (2 pages)
11 November 2014Appointment of Mr Sean Michael Mckenna as a director on 22 October 2014 (2 pages)
17 June 2014Total exemption small company accounts made up to 7 November 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 7 November 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 7 November 2013 (3 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 18
(6 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 18
(6 pages)
25 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 18
(6 pages)
6 August 2013Termination of appointment of Rosanne Coake as a director (1 page)
6 August 2013Termination of appointment of Rosanne Coake as a director (1 page)
3 May 2013Total exemption small company accounts made up to 7 November 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 7 November 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 7 November 2012 (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (6 pages)
29 May 2012Total exemption small company accounts made up to 7 November 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 7 November 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 7 November 2011 (4 pages)
9 January 2012Director's details changed for Rosanne Emma Coake on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Rosanne Emma Coake on 23 December 2011 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Donald Anthony Strange on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Donald Anthony Strange on 23 December 2011 (2 pages)
9 January 2012Director's details changed for Duncan Bruce Smeaton on 23 December 2011 (2 pages)
9 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Duncan Bruce Smeaton on 23 December 2011 (2 pages)
15 July 2011Total exemption small company accounts made up to 7 November 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 7 November 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 7 November 2010 (4 pages)
25 January 2011Director's details changed for Duncan Bruce Smeaton on 1 January 2011 (2 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
25 January 2011Director's details changed for Duncan Bruce Smeaton on 1 January 2011 (2 pages)
25 January 2011Director's details changed for Duncan Bruce Smeaton on 1 January 2011 (2 pages)
25 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (8 pages)
17 May 2010Total exemption small company accounts made up to 7 November 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 7 November 2009 (3 pages)
17 May 2010Total exemption small company accounts made up to 7 November 2009 (3 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for Duncan Bruce Smeaton on 30 November 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for Duncan Bruce Smeaton on 30 November 2009 (2 pages)
11 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (10 pages)
11 January 2010Director's details changed for Donald Anthony Strange on 30 November 2009 (2 pages)
11 January 2010Director's details changed for Rosanne Emma Coake on 30 November 2009 (2 pages)
11 January 2010Director's details changed for Donald Anthony Strange on 30 November 2009 (2 pages)
11 January 2010Director's details changed for Rosanne Emma Coake on 30 November 2009 (2 pages)
28 April 2009Total exemption small company accounts made up to 7 November 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 7 November 2008 (4 pages)
28 April 2009Total exemption small company accounts made up to 7 November 2008 (4 pages)
14 January 2009Return made up to 09/01/09; full list of members (12 pages)
14 January 2009Return made up to 09/01/09; full list of members (12 pages)
8 April 2008Total exemption small company accounts made up to 7 November 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 7 November 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 7 November 2007 (4 pages)
7 March 2008Return made up to 09/01/08; change of members (7 pages)
7 March 2008Return made up to 09/01/08; change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 7 November 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 7 November 2006 (3 pages)
4 July 2007Total exemption small company accounts made up to 7 November 2006 (3 pages)
14 February 2007Return made up to 09/01/07; full list of members (8 pages)
14 February 2007Return made up to 09/01/07; full list of members (8 pages)
31 May 2006Total exemption small company accounts made up to 7 November 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 7 November 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 7 November 2005 (4 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
18 May 2006Return made up to 09/01/06; no change of members (8 pages)
18 May 2006Return made up to 09/01/06; no change of members (8 pages)
1 June 2005Total exemption small company accounts made up to 7 November 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 7 November 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 7 November 2004 (4 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
11 March 2005Return made up to 09/01/05; change of members (8 pages)
11 March 2005Return made up to 09/01/05; change of members (8 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
26 May 2004Accounts for a small company made up to 7 November 2003 (5 pages)
26 May 2004Accounts for a small company made up to 7 November 2003 (5 pages)
26 May 2004Accounts for a small company made up to 7 November 2003 (5 pages)
3 March 2004Return made up to 09/01/04; full list of members (14 pages)
3 March 2004Return made up to 09/01/04; full list of members (14 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003New director appointed (2 pages)
25 July 2003New director appointed (2 pages)
25 July 2003Director resigned (1 page)
12 July 2003Accounts for a small company made up to 7 November 2002 (5 pages)
12 July 2003Accounts for a small company made up to 7 November 2002 (5 pages)
12 July 2003Accounts for a small company made up to 7 November 2002 (5 pages)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
11 February 2003New director appointed (2 pages)
11 February 2003Return made up to 09/01/03; change of members (7 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Return made up to 09/01/03; change of members (7 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
17 December 2002Return made up to 09/01/02; no change of members (7 pages)
17 December 2002Return made up to 09/01/02; no change of members (7 pages)
15 August 2002Full accounts made up to 7 November 2001 (8 pages)
15 August 2002Full accounts made up to 7 November 2001 (8 pages)
15 August 2002Full accounts made up to 7 November 2001 (8 pages)
1 August 2002Registered office changed on 01/08/02 from: symingtons of cheam LIMITED 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
1 August 2002Registered office changed on 01/08/02 from: symingtons of cheam LIMITED 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
25 April 2001Accounts for a small company made up to 7 November 2000 (5 pages)
25 April 2001Accounts for a small company made up to 7 November 2000 (5 pages)
25 April 2001Accounts for a small company made up to 7 November 2000 (5 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
16 January 2001Return made up to 09/01/01; full list of members (12 pages)
16 January 2001Return made up to 09/01/01; full list of members (12 pages)
10 December 2000Director resigned (1 page)
10 December 2000Director resigned (1 page)
4 May 2000Accounts for a small company made up to 7 November 1999 (6 pages)
4 May 2000Accounts for a small company made up to 7 November 1999 (6 pages)
4 May 2000Accounts for a small company made up to 7 November 1999 (6 pages)
5 February 2000Return made up to 19/01/00; full list of members (11 pages)
5 February 2000Return made up to 19/01/00; full list of members (11 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
8 April 1999Accounts for a small company made up to 7 November 1998 (7 pages)
8 April 1999Accounts for a small company made up to 7 November 1998 (7 pages)
8 April 1999Accounts for a small company made up to 7 November 1998 (7 pages)
15 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 January 1999Return made up to 19/01/99; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
5 June 1998Director resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
24 February 1998Accounts for a small company made up to 7 November 1997 (6 pages)
24 February 1998Accounts for a small company made up to 7 November 1997 (6 pages)
24 February 1998Accounts for a small company made up to 7 November 1997 (6 pages)
15 January 1998Return made up to 19/01/98; change of members (8 pages)
15 January 1998Return made up to 19/01/98; change of members (8 pages)
2 September 1997Accounts for a small company made up to 7 November 1996 (5 pages)
2 September 1997Accounts for a small company made up to 7 November 1996 (5 pages)
2 September 1997Accounts for a small company made up to 7 November 1996 (5 pages)
24 February 1997Registered office changed on 24/02/97 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
24 February 1997Return made up to 19/01/97; change of members
  • 363(287) ‐ Registered office changed on 24/02/97
(8 pages)
24 February 1997Return made up to 19/01/97; change of members
  • 363(287) ‐ Registered office changed on 24/02/97
(8 pages)
24 February 1997Registered office changed on 24/02/97 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
25 February 1996Accounts for a small company made up to 7 November 1995 (8 pages)
25 February 1996Accounts for a small company made up to 7 November 1995 (8 pages)
25 February 1996Accounts for a small company made up to 7 November 1995 (8 pages)
15 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
15 February 1996Return made up to 19/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)