Wallington
Surrey
SM6 9AJ
Director Name | Donald Anthony Strange |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2003(30 years, 7 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Sean Michael McKenna |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2014(41 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Self Employed London Taxi Driver |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Ms Suzanne Michelle Rachel Dubras |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(48 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Painter And Decorator |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mrs Karen Margaret Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2022(49 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 6 The Rowans Mulgrave Road Sutton SM2 6LJ |
Director Name | Mr Andrew Twiddy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 1994) |
Role | Joiner |
Correspondence Address | The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Helen Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 1994) |
Role | Personnel Manager |
Correspondence Address | 17 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Mr Brian Walter Maguire |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 01 September 1992) |
Role | Lecturer |
Correspondence Address | The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Mr Paul Anthony Seal |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Computer Systems Manager |
Correspondence Address | The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Secretary Name | Mr Paul Anthony Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Graham John Cura |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 June 1999) |
Role | Freelance Computer Analyst |
Correspondence Address | The Rowans 24 Mulgrave Road Sutton Surrey SM2 6LE |
Secretary Name | Helen Summerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(20 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | 17 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Raymond Patrick Donnelly |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 1998) |
Role | Bullion Clerk |
Correspondence Address | 15 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Kevin David Drake |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 1998) |
Role | Departmental Manager |
Correspondence Address | 16 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Secretary Name | Raymond Patrick Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 May 1998) |
Role | Bullion Clerk |
Correspondence Address | 15 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | David John Benton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(22 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 2003) |
Role | Pensions Account Manager |
Correspondence Address | 13 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Ralph Richard Martin Sibley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1995(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 October 1999) |
Role | Lighting Technician |
Correspondence Address | 7 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Secretary Name | Narindar Chakal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 January 2003) |
Role | Retired |
Correspondence Address | Flat 10 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Terence Athaide |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2000) |
Role | Economist |
Correspondence Address | 14 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Richard Mathhew Hayes |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2003) |
Role | Insurance |
Correspondence Address | 4 The Rowans Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Paresh Kumar Patel |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 03 July 2003) |
Role | Accountant |
Correspondence Address | Flat 1 The Rowans 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Narindar Chakal |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2006) |
Role | Retired |
Correspondence Address | Flat 10 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Narindar Chakal |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 2006) |
Role | Retired |
Correspondence Address | Flat 10 47 Mulgrave Road Sutton Surrey SM2 6LJ |
Director Name | Duncan Bruce Smeaton |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(30 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 22 October 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Rosanne Emma Coake |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 August 2013) |
Role | Administration |
Country of Residence | England |
Correspondence Address | Reed & Woods 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Arie Grainger Bisset |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(32 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 2006) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 111 Mulgrave Road Sutton Surrey SM2 6JU |
Registered Address | Reed & Woods 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 | 7 other UK companies use this postal address |
1 at £1 | A.j. Ozmen & M.j. Saunders 5.56% Ordinary |
---|---|
1 at £1 | Arie G. Bisset & Suzanne M. Dobras 5.56% Ordinary |
1 at £1 | C. Richardson & P. Richardson 5.56% Ordinary |
1 at £1 | Doychin Shekerdzhiez & Diana Peeva 5.56% Ordinary |
1 at £1 | G.a. Strange & D.a. Strange 5.56% Ordinary |
1 at £1 | K.m.j. Keane 5.56% Ordinary |
1 at £1 | L. Burge & R. Burge 5.56% Ordinary |
1 at £1 | Laura Gomesz & Susan Moseley 5.56% Ordinary |
1 at £1 | Michelle Muir 5.56% Ordinary |
1 at £1 | Miss N. Chakal 5.56% Ordinary |
1 at £1 | Miss P. Sutton 5.56% Ordinary |
1 at £1 | Mr A. James 5.56% Ordinary |
1 at £1 | Mr B. Maguire 5.56% Ordinary |
1 at £1 | Mr Graham M. Dooge 5.56% Ordinary |
1 at £1 | Mrs Schiele & Mr Farrell 5.56% Ordinary |
1 at £1 | Ms Sheila Qayyum 5.56% Ordinary |
1 at £1 | P.a. Smeaton & D.b. Smeaton 5.56% Ordinary |
1 at £1 | Roy Fairbairn & Diane Fairbairn 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,667 |
Cash | £33,395 |
Current Liabilities | £21 |
Latest Accounts | 7 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 7 August 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 07 November |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
18 September 2023 | Micro company accounts made up to 7 November 2022 (6 pages) |
---|---|
19 January 2023 | Confirmation statement made on 8 January 2023 with updates (5 pages) |
7 September 2022 | Appointment of Mrs Karen Margaret Smith as a director on 7 September 2022 (2 pages) |
9 February 2022 | Total exemption full accounts made up to 7 November 2021 (11 pages) |
2 February 2022 | Appointment of Ms Suzanne Michelle Rachel Dubras as a director on 10 June 2021 (2 pages) |
24 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 7 November 2020 (11 pages) |
17 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 7 November 2019 (11 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 7 November 2018 (11 pages) |
9 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
7 August 2018 | Unaudited abridged accounts made up to 7 November 2017 (6 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 7 November 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 7 November 2016 (3 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 9 January 2017 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 7 November 2015 (3 pages) |
13 June 2016 | Total exemption small company accounts made up to 7 November 2015 (3 pages) |
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
22 October 2015 | Termination of appointment of Duncan Bruce Smeaton as a director on 22 October 2015 (1 page) |
22 October 2015 | Termination of appointment of Duncan Bruce Smeaton as a director on 22 October 2015 (1 page) |
1 May 2015 | Total exemption small company accounts made up to 7 November 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 7 November 2014 (3 pages) |
1 May 2015 | Total exemption small company accounts made up to 7 November 2014 (3 pages) |
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
11 November 2014 | Appointment of Mr Sean Michael Mckenna as a director on 22 October 2014 (2 pages) |
11 November 2014 | Appointment of Mr Sean Michael Mckenna as a director on 22 October 2014 (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 7 November 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 7 November 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 7 November 2013 (3 pages) |
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
25 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-25
|
6 August 2013 | Termination of appointment of Rosanne Coake as a director (1 page) |
6 August 2013 | Termination of appointment of Rosanne Coake as a director (1 page) |
3 May 2013 | Total exemption small company accounts made up to 7 November 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 7 November 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 7 November 2012 (3 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 7 November 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 7 November 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 7 November 2011 (4 pages) |
9 January 2012 | Director's details changed for Rosanne Emma Coake on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Rosanne Emma Coake on 23 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Donald Anthony Strange on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Donald Anthony Strange on 23 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Duncan Bruce Smeaton on 23 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Director's details changed for Duncan Bruce Smeaton on 23 December 2011 (2 pages) |
15 July 2011 | Total exemption small company accounts made up to 7 November 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 7 November 2010 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 7 November 2010 (4 pages) |
25 January 2011 | Director's details changed for Duncan Bruce Smeaton on 1 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Director's details changed for Duncan Bruce Smeaton on 1 January 2011 (2 pages) |
25 January 2011 | Director's details changed for Duncan Bruce Smeaton on 1 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 7 November 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 7 November 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 7 November 2009 (3 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for Duncan Bruce Smeaton on 30 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for Duncan Bruce Smeaton on 30 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (10 pages) |
11 January 2010 | Director's details changed for Donald Anthony Strange on 30 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Rosanne Emma Coake on 30 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Donald Anthony Strange on 30 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Rosanne Emma Coake on 30 November 2009 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 7 November 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 7 November 2008 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 7 November 2008 (4 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (12 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (12 pages) |
8 April 2008 | Total exemption small company accounts made up to 7 November 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 7 November 2007 (4 pages) |
8 April 2008 | Total exemption small company accounts made up to 7 November 2007 (4 pages) |
7 March 2008 | Return made up to 09/01/08; change of members (7 pages) |
7 March 2008 | Return made up to 09/01/08; change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 7 November 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 7 November 2006 (3 pages) |
4 July 2007 | Total exemption small company accounts made up to 7 November 2006 (3 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
14 February 2007 | Return made up to 09/01/07; full list of members (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 7 November 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 7 November 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 7 November 2005 (4 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
18 May 2006 | Return made up to 09/01/06; no change of members (8 pages) |
18 May 2006 | Return made up to 09/01/06; no change of members (8 pages) |
1 June 2005 | Total exemption small company accounts made up to 7 November 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 7 November 2004 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 7 November 2004 (4 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
11 March 2005 | Return made up to 09/01/05; change of members (8 pages) |
11 March 2005 | Return made up to 09/01/05; change of members (8 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
26 May 2004 | Accounts for a small company made up to 7 November 2003 (5 pages) |
26 May 2004 | Accounts for a small company made up to 7 November 2003 (5 pages) |
26 May 2004 | Accounts for a small company made up to 7 November 2003 (5 pages) |
3 March 2004 | Return made up to 09/01/04; full list of members (14 pages) |
3 March 2004 | Return made up to 09/01/04; full list of members (14 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
12 July 2003 | Accounts for a small company made up to 7 November 2002 (5 pages) |
12 July 2003 | Accounts for a small company made up to 7 November 2002 (5 pages) |
12 July 2003 | Accounts for a small company made up to 7 November 2002 (5 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Return made up to 09/01/03; change of members (7 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Return made up to 09/01/03; change of members (7 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
17 December 2002 | Return made up to 09/01/02; no change of members (7 pages) |
17 December 2002 | Return made up to 09/01/02; no change of members (7 pages) |
15 August 2002 | Full accounts made up to 7 November 2001 (8 pages) |
15 August 2002 | Full accounts made up to 7 November 2001 (8 pages) |
15 August 2002 | Full accounts made up to 7 November 2001 (8 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: symingtons of cheam LIMITED 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
1 August 2002 | Registered office changed on 01/08/02 from: symingtons of cheam LIMITED 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
25 April 2001 | Accounts for a small company made up to 7 November 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 7 November 2000 (5 pages) |
25 April 2001 | Accounts for a small company made up to 7 November 2000 (5 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (12 pages) |
16 January 2001 | Return made up to 09/01/01; full list of members (12 pages) |
10 December 2000 | Director resigned (1 page) |
10 December 2000 | Director resigned (1 page) |
4 May 2000 | Accounts for a small company made up to 7 November 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 7 November 1999 (6 pages) |
4 May 2000 | Accounts for a small company made up to 7 November 1999 (6 pages) |
5 February 2000 | Return made up to 19/01/00; full list of members (11 pages) |
5 February 2000 | Return made up to 19/01/00; full list of members (11 pages) |
12 November 1999 | Director resigned (1 page) |
12 November 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
8 April 1999 | Accounts for a small company made up to 7 November 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 7 November 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 7 November 1998 (7 pages) |
15 January 1999 | Return made up to 19/01/99; full list of members
|
15 January 1999 | Return made up to 19/01/99; full list of members
|
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
24 February 1998 | Accounts for a small company made up to 7 November 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 7 November 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 7 November 1997 (6 pages) |
15 January 1998 | Return made up to 19/01/98; change of members (8 pages) |
15 January 1998 | Return made up to 19/01/98; change of members (8 pages) |
2 September 1997 | Accounts for a small company made up to 7 November 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 7 November 1996 (5 pages) |
2 September 1997 | Accounts for a small company made up to 7 November 1996 (5 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
24 February 1997 | Return made up to 19/01/97; change of members
|
24 February 1997 | Return made up to 19/01/97; change of members
|
24 February 1997 | Registered office changed on 24/02/97 from: symingtons of cheam 2-4 mulgrave road sutton surrey SM2 6LE (1 page) |
25 February 1996 | Accounts for a small company made up to 7 November 1995 (8 pages) |
25 February 1996 | Accounts for a small company made up to 7 November 1995 (8 pages) |
25 February 1996 | Accounts for a small company made up to 7 November 1995 (8 pages) |
15 February 1996 | Return made up to 19/01/96; full list of members
|
15 February 1996 | Return made up to 19/01/96; full list of members
|