Company NameChestnut Manor Management Limited
DirectorsMark Anthony Dyer and Helen Sammons
Company StatusActive
Company Number01086112
CategoryPrivate Limited Company
Incorporation Date11 December 1972(51 years, 5 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 Mark Anthony Dyer
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(45 years after company formation)
Appointment Duration6 years, 4 months
RoleFacilities
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMiss Helen Sammons
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(49 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCustomer Service Manager
Country of ResidenceEngland
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings And Barrett (Corporation)
StatusCurrent
Appointed10 June 2021(48 years, 6 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameMarion Elizabeth Resner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 February 1993)
RoleBuilding Society Employee
Correspondence AddressChestnut Manor 359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NamePhyllis Mary Woolfrey
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(18 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 February 1996)
RoleHousewife
Correspondence Address26 Chestnut Manor 359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameSusan Deborah Pender
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 1993)
RoleTelesales Operator
Correspondence AddressChestnut Manor 359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameMr Ian Richard Jones
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(18 years, 4 months after company formation)
Appointment Duration11 years (resigned 16 May 2002)
RoleSenior Analyst/Programmer
Correspondence Address28 Chestnut Manor 359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameMr Brian Hulbert
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(18 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 April 2000)
RoleMarketing Information Executiv
Correspondence AddressFlat 27 Chestnut Manor 359 Croydon R
Wallington
Surrey
SM6 7PF
Secretary NameMr Ian Richard Jones
NationalityBritish
StatusResigned
Appointed27 April 1991(18 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address28 Chestnut Manor 359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameJohn Coates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(19 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1998)
RoleDesign Engineer
Correspondence Address9 Chesnut Manor 359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameFrank Quick
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed04 December 1992(19 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1998)
RoleBricklayer
Correspondence Address17 Chest Nut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameLynn Harding
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(23 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 20 November 2017)
RoleNurse
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameBarbara Ann Lewis
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(23 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 October 1998)
RolePersonnel Manager
Correspondence Address22 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameLesley Bowden
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed25 July 1996(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1998)
RoleCompt Analyst
Correspondence Address15 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameKim Parsons
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 December 1998)
RoleCompany Director
Correspondence Address30 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameVanessa Gough
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2000)
RoleInsurance Customer Services
Correspondence AddressFlat 29 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Secretary NameMiss Eleanor Huggett
NationalityBritish
StatusResigned
Appointed30 September 1998(25 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2001)
RoleAccountant
Correspondence AddressFlat 6
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameSally Bell
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(28 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 August 2017)
RoleAgency Temp
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameClaire Balch
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 September 2002)
RoleAdmin Assistant
Correspondence Address22 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameHelen Susan Holmes
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(28 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 April 2005)
RoleTeacher
Correspondence Address17 Chestnut Manor
Croydon Road
Wallington
Surrey
SM6 7PF
Secretary NameLesley King
NationalityBritish
StatusResigned
Appointed16 February 2001(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 February 2002)
RoleTeacher
Correspondence Address8 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Secretary NameStewart Reed
NationalityBritish
StatusResigned
Appointed21 February 2002(29 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 08 June 2021)
RoleCompany Director
Correspondence Address5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameCharlotte Diana Lomas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 March 2003)
RoleNanny
Correspondence Address15 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NamePatricia Jean Yerna
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 April 2005)
RoleCompany Director
Correspondence Address18 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameIan Acres
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(31 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 October 2014)
RolePrison Officer
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameChristine Mary Timpany
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(32 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2013)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address30 Chestnut Manor
559 Croydon Road
Wallington
Surrey
SM6 7PF
Director NamePenelope Susan Harrison
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(32 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 October 2020)
RoleAdministration
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameEric Scurfield
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(33 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2007)
RoleEstimator
Correspondence Address16 Singlets Lane
Flamstead
St Albans
Hertfordshire
AL3 8EP
Director NamePeter Woods
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(34 years, 1 month after company formation)
Appointment Duration6 years (resigned 04 February 2013)
RoleStores Supervisor
Country of ResidenceEngland
Correspondence Address17 Chestnut Manor
359 Croydon Road
Wallington
Surrey
SM6 7PF
Director NameMr Gary Organ
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(40 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 November 2014)
RoleSales Development Manager
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Stephen George Gayler
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(40 years, 2 months after company formation)
Appointment Duration10 months (resigned 05 December 2013)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMiss Karen Savage
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(40 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 August 2020)
RoleHead Of Sales
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Gregory Auldwin French
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(42 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 June 2021)
RoleCommunications Co-Ordinator
Country of ResidenceEngland
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Michael Stevens
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 February 2021)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressReed &Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ

Contact

Websitewww.chelmercanaltrust.co.uk

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
33.33%
-
1 at £10F. Ismail
3.33%
Ordinary
1 at £10Helen M. Sammons
3.33%
Ordinary
1 at £10John Paul Carey
3.33%
Ordinary
1 at £10Karen Ashfield & Ray Hautot
3.33%
Ordinary
1 at £10Karen Savage
3.33%
Ordinary
1 at £10Lorraine Greeley-ward
3.33%
Ordinary
1 at £10Miss P.s. Harrison
3.33%
Ordinary
1 at £10Mr A. Dominey
3.33%
Ordinary
1 at £10Mr A.h. Harley
3.33%
Ordinary
1 at £10Mr I.p. Oliver
3.33%
Ordinary
1 at £10Mr J.a.l. Foster & V.h. Lam
3.33%
Ordinary
1 at £10Mr M. Stevens
3.33%
Ordinary
1 at £10Mr R.t. Mackie
3.33%
Ordinary
1 at £10Mrs Khan & Mr Khan
3.33%
Ordinary
1 at £10Mrs S. Bell
3.33%
Ordinary
1 at £10Ms B.v. Allen
3.33%
Ordinary
1 at £10Ms C.m. Timpany
3.33%
Ordinary
1 at £10Ms E.m. Harding
3.33%
Ordinary
1 at £10Ms P.j. Yerna
3.33%
Ordinary
1 at £10Nigel William Cunningham
3.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

8 October 2020Termination of appointment of Penelope Susan Harrison as a director on 8 October 2020 (1 page)
13 August 2020Termination of appointment of Karen Savage as a director on 13 August 2020 (1 page)
30 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
14 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
2 May 2019Confirmation statement made on 27 April 2019 with updates (6 pages)
20 March 2019Appointment of Mr Michael Stevens as a director on 20 March 2019 (2 pages)
4 March 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
30 April 2018Confirmation statement made on 27 April 2018 with updates (6 pages)
6 March 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
4 December 2017Appointment of Mr Mark Anthony Dyer as a director on 4 December 2017 (2 pages)
4 December 2017Appointment of Mr Mark Anthony Dyer as a director on 4 December 2017 (2 pages)
23 November 2017Termination of appointment of Lynn Harding as a director on 20 November 2017 (1 page)
23 November 2017Termination of appointment of Lynn Harding as a director on 20 November 2017 (1 page)
23 August 2017Termination of appointment of Sally Bell as a director on 22 August 2017 (1 page)
23 August 2017Termination of appointment of Sally Bell as a director on 22 August 2017 (1 page)
9 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
29 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
29 November 2016Accounts for a dormant company made up to 30 September 2016 (5 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
(8 pages)
3 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 300
(8 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
26 January 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
8 December 2015Appointment of Mr Gregory Auldwin French as a director on 10 February 2015 (2 pages)
8 December 2015Appointment of Mr Gregory Auldwin French as a director on 10 February 2015 (2 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
(8 pages)
5 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300
(8 pages)
10 February 2015Termination of appointment of Gary Organ as a director on 24 November 2014 (1 page)
10 February 2015Termination of appointment of Gary Organ as a director on 24 November 2014 (1 page)
12 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
12 December 2014Accounts for a dormant company made up to 30 September 2014 (5 pages)
3 December 2014Termination of appointment of Ian Acres as a director on 6 October 2014 (1 page)
3 December 2014Termination of appointment of Ian Acres as a director on 6 October 2014 (1 page)
3 December 2014Termination of appointment of Ian Acres as a director on 6 October 2014 (1 page)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
(9 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 300
(9 pages)
17 December 2013Termination of appointment of Stephen Gayler as a director (1 page)
17 December 2013Termination of appointment of Stephen Gayler as a director (1 page)
28 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
28 November 2013Accounts for a dormant company made up to 30 September 2013 (5 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
5 June 2013Annual return made up to 27 April 2013 with a full list of shareholders (9 pages)
27 March 2013Appointment of Miss Karen Savage as a director (2 pages)
27 March 2013Appointment of Miss Karen Savage as a director (2 pages)
13 March 2013Termination of appointment of Christine Timpany as a director (1 page)
13 March 2013Termination of appointment of Christine Timpany as a director (1 page)
12 March 2013Director's details changed for Ian Acres on 11 March 2013 (2 pages)
12 March 2013Director's details changed for Ian Acres on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Lynn Harding on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Stephen George Gayler as a director (2 pages)
11 March 2013Director's details changed for Sally Bell on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Gary Organ as a director (2 pages)
11 March 2013Director's details changed for Lynn Harding on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Sally Bell on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Stephen George Gayler as a director (2 pages)
11 March 2013Director's details changed for Penelope Susan Harrison on 11 March 2013 (2 pages)
11 March 2013Director's details changed for Penelope Susan Harrison on 11 March 2013 (2 pages)
11 March 2013Appointment of Mr Gary Organ as a director (2 pages)
7 March 2013Termination of appointment of Peter Woods as a director (1 page)
7 March 2013Termination of appointment of Peter Woods as a director (1 page)
4 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
4 December 2012Accounts for a dormant company made up to 30 September 2012 (5 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (12 pages)
2 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (12 pages)
12 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (12 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (12 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 December 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
20 May 2010Director's details changed for Sally Bell on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Penelope Susan Harrison on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Sally Bell on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Ian Acres on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Ian Acres on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Penelope Susan Harrison on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter Woods on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Sally Bell on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Ian Acres on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter Woods on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Christine Mary Timpany on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Christine Mary Timpany on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Lynn Harding on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (19 pages)
20 May 2010Director's details changed for Christine Mary Timpany on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Lynn Harding on 1 January 2010 (2 pages)
20 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (19 pages)
20 May 2010Director's details changed for Lynn Harding on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Peter Woods on 1 January 2010 (2 pages)
20 May 2010Director's details changed for Penelope Susan Harrison on 1 January 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
25 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
11 May 2009Return made up to 27/04/09; full list of members (17 pages)
11 May 2009Secretary's change of particulars / stewart reed / 01/01/2009 (1 page)
11 May 2009Return made up to 27/04/09; full list of members (17 pages)
11 May 2009Secretary's change of particulars / stewart reed / 01/01/2009 (1 page)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
28 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
7 May 2008Return made up to 27/04/08; full list of members (20 pages)
7 May 2008Return made up to 27/04/08; full list of members (20 pages)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
14 January 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
16 May 2007Return made up to 27/04/07; change of members (10 pages)
16 May 2007Return made up to 27/04/07; change of members (10 pages)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
9 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
18 May 2006Return made up to 27/04/06; full list of members (10 pages)
18 May 2006Return made up to 27/04/06; full list of members (10 pages)
24 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
24 February 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (1 page)
21 June 2005Return made up to 27/04/05; change of members (10 pages)
21 June 2005Director resigned (1 page)
21 June 2005Return made up to 27/04/05; change of members (10 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New director appointed (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
18 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
18 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 May 2004Return made up to 27/04/04; change of members (10 pages)
12 May 2004Return made up to 27/04/04; change of members (10 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 February 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 May 2003Return made up to 27/04/03; full list of members (10 pages)
11 May 2003Return made up to 27/04/03; full list of members (10 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
3 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
28 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
28 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 28/05/02
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(11 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 8 chestnut manor 359 croydon road wallington surrey SM6 7PF (1 page)
7 May 2002Registered office changed on 07/05/02 from: 8 chestnut manor 359 croydon road wallington surrey SM6 7PF (1 page)
7 May 2002New secretary appointed (2 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 June 2001Return made up to 27/04/01; no change of members (7 pages)
8 June 2001Return made up to 27/04/01; no change of members (7 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: flat 6 chestnut manor 359 croydon road wallington surrey SM6 7PF (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: flat 6 chestnut manor 359 croydon road wallington surrey SM6 7PF (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 27/04/00; no change of members (7 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Return made up to 27/04/00; no change of members (7 pages)
26 April 2000Full accounts made up to 30 September 1999 (7 pages)
26 April 2000Full accounts made up to 30 September 1999 (7 pages)
6 April 2000Return made up to 27/04/99; full list of members (7 pages)
6 April 2000Return made up to 27/04/99; full list of members (7 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000Secretary resigned (1 page)
2 March 2000Director resigned (2 pages)
8 October 1999New director appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999New director appointed (2 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Secretary resigned (1 page)
8 October 1999Director resigned (1 page)
23 July 1999Full accounts made up to 30 September 1998 (6 pages)
23 July 1999Full accounts made up to 30 September 1998 (6 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
26 January 1998Full accounts made up to 30 September 1997 (5 pages)
26 January 1998Full accounts made up to 30 September 1997 (5 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
21 July 1997Full accounts made up to 30 September 1996 (4 pages)
21 July 1997Full accounts made up to 30 September 1996 (4 pages)
31 May 1997Return made up to 27/04/97; no change of members (6 pages)
31 May 1997Return made up to 27/04/97; no change of members (6 pages)
2 December 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
2 December 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 September 1996New director appointed (2 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
19 May 1996Accounts for a small company made up to 30 September 1995 (3 pages)
26 April 1996Return made up to 27/04/96; full list of members (11 pages)
26 April 1996Return made up to 27/04/96; full list of members (11 pages)
18 February 1996Director resigned (2 pages)
18 February 1996Director resigned (2 pages)
22 November 1995Accounting reference date shortened from 29/09 to 31/12 (1 page)
22 November 1995Accounting reference date shortened from 29/09 to 31/12 (1 page)
16 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
16 June 1995Accounts for a small company made up to 30 September 1994 (4 pages)
10 May 1995Return made up to 27/04/95; full list of members (12 pages)
10 May 1995Return made up to 27/04/95; full list of members (12 pages)
27 November 1972Memorandum and Articles of Association (11 pages)
27 November 1972Memorandum and Articles of Association (11 pages)