Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director Name | Mr Vincent Morrissey |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 June 2004(31 years, 4 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Mrs Madeleine Jane Mary Patronilha |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2015(42 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Mr Mark Anthony Waters |
---|---|
Status | Current |
Appointed | 16 December 2016(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Miss Linda Lucy Ellen Kernaghan |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 1993) |
Role | Personnel Officer |
Correspondence Address | 23 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Miss Patricia Denton |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 07 May 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mr Anthony Thomas Smith |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 23 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 60 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mr Leslie George Shears |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 28 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mrs Phylis Gwendolen Renshaw |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Retired |
Correspondence Address | 36 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Miss Joan Alice Page |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 November 2001) |
Role | Retired |
Correspondence Address | 3 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mr Martin Lucas |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 34 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mr Frederick Knapp |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1993) |
Role | Director Retired |
Correspondence Address | 53 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mr Alan Gilbert Fletcher |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Director & Engineer |
Correspondence Address | 40 Hendfield Court Wallington Surrey SM6 0JQ |
Secretary Name | Mr Martin Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 1992) |
Role | Company Director |
Correspondence Address | 34 Hendfield Court Wallington Surrey SM6 0JQ |
Secretary Name | Miss Linda Lucy Ellen Kernaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1994) |
Role | Retired Personnel Officer |
Correspondence Address | 23 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mrs Olive Barbara Morrissey Edmonds |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(19 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 44 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mr William Eric Baxendale |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 December 2001) |
Role | Retired |
Correspondence Address | 12 Hendfield Court Wallington Surrey SM6 0JQ |
Director Name | Mr Simon Dezart |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 1995) |
Role | Furniture Retailer |
Correspondence Address | Flat 1 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Michael John Tingey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(20 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1994) |
Role | Data Manager |
Correspondence Address | 35 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Edward James Bishop |
---|---|
Date of Birth | October 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 October 2002) |
Role | Retired |
Correspondence Address | 57 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Secretary Name | Miss Gillian Christine Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(21 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2004) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Morys Vaughan Glynne-Jones |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(22 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 1996) |
Role | School Teacher |
Correspondence Address | 39 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Jacqueline Cooke |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 26 November 2009) |
Role | Retired |
Correspondence Address | 20 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Keith William Raymond Webster |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 1999) |
Role | Retired |
Correspondence Address | 59 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Colleen Cornfield-Stone |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(26 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 October 2000) |
Role | Executive Assistant |
Correspondence Address | 40 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Mr Albert Leslie Cooper |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(27 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 October 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 61 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Raymond John Holder |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 2005) |
Role | Insurance |
Correspondence Address | 29 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Secretary Name | Mrs Sheila Spoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(30 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 16 December 2016) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Director Name | Miss Gillian Christine Walker |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Mrs Sandie Meacher |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2007(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 September 2011) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hendfield Court Beddington Gardens Wallington Surrey SM6 0JQ |
Director Name | Mr Steven James Heather |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(45 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2022) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 6 Lind Road Sutton Surrey SM1 4PJ |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 66.13% - |
---|---|
2 at £10 | Miss M. Shears 3.23% Ordinary |
1 at £10 | Amanda Dawn Collins & Christopher Michael Collins 1.61% Ordinary |
1 at £10 | F. Knapp & Mrs Lesley Ann Knapp 1.61% Ordinary |
1 at £10 | K. Winyard 1.61% Ordinary |
1 at £10 | Miss G.c. Walker 1.61% Ordinary |
1 at £10 | Miss J. Page 1.61% Ordinary |
1 at £10 | Miss K. Lambert 1.61% Ordinary |
1 at £10 | Miss N.j. Smith 1.61% Ordinary |
1 at £10 | Miss S. Shadzad 1.61% Ordinary |
1 at £10 | Mr C. Hill 1.61% Ordinary |
1 at £10 | Mr M.g. Park 1.61% Ordinary |
1 at £10 | Mr T. Roberts & Mrs T. Roberts 1.61% Ordinary |
1 at £10 | Mr V. Morrissey & Mrs V. Morrissey 1.61% Ordinary |
1 at £10 | Mrs A. Wallis 1.61% Ordinary |
1 at £10 | Mrs C.s. Cornfield-stowe 1.61% Ordinary |
1 at £10 | Mrs L. Foster 1.61% Ordinary |
1 at £10 | Mrs L. Parsons 1.61% Ordinary |
1 at £10 | Mrs P. Alson & Mr P. Alson 1.61% Ordinary |
1 at £10 | Mrs R. Vening & Mr R. Vening 1.61% Ordinary |
1 at £10 | Mrs S. Byrne 1.61% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,886 |
Cash | £35,948 |
Current Liabilities | £4,166 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
20 November 2020 | Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 20 November 2020 (1 page) |
---|---|
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
9 June 2020 | Confirmation statement made on 7 June 2020 with updates (8 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with updates (8 pages) |
16 November 2018 | Director's details changed for Mr Steven James on 16 November 2018 (2 pages) |
12 November 2018 | Appointment of Mr Steven James as a director on 12 November 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (8 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (10 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (10 pages) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 October 2015 | Appointment of Mrs Madeleine Jane Mary Patronilha as a director on 6 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Madeleine Jane Mary Patronilha as a director on 6 October 2015 (2 pages) |
26 October 2015 | Appointment of Mrs Madeleine Jane Mary Patronilha as a director on 6 October 2015 (2 pages) |
13 August 2015 | Termination of appointment of Gillian Christine Walker as a director on 6 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Gillian Christine Walker as a director on 6 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Gillian Christine Walker as a director on 6 August 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 May 2015 | Termination of appointment of Patricia Denton as a director on 7 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Patricia Denton as a director on 7 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Patricia Denton as a director on 7 May 2015 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (12 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (12 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (12 pages) |
29 October 2012 | Termination of appointment of Albert Cooper as a director (1 page) |
29 October 2012 | Termination of appointment of Albert Cooper as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (12 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (12 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (12 pages) |
2 November 2011 | Termination of appointment of Sandie Meacher as a director (1 page) |
2 November 2011 | Termination of appointment of Sandie Meacher as a director (1 page) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (13 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (13 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (13 pages) |
24 November 2010 | Termination of appointment of Anthony Smith as a director (1 page) |
24 November 2010 | Termination of appointment of Anthony Smith as a director (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 June 2010 | Secretary's details changed for Mrs Sheila Spoor on 8 June 2010 (1 page) |
23 June 2010 | Director's details changed for Miss Patricia Denton on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Lesley Ann Knapp on 8 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mrs Sheila Spoor on 8 June 2010 (1 page) |
23 June 2010 | Director's details changed for Gillian Christine Walker on 8 June 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Mrs Sheila Spoor on 8 June 2010 (1 page) |
23 June 2010 | Director's details changed for Vincent Morrissey on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (37 pages) |
23 June 2010 | Director's details changed for Vincent Morrissey on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Albert Leslie Cooper on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Gillian Christine Walker on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Miss Patricia Denton on 8 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 6 Lind Road Suton Surrey SM1 1PJ on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Albert Leslie Cooper on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Gillian Christine Walker on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Sandie Meacher on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Vincent Morrissey on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Sandie Meacher on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Anthony Thomas Smith on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Mr Anthony Thomas Smith on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Albert Leslie Cooper on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (37 pages) |
23 June 2010 | Director's details changed for Lesley Ann Knapp on 8 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 6 Lind Road Suton Surrey SM1 1PJ on 23 June 2010 (1 page) |
23 June 2010 | Director's details changed for Mr Anthony Thomas Smith on 8 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (37 pages) |
23 June 2010 | Director's details changed for Sandie Meacher on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Miss Patricia Denton on 8 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Lesley Ann Knapp on 8 June 2010 (2 pages) |
30 December 2009 | Termination of appointment of Jacqueline Cooke as a director (1 page) |
30 December 2009 | Termination of appointment of Jacqueline Cooke as a director (1 page) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 09/06/09; full list of members (10 pages) |
13 July 2009 | Location of register of members (1 page) |
13 July 2009 | Return made up to 09/06/09; full list of members (10 pages) |
13 July 2009 | Location of debenture register (1 page) |
13 July 2009 | Location of debenture register (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 July 2008 | Return made up to 09/06/08; no change of members (13 pages) |
11 July 2008 | Return made up to 09/06/08; no change of members (13 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Return made up to 09/06/07; full list of members
|
28 June 2007 | Return made up to 09/06/07; full list of members
|
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 July 2006 | Return made up to 09/06/06; no change of members (10 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Return made up to 09/06/06; no change of members (10 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close, sutton, surrey SM1 4TP (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 4 clowser close, sutton, surrey SM1 4TP (1 page) |
4 January 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (2 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 July 2005 | Return made up to 09/06/05; change of members (9 pages) |
1 July 2005 | Return made up to 09/06/05; change of members (9 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 09/06/04; full list of members
|
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Return made up to 09/06/04; full list of members
|
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Registered office changed on 24/12/03 from: c/o simon ling & co, 7-11 woodcote road, wallington, surrey SM6 0LH (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: c/o simon ling & co, 7-11 woodcote road, wallington, surrey SM6 0LH (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members
|
19 June 2003 | Return made up to 09/06/03; full list of members
|
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Return made up to 09/06/02; full list of members (12 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 09/06/02; full list of members (12 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2001 | Return made up to 09/06/01; full list of members (10 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 09/06/01; full list of members (10 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (15 pages) |
16 June 2000 | Return made up to 09/06/00; full list of members (15 pages) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 October 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 July 1999 | Return made up to 09/06/99; full list of members
|
2 July 1999 | Return made up to 09/06/99; full list of members
|
12 April 1999 | Resolutions
|
12 April 1999 | Resolutions
|
13 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
22 June 1998 | Return made up to 09/06/98; change of members (8 pages) |
22 June 1998 | Return made up to 09/06/98; change of members (8 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
27 August 1997 | Full accounts made up to 31 March 1997 (9 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 09/06/97; change of members (8 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | Return made up to 09/06/97; change of members (8 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 09/06/96; full list of members (9 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Return made up to 09/06/96; full list of members (9 pages) |
17 June 1996 | New director appointed (2 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
24 July 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 June 1995 | Return made up to 09/06/95; change of members
|
16 June 1995 | Return made up to 09/06/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |