Company NameHendfield Court Management Limited
Company StatusActive
Company Number01092481
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 3 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 NameMrs Lesley Ann Knapp
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2001(28 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired Pensions Admin
Country of ResidenceUnited Kingdom
Correspondence Address53 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameMr Vincent Morrissey
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusCurrent
Appointed14 June 2004(31 years, 4 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameMrs Madeleine Jane Mary Patronilha
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(42 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed16 December 2016(43 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMiss Linda Lucy Ellen Kernaghan
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 1993)
RolePersonnel Officer
Correspondence Address23 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMiss Patricia Denton
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 07 May 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMr Anthony Thomas Smith
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 23 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address60 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMr Leslie George Shears
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address28 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMrs Phylis Gwendolen Renshaw
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleRetired
Correspondence Address36 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMiss Joan Alice Page
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 November 2001)
RoleRetired
Correspondence Address3 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMr Martin Lucas
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address34 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMr Frederick Knapp
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleDirector Retired
Correspondence Address53 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMr Alan Gilbert Fletcher
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 1994)
RoleDirector & Engineer
Correspondence Address40 Hendfield Court
Wallington
Surrey
SM6 0JQ
Secretary NameMr Martin Lucas
NationalityBritish
StatusResigned
Appointed09 June 1991(18 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address34 Hendfield Court
Wallington
Surrey
SM6 0JQ
Secretary NameMiss Linda Lucy Ellen Kernaghan
NationalityBritish
StatusResigned
Appointed18 August 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1994)
RoleRetired Personnel Officer
Correspondence Address23 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMrs Olive Barbara Morrissey Edmonds
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(19 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 June 2004)
RoleRetired
Correspondence Address44 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMr William Eric Baxendale
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(19 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 December 2001)
RoleRetired
Correspondence Address12 Hendfield Court
Wallington
Surrey
SM6 0JQ
Director NameMr Simon Dezart
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(20 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 1995)
RoleFurniture Retailer
Correspondence AddressFlat 1 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameMichael John Tingey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(20 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 September 1994)
RoleData Manager
Correspondence Address35 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameEdward James Bishop
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(20 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 October 2002)
RoleRetired
Correspondence Address57 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Secretary NameMiss Gillian Christine Walker
NationalityBritish
StatusResigned
Appointed01 June 1994(21 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 January 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address36 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameMorys Vaughan Glynne-Jones
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(22 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 October 1996)
RoleSchool Teacher
Correspondence Address39 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameJacqueline Cooke
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(22 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 November 2009)
RoleRetired
Correspondence Address20 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameKeith William Raymond Webster
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(23 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1999)
RoleRetired
Correspondence Address59 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameColleen Cornfield-Stone
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(26 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 October 2000)
RoleExecutive Assistant
Correspondence Address40 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameMr Albert Leslie Cooper
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(27 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 61 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameRaymond John Holder
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(28 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2005)
RoleInsurance
Correspondence Address29 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Secretary NameMrs Sheila Spoor
NationalityBritish
StatusResigned
Appointed01 January 2004(30 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 16 December 2016)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameMiss Gillian Christine Walker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(32 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 06 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameMrs Sandie Meacher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(33 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 September 2011)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address29 Hendfield Court
Beddington Gardens
Wallington
Surrey
SM6 0JQ
Director NameMr Steven James Heather
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2018(45 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
66.13%
-
2 at £10Miss M. Shears
3.23%
Ordinary
1 at £10Amanda Dawn Collins & Christopher Michael Collins
1.61%
Ordinary
1 at £10F. Knapp & Mrs Lesley Ann Knapp
1.61%
Ordinary
1 at £10K. Winyard
1.61%
Ordinary
1 at £10Miss G.c. Walker
1.61%
Ordinary
1 at £10Miss J. Page
1.61%
Ordinary
1 at £10Miss K. Lambert
1.61%
Ordinary
1 at £10Miss N.j. Smith
1.61%
Ordinary
1 at £10Miss S. Shadzad
1.61%
Ordinary
1 at £10Mr C. Hill
1.61%
Ordinary
1 at £10Mr M.g. Park
1.61%
Ordinary
1 at £10Mr T. Roberts & Mrs T. Roberts
1.61%
Ordinary
1 at £10Mr V. Morrissey & Mrs V. Morrissey
1.61%
Ordinary
1 at £10Mrs A. Wallis
1.61%
Ordinary
1 at £10Mrs C.s. Cornfield-stowe
1.61%
Ordinary
1 at £10Mrs L. Foster
1.61%
Ordinary
1 at £10Mrs L. Parsons
1.61%
Ordinary
1 at £10Mrs P. Alson & Mr P. Alson
1.61%
Ordinary
1 at £10Mrs R. Vening & Mr R. Vening
1.61%
Ordinary
1 at £10Mrs S. Byrne
1.61%
Ordinary

Financials

Year2014
Net Worth£35,886
Cash£35,948
Current Liabilities£4,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

20 November 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 June 2020Confirmation statement made on 7 June 2020 with updates (8 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (8 pages)
16 November 2018Director's details changed for Mr Steven James on 16 November 2018 (2 pages)
12 November 2018Appointment of Mr Steven James as a director on 12 November 2018 (2 pages)
3 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Confirmation statement made on 7 June 2018 with updates (8 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (10 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (10 pages)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Sheila Spoor as a secretary on 16 December 2016 (1 page)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 620
(11 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 620
(11 pages)
26 October 2015Appointment of Mrs Madeleine Jane Mary Patronilha as a director on 6 October 2015 (2 pages)
26 October 2015Appointment of Mrs Madeleine Jane Mary Patronilha as a director on 6 October 2015 (2 pages)
26 October 2015Appointment of Mrs Madeleine Jane Mary Patronilha as a director on 6 October 2015 (2 pages)
13 August 2015Termination of appointment of Gillian Christine Walker as a director on 6 August 2015 (1 page)
13 August 2015Termination of appointment of Gillian Christine Walker as a director on 6 August 2015 (1 page)
13 August 2015Termination of appointment of Gillian Christine Walker as a director on 6 August 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 620
(11 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 620
(11 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 620
(11 pages)
21 May 2015Termination of appointment of Patricia Denton as a director on 7 May 2015 (1 page)
21 May 2015Termination of appointment of Patricia Denton as a director on 7 May 2015 (1 page)
21 May 2015Termination of appointment of Patricia Denton as a director on 7 May 2015 (1 page)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 620
(12 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 620
(12 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 620
(12 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (12 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (12 pages)
19 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (12 pages)
29 October 2012Termination of appointment of Albert Cooper as a director (1 page)
29 October 2012Termination of appointment of Albert Cooper as a director (1 page)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (12 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (12 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (12 pages)
2 November 2011Termination of appointment of Sandie Meacher as a director (1 page)
2 November 2011Termination of appointment of Sandie Meacher as a director (1 page)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (13 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (13 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (13 pages)
24 November 2010Termination of appointment of Anthony Smith as a director (1 page)
24 November 2010Termination of appointment of Anthony Smith as a director (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Secretary's details changed for Mrs Sheila Spoor on 8 June 2010 (1 page)
23 June 2010Director's details changed for Miss Patricia Denton on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Lesley Ann Knapp on 8 June 2010 (2 pages)
23 June 2010Secretary's details changed for Mrs Sheila Spoor on 8 June 2010 (1 page)
23 June 2010Director's details changed for Gillian Christine Walker on 8 June 2010 (2 pages)
23 June 2010Secretary's details changed for Mrs Sheila Spoor on 8 June 2010 (1 page)
23 June 2010Director's details changed for Vincent Morrissey on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (37 pages)
23 June 2010Director's details changed for Vincent Morrissey on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Albert Leslie Cooper on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Gillian Christine Walker on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Miss Patricia Denton on 8 June 2010 (2 pages)
23 June 2010Registered office address changed from 6 Lind Road Suton Surrey SM1 1PJ on 23 June 2010 (1 page)
23 June 2010Director's details changed for Albert Leslie Cooper on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Gillian Christine Walker on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Sandie Meacher on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Vincent Morrissey on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Sandie Meacher on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Anthony Thomas Smith on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Anthony Thomas Smith on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Albert Leslie Cooper on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (37 pages)
23 June 2010Director's details changed for Lesley Ann Knapp on 8 June 2010 (2 pages)
23 June 2010Registered office address changed from 6 Lind Road Suton Surrey SM1 1PJ on 23 June 2010 (1 page)
23 June 2010Director's details changed for Mr Anthony Thomas Smith on 8 June 2010 (2 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (37 pages)
23 June 2010Director's details changed for Sandie Meacher on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Miss Patricia Denton on 8 June 2010 (2 pages)
23 June 2010Director's details changed for Lesley Ann Knapp on 8 June 2010 (2 pages)
30 December 2009Termination of appointment of Jacqueline Cooke as a director (1 page)
30 December 2009Termination of appointment of Jacqueline Cooke as a director (1 page)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 09/06/09; full list of members (10 pages)
13 July 2009Location of register of members (1 page)
13 July 2009Return made up to 09/06/09; full list of members (10 pages)
13 July 2009Location of debenture register (1 page)
13 July 2009Location of debenture register (1 page)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 July 2008Return made up to 09/06/08; no change of members (13 pages)
11 July 2008Return made up to 09/06/08; no change of members (13 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 09/06/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(19 pages)
28 June 2007Return made up to 09/06/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(19 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 July 2006Return made up to 09/06/06; no change of members (10 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Return made up to 09/06/06; no change of members (10 pages)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close, sutton, surrey SM1 4TP (1 page)
21 April 2006Registered office changed on 21/04/06 from: 4 clowser close, sutton, surrey SM1 4TP (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 July 2005Return made up to 09/06/05; change of members (9 pages)
1 July 2005Return made up to 09/06/05; change of members (9 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
15 June 2004Director resigned (1 page)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(16 pages)
24 December 2003New secretary appointed (2 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003Registered office changed on 24/12/03 from: c/o simon ling & co, 7-11 woodcote road, wallington, surrey SM6 0LH (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Registered office changed on 24/12/03 from: c/o simon ling & co, 7-11 woodcote road, wallington, surrey SM6 0LH (1 page)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 June 2003Return made up to 09/06/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 July 2002Director resigned (1 page)
3 July 2002Return made up to 09/06/02; full list of members (12 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Return made up to 09/06/02; full list of members (12 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2001Return made up to 09/06/01; full list of members (10 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Return made up to 09/06/01; full list of members (10 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
28 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 June 2000Return made up to 09/06/00; full list of members (15 pages)
16 June 2000Return made up to 09/06/00; full list of members (15 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
13 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 June 1998Return made up to 09/06/98; change of members (8 pages)
22 June 1998Return made up to 09/06/98; change of members (8 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
27 August 1997Full accounts made up to 31 March 1997 (9 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Return made up to 09/06/97; change of members (8 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997Return made up to 09/06/97; change of members (8 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Return made up to 09/06/96; full list of members (9 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Return made up to 09/06/96; full list of members (9 pages)
17 June 1996New director appointed (2 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
24 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 June 1995Return made up to 09/06/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 June 1995Return made up to 09/06/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)