Wallington
Surrey
SM6 0PF
Director Name | Mr Hafez Ali |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 29 Willow Court Willow Road Wallington SM6 0PF |
Director Name | Mr Adam Hughes |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(50 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Writer |
Country of Residence | England |
Correspondence Address | 28 Willow Court, Willow Road Wallington SM6 0PF |
Director Name | Mr Robin Jupp |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(50 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Multi-Trade Professional |
Country of Residence | England |
Correspondence Address | 18 Willow Court Willow Road Wallington SM6 0PF |
Director Name | Mr Peter Barwell |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1993) |
Role | Security Recruitment Officer (Retired) |
Correspondence Address | Flat 9 Willow Court Woodcote Road Wallington Sm6 |
Director Name | Miss Phyllis Audrey Rose |
---|---|
Date of Birth | March 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 1994) |
Role | Retired Bank Accountant |
Correspondence Address | Flat 41 Willow Court Woodcote Road Wallington Sm6 |
Director Name | Ms Queenie Penfold Doonar |
---|---|
Date of Birth | October 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 August 1994) |
Role | Retired |
Correspondence Address | Flat 43 Willow Court Woodcote Road Wallington Sm6 |
Director Name | Ms Agnes Mary Goldie |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 April 1998) |
Role | Retired |
Correspondence Address | Flat 12 Willow Court Woodcote Road Wallington Sm6 |
Director Name | Mr Frederick Clarence Manning |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 44 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Mr Edward Richard Marsh |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 January 1994) |
Role | Retired |
Correspondence Address | Flat 15 Willow Court Woodcote Road Wallington Sm6 |
Director Name | Mr John Pepper |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 1994) |
Role | Co Owner/Delicatessen |
Correspondence Address | Flat 37 Willow Court Woodcote Road Wallington Sm6 |
Secretary Name | Mr Peter Barwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | Flat 9 Willow Court Woodcote Road Wallington Sm6 |
Secretary Name | Mary Nita Newman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 November 1993(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 August 2002) |
Role | Retired |
Correspondence Address | 52 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Richard James Clay |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 February 1998) |
Role | Police Officer |
Correspondence Address | 49 Willow Court Woodcote Road Wallington Surrey SM6 0PF |
Director Name | Julia Ann Sorrell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(21 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 12 August 1997) |
Role | Charity Manager |
Correspondence Address | 39 Oakwood Avenue Purley Surrey CR8 1AR |
Director Name | Peggy Evelyn Valleau |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(25 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 August 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Joyce Margaret Hayes |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1998(25 years, 3 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 08 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Rowland Anthony Slade |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 March 2006) |
Role | Bank Official |
Correspondence Address | 39 Willow Road Wallington Surrey SM6 0PF |
Director Name | Keith Barrington Thomas |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 August 2004) |
Role | Retired |
Correspondence Address | 48 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Michael David Tully |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 35 Willow Court Willow Road Wallington Surrey SM6 0PF |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Scott Andrew Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 2008) |
Role | Police Officer |
Correspondence Address | 33 Willow Court Willow Road Wallington Surrey SM6 0PF |
Secretary Name | Mr David Christopher Denham Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(31 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pmd Block Management Ltd The Lansdowne Building 2 Lansdowne Rd Croydon Surrey CR9 2ER |
Director Name | Michael John Burrows |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 October 2014) |
Role | Electrical Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Miss Christina Mercedes Gutsell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 04 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Patricia Tarson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(40 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 April 2021) |
Role | Client Services Director |
Country of Residence | England |
Correspondence Address | 15 Willow Court Willow Road Wallington Surrey SM6 0PF |
Director Name | Mrs Anne-Marie Harding |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2023(49 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 23 November 2023) |
Role | Legal Pa |
Country of Residence | England |
Correspondence Address | Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(31 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 31 March 2005) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Registered Address | Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
23 November 2023 | Termination of appointment of Anne-Marie Harding as a director on 23 November 2023 (1 page) |
---|---|
3 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
2 October 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
14 September 2023 | Registered office address changed from Eastons Rentals Limited 7 Tattenham Crescent Epsom KT18 5QG England to Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 14 September 2023 (1 page) |
14 September 2023 | Registered office address changed from Pmd Block Management Ltd the Lansdowne Building 2 Lansdowne Rd Croydon Surrey CR9 2ER to Eastons Rentals Limited 7 Tattenham Crescent Epsom KT18 5QG on 14 September 2023 (1 page) |
24 August 2023 | Termination of appointment of David Christopher Denham Ross as a secretary on 31 July 2023 (2 pages) |
23 February 2023 | Appointment of Mrs Anne-Marie Harding as a director on 22 February 2023 (2 pages) |
10 February 2023 | Appointment of Mr Hafez Ali as a director on 8 February 2023 (2 pages) |
25 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with updates (7 pages) |
4 August 2022 | Termination of appointment of Christina Mercedes Gutsell as a director on 4 August 2022 (1 page) |
15 October 2021 | Confirmation statement made on 2 October 2021 with updates (8 pages) |
3 September 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
26 April 2021 | Termination of appointment of Patricia Tarson as a director on 25 April 2021 (1 page) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
3 October 2020 | Confirmation statement made on 2 October 2020 with updates (7 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with updates (8 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with updates (7 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with updates (7 pages) |
10 October 2017 | Confirmation statement made on 2 October 2017 with updates (7 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (10 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (10 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Termination of appointment of Michael John Burrows as a director on 13 October 2014 (1 page) |
2 October 2015 | Termination of appointment of Michael John Burrows as a director on 13 October 2014 (1 page) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page) |
30 October 2014 | Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page) |
30 October 2014 | Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page) |
30 October 2014 | Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page) |
30 October 2014 | Registered office address changed from Property Management Direct Limited the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER to Pmd Block Management Ltd the Lansdowne Building 2 Lansdowne Rd Croydon Surrey CR9 2ER on 30 October 2014 (1 page) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Registered office address changed from Property Management Direct Limited the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER to Pmd Block Management Ltd the Lansdowne Building 2 Lansdowne Rd Croydon Surrey CR9 2ER on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page) |
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page) |
17 December 2013 | Appointment of Patricia Tarson as a director (3 pages) |
17 December 2013 | Appointment of Patricia Tarson as a director (3 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
10 October 2013 | Termination of appointment of Peggy Valleau as a director (1 page) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Peggy Valleau as a director (1 page) |
18 July 2013 | Appointment of Christina Mercedes Gutsell as a director (3 pages) |
18 July 2013 | Appointment of Christina Mercedes Gutsell as a director (3 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Secretary's details changed for Mr David Christopher Denham Ross on 6 August 2012 (1 page) |
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Secretary's details changed for Mr David Christopher Denham Ross on 6 August 2012 (1 page) |
29 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (10 pages) |
29 October 2012 | Secretary's details changed for Mr David Christopher Denham Ross on 6 August 2012 (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (11 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (11 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (11 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (11 pages) |
18 October 2010 | Director's details changed for Peggy Evelyn Valleau on 1 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Peggy Evelyn Valleau on 1 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Peggy Evelyn Valleau on 1 October 2010 (2 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
20 December 2009 | Full accounts made up to 31 March 2009 (10 pages) |
10 November 2009 | Director's details changed for Neal James Mitchell on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (23 pages) |
10 November 2009 | Director's details changed for Joyce Margaret Hayes on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Burrows on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Neal James Mitchell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Burrows on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (23 pages) |
10 November 2009 | Director's details changed for Joyce Margaret Hayes on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (23 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
24 November 2008 | Full accounts made up to 31 March 2008 (10 pages) |
10 November 2008 | Appointment terminated director scott smith (1 page) |
10 November 2008 | Appointment terminated director scott smith (1 page) |
30 October 2008 | Return made up to 02/10/08; full list of members (21 pages) |
30 October 2008 | Return made up to 02/10/08; full list of members (21 pages) |
5 November 2007 | Return made up to 02/10/07; full list of members (13 pages) |
5 November 2007 | Return made up to 02/10/07; full list of members (13 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
30 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
6 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (13 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (13 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
7 November 2005 | Return made up to 02/10/05; full list of members
|
7 November 2005 | Return made up to 02/10/05; full list of members
|
1 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (10 pages) |
8 April 2005 | Registered office changed on 08/04/05 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page) |
8 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
2 March 2005 | New director appointed (1 page) |
2 March 2005 | New director appointed (1 page) |
7 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
7 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 October 2004 | Return made up to 02/10/04; change of members (10 pages) |
15 October 2004 | Return made up to 02/10/04; change of members (10 pages) |
30 September 2004 | New director appointed (1 page) |
30 September 2004 | New director appointed (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 02/10/03; change of members (11 pages) |
11 December 2003 | Return made up to 02/10/03; change of members (11 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 02/10/02; full list of members (31 pages) |
14 November 2002 | Return made up to 02/10/02; full list of members (31 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | Secretary resigned (1 page) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
27 September 2002 | New director appointed (2 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
12 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
15 November 2001 | Return made up to 02/10/01; change of members (9 pages) |
15 November 2001 | Return made up to 02/10/01; change of members (9 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (10 pages) |
7 November 2000 | Return made up to 02/10/00; change of members
|
7 November 2000 | Return made up to 02/10/00; change of members
|
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 October 1999 | Return made up to 02/10/99; full list of members
|
21 October 1999 | Return made up to 02/10/99; full list of members
|
1 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
26 October 1998 | Return made up to 02/10/98; change of members (6 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page) |
26 October 1998 | Return made up to 02/10/98; change of members (6 pages) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (10 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | Director resigned (1 page) |
22 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
22 October 1997 | Return made up to 02/10/97; full list of members (8 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (10 pages) |
28 October 1996 | Return made up to 02/10/96; change of members (6 pages) |
28 October 1996 | Return made up to 02/10/96; change of members (6 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
17 July 1996 | Full accounts made up to 31 March 1996 (10 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
18 September 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |