Company NameWillow Court Management (Wallington) Limited
Company StatusActive
Company Number01113260
CategoryPrivate Limited Company
Incorporation Date11 May 1973(50 years, 12 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 NameNeal James Mitchell
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(31 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address52 Willow Road
Wallington
Surrey
SM6 0PF
Director NameMr Hafez Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2023(49 years, 9 months after company formation)
Appointment Duration1 year, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Willow Court Willow Road
Wallington
SM6 0PF
Director NameMr Adam Hughes
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(50 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleWriter
Country of ResidenceEngland
Correspondence Address28 Willow Court, Willow Road
Wallington
SM6 0PF
Director NameMr Robin Jupp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(50 years, 11 months after company formation)
Appointment Duration1 month
RoleMulti-Trade Professional
Country of ResidenceEngland
Correspondence Address18 Willow Court Willow Road
Wallington
SM6 0PF
Director NameMr Peter Barwell
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1993)
RoleSecurity Recruitment Officer (Retired)
Correspondence AddressFlat 9 Willow Court
Woodcote Road
Wallington
Sm6
Director NameMiss Phyllis Audrey Rose
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 1994)
RoleRetired Bank Accountant
Correspondence AddressFlat 41 Willow Court
Woodcote Road
Wallington
Sm6
Director NameMs Queenie Penfold Doonar
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 1994)
RoleRetired
Correspondence AddressFlat 43 Willow Court
Woodcote Road
Wallington
Sm6
Director NameMs Agnes Mary Goldie
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 April 1998)
RoleRetired
Correspondence AddressFlat 12 Willow Court
Woodcote Road
Wallington
Sm6
Director NameMr Frederick Clarence Manning
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 26 March 2003)
RoleChartered Accountant
Correspondence Address44 Willow Court
Willow Road
Wallington
Surrey
SM6 0PF
Director NameMr Edward Richard Marsh
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 1994)
RoleRetired
Correspondence AddressFlat 15 Willow Court
Woodcote Road
Wallington
Sm6
Director NameMr John Pepper
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 1994)
RoleCo Owner/Delicatessen
Correspondence AddressFlat 37 Willow Court
Woodcote Road
Wallington
Sm6
Secretary NameMr Peter Barwell
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 1993)
RoleCompany Director
Correspondence AddressFlat 9 Willow Court
Woodcote Road
Wallington
Sm6
Secretary NameMary Nita Newman
NationalityEnglish
StatusResigned
Appointed10 November 1993(20 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 August 2002)
RoleRetired
Correspondence Address52 Willow Court
Willow Road
Wallington
Surrey
SM6 0PF
Director NameRichard James Clay
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(21 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 February 1998)
RolePolice Officer
Correspondence Address49 Willow Court
Woodcote Road
Wallington
Surrey
SM6 0PF
Director NameJulia Ann Sorrell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(21 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 August 1997)
RoleCharity Manager
Correspondence Address39 Oakwood Avenue
Purley
Surrey
CR8 1AR
Director NamePeggy Evelyn Valleau
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(25 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Willow Court
Willow Road
Wallington
Surrey
SM6 0PF
Director NameJoyce Margaret Hayes
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(25 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 08 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Willow Court
Willow Road
Wallington
Surrey
SM6 0PF
Director NameRowland Anthony Slade
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(29 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 March 2006)
RoleBank Official
Correspondence Address39 Willow Road
Wallington
Surrey
SM6 0PF
Director NameKeith Barrington Thomas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2004)
RoleRetired
Correspondence Address48 Willow Court
Willow Road
Wallington
Surrey
SM6 0PF
Director NameMichael David Tully
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(29 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 February 2005)
RoleCompany Director
Correspondence Address35 Willow Court
Willow Road
Wallington
Surrey
SM6 0PF
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed20 August 2002(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameScott Andrew Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(31 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 February 2008)
RolePolice Officer
Correspondence Address33 Willow Court Willow Road
Wallington
Surrey
SM6 0PF
Secretary NameMr David Christopher Denham Ross
NationalityBritish
StatusResigned
Appointed01 April 2005(31 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPmd Block Management Ltd The Lansdowne Building
2 Lansdowne Rd
Croydon
Surrey
CR9 2ER
Director NameMichael John Burrows
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(33 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 October 2014)
RoleElectrical Contracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Willow Court
Willow Road
Wallington
Surrey
SM6 0PF
Director NameMiss Christina Mercedes Gutsell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(38 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Willow Court Willow Road
Wallington
Surrey
SM6 0PF
Director NamePatricia Tarson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(40 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 April 2021)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address15 Willow Court Willow Road
Wallington
Surrey
SM6 0PF
Director NameMrs Anne-Marie Harding
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2023(49 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 November 2023)
RoleLegal Pa
Country of ResidenceEngland
Correspondence AddressEastons ( Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed29 March 2005(31 years, 11 months after company formation)
Appointment Duration2 days (resigned 31 March 2005)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG

Location

Registered AddressEastons ( Rentals) Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

23 November 2023Termination of appointment of Anne-Marie Harding as a director on 23 November 2023 (1 page)
3 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
2 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
14 September 2023Registered 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 2023Registered 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 2023Termination of appointment of David Christopher Denham Ross as a secretary on 31 July 2023 (2 pages)
23 February 2023Appointment of Mrs Anne-Marie Harding as a director on 22 February 2023 (2 pages)
10 February 2023Appointment of Mr Hafez Ali as a director on 8 February 2023 (2 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
13 October 2022Confirmation statement made on 2 October 2022 with updates (7 pages)
4 August 2022Termination of appointment of Christina Mercedes Gutsell as a director on 4 August 2022 (1 page)
15 October 2021Confirmation statement made on 2 October 2021 with updates (8 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
26 April 2021Termination of appointment of Patricia Tarson as a director on 25 April 2021 (1 page)
16 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
3 October 2020Confirmation statement made on 2 October 2020 with updates (7 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 October 2019Confirmation statement made on 2 October 2019 with updates (8 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (3 pages)
16 October 2018Confirmation statement made on 2 October 2018 with updates (7 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (7 pages)
10 October 2017Confirmation statement made on 2 October 2017 with updates (7 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
9 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (10 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (10 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 520
(9 pages)
2 October 2015Termination of appointment of Michael John Burrows as a director on 13 October 2014 (1 page)
2 October 2015Termination of appointment of Michael John Burrows as a director on 13 October 2014 (1 page)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 520
(9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
30 October 2014Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page)
30 October 2014Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page)
30 October 2014Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page)
30 October 2014Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page)
30 October 2014Registered 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 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 520
(10 pages)
30 October 2014Registered 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 2014Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 520
(10 pages)
30 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 520
(10 pages)
30 October 2014Termination of appointment of Joyce Margaret Hayes as a director on 8 May 2014 (1 page)
17 December 2013Appointment of Patricia Tarson as a director (3 pages)
17 December 2013Appointment of Patricia Tarson as a director (3 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
10 October 2013Termination of appointment of Peggy Valleau as a director (1 page)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 520
(10 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 520
(10 pages)
10 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 520
(10 pages)
10 October 2013Termination of appointment of Peggy Valleau as a director (1 page)
18 July 2013Appointment of Christina Mercedes Gutsell as a director (3 pages)
18 July 2013Appointment of Christina Mercedes Gutsell as a director (3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
29 October 2012Secretary's details changed for Mr David Christopher Denham Ross on 6 August 2012 (1 page)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
29 October 2012Secretary's details changed for Mr David Christopher Denham Ross on 6 August 2012 (1 page)
29 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (10 pages)
29 October 2012Secretary's details changed for Mr David Christopher Denham Ross on 6 August 2012 (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (11 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (11 pages)
21 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (11 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (11 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (11 pages)
18 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (11 pages)
18 October 2010Director's details changed for Peggy Evelyn Valleau on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Peggy Evelyn Valleau on 1 October 2010 (2 pages)
18 October 2010Director's details changed for Peggy Evelyn Valleau on 1 October 2010 (2 pages)
20 December 2009Full accounts made up to 31 March 2009 (10 pages)
20 December 2009Full accounts made up to 31 March 2009 (10 pages)
10 November 2009Director's details changed for Neal James Mitchell on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (23 pages)
10 November 2009Director's details changed for Joyce Margaret Hayes on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Burrows on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Neal James Mitchell on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Michael John Burrows on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (23 pages)
10 November 2009Director's details changed for Joyce Margaret Hayes on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (23 pages)
24 November 2008Full accounts made up to 31 March 2008 (10 pages)
24 November 2008Full accounts made up to 31 March 2008 (10 pages)
10 November 2008Appointment terminated director scott smith (1 page)
10 November 2008Appointment terminated director scott smith (1 page)
30 October 2008Return made up to 02/10/08; full list of members (21 pages)
30 October 2008Return made up to 02/10/08; full list of members (21 pages)
5 November 2007Return made up to 02/10/07; full list of members (13 pages)
5 November 2007Return made up to 02/10/07; full list of members (13 pages)
30 August 2007Full accounts made up to 31 March 2007 (10 pages)
30 August 2007Full accounts made up to 31 March 2007 (10 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New director appointed (2 pages)
6 December 2006Full accounts made up to 31 March 2006 (10 pages)
6 December 2006Full accounts made up to 31 March 2006 (10 pages)
13 October 2006Return made up to 02/10/06; full list of members (13 pages)
13 October 2006Return made up to 02/10/06; full list of members (13 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
7 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
1 September 2005Full accounts made up to 31 March 2005 (10 pages)
1 September 2005Full accounts made up to 31 March 2005 (10 pages)
8 April 2005Registered office changed on 08/04/05 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
8 April 2005Registered office changed on 08/04/05 from: 1ST floor christopher wren yard 117 high street croydon CR0 1QG (1 page)
8 April 2005New secretary appointed (2 pages)
8 April 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (1 page)
30 March 2005New secretary appointed (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
2 March 2005New director appointed (1 page)
2 March 2005New director appointed (1 page)
7 December 2004Full accounts made up to 31 March 2004 (10 pages)
7 December 2004Full accounts made up to 31 March 2004 (10 pages)
15 October 2004Return made up to 02/10/04; change of members (10 pages)
15 October 2004Return made up to 02/10/04; change of members (10 pages)
30 September 2004New director appointed (1 page)
30 September 2004New director appointed (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
11 December 2003Return made up to 02/10/03; change of members (11 pages)
11 December 2003Return made up to 02/10/03; change of members (11 pages)
1 August 2003Full accounts made up to 31 March 2003 (10 pages)
1 August 2003Full accounts made up to 31 March 2003 (10 pages)
24 April 2003Director resigned (1 page)
24 April 2003Director resigned (1 page)
14 November 2002Return made up to 02/10/02; full list of members (31 pages)
14 November 2002Return made up to 02/10/02; full list of members (31 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002Secretary resigned (1 page)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New director appointed (2 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
12 August 2002Full accounts made up to 31 March 2002 (10 pages)
15 November 2001Return made up to 02/10/01; change of members (9 pages)
15 November 2001Return made up to 02/10/01; change of members (9 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
7 November 2000Return made up to 02/10/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 November 2000Return made up to 02/10/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
10 August 2000Full accounts made up to 31 March 2000 (10 pages)
21 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
21 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
1 September 1999Full accounts made up to 31 March 1999 (10 pages)
1 September 1999Full accounts made up to 31 March 1999 (10 pages)
26 October 1998Registered office changed on 26/10/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
26 October 1998Return made up to 02/10/98; change of members (6 pages)
26 October 1998Registered office changed on 26/10/98 from: 5-7 selsdon road south croydon surrey CR2 6PU (1 page)
26 October 1998Return made up to 02/10/98; change of members (6 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
26 July 1998Full accounts made up to 31 March 1998 (10 pages)
26 July 1998Full accounts made up to 31 March 1998 (10 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
22 October 1997Return made up to 02/10/97; full list of members (8 pages)
22 October 1997Return made up to 02/10/97; full list of members (8 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
23 July 1997Full accounts made up to 31 March 1997 (10 pages)
28 October 1996Return made up to 02/10/96; change of members (6 pages)
28 October 1996Return made up to 02/10/96; change of members (6 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
17 July 1996Full accounts made up to 31 March 1996 (10 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (10 pages)