150 St James Road
Sutton
Surrey
SM1 2TY
Director Name | Mr Robert Dennis Clark |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Office Messenger |
Country of Residence | England |
Correspondence Address | Flat 4 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2RD |
Director Name | Mrs Jean Sparkes |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Radiographer |
Country of Residence | England |
Correspondence Address | Flat 12 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2TY |
Director Name | Mr David Leslie Rutter |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Mortgage Development Manager |
Country of Residence | England |
Correspondence Address | Flat 15 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Mr Graham George Rendell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 13 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2TY |
Director Name | Mr Michael Hugh Andrew Lanham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Manufacturing Supervisor |
Country of Residence | England |
Correspondence Address | Flat 12 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Mr Simon Edward Stannard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1992(18 years, 7 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 28 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Mr Lloyd George David Macfarland |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 1992(18 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Postal Officer |
Country of Residence | England |
Correspondence Address | Flat 2 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Mr David Stephen Hore |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1993(19 years, 9 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Pensions Administrator |
Country of Residence | England |
Correspondence Address | Flat 14 Jasmine Court 150 St James Court Sutton Surrey SM1 2TY |
Director Name | Mr Mark Julian Harris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1998(24 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Postman |
Country of Residence | England |
Correspondence Address | Flat 23 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Mr David George Dorrington |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1998(24 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Bank Officer |
Country of Residence | England |
Correspondence Address | Flat 20 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Mr Nigel Punter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 1998(25 years, 1 month after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Jasmine Court 152 Saint James Road Sutton Surrey SM1 2TZ |
Director Name | Mr Kevin Cook |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2000(26 years, 8 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Ms Alero Ann Marie Ogbuagu |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2003(30 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 6 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Mr Philip David Kester |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2004(30 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Office Administrator |
Country of Residence | England |
Correspondence Address | Flat 26 Jasmine Court 152 St James' Road Sutton Surrey SM1 2TZ |
Director Name | Mr Keith Leslie Wilson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2005(31 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Flat 9 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Ms Emma Cross |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2006(33 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Cleaner |
Country of Residence | England |
Correspondence Address | Flat 1 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2RD |
Director Name | Mr Brian Leonard Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2007(33 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 8 Jasmine Court 150 St Jame's Road Sutton Surrey SM1 2TY |
Director Name | Ms Margaret Helen Rankin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2008(34 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 24 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Ms Zhongmei Chen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(36 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jasmine Court 150 St. James Road Sutton Surrey SM1 2TY |
Director Name | Miss Lauren Rabbetts |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(38 years, 6 months after company formation) |
Appointment Duration | 12 years |
Role | Sales |
Country of Residence | England |
Correspondence Address | Flat 3 Jasmine Court 150 St. James Road Sutton Surrey SM1 2TY |
Director Name | Miss Claire Allain |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(39 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 27 Jasmine Court 152 St. James Road Sutton Surrey SM1 2TZ |
Director Name | Miss Claire Hannon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2012(39 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Care Manager |
Country of Residence | England |
Correspondence Address | 27 Jasmine Court 152 St. James Road Sutton Surrey SM1 2TZ |
Director Name | Mr Michael Thomas |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2015(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Mrs Jesal Desai |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(41 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2RD |
Secretary Name | Stella Margaret Dade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(18 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 September 1997) |
Role | Partner In Recruitment Consult |
Correspondence Address | Flat 25 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Peter Blowes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 September 1995) |
Role | Accountant |
Correspondence Address | 8 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Keith Alan Birtwistle |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 February 1998) |
Role | General Foreman |
Correspondence Address | 23 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Director Name | Alison Armitage |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 July 1993) |
Role | Conference And Banqueting Mana |
Correspondence Address | 14 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | David Edwin Britain |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 August 1996) |
Role | Stocktaker |
Correspondence Address | Flat 20 Jasmine Court 152 St James Road Sutton Surrey SM1 2TZ |
Secretary Name | Andrew Stewart Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(18 years, 6 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 18 October 1991) |
Role | Company Director |
Correspondence Address | Flat 5 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2TY |
Director Name | Jonathan Ball |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 May 1998) |
Role | Insurance Underwriter |
Correspondence Address | Flat 8 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2TY |
Director Name | Paul Batey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 October 2001) |
Role | Civil Servant |
Correspondence Address | Flat 13 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Stephen Geoffery Boreham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 28 June 2002) |
Role | Carpenter |
Correspondence Address | Flat 5 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Jacqueline Aspin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1993(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 September 1997) |
Role | Bank Clerk |
Correspondence Address | Flat 4 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Matthew Simon Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(21 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2001) |
Role | Sales Consultant |
Correspondence Address | Flat 10 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2RD |
Secretary Name | Caroline Jean Karn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1997(23 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 04 October 2004) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 10 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Director Name | Mr David John Bingham |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(25 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 April 2018) |
Role | Insurance Agent |
Country of Residence | England |
Correspondence Address | Flat 7 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2RD |
Director Name | Nicholas Michael Bryant |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 January 2010) |
Role | Pensions Admin |
Correspondence Address | Flat 18 Jasmine Court 152 St James' Road Sutton Surrey SM1 2TZ |
Director Name | Mr Leandro Barnes |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2002(28 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 15 July 2022) |
Role | Chef |
Country of Residence | England |
Correspondence Address | Flat 9 Jasmine Court 115 Sydney Road Sutton Surrey SM1 2RD |
Director Name | Terence Alan Brill |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 September 2006) |
Role | Plasterer |
Correspondence Address | Flat 5 Jasmine Court 150 St James Road Sutton Surrey SM1 2TY |
Secretary Name | Nicholas Michael Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(31 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 February 2010) |
Role | Pensions Administrator |
Correspondence Address | Flat 18 Jasmine Court 152 St James' Road Sutton Surrey SM1 2TZ |
Director Name | Mr Manish Bhalla |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2006(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 July 2010) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Flat 5 Jasmine Court 150 St Jame'Sroad Sutton Surrey SM1 2TY |
Secretary Name | Ms Caroline Karn |
---|---|
Status | Resigned |
Appointed | 05 February 2010(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 November 2015) |
Role | Company Director |
Correspondence Address | C/O Edward Payne & Veness 16 Croham Road South Croydon Surrey CR2 7BA |
Website | rushcliffecare.co.uk |
---|
Registered Address | C/O Eastons 7 Tattenham Crescent Epsom Downs Surrey KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £10 | Mr N. Punter 9.52% Ordinary |
---|---|
- | OTHER 42.86% - |
2 at £10 | Claire Allain 4.76% Ordinary |
1 at £10 | C. Zhongmei & H. Qingrong 2.38% Ordinary |
1 at £10 | Miss J. Sparkes 2.38% Ordinary |
1 at £10 | Mr D. Joshi & Mr N. Pandit 2.38% Ordinary |
1 at £10 | Mr D.g. North 2.38% Ordinary |
1 at £10 | Mr D.s. Hore 2.38% Ordinary |
1 at £10 | Mr J.m. Gasson 2.38% Ordinary |
1 at £10 | Mr L. Barnes 2.38% Ordinary |
1 at £10 | Mr L.g.d. Macfarland 2.38% Ordinary |
1 at £10 | Mr M.j. Harris 2.38% Ordinary |
1 at £10 | Mr M.w. Hansford 2.38% Ordinary |
1 at £10 | Mr N.p. Stratton 2.38% Ordinary |
1 at £10 | Mr P.d. Kester 2.38% Ordinary |
1 at £10 | Mr S.e. Stannard 2.38% Ordinary |
1 at £10 | Mrs C.j. Karn 2.38% Ordinary |
1 at £10 | Ms A.a. Ogbuagu 2.38% Ordinary |
1 at £10 | Ms Emma Cross 2.38% Ordinary |
1 at £10 | N. Richards 2.38% Ordinary |
1 at £10 | R. Clark 2.38% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 September |
Latest Return | 26 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 1 week from now) |
16 August 2023 | Current accounting period extended from 30 June 2023 to 28 September 2023 (1 page) |
---|---|
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (7 pages) |
17 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
16 November 2022 | Director's details changed for Miss Claire Allain on 16 November 2022 (2 pages) |
11 November 2022 | Registered office address changed from C/O Edward Payne & Veness Fulbrook House 24 Chalmers Road Banstead Surrey SM7 3HF England to C/O Eastons 7 Tattenham Crescent Epsom Downs Surrey KT18 5QG on 11 November 2022 (1 page) |
2 November 2022 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
28 July 2022 | Termination of appointment of Kevin Cook as a director on 15 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Margaret Helen Rankin as a director on 15 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Lloyd George David Macfarland as a director on 15 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Emma Cross as a director on 19 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Mark Julian Harris as a director on 15 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Leandro Barnes as a director on 15 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Simon Edward Stannard as a director on 15 July 2022 (1 page) |
28 July 2022 | Termination of appointment of Lauren Rabbetts as a director on 28 July 2022 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
4 April 2022 | Notification of a person with significant control statement (2 pages) |
29 March 2022 | Termination of appointment of Jean Sparkes as a director on 28 March 2022 (1 page) |
29 March 2022 | Registered office address changed from C/O Edward Payne & Veness 16 Croham Road South Croydon Surrey CR2 7BA to C/O Edward Payne & Veness Fulbrook House 24 Chalmers Road Banstead Surrey SM7 3HF on 29 March 2022 (1 page) |
29 March 2022 | Cessation of Penny Veness as a person with significant control on 4 March 2022 (1 page) |
20 September 2021 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
10 August 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
9 September 2020 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
26 November 2018 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
16 July 2018 | Termination of appointment of Stephanie White as a director on 5 October 2016 (1 page) |
16 July 2018 | Termination of appointment of David John Bingham as a director on 30 April 2018 (1 page) |
22 January 2018 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
7 July 2017 | Termination of appointment of Caroline Jean Karn as a director on 12 November 2015 (1 page) |
7 July 2017 | Cessation of Ian Seton Stone as a person with significant control on 31 July 2016 (1 page) |
7 July 2017 | Notification of Penny Veness as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Termination of appointment of Caroline Jean Karn as a director on 12 November 2015 (1 page) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Cessation of Ian Seton Stone as a person with significant control on 31 July 2016 (1 page) |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
7 July 2017 | Notification of Penny Veness as a person with significant control on 6 April 2016 (2 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
14 December 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
29 July 2016 | Termination of appointment of Caroline Karn as a secretary on 12 November 2015 (1 page) |
29 July 2016 | Termination of appointment of Caroline Karn as a secretary on 12 November 2015 (1 page) |
26 July 2016 | Termination of appointment of Mark William Hansford as a director on 15 January 2016 (1 page) |
26 July 2016 | Termination of appointment of Mark William Hansford as a director on 15 January 2016 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
28 September 2015 | Accounts for a dormant company made up to 30 June 2015 (9 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Appointment of Mrs Jesal Desai as a director on 8 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Jesal Desai as a director on 8 July 2015 (2 pages) |
29 July 2015 | Appointment of Mrs Jesal Desai as a director on 8 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Joanne Fiona Morley as a director on 26 January 2015 (1 page) |
28 July 2015 | Termination of appointment of Joanne Fiona Morley as a director on 26 January 2015 (1 page) |
28 July 2015 | Termination of appointment of Frank Walaitis as a director on 8 July 2014 (1 page) |
28 July 2015 | Appointment of Mr Michael Thomas as a director on 28 March 2015 (2 pages) |
28 July 2015 | Termination of appointment of Frank Walaitis as a director on 8 July 2014 (1 page) |
28 July 2015 | Appointment of Mr Michael Thomas as a director on 28 March 2015 (2 pages) |
28 July 2015 | Termination of appointment of Frank Walaitis as a director on 8 July 2014 (1 page) |
3 February 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
3 February 2015 | Accounts for a dormant company made up to 30 June 2014 (9 pages) |
11 July 2014 | Appointment of Miss Stephanie White as a director (2 pages) |
11 July 2014 | Appointment of Miss Stephanie White as a director (2 pages) |
11 July 2014 | Termination of appointment of Katharina Spendlove as a director (1 page) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Termination of appointment of Brian Walker as a director (1 page) |
11 July 2014 | Termination of appointment of Katharina Spendlove as a director (1 page) |
11 July 2014 | Termination of appointment of Brian Walker as a director (1 page) |
11 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
14 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
14 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
9 July 2013 | Termination of appointment of Schubert Pereira as a director (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (35 pages) |
9 July 2013 | Termination of appointment of Schubert Pereira as a director (1 page) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (35 pages) |
9 July 2013 | Appointment of Miss Claire Allain as a director (2 pages) |
9 July 2013 | Appointment of Miss Claire Allain as a director (2 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
17 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
6 July 2012 | Termination of appointment of Rosemary Underwood as a director (1 page) |
6 July 2012 | Appointment of Mr Schubert Avelino Pereira as a director (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (35 pages) |
6 July 2012 | Appointment of Miss Lauren Rabbetts as a director (2 pages) |
6 July 2012 | Termination of appointment of Kerry Smith as a director (1 page) |
6 July 2012 | Appointment of Miss Lauren Rabbetts as a director (2 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (35 pages) |
6 July 2012 | Appointment of Mr Schubert Avelino Pereira as a director (2 pages) |
6 July 2012 | Termination of appointment of Rosemary Underwood as a director (1 page) |
6 July 2012 | Termination of appointment of Kerry Smith as a director (1 page) |
12 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
12 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (35 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (35 pages) |
8 July 2011 | Termination of appointment of Manish Bhalla as a director (1 page) |
8 July 2011 | Appointment of Ms Zhongmei Chen as a director (2 pages) |
8 July 2011 | Termination of appointment of Manish Bhalla as a director (1 page) |
8 July 2011 | Appointment of Miss Katharina Jane Spendlove as a director (2 pages) |
8 July 2011 | Appointment of Ms Zhongmei Chen as a director (2 pages) |
8 July 2011 | Appointment of Miss Katharina Jane Spendlove as a director (2 pages) |
8 July 2011 | Termination of appointment of Hazel Rofe as a director (1 page) |
8 July 2011 | Termination of appointment of Hazel Rofe as a director (1 page) |
12 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
12 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (34 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (34 pages) |
9 July 2010 | Appointment of Ms Caroline Karn as a secretary (1 page) |
9 July 2010 | Appointment of Ms Caroline Karn as a secretary (1 page) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (34 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (34 pages) |
4 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (34 pages) |
28 April 2010 | Director's details changed for Kerry Jane Smith on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Leslie Rutter on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Alero Ann Marie Ogbuagu on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Simon Edward Stannard on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Leandro Barnes on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Kevin Cook on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Jean Sparkes on 5 February 2010 (2 pages) |
28 April 2010 | Termination of appointment of Nicholas Bryant as a secretary (1 page) |
28 April 2010 | Director's details changed for Emma Cross on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Joanne Fiona Morley on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Caroline Jean Karn on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David George Dorrington on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark William Hansford on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Hazel Catherine Rofe on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Joanne Fiona Morley on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Kevin Cook on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip David Kester on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark William Hansford on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Rosemary Underwood on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Hugh Andrew Lanham on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Frank Walaitis on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Lloyd George David Macfarland on 5 February 2010 (2 pages) |
28 April 2010 | Termination of appointment of Nicholas Bryant as a secretary (1 page) |
28 April 2010 | Director's details changed for Hazel Catherine Rofe on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Emma Cross on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Brian Leonard Taylor on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Leslie Rutter on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Joanne Fiona Morley on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Helen Rankin on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Jean Sparkes on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Rosemary Underwood on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Seton Stone on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Hugh Andrew Lanham on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark Julian Harris on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Dennis Clark on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Frank Walaitis on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Frank Walaitis on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David George Dorrington on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Keith Leslie Wilson on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Hazel Catherine Rofe on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip David Kester on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Emma Cross on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip David Kester on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Keith Leslie Wilson on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Helen Rankin on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Kerry Jane Smith on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Keith Leslie Wilson on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Graham George Rendell on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Seton Stone on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Alero Ann Marie Ogbuagu on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Leslie Rutter on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Stephen Hore on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Nigel Punter on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark William Hansford on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark Julian Harris on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Manish Bhalla on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Kerry Jane Smith on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Alero Ann Marie Ogbuagu on 5 February 2010 (2 pages) |
28 April 2010 | Termination of appointment of Nicholas Bryant as a director (1 page) |
28 April 2010 | Director's details changed for Graham George Rendell on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David John Bingham on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark Julian Harris on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Leandro Barnes on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Brian Andrew Walker on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Leandro Barnes on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Manish Bhalla on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Robert Dennis Clark on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Lloyd George David Macfarland on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Rosemary Underwood on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Nigel Punter on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Ian Seton Stone on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Michael Hugh Andrew Lanham on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Simon Edward Stannard on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Brian Andrew Walker on 5 February 2010 (2 pages) |
28 April 2010 | Termination of appointment of Nicholas Bryant as a director (1 page) |
28 April 2010 | Director's details changed for Robert Dennis Clark on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Caroline Jean Karn on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Margaret Helen Rankin on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Nigel Punter on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David John Bingham on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Dr Brian Andrew Walker on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Stephen Hore on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Graham George Rendell on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Jean Sparkes on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Simon Edward Stannard on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David Stephen Hore on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Brian Leonard Taylor on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David George Dorrington on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Lloyd George David Macfarland on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for David John Bingham on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Kevin Cook on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Caroline Jean Karn on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Brian Leonard Taylor on 5 February 2010 (2 pages) |
28 April 2010 | Director's details changed for Manish Bhalla on 5 February 2010 (2 pages) |
18 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 November 2009 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (23 pages) |
28 May 2009 | Return made up to 05/04/09; full list of members (23 pages) |
13 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
13 February 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
25 November 2008 | Return made up to 05/04/08; change of members
|
25 November 2008 | Return made up to 05/04/08; change of members
|
17 April 2008 | Director appointed margaret helen rankin (2 pages) |
17 April 2008 | Director appointed margaret helen rankin (2 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
7 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Return made up to 05/04/07; change of members
|
21 April 2007 | Return made up to 05/04/07; change of members
|
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 May 2006 | Return made up to 05/04/06; full list of members
|
10 May 2006 | Return made up to 05/04/06; full list of members
|
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
18 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
18 November 2005 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
11 May 2005 | Return made up to 05/04/05; change of members
|
11 May 2005 | Return made up to 05/04/05; change of members
|
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
18 October 2004 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
18 October 2004 | Partial exemption accounts made up to 30 June 2004 (10 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 05/04/04; change of members
|
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 05/04/04; change of members
|
24 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
24 September 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Return made up to 05/04/03; full list of members
|
8 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
10 May 2002 | Return made up to 05/04/02; change of members
|
10 May 2002 | Return made up to 05/04/02; change of members
|
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
24 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
24 September 2001 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 05/04/01; change of members
|
23 April 2001 | New director appointed (2 pages) |
23 April 2001 | Return made up to 05/04/01; change of members
|
23 April 2001 | New director appointed (2 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
3 October 2000 | Full accounts made up to 30 June 2000 (10 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members
|
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Return made up to 05/04/00; full list of members
|
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | Director's particulars changed (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
27 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
27 September 1999 | Full accounts made up to 30 June 1999 (10 pages) |
15 May 1999 | New director appointed (2 pages) |
15 May 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 05/04/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Return made up to 05/04/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
16 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
16 October 1998 | Full accounts made up to 30 June 1998 (10 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New secretary appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members
|
23 April 1998 | Return made up to 05/04/98; full list of members
|
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (12 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | Return made up to 05/04/97; full list of members
|
8 April 1997 | Return made up to 05/04/97; full list of members
|
2 February 1997 | Return made up to 05/04/96; full list of members
|
2 February 1997 | Return made up to 05/04/96; full list of members
|
27 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
27 September 1996 | Full accounts made up to 30 June 1996 (10 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
15 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
15 September 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Return made up to 05/04/95; full list of members
|
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Return made up to 05/04/95; full list of members
|
11 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director's particulars changed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
12 December 1988 | Registered office changed on 12/12/88 from: 2A cheam road sutton surrey SM1 1SR (1 page) |
12 December 1988 | Registered office changed on 12/12/88 from: 2A cheam road sutton surrey SM1 1SR (1 page) |
9 October 1973 | Incorporation (18 pages) |
9 October 1973 | Incorporation (18 pages) |
9 October 1973 | Certificate of incorporation (1 page) |
9 October 1973 | Certificate of incorporation (1 page) |