Company NameJasmine Court Management Limited
Company StatusActive
Company Number01138619
CategoryPrivate Limited Company
Incorporation Date9 October 1973(50 years, 7 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 NameMr Ian Seton Stone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleTelevision Engineer
Country of ResidenceEngland
Correspondence AddressFlat 7 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMr Robert Dennis Clark
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleOffice Messenger
Country of ResidenceEngland
Correspondence AddressFlat 4 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2RD
Director NameMrs Jean Sparkes
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleRadiographer
Country of ResidenceEngland
Correspondence AddressFlat 12 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2TY
Director NameMr David Leslie Rutter
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleMortgage Development Manager
Country of ResidenceEngland
Correspondence AddressFlat 15 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Director NameMr Graham George Rendell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 13 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2TY
Director NameMr Michael Hugh Andrew Lanham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleManufacturing Supervisor
Country of ResidenceEngland
Correspondence AddressFlat 12 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMr Simon Edward Stannard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 28 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Director NameMr Lloyd George David Macfarland
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1992(18 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RolePostal Officer
Country of ResidenceEngland
Correspondence AddressFlat 2 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMr David Stephen Hore
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1993(19 years, 9 months after company formation)
Appointment Duration30 years, 10 months
RolePensions Administrator
Country of ResidenceEngland
Correspondence AddressFlat 14 Jasmine Court
150 St James Court
Sutton
Surrey
SM1 2TY
Director NameMr Mark Julian Harris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1998(24 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RolePostman
Country of ResidenceEngland
Correspondence AddressFlat 23 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Director NameMr David George Dorrington
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1998(24 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleBank Officer
Country of ResidenceEngland
Correspondence AddressFlat 20 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Director NameMr Nigel Punter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(25 years, 1 month after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Jasmine Court
152 Saint James Road
Sutton
Surrey
SM1 2TZ
Director NameMr Kevin Cook
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2000(26 years, 8 months after company formation)
Appointment Duration23 years, 11 months
RoleStore Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMs Alero Ann Marie Ogbuagu
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2003(30 years, 2 months after company formation)
Appointment Duration20 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMr Philip David Kester
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(30 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressFlat 26 Jasmine Court
152 St James' Road
Sutton
Surrey
SM1 2TZ
Director NameMr Keith Leslie Wilson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(31 years, 6 months after company formation)
Appointment Duration19 years
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressFlat 9 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMs Emma Cross
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2006(33 years, 1 month after company formation)
Appointment Duration17 years, 5 months
RoleCleaner
Country of ResidenceEngland
Correspondence AddressFlat 1 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2RD
Director NameMr Brian Leonard Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(33 years, 4 months after company formation)
Appointment Duration17 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Jasmine Court
150 St Jame's Road
Sutton
Surrey
SM1 2TY
Director NameMs Margaret Helen Rankin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(34 years, 6 months after company formation)
Appointment Duration16 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 24 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Director NameMs Zhongmei Chen
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(36 years, 9 months after company formation)
Appointment Duration13 years, 9 months
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address5 Jasmine Court
150 St. James Road
Sutton
Surrey
SM1 2TY
Director NameMiss Lauren Rabbetts
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(38 years, 6 months after company formation)
Appointment Duration12 years
RoleSales
Country of ResidenceEngland
Correspondence AddressFlat 3 Jasmine Court
150 St. James Road
Sutton
Surrey
SM1 2TY
Director NameMiss Claire Allain
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(39 years after company formation)
Appointment Duration11 years, 6 months
RoleCare Manager
Country of ResidenceEngland
Correspondence Address27 Jasmine Court
152 St. James Road
Sutton
Surrey
SM1 2TZ
Director NameMiss Claire Hannon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(39 years after company formation)
Appointment Duration11 years, 6 months
RoleCare Manager
Country of ResidenceEngland
Correspondence Address27 Jasmine Court
152 St. James Road
Sutton
Surrey
SM1 2TZ
Director NameMr Michael Thomas
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2015(41 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 Jasmine Court 152 St James Road
Sutton
Surrey
SM1 2TZ
Director NameMrs Jesal Desai
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2015(41 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Jasmine Court 115 Sydney Road
Sutton
Surrey
SM1 2RD
Secretary NameStella Margaret Dade
NationalityBritish
StatusResigned
Appointed18 October 1991(18 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 1997)
RolePartner In Recruitment Consult
Correspondence AddressFlat 25 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Director NamePeter Blowes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 September 1995)
RoleAccountant
Correspondence Address8 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameKeith Alan Birtwistle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 February 1998)
RoleGeneral Foreman
Correspondence Address23 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Director NameAlison Armitage
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 1993)
RoleConference And Banqueting Mana
Correspondence Address14 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameDavid Edwin Britain
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 August 1996)
RoleStocktaker
Correspondence AddressFlat 20 Jasmine Court
152 St James Road
Sutton
Surrey
SM1 2TZ
Secretary NameAndrew Stewart Hindle
NationalityBritish
StatusResigned
Appointed05 April 1992(18 years, 6 months after company formation)
Appointment Duration-1 years, 6 months (resigned 18 October 1991)
RoleCompany Director
Correspondence AddressFlat 5 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2TY
Director NameJonathan Ball
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 1998)
RoleInsurance Underwriter
Correspondence AddressFlat 8 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2TY
Director NamePaul Batey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(19 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 October 2001)
RoleCivil Servant
Correspondence AddressFlat 13 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameStephen Geoffery Boreham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(19 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2002)
RoleCarpenter
Correspondence AddressFlat 5 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameJacqueline Aspin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1993(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 September 1997)
RoleBank Clerk
Correspondence AddressFlat 4 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMatthew Simon Brown
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(21 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2001)
RoleSales Consultant
Correspondence AddressFlat 10 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2RD
Secretary NameCaroline Jean Karn
NationalityBritish
StatusResigned
Appointed09 September 1997(23 years, 11 months after company formation)
Appointment Duration7 years (resigned 04 October 2004)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 10 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Director NameMr David John Bingham
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1999(25 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 April 2018)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence AddressFlat 7 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2RD
Director NameNicholas Michael Bryant
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(27 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 January 2010)
RolePensions Admin
Correspondence AddressFlat 18 Jasmine Court
152 St James' Road
Sutton
Surrey
SM1 2TZ
Director NameMr Leandro Barnes
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed31 July 2002(28 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 15 July 2022)
RoleChef
Country of ResidenceEngland
Correspondence AddressFlat 9 Jasmine Court
115 Sydney Road
Sutton
Surrey
SM1 2RD
Director NameTerence Alan Brill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(28 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 September 2006)
RolePlasterer
Correspondence AddressFlat 5 Jasmine Court
150 St James Road
Sutton
Surrey
SM1 2TY
Secretary NameNicholas Michael Bryant
NationalityBritish
StatusResigned
Appointed04 October 2004(31 years after company formation)
Appointment Duration5 years, 4 months (resigned 05 February 2010)
RolePensions Administrator
Correspondence AddressFlat 18 Jasmine Court
152 St James' Road
Sutton
Surrey
SM1 2TZ
Director NameMr Manish Bhalla
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2006(33 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2010)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Jasmine Court
150 St Jame'Sroad
Sutton
Surrey
SM1 2TY
Secretary NameMs Caroline Karn
StatusResigned
Appointed05 February 2010(36 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 2015)
RoleCompany Director
Correspondence AddressC/O Edward Payne & Veness
16 Croham Road
South Croydon
Surrey
CR2 7BA

Contact

Websiterushcliffecare.co.uk

Location

Registered AddressC/O Eastons
7 Tattenham Crescent
Epsom Downs
Surrey
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £10Mr N. Punter
9.52%
Ordinary
-OTHER
42.86%
-
2 at £10Claire Allain
4.76%
Ordinary
1 at £10C. Zhongmei & H. Qingrong
2.38%
Ordinary
1 at £10Miss J. Sparkes
2.38%
Ordinary
1 at £10Mr D. Joshi & Mr N. Pandit
2.38%
Ordinary
1 at £10Mr D.g. North
2.38%
Ordinary
1 at £10Mr D.s. Hore
2.38%
Ordinary
1 at £10Mr J.m. Gasson
2.38%
Ordinary
1 at £10Mr L. Barnes
2.38%
Ordinary
1 at £10Mr L.g.d. Macfarland
2.38%
Ordinary
1 at £10Mr M.j. Harris
2.38%
Ordinary
1 at £10Mr M.w. Hansford
2.38%
Ordinary
1 at £10Mr N.p. Stratton
2.38%
Ordinary
1 at £10Mr P.d. Kester
2.38%
Ordinary
1 at £10Mr S.e. Stannard
2.38%
Ordinary
1 at £10Mrs C.j. Karn
2.38%
Ordinary
1 at £10Ms A.a. Ogbuagu
2.38%
Ordinary
1 at £10Ms Emma Cross
2.38%
Ordinary
1 at £10N. Richards
2.38%
Ordinary
1 at £10R. Clark
2.38%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

16 August 2023Current accounting period extended from 30 June 2023 to 28 September 2023 (1 page)
26 July 2023Confirmation statement made on 26 July 2023 with updates (7 pages)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
16 November 2022Director's details changed for Miss Claire Allain on 16 November 2022 (2 pages)
11 November 2022Registered 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 2022Accounts for a dormant company made up to 30 June 2022 (3 pages)
28 July 2022Termination of appointment of Kevin Cook as a director on 15 July 2022 (1 page)
28 July 2022Termination of appointment of Margaret Helen Rankin as a director on 15 July 2022 (1 page)
28 July 2022Termination of appointment of Lloyd George David Macfarland as a director on 15 July 2022 (1 page)
28 July 2022Termination of appointment of Emma Cross as a director on 19 July 2022 (1 page)
28 July 2022Termination of appointment of Mark Julian Harris as a director on 15 July 2022 (1 page)
28 July 2022Termination of appointment of Leandro Barnes as a director on 15 July 2022 (1 page)
28 July 2022Termination of appointment of Simon Edward Stannard as a director on 15 July 2022 (1 page)
28 July 2022Termination of appointment of Lauren Rabbetts as a director on 28 July 2022 (1 page)
4 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 April 2022Notification of a person with significant control statement (2 pages)
29 March 2022Termination of appointment of Jean Sparkes as a director on 28 March 2022 (1 page)
29 March 2022Registered 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 2022Cessation of Penny Veness as a person with significant control on 4 March 2022 (1 page)
20 September 2021Accounts for a dormant company made up to 30 June 2021 (3 pages)
10 August 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 30 June 2019 (3 pages)
15 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 30 June 2018 (3 pages)
16 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
16 July 2018Termination of appointment of Stephanie White as a director on 5 October 2016 (1 page)
16 July 2018Termination of appointment of David John Bingham as a director on 30 April 2018 (1 page)
22 January 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
7 July 2017Termination of appointment of Caroline Jean Karn as a director on 12 November 2015 (1 page)
7 July 2017Cessation of Ian Seton Stone as a person with significant control on 31 July 2016 (1 page)
7 July 2017Notification of Penny Veness as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Termination of appointment of Caroline Jean Karn as a director on 12 November 2015 (1 page)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Cessation of Ian Seton Stone as a person with significant control on 31 July 2016 (1 page)
7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
7 July 2017Notification of Penny Veness as a person with significant control on 6 April 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
14 December 2016Accounts for a dormant company made up to 30 June 2016 (9 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
29 July 2016Termination of appointment of Caroline Karn as a secretary on 12 November 2015 (1 page)
29 July 2016Termination of appointment of Caroline Karn as a secretary on 12 November 2015 (1 page)
26 July 2016Termination of appointment of Mark William Hansford as a director on 15 January 2016 (1 page)
26 July 2016Termination of appointment of Mark William Hansford as a director on 15 January 2016 (1 page)
28 September 2015Accounts for a dormant company made up to 30 June 2015 (9 pages)
28 September 2015Accounts for a dormant company made up to 30 June 2015 (9 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 420
(33 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 420
(33 pages)
30 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 420
(33 pages)
29 July 2015Appointment of Mrs Jesal Desai as a director on 8 July 2015 (2 pages)
29 July 2015Appointment of Mrs Jesal Desai as a director on 8 July 2015 (2 pages)
29 July 2015Appointment of Mrs Jesal Desai as a director on 8 July 2015 (2 pages)
28 July 2015Termination of appointment of Joanne Fiona Morley as a director on 26 January 2015 (1 page)
28 July 2015Termination of appointment of Joanne Fiona Morley as a director on 26 January 2015 (1 page)
28 July 2015Termination of appointment of Frank Walaitis as a director on 8 July 2014 (1 page)
28 July 2015Appointment of Mr Michael Thomas as a director on 28 March 2015 (2 pages)
28 July 2015Termination of appointment of Frank Walaitis as a director on 8 July 2014 (1 page)
28 July 2015Appointment of Mr Michael Thomas as a director on 28 March 2015 (2 pages)
28 July 2015Termination of appointment of Frank Walaitis as a director on 8 July 2014 (1 page)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
3 February 2015Accounts for a dormant company made up to 30 June 2014 (9 pages)
11 July 2014Appointment of Miss Stephanie White as a director (2 pages)
11 July 2014Appointment of Miss Stephanie White as a director (2 pages)
11 July 2014Termination of appointment of Katharina Spendlove as a director (1 page)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 420
(34 pages)
11 July 2014Termination of appointment of Brian Walker as a director (1 page)
11 July 2014Termination of appointment of Katharina Spendlove as a director (1 page)
11 July 2014Termination of appointment of Brian Walker as a director (1 page)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 420
(34 pages)
14 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
14 November 2013Accounts for a dormant company made up to 30 June 2013 (8 pages)
9 July 2013Termination of appointment of Schubert Pereira as a director (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (35 pages)
9 July 2013Termination of appointment of Schubert Pereira as a director (1 page)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (35 pages)
9 July 2013Appointment of Miss Claire Allain as a director (2 pages)
9 July 2013Appointment of Miss Claire Allain as a director (2 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (11 pages)
6 July 2012Termination of appointment of Rosemary Underwood as a director (1 page)
6 July 2012Appointment of Mr Schubert Avelino Pereira as a director (2 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (35 pages)
6 July 2012Appointment of Miss Lauren Rabbetts as a director (2 pages)
6 July 2012Termination of appointment of Kerry Smith as a director (1 page)
6 July 2012Appointment of Miss Lauren Rabbetts as a director (2 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (35 pages)
6 July 2012Appointment of Mr Schubert Avelino Pereira as a director (2 pages)
6 July 2012Termination of appointment of Rosemary Underwood as a director (1 page)
6 July 2012Termination of appointment of Kerry Smith as a director (1 page)
12 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
12 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (35 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (35 pages)
8 July 2011Termination of appointment of Manish Bhalla as a director (1 page)
8 July 2011Appointment of Ms Zhongmei Chen as a director (2 pages)
8 July 2011Termination of appointment of Manish Bhalla as a director (1 page)
8 July 2011Appointment of Miss Katharina Jane Spendlove as a director (2 pages)
8 July 2011Appointment of Ms Zhongmei Chen as a director (2 pages)
8 July 2011Appointment of Miss Katharina Jane Spendlove as a director (2 pages)
8 July 2011Termination of appointment of Hazel Rofe as a director (1 page)
8 July 2011Termination of appointment of Hazel Rofe as a director (1 page)
12 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
12 November 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (34 pages)
12 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (34 pages)
9 July 2010Appointment of Ms Caroline Karn as a secretary (1 page)
9 July 2010Appointment of Ms Caroline Karn as a secretary (1 page)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (34 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (34 pages)
4 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (34 pages)
28 April 2010Director's details changed for Kerry Jane Smith on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David Leslie Rutter on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Alero Ann Marie Ogbuagu on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Simon Edward Stannard on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Leandro Barnes on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Kevin Cook on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Jean Sparkes on 5 February 2010 (2 pages)
28 April 2010Termination of appointment of Nicholas Bryant as a secretary (1 page)
28 April 2010Director's details changed for Emma Cross on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Joanne Fiona Morley on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Caroline Jean Karn on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David George Dorrington on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Mark William Hansford on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Hazel Catherine Rofe on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Joanne Fiona Morley on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Kevin Cook on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Philip David Kester on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Mark William Hansford on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Rosemary Underwood on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Michael Hugh Andrew Lanham on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Frank Walaitis on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Lloyd George David Macfarland on 5 February 2010 (2 pages)
28 April 2010Termination of appointment of Nicholas Bryant as a secretary (1 page)
28 April 2010Director's details changed for Hazel Catherine Rofe on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Emma Cross on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Brian Leonard Taylor on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David Leslie Rutter on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Joanne Fiona Morley on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Margaret Helen Rankin on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Jean Sparkes on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Rosemary Underwood on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Ian Seton Stone on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Michael Hugh Andrew Lanham on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Mark Julian Harris on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Robert Dennis Clark on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Frank Walaitis on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Frank Walaitis on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David George Dorrington on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Keith Leslie Wilson on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Hazel Catherine Rofe on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Philip David Kester on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Emma Cross on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Philip David Kester on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Keith Leslie Wilson on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Margaret Helen Rankin on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Kerry Jane Smith on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Keith Leslie Wilson on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Graham George Rendell on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Ian Seton Stone on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Alero Ann Marie Ogbuagu on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David Leslie Rutter on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David Stephen Hore on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Nigel Punter on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Mark William Hansford on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Mark Julian Harris on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Manish Bhalla on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Kerry Jane Smith on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Alero Ann Marie Ogbuagu on 5 February 2010 (2 pages)
28 April 2010Termination of appointment of Nicholas Bryant as a director (1 page)
28 April 2010Director's details changed for Graham George Rendell on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David John Bingham on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Mark Julian Harris on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Leandro Barnes on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Dr Brian Andrew Walker on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Leandro Barnes on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Manish Bhalla on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Robert Dennis Clark on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Lloyd George David Macfarland on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Rosemary Underwood on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Nigel Punter on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Ian Seton Stone on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Michael Hugh Andrew Lanham on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Simon Edward Stannard on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Dr Brian Andrew Walker on 5 February 2010 (2 pages)
28 April 2010Termination of appointment of Nicholas Bryant as a director (1 page)
28 April 2010Director's details changed for Robert Dennis Clark on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Caroline Jean Karn on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Margaret Helen Rankin on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Nigel Punter on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David John Bingham on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Dr Brian Andrew Walker on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David Stephen Hore on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Graham George Rendell on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Jean Sparkes on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Simon Edward Stannard on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David Stephen Hore on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Brian Leonard Taylor on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David George Dorrington on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Lloyd George David Macfarland on 5 February 2010 (2 pages)
28 April 2010Director's details changed for David John Bingham on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Kevin Cook on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Caroline Jean Karn on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Brian Leonard Taylor on 5 February 2010 (2 pages)
28 April 2010Director's details changed for Manish Bhalla on 5 February 2010 (2 pages)
18 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
18 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
28 May 2009Return made up to 05/04/09; full list of members (23 pages)
28 May 2009Return made up to 05/04/09; full list of members (23 pages)
13 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
13 February 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 November 2008Return made up to 05/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(21 pages)
25 November 2008Return made up to 05/04/08; change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director resigned
(21 pages)
17 April 2008Director appointed margaret helen rankin (2 pages)
17 April 2008Director appointed margaret helen rankin (2 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
7 January 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
21 April 2007Return made up to 05/04/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
21 April 2007Return made up to 05/04/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
28 September 2006Total exemption full accounts made up to 30 June 2006 (10 pages)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
10 May 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(31 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
28 April 2006New director appointed (2 pages)
18 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
11 May 2005Return made up to 05/04/05; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(21 pages)
11 May 2005Return made up to 05/04/05; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(21 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
18 October 2004Partial exemption accounts made up to 30 June 2004 (10 pages)
18 October 2004Partial exemption accounts made up to 30 June 2004 (10 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Return made up to 05/04/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Return made up to 05/04/04; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
24 September 2003Total exemption full accounts made up to 30 June 2003 (12 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(32 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(32 pages)
8 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
8 October 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
10 May 2002Return made up to 05/04/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
10 May 2002Return made up to 05/04/02; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
24 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
24 September 2001Total exemption full accounts made up to 30 June 2001 (10 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Return made up to 05/04/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
23 April 2001New director appointed (2 pages)
23 April 2001Return made up to 05/04/01; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
23 April 2001New director appointed (2 pages)
3 October 2000Full accounts made up to 30 June 2000 (10 pages)
3 October 2000Full accounts made up to 30 June 2000 (10 pages)
20 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Director's particulars changed (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
27 September 1999Full accounts made up to 30 June 1999 (10 pages)
27 September 1999Full accounts made up to 30 June 1999 (10 pages)
15 May 1999New director appointed (2 pages)
15 May 1999New director appointed (2 pages)
22 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Return made up to 05/04/99; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 30 June 1998 (10 pages)
16 October 1998Full accounts made up to 30 June 1998 (10 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
23 April 1998Return made up to 05/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(20 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 30 June 1997 (12 pages)
11 January 1998Full accounts made up to 30 June 1997 (12 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
8 April 1997Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
2 February 1997Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
2 February 1997Return made up to 05/04/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(20 pages)
27 September 1996Full accounts made up to 30 June 1996 (10 pages)
27 September 1996Full accounts made up to 30 June 1996 (10 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
22 July 1996New director appointed (2 pages)
15 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
15 September 1995Accounts for a small company made up to 30 June 1995 (9 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director's particulars changed (2 pages)
11 April 1995Director resigned;new director appointed (2 pages)
12 December 1988Registered office changed on 12/12/88 from: 2A cheam road sutton surrey SM1 1SR (1 page)
12 December 1988Registered office changed on 12/12/88 from: 2A cheam road sutton surrey SM1 1SR (1 page)
9 October 1973Incorporation (18 pages)
9 October 1973Incorporation (18 pages)
9 October 1973Certificate of incorporation (1 page)
9 October 1973Certificate of incorporation (1 page)