Company NameLaurel Manor Management (No. 1) Limited
Company StatusActive
Company Number01177688
CategoryPrivate Limited Company
Incorporation Date17 July 1974(49 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameHelen Margaret Cattley
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1995(21 years, 2 months after company formation)
Appointment Duration28 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address49 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr Edward John Eggs
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1996(21 years, 11 months after company formation)
Appointment Duration27 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address62 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameLorraine Abbotts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1998(23 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleTraining Adviser
Country of ResidenceUnited Kingdom
Correspondence Address53 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameBrian Robert Matthews
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1998(23 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address43 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Victoria Shields
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 1998(24 years, 1 month after company formation)
Appointment Duration25 years, 7 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressEgmont House
55 Egmont Road
Sutton
Surrey
SM2 5JR
Director NameMr Thomas Andrew Mills
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 1999(24 years, 8 months after company formation)
Appointment Duration25 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAppensleigh
Feock
Cornwall
TR3 6SD
Director NameJohn Barry Mansfield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(24 years, 8 months after company formation)
Appointment Duration25 years
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address14 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameRoger James Blakemore
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1999(25 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address44 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMr Alan Howard Longhurst
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(25 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 14 The Walled Garden
Holly Hill Park Holly Hill Drive
Banstead
Surrey
Sm7 2e
Director NameMr John Richard Cooper
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(26 years after company formation)
Appointment Duration23 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Sycamore Close
Fetcham
Leatherhead
Surrey
KT22 9EX
Director NameRohitbhai Ambalal Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(26 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Warren Avenue
Sutton
Surrey
SM2 7QL
Director NameMr Richard Verner
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(28 years after company formation)
Appointment Duration21 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressWoodsprings Fishers Lane
Cold Ash
Thatcham
Berkshire
RG18 9NG
Director NameJennifer Susan Miles
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2003(29 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address63 Laurel Manor
Devonshire Road
South Sutton
Surrey
SM2 5EJ
Director NamePaul Gavin Mayger
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(30 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence Address54 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Deborah Jayne Rathod
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2006(31 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleDental Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Laurel Manor
18-30 Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameLynn Mills
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(32 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleSocial Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address64 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Sadia Salman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2007(32 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Road
Old Trafford
Manchester
Lancashire
M16 7RT
Director NameGail Evelyn Hunter
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2008(33 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 51 Laurel Manor 18-30 Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Hazel Marion Charge
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(42 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 South Drive
Cheam
Sutton
SM2 7PH
Director NameMr Tibor Turupuli
Date of BirthAugust 1980 (Born 43 years ago)
NationalityHungarian
StatusCurrent
Appointed13 April 2017(42 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleSystem Engineer
Country of ResidenceUnited Kingdom
Correspondence Address65 Laurel Manor Devonshire Road
Sutton
SM2 5EJ
Director NameMr Vladimir Vladimirov Vanchev
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBulgarian
StatusCurrent
Appointed14 April 2017(42 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address66 Laurel Manor Devonshire Road
Sutton
SM2 5EJ
Director NameMr Andrew Carl Francis
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(42 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Overton Road
Sutton
SM2 6QF
Director NameDr Abigail Kate Faber
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address10 Larchwood Close
Banstead
SM7 1HE
Director NameMr Michael Edward Littleton Randall
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Laurel Manor Devonshire Road
Sutton
SM2 5EJ
Director NameMr Colin George Ring
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedstone Court Hill
Chipstead
Coulsdon
CR5 3NQ
Director NameMrs Alison Joanne Birch
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Laurel Manor Devonshire Road
Sutton
Surrey
SM2 5EJ
Director NameMrs Pamela Dorothy Helen Clarke
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(42 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Osier Way
Banstead
SM7 1LL
Secretary NameMr Mark Waters
StatusCurrent
Appointed06 April 2018(43 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Lind Road
Sutton
SM1 4PJ
Director NameMr Miremad Bahmani Rashidzadeh
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(45 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMrs Maeemeh Lachinpour
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIranian
StatusCurrent
Appointed20 January 2020(45 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameJoyce Margaret Cook
NationalityBritish
StatusResigned
Appointed14 May 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address33 Laurel Manor
Sutton
Surrey
SM2 5EJ
Secretary NameAlistair Malcolm Debono
NationalityBritish
StatusResigned
Appointed01 December 1995(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 1997)
RoleComputer Operator
Country of ResidenceUnited Kingdom
Correspondence Address20 Laurel Manor
Sutton
Surrey
SM2 5EJ
Secretary NameMr Edward John Eggs
NationalityBritish
StatusResigned
Appointed19 May 1997(22 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Secretary NameCaroline Jane Wallis
NationalityBritish
StatusResigned
Appointed26 May 2000(25 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 September 2000)
RoleAdministration/Teacher
Correspondence Address42 Laurel Manor
Devonshire Road
Sutton
Surrey
SM2 5EJ
Secretary NameMichael Henry Clark
NationalityBritish
StatusResigned
Appointed06 September 2000(26 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 06 April 2018)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address61 Langley Way
West Wickham
Kent
BR4 0DJ

Contact

Websitewww.laurelmanor.co.uk
Email address[email protected]
Telephone020 86611661
Telephone regionLondon

Location

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

Shareholders

1 at £10Alan Howard Longhurst
3.57%
Ordinary
1 at £10Brian Robert Matthews
3.57%
Ordinary
1 at £10Deborah Mary Jones
3.57%
Ordinary
1 at £10Edward John Eggs
3.57%
Ordinary
1 at £10Gail Evelyn Hunter
3.57%
Ordinary
1 at £10Gerald Peter Farmer
3.57%
Ordinary
1 at £10Helen Margaret Cattley
3.57%
Ordinary
1 at £10Jennifer Anne Clayton
3.57%
Ordinary
1 at £10Jennifer Susan Miles
3.57%
Ordinary
1 at £10John Barry Mansfield
3.57%
Ordinary
1 at £10John Edward Clarke
3.57%
Ordinary
1 at £10Jonathan Mark Edward Moore
3.57%
Ordinary
1 at £10Lorraine Abbotts
3.57%
Ordinary
1 at £10Michael Henry Clark
3.57%
Ordinary
1 at £10Paul Gavin Mayger
3.57%
Ordinary
1 at £10Paul Michael Wightman
3.57%
Ordinary
1 at £10Rohitbai Ambalal Patel
3.57%
Ordinary
1 at £10Thomas Andrew Mills
3.57%
Ordinary
1 at £10Victoria Shields
3.57%
Ordinary
1 at £10William Glyn David Shiers
3.57%
Ordinary
-OTHER
28.57%
-

Financials

Year2014
Net Worth£48,339
Cash£28,257
Current Liabilities£11,163

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Filing History

16 May 2017Appointment of Mrs Alison Joanne Birch as a director on 12 May 2017 (2 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
14 May 2017Appointment of Mrs Pamela Dorothy Helen Clarke as a director on 12 May 2017 (2 pages)
6 May 2017Appointment of Mr Colin George Ring as a director on 5 May 2017 (2 pages)
6 May 2017Appointment of Mr Michael Edward Littleton Randall as a director on 5 May 2017 (2 pages)
6 May 2017Appointment of Dr Abigail Kate Faber as a director on 5 May 2017 (2 pages)
3 May 2017Full accounts made up to 30 September 2016 (13 pages)
23 April 2017Appointment of Mrs Hazel Marion Charge as a director on 13 April 2017 (2 pages)
23 April 2017Appointment of Mr Andrew Carl Francis as a director on 17 April 2017 (2 pages)
23 April 2017Appointment of Mr Vladimir Vladimirov Vanchev as a director on 14 April 2017 (2 pages)
13 April 2017Appointment of Mr Tibor Turupuli as a director on 13 April 2017 (2 pages)
11 April 2017Termination of appointment of Deborah Mary Jones as a director on 10 March 2017 (1 page)
15 May 2016Termination of appointment of Gerald Peter Farmer as a director on 15 May 2016 (1 page)
15 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 280
(27 pages)
15 May 2016Termination of appointment of Ammar Jalil Bilal as a director on 15 May 2016 (1 page)
8 May 2016Full accounts made up to 30 September 2015 (12 pages)
20 May 2015Accounts for a small company made up to 30 September 2014 (7 pages)
20 May 2015Termination of appointment of Alastair James Tiddy as a director on 10 May 2015 (1 page)
20 May 2015Termination of appointment of Paul Michael Wightman as a director on 12 May 2015 (1 page)
20 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 280
(27 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 280
(29 pages)
4 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
21 May 2013Director's details changed for Deborah Mary Jones on 13 May 2013 (2 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (29 pages)
20 May 2013Termination of appointment of Jennifer Clayton as a director (1 page)
20 May 2013Termination of appointment of John Clarke as a director (1 page)
20 May 2013Director's details changed for Mrs Sadia Salman on 13 May 2013 (2 pages)
8 May 2013Accounts for a small company made up to 30 September 2012 (7 pages)
27 September 2012Termination of appointment of William Shiers as a director (1 page)
27 September 2012Termination of appointment of Jonathan Moore as a director (1 page)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (33 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
20 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (33 pages)
7 February 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 May 2010Director's details changed for Thomas Andrew Mills on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Roger James Blakemore on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Gerald Peter Farmer on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Jonathan Mark Edward Moore on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Deborah Mary Jones on 1 May 2010 (2 pages)
29 May 2010Director's details changed for John Richard Cooper on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Helen Margaret Cattley on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Lorraine Abbotts on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Michael Henry Clark on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Edward John Eggs on 1 May 2010 (2 pages)
29 May 2010Director's details changed for John Barry Mansfield on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Gail Evelyn Hunter on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Roger James Blakemore on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Paul Michael Wightman on 1 May 2010 (2 pages)
29 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (26 pages)
29 May 2010Director's details changed for Mr Richard Verner on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Paul Gavin Mayger on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Jonathan Mark Edward Moore on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Sadia Salman on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Alastair James Tiddy on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Lynn Mills on 1 May 2010 (2 pages)
29 May 2010Director's details changed for John Barry Mansfield on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Jennifer Anne Clayton on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mrs Deborah Jayne Rathod on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mr John Edward Clarke on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Thomas Andrew Mills on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Michael Henry Clark on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Lynn Mills on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Edward John Eggs on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Gail Evelyn Hunter on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Lorraine Abbotts on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Helen Margaret Cattley on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Jennifer Anne Clayton on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Brian Robert Matthews on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Richard Verner on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Gerald Peter Farmer on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Jennifer Susan Miles on 1 May 2010 (2 pages)
29 May 2010Director's details changed for William Glyn David Shiers on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Alan Howard Longhurst on 1 May 2010 (2 pages)
29 May 2010Director's details changed for William Glyn David Shiers on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Ammar Jalil Bilal on 1 May 2010 (2 pages)
29 May 2010Director's details changed for John Richard Cooper on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Alastair James Tiddy on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Sadia Salman on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Deborah Mary Jones on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mr John Edward Clarke on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Alan Howard Longhurst on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mr Ammar Jalil Bilal on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Jennifer Susan Miles on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Brian Robert Matthews on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Paul Gavin Mayger on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Mrs Deborah Jayne Rathod on 1 May 2010 (2 pages)
29 May 2010Director's details changed for Paul Michael Wightman on 1 May 2010 (2 pages)
7 January 2010Accounts for a small company made up to 30 September 2009 (7 pages)
15 May 2009Return made up to 14/05/09; full list of members (21 pages)
26 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
3 June 2008Return made up to 14/05/08; full list of members (21 pages)
2 June 2008Director's change of particulars / deborah kalms / 07/12/2007 (1 page)
18 April 2008Director appointed ammar jalil bilal (2 pages)
29 February 2008Appointment terminated director louise fowler (1 page)
29 February 2008Director appointed gail evelyn hunter (2 pages)
21 February 2008Director resigned (1 page)
7 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
4 June 2007Return made up to 14/05/07; change of members (20 pages)
18 February 2007Director resigned (1 page)
18 February 2007New director appointed (2 pages)
14 December 2006Accounts for a small company made up to 30 September 2006 (7 pages)
27 September 2006Director resigned (1 page)
27 September 2006New director appointed (2 pages)
6 September 2006Director resigned (1 page)
6 September 2006New director appointed (2 pages)
24 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
10 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (2 pages)
23 May 2005Return made up to 14/05/05; change of members (19 pages)
19 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 April 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
21 May 2004Return made up to 14/05/04; change of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
6 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
21 August 2003Director resigned (1 page)
27 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
28 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
13 March 2003Director's particulars changed (1 page)
1 November 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
30 September 2002Director's particulars changed (1 page)
30 September 2002Director resigned (1 page)
30 September 2002New director appointed (2 pages)
30 September 2002Director resigned (1 page)
21 May 2002Return made up to 14/05/02; change of members (19 pages)
24 April 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
18 December 2001New director appointed (2 pages)
1 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(18 pages)
30 May 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
18 June 1999Accounts made up to 30 September 1998 (7 pages)
15 June 1999Director resigned (1 page)
15 June 1999Return made up to 14/05/99; full list of members (14 pages)
15 June 1999New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
7 October 1998Return made up to 14/05/98; full list of members (14 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
31 May 1998Accounts made up to 30 September 1997 (7 pages)
11 December 1997New director appointed (2 pages)
27 June 1997Accounts made up to 30 September 1996 (8 pages)
28 May 1997Return made up to 24/04/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
28 May 1997New director appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
22 October 1996Accounts made up to 30 September 1995 (8 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Return made up to 14/05/96; change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
16 June 1996New director appointed (2 pages)
6 December 1995New secretary appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Return made up to 14/05/95; change of members (10 pages)
22 May 1995Accounts made up to 30 September 1994 (12 pages)
17 July 1974Incorporation (12 pages)