Devonshire Road
Sutton
Surrey
SM2 5EJ
Director Name | Mr Edward John Eggs |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1996(21 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 62 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Lorraine Abbotts |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 1998(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Training Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 53 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Brian Robert Matthews |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 1998(23 years, 10 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Postman |
Country of Residence | United Kingdom |
Correspondence Address | 43 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mrs Victoria Shields |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1998(24 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Egmont House 55 Egmont Road Sutton Surrey SM2 5JR |
Director Name | Mr Thomas Andrew Mills |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(24 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Appensleigh Feock Cornwall TR3 6SD |
Director Name | John Barry Mansfield |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1999(24 years, 8 months after company formation) |
Appointment Duration | 25 years |
Role | Sales Person |
Country of Residence | United Kingdom |
Correspondence Address | 14 Worcester Road Sutton Surrey SM2 6PG |
Director Name | Roger James Blakemore |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1999(25 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 44 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mr Alan Howard Longhurst |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2000(25 years, 7 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House 14 The Walled Garden Holly Hill Park Holly Hill Drive Banstead Surrey Sm7 2e |
Director Name | Mr John Richard Cooper |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2000(26 years after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 12 Sycamore Close Fetcham Leatherhead Surrey KT22 9EX |
Director Name | Rohitbhai Ambalal Patel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2001(26 years, 7 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warren Avenue Sutton Surrey SM2 7QL |
Director Name | Mr Richard Verner |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2002(28 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Woodsprings Fishers Lane Cold Ash Thatcham Berkshire RG18 9NG |
Director Name | Jennifer Susan Miles |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2003(29 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | HR Manager |
Country of Residence | United Kingdom |
Correspondence Address | 63 Laurel Manor Devonshire Road South Sutton Surrey SM2 5EJ |
Director Name | Paul Gavin Mayger |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2004(30 years, 1 month after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Information Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mrs Deborah Jayne Rathod |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2006(31 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Dental Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Laurel Manor 18-30 Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Lynn Mills |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2006(32 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Social Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 64 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mrs Sadia Salman |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2007(32 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Road Old Trafford Manchester Lancashire M16 7RT |
Director Name | Gail Evelyn Hunter |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2008(33 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 51 Laurel Manor 18-30 Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mrs Hazel Marion Charge |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 South Drive Cheam Sutton SM2 7PH |
Director Name | Mr Tibor Turupuli |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 13 April 2017(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | System Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 65 Laurel Manor Devonshire Road Sutton SM2 5EJ |
Director Name | Mr Vladimir Vladimirov Vanchev |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 14 April 2017(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 66 Laurel Manor Devonshire Road Sutton SM2 5EJ |
Director Name | Mr Andrew Carl Francis |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(42 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Environmental Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Overton Road Sutton SM2 6QF |
Director Name | Dr Abigail Kate Faber |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 10 Larchwood Close Banstead SM7 1HE |
Director Name | Mr Michael Edward Littleton Randall |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 45 Laurel Manor Devonshire Road Sutton SM2 5EJ |
Director Name | Mr Colin George Ring |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redstone Court Hill Chipstead Coulsdon CR5 3NQ |
Director Name | Mrs Alison Joanne Birch |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mrs Pamela Dorothy Helen Clarke |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2017(42 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Osier Way Banstead SM7 1LL |
Secretary Name | Mr Mark Waters |
---|---|
Status | Current |
Appointed | 06 April 2018(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Harrow Management Ltd Lind Road Sutton SM1 4PJ |
Director Name | Mr Miremad Bahmani Rashidzadeh |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2020(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Director Name | Mrs Maeemeh Lachinpour |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Iranian |
Status | Current |
Appointed | 20 January 2020(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Not Known |
Country of Residence | England |
Correspondence Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
Secretary Name | Joyce Margaret Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 1995) |
Role | Company Director |
Correspondence Address | 33 Laurel Manor Sutton Surrey SM2 5EJ |
Secretary Name | Alistair Malcolm Debono |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 May 1997) |
Role | Computer Operator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laurel Manor Sutton Surrey SM2 5EJ |
Secretary Name | Mr Edward John Eggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(22 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Secretary Name | Caroline Jane Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(25 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 2000) |
Role | Administration/Teacher |
Correspondence Address | 42 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Secretary Name | Michael Henry Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(26 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 April 2018) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 61 Langley Way West Wickham Kent BR4 0DJ |
Website | www.laurelmanor.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86611661 |
Telephone region | London |
Registered Address | Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Alan Howard Longhurst 3.57% Ordinary |
---|---|
1 at £10 | Brian Robert Matthews 3.57% Ordinary |
1 at £10 | Deborah Mary Jones 3.57% Ordinary |
1 at £10 | Edward John Eggs 3.57% Ordinary |
1 at £10 | Gail Evelyn Hunter 3.57% Ordinary |
1 at £10 | Gerald Peter Farmer 3.57% Ordinary |
1 at £10 | Helen Margaret Cattley 3.57% Ordinary |
1 at £10 | Jennifer Anne Clayton 3.57% Ordinary |
1 at £10 | Jennifer Susan Miles 3.57% Ordinary |
1 at £10 | John Barry Mansfield 3.57% Ordinary |
1 at £10 | John Edward Clarke 3.57% Ordinary |
1 at £10 | Jonathan Mark Edward Moore 3.57% Ordinary |
1 at £10 | Lorraine Abbotts 3.57% Ordinary |
1 at £10 | Michael Henry Clark 3.57% Ordinary |
1 at £10 | Paul Gavin Mayger 3.57% Ordinary |
1 at £10 | Paul Michael Wightman 3.57% Ordinary |
1 at £10 | Rohitbai Ambalal Patel 3.57% Ordinary |
1 at £10 | Thomas Andrew Mills 3.57% Ordinary |
1 at £10 | Victoria Shields 3.57% Ordinary |
1 at £10 | William Glyn David Shiers 3.57% Ordinary |
- | OTHER 28.57% - |
Year | 2014 |
---|---|
Net Worth | £48,339 |
Cash | £28,257 |
Current Liabilities | £11,163 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month, 4 weeks from now) |
16 May 2017 | Appointment of Mrs Alison Joanne Birch as a director on 12 May 2017 (2 pages) |
---|---|
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
14 May 2017 | Appointment of Mrs Pamela Dorothy Helen Clarke as a director on 12 May 2017 (2 pages) |
6 May 2017 | Appointment of Mr Colin George Ring as a director on 5 May 2017 (2 pages) |
6 May 2017 | Appointment of Mr Michael Edward Littleton Randall as a director on 5 May 2017 (2 pages) |
6 May 2017 | Appointment of Dr Abigail Kate Faber as a director on 5 May 2017 (2 pages) |
3 May 2017 | Full accounts made up to 30 September 2016 (13 pages) |
23 April 2017 | Appointment of Mrs Hazel Marion Charge as a director on 13 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Andrew Carl Francis as a director on 17 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Vladimir Vladimirov Vanchev as a director on 14 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Tibor Turupuli as a director on 13 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Deborah Mary Jones as a director on 10 March 2017 (1 page) |
15 May 2016 | Termination of appointment of Gerald Peter Farmer as a director on 15 May 2016 (1 page) |
15 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
15 May 2016 | Termination of appointment of Ammar Jalil Bilal as a director on 15 May 2016 (1 page) |
8 May 2016 | Full accounts made up to 30 September 2015 (12 pages) |
20 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
20 May 2015 | Termination of appointment of Alastair James Tiddy as a director on 10 May 2015 (1 page) |
20 May 2015 | Termination of appointment of Paul Michael Wightman as a director on 12 May 2015 (1 page) |
20 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 April 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 May 2013 | Director's details changed for Deborah Mary Jones on 13 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (29 pages) |
20 May 2013 | Termination of appointment of Jennifer Clayton as a director (1 page) |
20 May 2013 | Termination of appointment of John Clarke as a director (1 page) |
20 May 2013 | Director's details changed for Mrs Sadia Salman on 13 May 2013 (2 pages) |
8 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
27 September 2012 | Termination of appointment of William Shiers as a director (1 page) |
27 September 2012 | Termination of appointment of Jonathan Moore as a director (1 page) |
17 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (33 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
20 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (33 pages) |
7 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
29 May 2010 | Director's details changed for Thomas Andrew Mills on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Roger James Blakemore on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Gerald Peter Farmer on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Jonathan Mark Edward Moore on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Deborah Mary Jones on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for John Richard Cooper on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Helen Margaret Cattley on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Lorraine Abbotts on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Michael Henry Clark on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Edward John Eggs on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for John Barry Mansfield on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Gail Evelyn Hunter on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Roger James Blakemore on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Paul Michael Wightman on 1 May 2010 (2 pages) |
29 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (26 pages) |
29 May 2010 | Director's details changed for Mr Richard Verner on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Paul Gavin Mayger on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Jonathan Mark Edward Moore on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Sadia Salman on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Alastair James Tiddy on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Lynn Mills on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for John Barry Mansfield on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Jennifer Anne Clayton on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Deborah Jayne Rathod on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr John Edward Clarke on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Thomas Andrew Mills on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Michael Henry Clark on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Lynn Mills on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Edward John Eggs on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Gail Evelyn Hunter on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Lorraine Abbotts on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Helen Margaret Cattley on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Jennifer Anne Clayton on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Brian Robert Matthews on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Richard Verner on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Gerald Peter Farmer on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Jennifer Susan Miles on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for William Glyn David Shiers on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Alan Howard Longhurst on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for William Glyn David Shiers on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Ammar Jalil Bilal on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for John Richard Cooper on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Alastair James Tiddy on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Sadia Salman on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Deborah Mary Jones on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr John Edward Clarke on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Alan Howard Longhurst on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mr Ammar Jalil Bilal on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Jennifer Susan Miles on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Brian Robert Matthews on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Paul Gavin Mayger on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Mrs Deborah Jayne Rathod on 1 May 2010 (2 pages) |
29 May 2010 | Director's details changed for Paul Michael Wightman on 1 May 2010 (2 pages) |
7 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
15 May 2009 | Return made up to 14/05/09; full list of members (21 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
3 June 2008 | Return made up to 14/05/08; full list of members (21 pages) |
2 June 2008 | Director's change of particulars / deborah kalms / 07/12/2007 (1 page) |
18 April 2008 | Director appointed ammar jalil bilal (2 pages) |
29 February 2008 | Appointment terminated director louise fowler (1 page) |
29 February 2008 | Director appointed gail evelyn hunter (2 pages) |
21 February 2008 | Director resigned (1 page) |
7 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
4 June 2007 | Return made up to 14/05/07; change of members (20 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (2 pages) |
14 December 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (2 pages) |
24 May 2006 | Return made up to 14/05/06; full list of members
|
10 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
23 May 2005 | Return made up to 14/05/05; change of members (19 pages) |
19 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 April 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
21 May 2004 | Return made up to 14/05/04; change of members
|
6 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
3 September 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 14/05/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
13 March 2003 | Director's particulars changed (1 page) |
1 November 2002 | New director appointed (2 pages) |
24 October 2002 | New director appointed (2 pages) |
30 September 2002 | Director's particulars changed (1 page) |
30 September 2002 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | Director resigned (1 page) |
21 May 2002 | Return made up to 14/05/02; change of members (19 pages) |
24 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
1 June 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | Return made up to 14/05/01; full list of members
|
30 May 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
11 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
18 June 1999 | Accounts made up to 30 September 1998 (7 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 14/05/99; full list of members (14 pages) |
15 June 1999 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 14/05/98; full list of members (14 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
31 May 1998 | Accounts made up to 30 September 1997 (7 pages) |
11 December 1997 | New director appointed (2 pages) |
27 June 1997 | Accounts made up to 30 September 1996 (8 pages) |
28 May 1997 | Return made up to 24/04/97; full list of members
|
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
22 October 1996 | Accounts made up to 30 September 1995 (8 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | Return made up to 14/05/96; change of members
|
16 June 1996 | New director appointed (2 pages) |
6 December 1995 | New secretary appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Return made up to 14/05/95; change of members (10 pages) |
22 May 1995 | Accounts made up to 30 September 1994 (12 pages) |
17 July 1974 | Incorporation (12 pages) |