Devonshire Road
Sutton
Surrey
SM2 5EJ
Director Name | Mr Derek James Nicholls |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 1986(11 years, 11 months after company formation) |
Appointment Duration | 37 years, 8 months |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 151 Whytecliffe Road North Purley Surrey CR8 2AQ |
Director Name | Vivien Biggs |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 1988(13 years, 10 months after company formation) |
Appointment Duration | 35 years, 10 months |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 36 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Paul Hugh Charlesworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 33 years |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 2 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Alistair Malcolm Debono |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 1991(17 years, 1 month after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Computer Operator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Laurel Manor Sutton Surrey SM2 5EJ |
Director Name | David Rogers |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1993(18 years, 6 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Computer Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 23 Laurel Manor 18 Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Martin Diggle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 1995(20 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Depot Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mrs Marian Hazel Izzard |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1996(21 years, 6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 50 Ashford Crescent Ashford Middlesex TW15 3ED |
Director Name | Mr Brian Clive Putt |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1996(22 years, 4 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Sales Agent |
Country of Residence | England |
Correspondence Address | 1 The Byway Sutton Surrey SM2 5LE |
Director Name | Mary O'Brien |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1998(23 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 75 Grosvenor Road Langley Vale Epsom Surrey KT18 6JF |
Director Name | Reginald Heber Ellis |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 1998(23 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Peter John Kelly |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 1998(23 years, 10 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Office |
Country of Residence | United Kingdom |
Correspondence Address | 38 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mr John Gerard O'Driscoll |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 November 1998(24 years, 2 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | S/W Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lyncroft Gardens Ewell Surrey KT17 1UR |
Director Name | Catherine Mary Charlesworth |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1999(24 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 2 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mr Terence Ronald Moore |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1999(24 years, 10 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Walnut Grove Banstead Surrey SM7 1PJ |
Director Name | Lee Varley Foster |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1999(24 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beech Grove Epsom Surrey KT18 5UG |
Director Name | Stephen Mark Newton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2000(25 years, 12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Glazier |
Country of Residence | United Kingdom |
Correspondence Address | 7 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mr Arie Grainger Bisset |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2000(25 years, 12 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 111 Mulgrave Road Sutton Surrey SM2 6JU |
Director Name | Mrs Nicole Sarah Alexa Gabriel |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2000(26 years, 3 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Design Technician |
Country of Residence | England |
Correspondence Address | Littleworth Lodge Portsmouth Road Esher Surrey KT10 9AP |
Director Name | Saeeda Shiriin Barakzai |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2002(28 years after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mrs Sandra Ann Hallam |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2002(28 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 35 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mr Anthony Wayne Bell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2006(31 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Systems Consultant |
Country of Residence | England |
Correspondence Address | 105 Sandy Lane Cheam Sutton Surrey SM2 7ER |
Director Name | Miss Celina Kerr |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2006(32 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Laurel Manor Devonshire Road Sutton Surrey SM2 5EJ |
Director Name | Mr Christopher John Francis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(42 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Town Planning Consultant |
Country of Residence | England |
Correspondence Address | 24 Overton Road Sutton SM2 6QF |
Director Name | Mr Stephen Arthur Bastin |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(42 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Sales Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Trittons Tadworth KT20 5TR |
Director Name | Mr Joseph Yan Chi Cheuk |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(42 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Retired Civil Servant |
Country of Residence | Hong Kong |
Correspondence Address | PO Box 999077 Flat E 1st Floor Block 6 Beacon Heights Lung Ping Road Kowloon Hong Kong |
Director Name | Mr Marc Antony Beever |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2017(42 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | It Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carwinian Mount Pleasant Effingham Leatherhead KT24 5NS |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 23 April 2017(42 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Technical Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Laurel Manor Devonshire Road Sutton SM2 5EJ |
Director Name | Mr David McConnell |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2017(42 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Egmont Road Sutton SM2 5JS |
Director Name | Mrs Caroline Elizabeth Clarke |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Vincent Road Dorking Surrey |
Director Name | Mr Christopher Alexander Mark Daws |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 15 Park Hill Road Wallington SM6 0SD |
Director Name | Mrs Diane Ann Laporte |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 2 Chemins Des Grands Pres Louveciennes 78430 France |
Director Name | Mrs Claudia Rayner |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Salisbury Avenue Cheam Sutton SM1 2DH |
Director Name | Mr Christopher Rathborn Ball |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(42 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Business Advisor |
Country of Residence | England |
Correspondence Address | 39 Castle Avenue Epsom KT17 2PL |
Secretary Name | Mr Mark Waters |
---|---|
Status | Current |
Appointed | 06 April 2018(43 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Harrow Management Ltd 6 Lind Road Sutton SM1 4PJ |
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 |
- | OTHER 50.00% - |
---|---|
1 at £10 | Alan John Pearce 2.50% Ordinary |
1 at £10 | Andrew Robert Zonfrillo 2.50% Ordinary |
1 at £10 | Anthony Wayne Bell 2.50% Ordinary |
1 at £10 | Arie Grainger Bisset 2.50% Ordinary |
1 at £10 | Brian Clive Putt 2.50% Ordinary |
1 at £10 | Catherine Mary Charlesworth 2.50% Ordinary |
1 at £10 | Celina Kerr 2.50% Ordinary |
1 at £10 | Ian Michael Dillon 2.50% Ordinary |
1 at £10 | John Gerard O'driscoll 2.50% Ordinary |
1 at £10 | Lee Varley Foster 2.50% Ordinary |
1 at £10 | Paul Hugh Charlesworth 2.50% Ordinary |
1 at £10 | Peter Alan Shirley 2.50% Ordinary |
1 at £10 | Peter John Kelly 2.50% Ordinary |
1 at £10 | Reginald Heber Ellis 2.50% Ordinary |
1 at £10 | Richard Peter Hutchings 2.50% Ordinary |
1 at £10 | Roger Humphrey Bentley 2.50% Ordinary |
1 at £10 | Saeeda Shiriin Barakzai 2.50% Ordinary |
1 at £10 | Sandra Ann Hallam 2.50% Ordinary |
1 at £10 | Terence Ronald Moore 2.50% Ordinary |
1 at £10 | Yan Chi Joseph Cheuk 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £69,128 |
Cash | £40,433 |
Current Liabilities | £15,940 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
8 May 2017 | Appointment of Mrs Caroline Elizabeth Clarke as a director on 5 May 2017 (2 pages) |
---|---|
6 May 2017 | Appointment of Mr Christopher Rathborn Ball as a director on 5 May 2017 (2 pages) |
6 May 2017 | Appointment of Mr Christopher Alexander Mark Daws as a director on 5 May 2017 (2 pages) |
6 May 2017 | Appointment of Mrs Claudia Rayner as a director on 5 May 2017 (2 pages) |
6 May 2017 | Appointment of Mrs Diane Ann Laporte as a director on 5 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (8 pages) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
26 April 2017 | Appointment of Mr Marc Antony Beever as a director on 23 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr David Mcconnell as a director on 24 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Joseph Yan Chi Cheuk as a director on 19 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Christopher John Francis as a director on 13 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Stephen Arthur Bastin as a director on 19 April 2017 (2 pages) |
23 April 2017 | Appointment of Mr Richard John Harris as a director on 23 April 2017 (2 pages) |
11 April 2017 | Termination of appointment of Alan John Pearce as a director on 8 February 2017 (1 page) |
15 May 2016 | Termination of appointment of Roger Humphrey Bentley as a director on 15 May 2016 (1 page) |
15 May 2016 | Termination of appointment of Mark David Barnard as a director on 15 May 2016 (1 page) |
15 May 2016 | Termination of appointment of Lynne Jennifer Whiting as a director on 15 May 2016 (1 page) |
15 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-15
|
8 May 2016 | Full accounts made up to 30 September 2015 (12 pages) |
20 May 2015 | Termination of appointment of Jason Dean Jones-Smythe as a director on 21 April 2015 (1 page) |
20 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
20 May 2015 | Termination of appointment of Clare Edith Stokes as a director on 22 April 2015 (1 page) |
20 May 2014 | Annual return made up to 24 April 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) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (41 pages) |
8 May 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
27 September 2012 | Termination of appointment of Richard Williams as a director (1 page) |
17 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (42 pages) |
4 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
20 May 2011 | Director's details changed for Sandra Ann Mitchell on 29 October 2010 (2 pages) |
20 May 2011 | Director's details changed for Nicole Sarah Alexa Gabriel on 6 July 2010 (3 pages) |
20 May 2011 | Director's details changed for Nicholas Kevin Margrie on 1 August 2010 (2 pages) |
20 May 2011 | Termination of appointment of Ho Tsang as a director (1 page) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (42 pages) |
20 May 2011 | Director's details changed for Nicholas Kevin Margrie on 1 August 2010 (2 pages) |
20 May 2011 | Director's details changed for Nicole Sarah Alexa Gabriel on 6 July 2010 (3 pages) |
7 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 May 2010 | Director's details changed for Roger Humphrey Bentley on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Peter Alan Shirley on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Ian Michael Dillon on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for David Rogers on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Vivien Biggs on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Martin Diggle on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Derek James Nicholls on 24 April 2010 (2 pages) |
16 May 2010 | Termination of appointment of Mark Andrews as a director (1 page) |
16 May 2010 | Director's details changed for Lee Varley Foster on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Anthony Bell on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Celina Kerr on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Saeeda Shiriin Barakzai on 20 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mary O'brien on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Nicole Sarah Alexa Gabriel on 24 April 2010 (2 pages) |
16 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (35 pages) |
16 May 2010 | Director's details changed for Catherine Mary Charlesworth on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Ann Marie Ryan on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Lynne Jennifer Whiting on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Ho Yin Andrew Tsang on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Peter John Kelly on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Richard Peter Hutchings on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Clare Edith Stokes on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mark David Barnard on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Nicholas Kevin Margrie on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Reginald Heber Ellis on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Stephen Mark Newton on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Sandra Ann Mitchell on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Jason Dean Jones-Smythe on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Paul Hugh Charlesworth on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Andrew Robert Zonfrillo on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Alan John Pearce on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Katharina Dorothea Spendlove on 24 October 2009 (2 pages) |
16 May 2010 | Director's details changed for Alistair Malcolm Debono on 24 April 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr John Gerard O'driscoll on 24 April 2010 (2 pages) |
7 January 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
26 June 2009 | Appointment terminated director elizabeth ryan (1 page) |
5 May 2009 | Return made up to 24/04/09; full list of members (29 pages) |
26 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
7 January 2009 | Appointment terminated director donald lewin (1 page) |
7 January 2009 | Director appointed mark david barnard (2 pages) |
29 April 2008 | Return made up to 24/04/08; full list of members (28 pages) |
21 February 2008 | New director appointed (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) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New director appointed (2 pages) |
3 May 2007 | Return made up to 24/04/07; change of members
|
25 January 2007 | Director resigned (1 page) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | New director appointed (2 pages) |
25 January 2007 | Director resigned (1 page) |
14 December 2006 | Accounts for a small company made up to 30 September 2006 (7 pages) |
10 December 2006 | New director appointed (2 pages) |
10 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
4 May 2006 | Return made up to 24/04/06; full list of members (26 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | Director resigned (1 page) |
18 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
3 May 2005 | Return made up to 24/04/05; change of members (24 pages) |
11 April 2005 | New director appointed (2 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
6 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
29 April 2004 | Return made up to 24/04/04; change of members
|
3 April 2004 | Director resigned (1 page) |
3 April 2004 | New director appointed (2 pages) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | New director appointed (2 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New director appointed (2 pages) |
30 September 2002 | Director's particulars changed (1 page) |
17 August 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 24/04/02; change of members
|
15 May 2002 | New director appointed (3 pages) |
24 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
27 February 2002 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
3 July 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 | Director resigned (1 page) |
30 May 2001 | Return made up to 24/04/01; full list of members
|
31 January 2001 | New director appointed (2 pages) |
30 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
23 January 2001 | New director appointed (2 pages) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
8 May 2000 | Return made up to 24/04/00; change of members
|
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 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | Director resigned (1 page) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
18 June 1999 | Full accounts made up to 30 September 1998 (8 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Return made up to 24/04/99; full list of members (18 pages) |
15 June 1999 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
11 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
7 October 1998 | Return made up to 24/04/98; full list of members (12 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
31 May 1998 | Full accounts made up to 30 September 1997 (7 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | New director appointed (2 pages) |
27 June 1997 | Full accounts made up to 30 September 1996 (8 pages) |
28 May 1997 | Return made up to 24/04/97; full list of members (10 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) |
22 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
15 June 1996 | Return made up to 14/05/96; change of members
|
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 | Director resigned;new director appointed (2 pages) |
25 May 1995 | Return made up to 14/05/95; change of members (8 pages) |
22 May 1995 | Full accounts made up to 30 September 1994 (12 pages) |
23 August 1974 | Incorporation (11 pages) |