17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director Name | Mr Richard Logoz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2007(32 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Property Management |
Correspondence Address | Flat 5 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Secretary Name | Stuart Mark Beattie |
---|---|
Status | Current |
Appointed | 11 March 2014(39 years, 5 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mr Robert Pelc |
---|---|
Date of Birth | March 2002 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(48 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Student |
Country of Residence | England |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Mrs Emma Clare Brown |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(49 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Director Name | Samantha Knight |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 21 May 1999) |
Role | Bank Clerk & Partitioner |
Correspondence Address | Flat 3 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Frank Westwood |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 August 1996) |
Role | Foreman |
Correspondence Address | Flat 2 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Keith Poles |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 1998) |
Role | Electrician & Clerk |
Correspondence Address | Flat 2 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Helen Poles |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 1998) |
Role | Electrician & Clerk |
Correspondence Address | Flat 6 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Anne Marie Jones |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 12 October 2013) |
Role | Secretary |
Correspondence Address | Flat 1 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Martin Dobbs |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 April 1992) |
Role | Self Employed Electrician |
Correspondence Address | 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Glen Baxter |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 1994) |
Role | Bank Clerk & Partitioner |
Correspondence Address | 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Secretary Name | Anne Marie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(16 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 12 October 2013) |
Role | Company Director |
Correspondence Address | Flat 1 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Miss Jane Jenner |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 1997) |
Role | Hotel & Catering |
Correspondence Address | Flat 5 17-17 Melburne Road Wallington Surrey SM6 8JH |
Director Name | Mr Richard Logoz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(17 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 26 April 2002) |
Role | Hotel & Catring |
Correspondence Address | Flat 5 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | David Graham Jones |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(18 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 12 January 2010) |
Role | Security Guard |
Correspondence Address | Flat 1 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Terrence Harold Wilkins |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(22 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 April 2006) |
Role | Company Director |
Correspondence Address | 29 Woodstock Rise Sutton Surrey SM3 9JE |
Director Name | Edward Rex |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 January 2002) |
Role | Retired |
Correspondence Address | Flat 6 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Michael Alexander Maclaren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2000) |
Role | Retail |
Correspondence Address | 17 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Matthew John Novelle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Flat 3 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Karen Elizabeth Horgan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Flat 3 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Michael Patrick Rooney |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2000(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2002) |
Role | Driver |
Correspondence Address | Flat 4 17/19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Alison Monica Gilfoyle |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2002) |
Role | Customer Services |
Correspondence Address | Flat 4 17/19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Ali Baquari |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 January 2002(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2004) |
Role | Company Director |
Correspondence Address | Flat 6 17-19 Melborne Road Wallington Surrey SM6 8SH |
Director Name | Thomas Howard Payne |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2006) |
Role | Social Worker |
Correspondence Address | Flat 4 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Agatha Gloria Payne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2006) |
Role | Teacher |
Correspondence Address | Flat 4 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Philip Dawson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2005) |
Role | Company Director |
Correspondence Address | Autumn Sun How Lane Coulsdon Surrey CR5 3LN |
Director Name | Girlie Baksh |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2004(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2007) |
Role | Nurse |
Correspondence Address | Flat 6 17-17 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Kevin Pracy |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(30 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Flat 3 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Anita Pracy |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2005(30 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 06 September 2013) |
Role | Marketing Manager |
Correspondence Address | Flat 3 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Mr David Anthony King |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Bus Driver |
Correspondence Address | Flat 4 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Catherine Sarah King |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2008) |
Role | Personal Asst |
Correspondence Address | Flat 4 17-19 Melbourne Road Wallington Surrey SM6 8SH |
Director Name | Mr Ryszard Pelc |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(35 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 01 April 2023) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Registered Address | Airport House Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £10 | Andrew James Grantham 16.67% Ordinary |
---|---|
1 at £10 | Emma Brown 16.67% Ordinary |
1 at £10 | Mr Richard Logoz 16.67% Ordinary |
1 at £10 | Ryszard Pelc & Pelc 16.67% Ordinary |
1 at £10 | Sc/smb LTD 16.67% Ordinary |
1 at £10 | Stuart Mark Beattie 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,653 |
Cash | £9,794 |
Current Liabilities | £5,141 |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 18 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (7 months from now) |
19 December 2023 | Appointment of Mrs Emma Clare Brown as a director on 12 December 2023 (2 pages) |
---|---|
8 December 2023 | Micro company accounts made up to 30 March 2023 (5 pages) |
8 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
20 June 2023 | Appointment of Mr. Robert Pelc as a director on 3 January 2023 (2 pages) |
20 June 2023 | Termination of appointment of Ryszard Pelc as a director on 1 April 2023 (1 page) |
21 December 2022 | Micro company accounts made up to 30 March 2022 (5 pages) |
15 December 2022 | Second filing of Confirmation Statement dated 18 October 2021 (3 pages) |
15 December 2022 | Confirmation statement made on 18 October 2022 with updates (4 pages) |
7 December 2021 | Total exemption full accounts made up to 30 March 2021 (7 pages) |
11 November 2021 | Confirmation statement made on 18 October 2021 with no updates
|
26 February 2021 | Total exemption full accounts made up to 30 March 2020 (7 pages) |
29 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 March 2019 (5 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 30 March 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 20 September 2017 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 25 March 2017 (8 pages) |
18 November 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 25 March 2016 (5 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
24 March 2015 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 25 March 2014 (5 pages) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
13 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
17 March 2014 | Appointment of Stuart Mark Beattie as a secretary (2 pages) |
17 March 2014 | Appointment of Stuart Mark Beattie as a secretary (2 pages) |
18 December 2013 | Termination of appointment of Anne Jones as a director (1 page) |
18 December 2013 | Termination of appointment of Anne Jones as a director (1 page) |
18 December 2013 | Termination of appointment of Anne Jones as a secretary (1 page) |
18 December 2013 | Termination of appointment of Anne Jones as a secretary (1 page) |
3 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
7 November 2013 | Termination of appointment of Kevin Pracy as a director (1 page) |
7 November 2013 | Termination of appointment of Anita Pracy as a director (1 page) |
7 November 2013 | Termination of appointment of Anita Pracy as a director (1 page) |
7 November 2013 | Termination of appointment of Kevin Pracy as a director (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
27 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (10 pages) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (10 pages) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (10 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
5 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (10 pages) |
1 November 2010 | Appointment of Mr Ryszard Pelc as a director (2 pages) |
1 November 2010 | Appointment of Mr Ryszard Pelc as a director (2 pages) |
27 September 2010 | Termination of appointment of David Jones as a director (1 page) |
27 September 2010 | Termination of appointment of David Jones as a director (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Termination of appointment of David King as a director (1 page) |
5 December 2009 | Termination of appointment of Catherine King as a director (1 page) |
5 December 2009 | Termination of appointment of Catherine King as a director (1 page) |
5 December 2009 | Termination of appointment of David King as a director (1 page) |
24 June 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 25 March 2009 (4 pages) |
6 January 2009 | Return made up to 20/09/08; full list of members (11 pages) |
6 January 2009 | Return made up to 20/09/08; full list of members (11 pages) |
11 July 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 25 March 2008 (4 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | New director appointed (2 pages) |
12 December 2007 | Return made up to 20/09/07; no change of members
|
12 December 2007 | Return made up to 20/09/07; no change of members
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 July 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
14 July 2007 | Total exemption small company accounts made up to 25 March 2007 (4 pages) |
27 January 2007 | Return made up to 20/09/06; no change of members
|
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Return made up to 20/09/06; no change of members
|
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
21 July 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 25 March 2006 (4 pages) |
28 October 2005 | Return made up to 20/09/05; full list of members (10 pages) |
28 October 2005 | Return made up to 20/09/05; full list of members (10 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
18 July 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 25 March 2005 (4 pages) |
7 December 2004 | Return made up to 20/09/04; change of members
|
7 December 2004 | Return made up to 20/09/04; change of members
|
7 December 2004 | Registered office changed on 07/12/04 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | Director resigned (1 page) |
7 July 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 25 March 2004 (4 pages) |
28 September 2003 | Return made up to 20/09/03; full list of members (11 pages) |
28 September 2003 | Return made up to 20/09/03; full list of members (11 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | Director resigned (1 page) |
4 July 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 25 March 2003 (4 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
29 October 2002 | Return made up to 20/09/02; full list of members
|
29 October 2002 | Return made up to 20/09/02; full list of members
|
15 July 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
15 July 2002 | Total exemption small company accounts made up to 25 March 2002 (4 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
8 March 2002 | New director appointed (2 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (11 pages) |
27 September 2001 | Return made up to 20/09/01; full list of members (11 pages) |
26 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
26 June 2001 | Accounts for a small company made up to 25 March 2001 (4 pages) |
3 November 2000 | Return made up to 20/09/00; full list of members
|
3 November 2000 | Return made up to 20/09/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
4 August 2000 | Accounts for a small company made up to 25 March 2000 (4 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Director resigned (1 page) |
27 September 1999 | Return made up to 20/09/99; full list of members
|
27 September 1999 | Return made up to 20/09/99; full list of members
|
8 September 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
8 September 1999 | Accounts for a small company made up to 25 March 1999 (4 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
1 October 1998 | Return made up to 20/09/98; full list of members
|
1 October 1998 | Return made up to 20/09/98; full list of members
|
13 July 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
13 July 1998 | Accounts for a small company made up to 25 March 1998 (4 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
2 December 1997 | Full accounts made up to 25 March 1997 (10 pages) |
2 December 1997 | Full accounts made up to 25 March 1997 (10 pages) |
1 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
1 October 1997 | Return made up to 20/09/97; no change of members (6 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
6 November 1996 | Return made up to 20/09/96; full list of members
|
6 November 1996 | Return made up to 20/09/96; full list of members
|
12 June 1996 | Full accounts made up to 25 March 1996 (14 pages) |
12 June 1996 | Full accounts made up to 25 March 1996 (14 pages) |
22 September 1995 | Return made up to 20/09/95; no change of members
|
22 September 1995 | Return made up to 20/09/95; no change of members
|
6 June 1995 | Full accounts made up to 25 March 1995 (14 pages) |
6 June 1995 | Full accounts made up to 25 March 1995 (14 pages) |
28 April 1995 | Return made up to 20/09/94; full list of members
|
28 April 1995 | Registered office changed on 28/04/95 from: flat 1 17-19 melbourne road wallington surrey SM6 8SH (1 page) |
28 April 1995 | Return made up to 20/09/94; full list of members
|
28 April 1995 | Registered office changed on 28/04/95 from: flat 1 17-19 melbourne road wallington surrey SM6 8SH (1 page) |