Company Name17-19 Melbourne Road Residents Association Limited
Company StatusActive
Company Number01186934
CategoryPrivate Limited Company
Incorporation Date11 October 1974(49 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew James Grantham
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(32 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleJournalist
Correspondence AddressFlat 6
17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMr Richard Logoz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(32 years, 9 months after company formation)
Appointment Duration16 years, 8 months
RoleProperty Management
Correspondence AddressFlat 5 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Secretary NameStuart Mark Beattie
StatusCurrent
Appointed11 March 2014(39 years, 5 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMr Robert Pelc
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(48 years, 3 months after company formation)
Appointment Duration1 year, 2 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameMrs Emma Clare Brown
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(49 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ
Director NameSamantha Knight
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 May 1999)
RoleBank Clerk & Partitioner
Correspondence AddressFlat 3 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameFrank Westwood
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 August 1996)
RoleForeman
Correspondence AddressFlat 2 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameKeith Poles
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 1998)
RoleElectrician & Clerk
Correspondence AddressFlat 2 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameHelen Poles
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 1998)
RoleElectrician & Clerk
Correspondence AddressFlat 6 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameAnne Marie Jones
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration22 years (resigned 12 October 2013)
RoleSecretary
Correspondence AddressFlat 1 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMartin Dobbs
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 April 1992)
RoleSelf Employed Electrician
Correspondence Address17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameGlen Baxter
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 1994)
RoleBank Clerk & Partitioner
Correspondence Address17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Secretary NameAnne Marie Jones
NationalityBritish
StatusResigned
Appointed20 September 1991(16 years, 11 months after company formation)
Appointment Duration22 years (resigned 12 October 2013)
RoleCompany Director
Correspondence AddressFlat 1 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMiss Jane Jenner
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(17 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1997)
RoleHotel & Catering
Correspondence AddressFlat 5
17-17 Melburne Road
Wallington
Surrey
SM6 8JH
Director NameMr Richard Logoz
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(17 years, 5 months after company formation)
Appointment Duration10 years (resigned 26 April 2002)
RoleHotel & Catring
Correspondence AddressFlat 5 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameDavid Graham Jones
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(18 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 12 January 2010)
RoleSecurity Guard
Correspondence AddressFlat 1
17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameTerrence Harold Wilkins
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 April 2006)
RoleCompany Director
Correspondence Address29 Woodstock Rise
Sutton
Surrey
SM3 9JE
Director NameEdward Rex
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2002)
RoleRetired
Correspondence AddressFlat 6 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMichael Alexander Maclaren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2000)
RoleRetail
Correspondence Address17 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMatthew John Novelle
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressFlat 3
17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameKaren Elizabeth Horgan
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 May 2003)
RoleCompany Director
Correspondence AddressFlat 3
17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMichael Patrick Rooney
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2000(25 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2002)
RoleDriver
Correspondence AddressFlat 4 17/19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameAlison Monica Gilfoyle
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(25 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2002)
RoleCustomer Services
Correspondence AddressFlat 4 17/19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameAli Baquari
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed25 January 2002(27 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 August 2004)
RoleCompany Director
Correspondence AddressFlat 6
17-19 Melborne Road
Wallington
Surrey
SM6 8SH
Director NameThomas Howard Payne
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2006)
RoleSocial Worker
Correspondence AddressFlat 4 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameAgatha Gloria Payne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2006)
RoleTeacher
Correspondence AddressFlat 4 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NamePhilip Dawson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(28 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2005)
RoleCompany Director
Correspondence AddressAutumn Sun
How Lane
Coulsdon
Surrey
CR5 3LN
Director NameGirlie Baksh
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2004(29 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2007)
RoleNurse
Correspondence AddressFlat 6 17-17 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameKevin Pracy
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(30 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressFlat 3
17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameAnita Pracy
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(30 years, 10 months after company formation)
Appointment Duration8 years (resigned 06 September 2013)
RoleMarketing Manager
Correspondence AddressFlat 3
17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMr David Anthony King
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RoleBus Driver
Correspondence AddressFlat 4 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameCatherine Sarah King
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2008)
RolePersonal Asst
Correspondence AddressFlat 4 17-19 Melbourne Road
Wallington
Surrey
SM6 8SH
Director NameMr Ryszard Pelc
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(35 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 April 2023)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ

Location

Registered AddressAirport House Suite 43-45
Purley Way
Croydon
Surrey
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £10Andrew James Grantham
16.67%
Ordinary
1 at £10Emma Brown
16.67%
Ordinary
1 at £10Mr Richard Logoz
16.67%
Ordinary
1 at £10Ryszard Pelc & Pelc
16.67%
Ordinary
1 at £10Sc/smb LTD
16.67%
Ordinary
1 at £10Stuart Mark Beattie
16.67%
Ordinary

Financials

Year2014
Net Worth£4,653
Cash£9,794
Current Liabilities£5,141

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

19 December 2023Appointment of Mrs Emma Clare Brown as a director on 12 December 2023 (2 pages)
8 December 2023Micro company accounts made up to 30 March 2023 (5 pages)
8 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
20 June 2023Appointment of Mr. Robert Pelc as a director on 3 January 2023 (2 pages)
20 June 2023Termination of appointment of Ryszard Pelc as a director on 1 April 2023 (1 page)
21 December 2022Micro company accounts made up to 30 March 2022 (5 pages)
15 December 2022Second filing of Confirmation Statement dated 18 October 2021 (3 pages)
15 December 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
7 December 2021Total exemption full accounts made up to 30 March 2021 (7 pages)
11 November 2021Confirmation statement made on 18 October 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 15/12/2022
(4 pages)
26 February 2021Total exemption full accounts made up to 30 March 2020 (7 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 March 2019 (5 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 30 March 2018 (6 pages)
16 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 25 March 2017 (8 pages)
18 November 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
17 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60
(6 pages)
17 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 60
(6 pages)
24 March 2015Total exemption small company accounts made up to 25 March 2014 (5 pages)
24 March 2015Total exemption small company accounts made up to 25 March 2014 (5 pages)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
13 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 60
(6 pages)
13 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 60
(6 pages)
17 March 2014Appointment of Stuart Mark Beattie as a secretary (2 pages)
17 March 2014Appointment of Stuart Mark Beattie as a secretary (2 pages)
18 December 2013Termination of appointment of Anne Jones as a director (1 page)
18 December 2013Termination of appointment of Anne Jones as a director (1 page)
18 December 2013Termination of appointment of Anne Jones as a secretary (1 page)
18 December 2013Termination of appointment of Anne Jones as a secretary (1 page)
3 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 60
(8 pages)
3 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 60
(8 pages)
7 November 2013Termination of appointment of Kevin Pracy as a director (1 page)
7 November 2013Termination of appointment of Anita Pracy as a director (1 page)
7 November 2013Termination of appointment of Anita Pracy as a director (1 page)
7 November 2013Termination of appointment of Kevin Pracy as a director (1 page)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
27 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (10 pages)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (10 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
5 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (10 pages)
1 November 2010Appointment of Mr Ryszard Pelc as a director (2 pages)
1 November 2010Appointment of Mr Ryszard Pelc as a director (2 pages)
27 September 2010Termination of appointment of David Jones as a director (1 page)
27 September 2010Termination of appointment of David Jones as a director (1 page)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
18 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
5 December 2009Termination of appointment of David King as a director (1 page)
5 December 2009Termination of appointment of Catherine King as a director (1 page)
5 December 2009Termination of appointment of Catherine King as a director (1 page)
5 December 2009Termination of appointment of David King as a director (1 page)
24 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
24 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
6 January 2009Return made up to 20/09/08; full list of members (11 pages)
6 January 2009Return made up to 20/09/08; full list of members (11 pages)
11 July 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 December 2007Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 July 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
14 July 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
27 January 2007Return made up to 20/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Return made up to 20/09/06; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007New director appointed (2 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
21 July 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
21 July 2006Total exemption small company accounts made up to 25 March 2006 (4 pages)
28 October 2005Return made up to 20/09/05; full list of members (10 pages)
28 October 2005Return made up to 20/09/05; full list of members (10 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
18 July 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
18 July 2005Total exemption small company accounts made up to 25 March 2005 (4 pages)
7 December 2004Return made up to 20/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Return made up to 20/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 December 2004Registered office changed on 07/12/04 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page)
7 December 2004Registered office changed on 07/12/04 from: 21/25 stafford road croydon surrey CR9 4BQ (1 page)
27 September 2004Director resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Director resigned (1 page)
7 July 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
7 July 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
28 September 2003Return made up to 20/09/03; full list of members (11 pages)
28 September 2003Return made up to 20/09/03; full list of members (11 pages)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
4 July 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
4 July 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
29 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
29 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
15 July 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
15 July 2002Total exemption small company accounts made up to 25 March 2002 (4 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
1 May 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
27 September 2001Return made up to 20/09/01; full list of members (11 pages)
27 September 2001Return made up to 20/09/01; full list of members (11 pages)
26 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
26 June 2001Accounts for a small company made up to 25 March 2001 (4 pages)
3 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 November 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
4 August 2000Accounts for a small company made up to 25 March 2000 (4 pages)
4 August 2000Accounts for a small company made up to 25 March 2000 (4 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1999Accounts for a small company made up to 25 March 1999 (4 pages)
8 September 1999Accounts for a small company made up to 25 March 1999 (4 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
1 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 October 1998Return made up to 20/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 1998Accounts for a small company made up to 25 March 1998 (4 pages)
13 July 1998Accounts for a small company made up to 25 March 1998 (4 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
2 December 1997Full accounts made up to 25 March 1997 (10 pages)
2 December 1997Full accounts made up to 25 March 1997 (10 pages)
1 October 1997Return made up to 20/09/97; no change of members (6 pages)
1 October 1997Return made up to 20/09/97; no change of members (6 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
6 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 November 1996Return made up to 20/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 1996Full accounts made up to 25 March 1996 (14 pages)
12 June 1996Full accounts made up to 25 March 1996 (14 pages)
22 September 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1995Return made up to 20/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1995Full accounts made up to 25 March 1995 (14 pages)
6 June 1995Full accounts made up to 25 March 1995 (14 pages)
28 April 1995Return made up to 20/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
28 April 1995Registered office changed on 28/04/95 from: flat 1 17-19 melbourne road wallington surrey SM6 8SH (1 page)
28 April 1995Return made up to 20/09/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(14 pages)
28 April 1995Registered office changed on 28/04/95 from: flat 1 17-19 melbourne road wallington surrey SM6 8SH (1 page)