11 The Waldrons
Croydon
Surrey
CR0 4HB
Director Name | Mr Andrew Joseph Rochford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 August 2000(24 years, 2 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Flat 4 Maple Court 11 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Ms Siobhan Lloyd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 December 2000(24 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Dentist |
Country of Residence | Ireland |
Correspondence Address | 8 Ocean Crest Abbeylands Arklow County Wicklow Ireland |
Director Name | Mr Richard Anthony O'Connell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2001(24 years, 10 months after company formation) |
Appointment Duration | 23 years |
Role | Warehouse |
Country of Residence | England |
Correspondence Address | Flat 9 Maplecourt 11 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Dr Eric Yue Ho |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2003(27 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | G Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlyle Road Croydon Surrey CR0 7HN |
Director Name | Mrs Aline Ho |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2003(27 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carlyle Road Croydon Surrey CR0 7HN |
Director Name | Ms Shanie Anne Ryan |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Beautician |
Country of Residence | England |
Correspondence Address | 21 Outram Road Croydon CR0 6XG |
Director Name | Mr Tony Roy Sinclair |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2018(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Behaviour Mentor |
Country of Residence | England |
Correspondence Address | 21 Outram Road Croydon CR0 6XG |
Director Name | Miss Anna Markides |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(42 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Counselling Psychologist |
Country of Residence | England |
Correspondence Address | Flat 7 Maple Court The Waldrons Croydon CR0 4HB |
Director Name | Mr Patrick Porter |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(42 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Flat 7 Maple Court The Waldrons Croydon CR0 4HB |
Secretary Name | Southside Property Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2022(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 29-31 Leith Hill Orpington Kent BR5 2RS |
Director Name | Denise Brooks |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 April 2001) |
Role | Computer Programmer |
Correspondence Address | 6 Maplecourt 11 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Terrence Clancy |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 21 October 1999) |
Role | Surveyor |
Correspondence Address | Flat 5 Maple Court 11 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Mr Antony Michael Ells |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 May 1999) |
Role | Studio Technician |
Correspondence Address | 8 Maplecourt Croydon Surrey CR0 4HB |
Director Name | Mr David Rae Howell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1993) |
Role | Lecturer |
Correspondence Address | 2 Maplecourt Croydon Surrey CR0 4HB |
Director Name | Mr Andrew Kenneth Nathan Norman |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1993) |
Role | Benefits Administrator |
Correspondence Address | 7 Maplecourt Croydon Surrey CR0 4HB |
Director Name | Mrs Ann Margaret Skilton |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 August 1999) |
Role | Building Society Clerk |
Correspondence Address | 3 Maplecourt Croydon Surrey CR0 4HB |
Director Name | Mr Jeffrey Trevor Skilton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 August 1999) |
Role | Haulage Contractor |
Correspondence Address | 3 Maplecourt Croydon Surrey CR0 4HB |
Secretary Name | Ms Linda Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 2 Maplecourt Croydon Surrey CR0 4HB |
Secretary Name | Mr David Rae Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 1993) |
Role | Company Director |
Correspondence Address | 2 Maplecourt Croydon Surrey CR0 4HB |
Secretary Name | Terrence Clancy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 October 1999) |
Role | Secretary |
Correspondence Address | Flat 5 Maple Court 11 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Mr Stephen John Bowers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(17 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | 4 Maplecourt Croydon Surrey CR0 4HB |
Director Name | Natalie Dawn Gainey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 1997) |
Role | Teacher |
Correspondence Address | Flat 4 Maple Court 11 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Melanie Blake |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 August 2002) |
Role | Reception Manager |
Correspondence Address | 30 Anthony Road Woodside South Norwood London SE25 5HB |
Director Name | Kathryn Naish |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 February 2002) |
Role | Classical Music Agent |
Correspondence Address | Flat 8 Maplecourt 11 The Waldrons Croydon Surrey CR0 4HB |
Secretary Name | Johanna Teresa Isaac |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Maplecourt 11 The Waldrons Croydon Surrey CR0 4HB |
Director Name | Gillian Barbara Hornby |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 October 2003) |
Role | Retired |
Correspondence Address | Residecial Alminar Casa 18 Paseo Cortijo Benalmadena Costa 29630 Malaga Foreign |
Director Name | Mr David Daniel Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(25 years, 8 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 13 August 2014) |
Role | IT |
Country of Residence | England |
Correspondence Address | Flat 8 Maple Court 11 The Waldrons Croydon Surrey CR0 1AA |
Director Name | Carla Ashmore |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(26 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2005) |
Role | Student |
Correspondence Address | 53 Riddlesdown Road Purley Croydon Surrey CR8 1DJ |
Director Name | Mrs Susan Mary Ashmore |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(28 years, 11 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 21 January 2022) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 29 Alexander Crescent Caterham Surrey CR3 5ZG |
Secretary Name | Mr David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(33 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 August 2014) |
Role | Childrens Worker |
Correspondence Address | 8 Maplecourt 11 The Waldrons Croydon Surrey Cro 4hb |
Secretary Name | Mrs Susan Mary Ashmore |
---|---|
Status | Resigned |
Appointed | 01 August 2014(38 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 May 2021) |
Role | Company Director |
Correspondence Address | 21 Outram Road Croydon CR0 6XG |
Director Name | Mr David Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2018) |
Role | IT |
Country of Residence | England |
Correspondence Address | Flat 8, Maple Court The Waldrons Croydon CR0 4HB |
Secretary Name | Miss Shanie Anne Ryan |
---|---|
Status | Resigned |
Appointed | 20 May 2021(44 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 21 Outram Road Croydon CR0 6XG |
Registered Address | Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Cray Valley West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £10 | Alan William Charles Turnball 11.11% Ordinary |
---|---|
1 at £10 | Aling Ho & Eric Ho 11.11% Ordinary |
1 at £10 | Andrew Joseph Rochford 11.11% Ordinary |
1 at £10 | Claire Louise Daniell 11.11% Ordinary |
1 at £10 | David Daniel Jones 11.11% Ordinary |
1 at £10 | Johanna Teresa Isaac 11.11% Ordinary |
1 at £10 | Mrs Susan Mary Ashmore 11.11% Ordinary |
1 at £10 | Richard Anthony O'connell 11.11% Ordinary |
1 at £10 | Siobhan Proinnsias Lloyd 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,587 |
Net Worth | £11,347 |
Cash | £9,462 |
Current Liabilities | £868 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
19 October 2022 | Appointment of Southside Property Management Services Limited as a secretary on 1 July 2022 (2 pages) |
19 October 2022 | Registered office address changed from 21 Outram Road Croydon CR0 6XG England to Southside Property Management Services Limited 29-31 Leith Hill Orpington Kent BR5 2RS on 19 October 2022 (1 page) |
19 October 2022 | Termination of appointment of Susan Mary Ashmore as a director on 21 January 2022 (1 page) |
19 October 2022 | Termination of appointment of Shanie Anne Ryan as a secretary on 1 July 2022 (1 page) |
19 October 2022 | Confirmation statement made on 5 October 2022 with updates (4 pages) |
10 June 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
3 November 2021 | Register inspection address has been changed from 29 Alexander Crescent Caterham CR3 5ZG England to 21 Outram Road Croydon CR0 6XG (1 page) |
20 May 2021 | Termination of appointment of Claire Louise Tyler as a director on 8 May 2021 (1 page) |
20 May 2021 | Appointment of Miss Shanie Anne Ryan as a secretary on 20 May 2021 (2 pages) |
20 May 2021 | Registered office address changed from Flat 1, Maple Court the Waldrons Croydon CR0 4HB to 21 Outram Road Croydon CR0 6XG on 20 May 2021 (1 page) |
20 May 2021 | Termination of appointment of Susan Mary Ashmore as a secretary on 20 May 2021 (1 page) |
7 April 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 5 October 2019 with updates (4 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 May 2019 | Appointment of Miss Anna Markides as a director on 1 May 2019 (2 pages) |
1 May 2019 | Appointment of Mr Patrick Porter as a director on 1 May 2019 (2 pages) |
11 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
9 March 2018 | Appointment of Ms Shane Anne Ryan as a director on 9 March 2018 (2 pages) |
9 March 2018 | Appointment of Mr Tony Roy Sinclair as a director on 9 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of David Jones as a director on 1 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Alan William Charles Turnball as a director on 1 March 2018 (1 page) |
23 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
7 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 October 2016 | Register inspection address has been changed to 29 Alexander Crescent Caterham CR3 5ZG (1 page) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
14 October 2016 | Register inspection address has been changed to 29 Alexander Crescent Caterham CR3 5ZG (1 page) |
14 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
1 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
1 March 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr David Jones as a director on 9 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Appointment of Mr David Jones as a director on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mr David Jones as a director on 9 October 2015 (2 pages) |
9 October 2015 | Register inspection address has been changed to 29 Alexander Crescent Caterham Surrey CR3 5ZG (1 page) |
9 October 2015 | Register inspection address has been changed to 29 Alexander Crescent Caterham Surrey CR3 5ZG (1 page) |
26 February 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
26 February 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 September 2014 | Appointment of Mrs Susan Mary Ashmore as a secretary on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Susan Mary Ashmore as a secretary on 1 August 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Susan Mary Ashmore as a secretary on 1 August 2014 (2 pages) |
8 September 2014 | Registered office address changed from C/O Mr David Jones Flat 8 Maple Court 11 the Waldrons Croydon CR0 4HB to Flat 1, Maple Court the Waldrons Croydon CR0 4HB on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Mr David Jones Flat 8 Maple Court 11 the Waldrons Croydon CR0 4HB to Flat 1, Maple Court the Waldrons Croydon CR0 4HB on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from C/O Mr David Jones Flat 8 Maple Court 11 the Waldrons Croydon CR0 4HB to Flat 1, Maple Court the Waldrons Croydon CR0 4HB on 8 September 2014 (1 page) |
13 August 2014 | Termination of appointment of David Jones as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Daniel Jones as a director on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Jones as a secretary on 13 August 2014 (1 page) |
13 August 2014 | Termination of appointment of David Daniel Jones as a director on 13 August 2014 (1 page) |
7 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
7 March 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
6 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
6 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-06
|
1 October 2013 | Director's details changed for Mrs Susan Mary Ashmore on 25 July 2013 (2 pages) |
1 October 2013 | Director's details changed for Mrs Susan Mary Ashmore on 25 July 2013 (2 pages) |
22 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 November 2012 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
22 October 2012 | Director's details changed for Siobhan Lloyd on 21 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Director's details changed for Mrs Claire Louise Tyler on 21 October 2012 (2 pages) |
22 October 2012 | Director's details changed for Siobhan Lloyd on 21 October 2012 (3 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Director's details changed for Mrs Claire Louise Tyler on 21 October 2012 (2 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (14 pages) |
17 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (14 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
25 February 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Registered office address changed from Flat 1 Maple Court 11 the Waldrons Croydon Surrey CR0 4HB on 15 October 2010 (1 page) |
15 October 2010 | Registered office address changed from Flat 1 Maple Court 11 the Waldrons Croydon Surrey CR0 4HB on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (14 pages) |
1 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
14 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (12 pages) |
13 October 2009 | Director's details changed for Richard Anthony O'connell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Dr Eric Yue Ho on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Joseph Rochford on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for David Jones on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Siobhan Lloyd on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alan William Charles Turnball on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Aline Ho on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Mary Ashmore on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Johanna Teresa Isaac on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for David Jones on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Dr Eric Yue Ho on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Andrew Joseph Rochford on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Claire Louise Tyler on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Siobhan Lloyd on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Johanna Teresa Isaac on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Daniel Jones on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Richard Anthony O'connell on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Susan Mary Ashmore on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Alan William Charles Turnball on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for David Daniel Jones on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Aline Ho on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Claire Louise Tyler on 13 October 2009 (2 pages) |
29 June 2009 | Secretary appointed david jones (2 pages) |
29 June 2009 | Appointment terminated secretary johanna isaac (1 page) |
29 June 2009 | Secretary appointed david jones (2 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Appointment terminated secretary johanna isaac (1 page) |
29 June 2009 | Resolutions
|
10 December 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
10 December 2008 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (12 pages) |
12 November 2008 | Return made up to 02/10/08; full list of members (12 pages) |
4 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
4 January 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
14 November 2007 | Return made up to 05/10/07; full list of members
|
14 November 2007 | Return made up to 05/10/07; full list of members
|
10 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
10 April 2007 | Total exemption full accounts made up to 30 September 2006 (9 pages) |
17 October 2006 | Return made up to 05/10/06; full list of members
|
17 October 2006 | Return made up to 05/10/06; full list of members
|
8 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
8 November 2005 | Return made up to 05/10/05; full list of members
|
8 November 2005 | Return made up to 05/10/05; full list of members
|
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | New director appointed (2 pages) |
25 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
25 February 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
28 October 2004 | Return made up to 05/10/04; full list of members
|
28 October 2004 | Return made up to 05/10/04; full list of members
|
1 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
1 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
1 December 2003 | Return made up to 05/10/03; full list of members
|
1 December 2003 | Return made up to 05/10/03; full list of members
|
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (1 page) |
26 November 2003 | New director appointed (2 pages) |
26 November 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
18 March 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
5 November 2002 | Return made up to 05/10/02; full list of members
|
5 November 2002 | Return made up to 05/10/02; full list of members
|
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
4 November 2002 | New director appointed (1 page) |
17 December 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
17 December 2001 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 October 2001 | Return made up to 05/10/01; full list of members
|
31 October 2001 | Return made up to 05/10/01; full list of members
|
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 March 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members
|
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | Return made up to 05/10/00; full list of members
|
17 October 2000 | New director appointed (2 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
26 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members
|
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | New secretary appointed (2 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members
|
29 October 1999 | Secretary resigned (1 page) |
29 October 1999 | New director appointed (2 pages) |
29 October 1999 | New director appointed (2 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
19 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | Return made up to 05/10/98; full list of members (10 pages) |
4 November 1998 | Return made up to 05/10/98; full list of members (10 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Return made up to 05/10/97; full list of members
|
3 December 1997 | Return made up to 05/10/97; full list of members
|
3 December 1997 | Director resigned (1 page) |
3 December 1997 | Director resigned (1 page) |
3 December 1997 | New director appointed (2 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (9 pages) |
5 November 1996 | Return made up to 05/10/96; full list of members (10 pages) |
5 November 1996 | Return made up to 05/10/96; full list of members (10 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
27 October 1995 | Return made up to 05/10/95; no change of members
|
27 October 1995 | Return made up to 05/10/95; no change of members
|
22 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
22 June 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |