Company NameOAKS (Sutton) Management Co. Limited(The)
Company StatusActive
Company Number01315313
CategoryPrivate Limited Company
Incorporation Date27 May 1977(46 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Sandra Perkins
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleAdministrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMr Paul Alexander Summers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Chelsea Green
Leighton Buzzard
LU7 2PU
Director NameTony O'Dell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(23 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleRoyal Mail
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Oaks
9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameJames Hayward
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(25 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Oaks
9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameRohitbhai Ambalal Patel
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(25 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Warren Avenue
Sutton
Surrey
SM2 7QL
Director NameMr Salim Chowdhury
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(28 years, 9 months after company formation)
Appointment Duration18 years, 1 month
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address70 Shelvers Way
Tadworth
Surrey
KT20 5QF
Director NameMs Maxine Turney
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(45 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMs Elaine Sawyerr
Date of BirthNovember 2007 (Born 16 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(46 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMr Steven Gary Wynne
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleSecurity Guard
Correspondence Address1 The Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMrs Dorohty Fisher
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 1993)
RoleRetired
Correspondence AddressThe Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameAnna Tracey Wynne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 1997)
RoleBank Official
Correspondence AddressFlat 1 The Oaks
9/11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMrs Belinda Hollands
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 27 January 1993)
RoleFactory Hand
Correspondence AddressThe Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMrs Janice Holmes
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 July 1993)
RoleSecretary
Correspondence AddressThe Oaks 9-18 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMr Peter David Holmes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration10 months (resigned 16 July 1993)
RoleScaffolding Designer
Correspondence AddressThe Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMs Yvonne Lynne Manghani
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 August 2002)
RoleTeacher
Correspondence Address5 The Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMr Richard Mangold
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 February 2001)
RoleCourier/Mini Cab Driver
Correspondence Address7 The Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Secretary NameMrs Janice Holmes
NationalityBritish
StatusResigned
Appointed18 September 1992(15 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 July 1993)
RoleCompany Director
Correspondence AddressThe Oaks 9-18 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMr Geoffrey Rodgers Hobbs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(15 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 May 2011)
RoleNetwork Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Oaks
9/11 St James Avenue
Sutton
Surrey
SM1 2TQ
Secretary NameAnna Tracey Wynne
NationalityBritish
StatusResigned
Appointed07 July 1993(16 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 14 March 1997)
RoleBank Official
Correspondence AddressFlat 1 The Oaks
9/11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameKaren Joan Sargent
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 04 May 2001)
RoleTelecommunications Engineer
Correspondence AddressFlat 2 The Oaks
9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameIain Sean Kelly
Date of BirthDecember 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1995(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1999)
RoleOperations Administrator
Correspondence AddressFlat 8 The Oaks 9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameCelia Joanne Sawkins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 1999)
RoleAccounts Clerk
Correspondence Address8 The Oaks 9/11 St James Avenue
Sutton
Surrey
SM1 2TQ
Secretary NameCelia Joanne Sawkins
NationalityBritish
StatusResigned
Appointed15 January 1997(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address8 The Oaks 9/11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameStephen William Campkin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1997(19 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleStaff Nurse
Correspondence AddressFlat 1 9/11 St James Avenue
Sutton
Surrey
SM1 2TQ
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed01 July 1998(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2000)
RoleCompany Director
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Secretary NameKaren Joan Sargent
NationalityBritish
StatusResigned
Appointed21 December 2000(23 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 May 2001)
RoleCompany Director
Correspondence AddressFlat 2 The Oaks
9-11 St James Avenue
Sutton
Surrey
SM1 2TQ
Director NameClaire Naismith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 July 2004)
RoleBusiness Travel Consultant
Correspondence AddressFlat 7 The Oaks
9-11 Saint James Avenue
Sutton
Surrey
SM1 2TQ
Director NameAndrew Ian Waters
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(23 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2002)
RoleIT Manager
Correspondence AddressFlat 8 The Oaks
9-11 Saint James Avenue
Sutton
Surrey
SM1 2TQ
Director NameMr Nigel Punter
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(25 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 June 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address116 Durham Road
London
SW20 0DG
Secretary NameNigel Punter
NationalityBritish
StatusResigned
Appointed23 August 2002(25 years, 3 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Director NameNicola Clair Groves
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(27 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2006)
RoleSolicitor
Correspondence Address7 The Oaks
9-11 St James Avenue
Sutton
Surrey
SM1 2TQ

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£3,875
Cash£3,505

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

27 November 2023Appointment of Ms Elaine Sawyerr as a director on 27 November 2023 (2 pages)
18 September 2023Confirmation statement made on 17 September 2023 with updates (4 pages)
22 June 2023Micro company accounts made up to 31 March 2023 (4 pages)
21 September 2022Confirmation statement made on 17 September 2022 with updates (4 pages)
15 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
8 August 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 8 August 2022 (1 page)
8 July 2022Termination of appointment of Nigel Punter as a secretary on 10 June 2022 (1 page)
8 July 2022Termination of appointment of Nigel Punter as a director on 10 June 2022 (1 page)
8 July 2022Appointment of Ms Maxine Turney as a director on 7 July 2022 (2 pages)
17 September 2021Confirmation statement made on 17 September 2021 with updates (4 pages)
27 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 2 Cunningham Avenue Guildford GU1 2PE England to Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ on 8 January 2019 (1 page)
7 January 2019Secretary's details changed for Nigel Punter on 7 January 2019 (1 page)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 November 2018Registered office address changed from 116 Durham Road Raynes Park London SW2 0DG England to 2 Cunningham Avenue Guildford GU1 2PE on 6 November 2018 (1 page)
6 November 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Registered office address changed from 116 Durham Road London SW20 0DG to 116 Durham Road Raynes Park London SW2 0DG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 116 Durham Road London SW20 0DG to 116 Durham Road Raynes Park London SW2 0DG on 28 November 2017 (1 page)
17 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 80
(11 pages)
16 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 80
(11 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Secretary's details changed for Nigel Punter on 9 October 2014 (1 page)
16 October 2014Director's details changed for Mr Nigel Punter on 9 October 2014 (2 pages)
16 October 2014Registered office address changed from Dakota House 24 Willow Lane Mitcham Surrey CR4 4NA to 116 Durham Road London SW20 0DG on 16 October 2014 (1 page)
16 October 2014Registered office address changed from Dakota House 24 Willow Lane Mitcham Surrey CR4 4NA to 116 Durham Road London SW20 0DG on 16 October 2014 (1 page)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 80
(11 pages)
16 October 2014Director's details changed for Mr Nigel Punter on 9 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Nigel Punter on 9 October 2014 (2 pages)
16 October 2014Secretary's details changed for Nigel Punter on 9 October 2014 (1 page)
16 October 2014Secretary's details changed for Nigel Punter on 9 October 2014 (1 page)
16 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 80
(11 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 80
(11 pages)
14 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 80
(11 pages)
28 August 2013Director's details changed for Mr Nigel Punter on 25 January 2012 (2 pages)
28 August 2013Registered office address changed from C/O C/O Costex 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 28 August 2013 (1 page)
28 August 2013Registered office address changed from C/O C/O Costex 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 28 August 2013 (1 page)
28 August 2013Director's details changed for Mr Nigel Punter on 25 January 2012 (2 pages)
28 August 2013Secretary's details changed for Nigel Punter on 25 January 2012 (2 pages)
28 August 2013Secretary's details changed for Nigel Punter on 25 January 2012 (2 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (11 pages)
26 September 2012Secretary's details changed for Nigel Punter on 26 September 2012 (2 pages)
26 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (11 pages)
26 September 2012Secretary's details changed for Nigel Punter on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Nigel Punter on 26 September 2012 (2 pages)
26 September 2012Director's details changed for Nigel Punter on 26 September 2012 (2 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
14 October 2011Termination of appointment of Geoffrey Hobbs as a director (1 page)
14 October 2011Termination of appointment of Geoffrey Hobbs as a director (1 page)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (11 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (11 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Director's details changed for Salim Chowdhury on 1 September 2010 (2 pages)
15 October 2010Registered office address changed from Unit 11 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 15 October 2010 (1 page)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
15 October 2010Director's details changed for Miss Sandra Perkins on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Salim Chowdhury on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Salim Chowdhury on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Miss Sandra Perkins on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
15 October 2010Registered office address changed from C/O C/O Costex 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 15 October 2010 (1 page)
15 October 2010Director's details changed for James Hayward on 1 September 2010 (2 pages)
15 October 2010Registered office address changed from C/O C/O Costex 6 Falcon Business Centre Wandle Way Mitcham Surrey CR4 4FG United Kingdom on 15 October 2010 (1 page)
15 October 2010Director's details changed for James Hayward on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Miss Sandra Perkins on 1 September 2010 (2 pages)
15 October 2010Registered office address changed from Unit 11 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 15 October 2010 (1 page)
15 October 2010Director's details changed for James Hayward on 1 September 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (16 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (16 pages)
16 October 2008Return made up to 18/09/08; full list of members (8 pages)
16 October 2008Return made up to 18/09/08; full list of members (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 September 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/07
(11 pages)
21 September 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/09/07
(11 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
27 September 2006Director resigned (1 page)
27 September 2006Director resigned (1 page)
26 September 2006Return made up to 18/09/06; full list of members (12 pages)
26 September 2006Return made up to 18/09/06; full list of members (12 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 September 2005Return made up to 18/09/05; full list of members (12 pages)
26 September 2005Return made up to 18/09/05; full list of members (12 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(12 pages)
23 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 40 herondale avenue london SW18 3JL (1 page)
1 September 2004Registered office changed on 01/09/04 from: 40 herondale avenue london SW18 3JL (1 page)
23 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
23 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
26 September 2003Return made up to 18/09/03; full list of members (12 pages)
26 September 2003Return made up to 18/09/03; full list of members (12 pages)
26 March 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 March 2003Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
11 February 2003New director appointed (1 page)
11 February 2003New director appointed (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: symingtons LIMITED 2-4 mulgrave road sutton surrey (1 page)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New secretary appointed;new director appointed (2 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Registered office changed on 06/02/03 from: symingtons LIMITED 2-4 mulgrave road sutton surrey (1 page)
6 February 2003Director resigned (1 page)
30 September 2002Secretary resigned;director resigned (1 page)
30 September 2002Secretary resigned;director resigned (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
6 August 2002Compulsory strike-off action has been discontinued (1 page)
3 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2002First Gazette notice for compulsory strike-off (1 page)
13 June 2001Secretary resigned (1 page)
13 June 2001Secretary resigned (1 page)
5 April 2001Full accounts made up to 31 March 2000 (9 pages)
5 April 2001Full accounts made up to 31 March 2000 (9 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
3 January 2001Return made up to 18/09/00; full list of members (10 pages)
3 January 2001Secretary resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
3 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 18/09/00; full list of members (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 October 1999Return made up to 18/09/99; full list of members (8 pages)
12 October 1999Return made up to 18/09/99; full list of members (8 pages)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
9 October 1998Return made up to 18/09/98; no change of members (6 pages)
9 October 1998Return made up to 18/09/98; no change of members (6 pages)
20 July 1998Registered office changed on 20/07/98 from: c sawkins 8 the oaks 9-11 st james avenue sutton surrey SM1 2TQ (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: c sawkins 8 the oaks 9-11 st james avenue sutton surrey SM1 2TQ (1 page)
26 June 1998Full accounts made up to 31 March 1998 (10 pages)
26 June 1998Full accounts made up to 31 March 1998 (10 pages)
25 January 1998Return made up to 18/09/97; change of members
  • 363(287) ‐ Registered office changed on 25/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Return made up to 18/09/97; change of members
  • 363(287) ‐ Registered office changed on 25/01/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 1998Registered office changed on 11/01/98 from: mrs a t wynne 1 the oaks 9/11 st james avenue, sutton surrey SM1 2TQ (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998Secretary resigned (1 page)
11 January 1998Registered office changed on 11/01/98 from: mrs a t wynne 1 the oaks 9/11 st james avenue, sutton surrey SM1 2TQ (1 page)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
19 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997New secretary appointed (2 pages)
19 September 1996Return made up to 18/09/96; full list of members (6 pages)
19 September 1996Return made up to 18/09/96; full list of members (6 pages)
15 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1995Return made up to 18/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Full accounts made up to 31 March 1995 (7 pages)
19 June 1995Full accounts made up to 31 March 1995 (7 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)