Sutton
Surrey
SM1 2TQ
Director Name | Mr Paul Alexander Summers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hazeldene Chelsea Green Leighton Buzzard LU7 2PU |
Director Name | Tony O'Dell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Royal Mail |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | James Hayward |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(25 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Rohitbhai Ambalal Patel |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2003(25 years, 8 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Warren Avenue Sutton Surrey SM2 7QL |
Director Name | Mr Salim Chowdhury |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2006(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Restauranteur |
Country of Residence | England |
Correspondence Address | 70 Shelvers Way Tadworth Surrey KT20 5QF |
Director Name | Ms Maxine Turney |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Ms Elaine Sawyerr |
---|---|
Date of Birth | November 2007 (Born 16 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(46 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
Director Name | Mr Steven Gary Wynne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1997) |
Role | Security Guard |
Correspondence Address | 1 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mrs Dorohty Fisher |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 July 1993) |
Role | Retired |
Correspondence Address | The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Anna Tracey Wynne |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 January 1997) |
Role | Bank Official |
Correspondence Address | Flat 1 The Oaks 9/11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mrs Belinda Hollands |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 January 1993) |
Role | Factory Hand |
Correspondence Address | The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mrs Janice Holmes |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 July 1993) |
Role | Secretary |
Correspondence Address | The Oaks 9-18 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mr Peter David Holmes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 16 July 1993) |
Role | Scaffolding Designer |
Correspondence Address | The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Ms Yvonne Lynne Manghani |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 August 2002) |
Role | Teacher |
Correspondence Address | 5 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mr Richard Mangold |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 February 2001) |
Role | Courier/Mini Cab Driver |
Correspondence Address | 7 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Secretary Name | Mrs Janice Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(15 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | The Oaks 9-18 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mr Geoffrey Rodgers Hobbs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 01 May 2011) |
Role | Network Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Oaks 9/11 St James Avenue Sutton Surrey SM1 2TQ |
Secretary Name | Anna Tracey Wynne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 March 1997) |
Role | Bank Official |
Correspondence Address | Flat 1 The Oaks 9/11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Karen Joan Sargent |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 May 2001) |
Role | Telecommunications Engineer |
Correspondence Address | Flat 2 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Iain Sean Kelly |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1995(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1999) |
Role | Operations Administrator |
Correspondence Address | Flat 8 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Celia Joanne Sawkins |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 April 1999) |
Role | Accounts Clerk |
Correspondence Address | 8 The Oaks 9/11 St James Avenue Sutton Surrey SM1 2TQ |
Secretary Name | Celia Joanne Sawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 8 The Oaks 9/11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Stephen William Campkin |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1997(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 2000) |
Role | Staff Nurse |
Correspondence Address | Flat 1 9/11 St James Avenue Sutton Surrey SM1 2TQ |
Secretary Name | Peter Harold Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 39 Cordrey Gardens Coulsdon Surrey CR5 2SP |
Secretary Name | Karen Joan Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(23 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 May 2001) |
Role | Company Director |
Correspondence Address | Flat 2 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Director Name | Claire Naismith |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 July 2004) |
Role | Business Travel Consultant |
Correspondence Address | Flat 7 The Oaks 9-11 Saint James Avenue Sutton Surrey SM1 2TQ |
Director Name | Andrew Ian Waters |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2002) |
Role | IT Manager |
Correspondence Address | Flat 8 The Oaks 9-11 Saint James Avenue Sutton Surrey SM1 2TQ |
Director Name | Mr Nigel Punter |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(25 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 June 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 116 Durham Road London SW20 0DG |
Secretary Name | Nigel Punter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(25 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 10 June 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 61a Walton Street Walton On The Hill Tadworth Surrey KT20 7RZ |
Director Name | Nicola Clair Groves |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 March 2006) |
Role | Solicitor |
Correspondence Address | 7 The Oaks 9-11 St James Avenue Sutton Surrey SM1 2TQ |
Registered Address | Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Parish | Headley |
Ward | Box Hill and Headley |
Built Up Area | Headley (Mole Valley) |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,875 |
Cash | £3,505 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
27 November 2023 | Appointment of Ms Elaine Sawyerr as a director on 27 November 2023 (2 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (4 pages) |
22 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with updates (4 pages) |
15 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 August 2022 | Registered 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 2022 | Termination of appointment of Nigel Punter as a secretary on 10 June 2022 (1 page) |
8 July 2022 | Termination of appointment of Nigel Punter as a director on 10 June 2022 (1 page) |
8 July 2022 | Appointment of Ms Maxine Turney as a director on 7 July 2022 (2 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
27 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
8 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
23 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
8 January 2019 | Registered 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 2019 | Secretary's details changed for Nigel Punter on 7 January 2019 (1 page) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 November 2018 | Registered 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 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Secretary's details changed for Nigel Punter on 9 October 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Nigel Punter on 9 October 2014 (2 pages) |
16 October 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr Nigel Punter on 9 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Nigel Punter on 9 October 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Nigel Punter on 9 October 2014 (1 page) |
16 October 2014 | Secretary's details changed for Nigel Punter on 9 October 2014 (1 page) |
16 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
28 August 2013 | Director's details changed for Mr Nigel Punter on 25 January 2012 (2 pages) |
28 August 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Mr Nigel Punter on 25 January 2012 (2 pages) |
28 August 2013 | Secretary's details changed for Nigel Punter on 25 January 2012 (2 pages) |
28 August 2013 | Secretary's details changed for Nigel Punter on 25 January 2012 (2 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (11 pages) |
26 September 2012 | Secretary's details changed for Nigel Punter on 26 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (11 pages) |
26 September 2012 | Secretary's details changed for Nigel Punter on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Nigel Punter on 26 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Nigel Punter on 26 September 2012 (2 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 October 2011 | Termination of appointment of Geoffrey Hobbs as a director (1 page) |
14 October 2011 | Termination of appointment of Geoffrey Hobbs as a director (1 page) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (11 pages) |
14 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (11 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 October 2010 | Director's details changed for Salim Chowdhury on 1 September 2010 (2 pages) |
15 October 2010 | Registered office address changed from Unit 11 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 15 October 2010 (1 page) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Director's details changed for Miss Sandra Perkins on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Salim Chowdhury on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Salim Chowdhury on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Miss Sandra Perkins on 1 September 2010 (2 pages) |
15 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (12 pages) |
15 October 2010 | Registered 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 2010 | Director's details changed for James Hayward on 1 September 2010 (2 pages) |
15 October 2010 | Registered 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 2010 | Director's details changed for James Hayward on 1 September 2010 (2 pages) |
15 October 2010 | Director's details changed for Miss Sandra Perkins on 1 September 2010 (2 pages) |
15 October 2010 | Registered office address changed from Unit 11 Puma Trade Park 145 Morden Road Mitcham Surrey CR4 4DG on 15 October 2010 (1 page) |
15 October 2010 | Director's details changed for James Hayward on 1 September 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (16 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (16 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (8 pages) |
16 October 2008 | Return made up to 18/09/08; full list of members (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Return made up to 18/09/07; full list of members
|
21 September 2007 | Return made up to 18/09/07; full list of members
|
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
29 September 2006 | New director appointed (2 pages) |
29 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
26 September 2006 | Return made up to 18/09/06; full list of members (12 pages) |
26 September 2006 | Return made up to 18/09/06; full list of members (12 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (12 pages) |
26 September 2005 | Return made up to 18/09/05; full list of members (12 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members
|
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 18/09/04; full list of members
|
23 September 2004 | New director appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: 40 herondale avenue london SW18 3JL (1 page) |
1 September 2004 | Registered office changed on 01/09/04 from: 40 herondale avenue london SW18 3JL (1 page) |
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (12 pages) |
26 September 2003 | Return made up to 18/09/03; full list of members (12 pages) |
26 March 2003 | Return made up to 18/09/02; full list of members
|
26 March 2003 | Return made up to 18/09/02; full list of members
|
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 February 2003 | New director appointed (1 page) |
11 February 2003 | New director appointed (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: symingtons LIMITED 2-4 mulgrave road sutton surrey (1 page) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | New director appointed (2 pages) |
6 February 2003 | New secretary appointed;new director appointed (2 pages) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: symingtons LIMITED 2-4 mulgrave road sutton surrey (1 page) |
6 February 2003 | Director resigned (1 page) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
30 September 2002 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2002 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
5 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 April 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
3 January 2001 | Return made up to 18/09/00; full list of members (10 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | Return made up to 18/09/00; full list of members (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
12 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
12 October 1999 | Return made up to 18/09/99; full list of members (8 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page) |
9 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
9 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
20 July 1998 | Registered 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 1998 | New secretary appointed (2 pages) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | Secretary resigned (1 page) |
20 July 1998 | New secretary appointed (2 pages) |
20 July 1998 | Registered 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 1998 | Full accounts made up to 31 March 1998 (10 pages) |
26 June 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1998 | Return made up to 18/09/97; change of members
|
25 January 1998 | Return made up to 18/09/97; change of members
|
11 January 1998 | Registered 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 1998 | Secretary resigned (1 page) |
11 January 1998 | Secretary resigned (1 page) |
11 January 1998 | Registered 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 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
19 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
19 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
15 September 1995 | Return made up to 18/09/95; full list of members
|
15 September 1995 | Return made up to 18/09/95; full list of members
|
19 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 June 1995 | Full accounts made up to 31 March 1995 (7 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |