Company NameChesham Court (Trinity Road) Management Limited
Company StatusActive
Company Number01409796
CategoryPrivate Limited Company
Incorporation Date17 January 1979(45 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Mirella Teresa Pertusini
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(35 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleHomemaker
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Dominic Gregory Smith
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(42 years after company formation)
Appointment Duration3 years, 2 months
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMr Dillon Jac Rudd
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(42 years after company formation)
Appointment Duration3 years, 2 months
RoleServiced Officer
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMiss Hannah Emerson
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(42 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Secretary NameHindwoods Limited (Corporation)
StatusCurrent
Appointed01 December 2019(40 years, 10 months after company formation)
Appointment Duration4 years, 4 months
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Douglas Brown
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 1996)
RoleRetired
Correspondence Address10 Chesham Court
London
SW18 3SJ
Director NameMr David Haines
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address157 Kennington Lane
London
SE11 4HA
Director NameMr Thomas Henry Symons
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 1993)
RoleRetired Engineer
Correspondence Address8 Chesham Court
Road
London
SW18 3SJ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed14 November 1991(12 years, 10 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 April 2009)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameKatie Victoria Iggulden
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 November 1993)
RoleStudent
Correspondence Address11 Chesham Court
Trinity Road
London
SW18 3SJ
Director NameBridget Philomena Taylor
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(14 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 April 2002)
RoleRetired
Correspondence Address6 Chesham Court
Trinity Road Wandsworth Common
London
Sw18
Director NameJulie Margaret Iggulden
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(14 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 April 1996)
RoleProperty Management
Correspondence AddressHooks Hole Cottage
School Lane Borden
Sittingbourne
Kent
ME9 8BY
Director NameMrs Mirella Teresa Pertusini
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1995(16 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 February 2006)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address7 Chesham Court
Trinity Road
London
SW18 3SJ
Director NamePatricia Helen Lewis-Jones
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 July 1999)
RolePa/Admin
Correspondence Address4 Chesham Court
Trinity Road
London
Sw18
Director NameJacqueline Holden
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(18 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 June 2005)
RoleCivil Servant
Correspondence Address10 Chesham Court
Trinity Road
London
SW18 3SJ
Director NameLucinda Jane Myfanwy Glendenning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2000)
RoleHousewife
Correspondence Address14 Chesham Court
Trinity Road
London
SW18 3SJ
Director NameFrancesca Ingham
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 February 2006)
RolePersonal Assistant
Correspondence Address14 Chesham Court
Trinity Road Wandsworth
London
SW18 3SJ
Director NameJoseph Roberts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(24 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 June 2007)
RoleEnvironmental Health Officer
Correspondence AddressFlat 16 Chesham Court
Trinity Road Wandsworth
London
SW18 3SJ
Director NamePaul Timothy Chambers
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed21 February 2006(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2009)
RoleCorporate Contractor
Correspondence Address9 Chesham Court
Trinity Road Wandsworth
London
SW18 3SJ
Director NameMr Thomas Patrick Bradley
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(28 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2014)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address10 Chesham Court
Trinity Road
London
SW18 3SJ
Director NameMr Jacob Anthony Cassels
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(28 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 March 2014)
RolePublisher
Country of ResidenceEngland
Correspondence AddressFlat 16 Chesham Court
Trinity Road Wandsworth
London
SW18 3SJ
Director NameFrancesca Claire Orr
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(28 years, 5 months after company formation)
Appointment Duration11 months (resigned 22 May 2008)
RolePersonal Assistant
Correspondence Address14 Chesham Court
Trinity Road
London
SW18 3SJ
Director NameMr Carl Crossfield
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(35 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMs Natalie Anne Koster
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2016)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMs Natasha Penfound
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(35 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 March 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressHindwoods 98 Grove Vale
London
SE22 8DS
Secretary NameMr Colin Aylott
StatusResigned
Appointed18 March 2014(35 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2019)
RoleCompany Director
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMr Alex Gonzalez Ostermann
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2015(36 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 2016)
RoleFinance And Strategy Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMiss Veryan Pocock
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(39 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Chesham Court Trinity Road
London
SW18 3SJ

Location

Registered AddressHindwoods Ltd
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £4Kevin Hunt
8.00%
Ordinary A
1 at £4Ainslie Mclennan & Alison Mclennan
4.00%
Ordinary A
1 at £4Carl Gary Crossfield & Edina Kisvari
4.00%
Ordinary A
1 at £4H.l. Binci & M. Binci
4.00%
Ordinary A
1 at £4Jacob Anthony Cassels & Jason Guy Mitchell
4.00%
Ordinary A
1 at £4Jonathan Christopher Duncan & Duncan James Grigor
4.00%
Ordinary A
1 at £4Malcolm Allan Carr & Samantha Leigh Kilvington
4.00%
Ordinary A
1 at £4Mary Christina Whiteley
4.00%
Ordinary A
1 at £4Mirella Teresa Pertusini
4.00%
Ordinary A
1 at £4Miss Mary Elizabeth Obre Burney
4.00%
Ordinary A
1 at £4Ms Emanuela Silvia Pallanti & Ms Maura Pallanti
4.00%
Ordinary A
1 at £4Ms Raffetto Giuseppina
4.00%
Ordinary A
1 at £4Natalie Koster
4.00%
Ordinary A
1 at £4Natasha Louise Penfound
4.00%
Ordinary A
1 at £4Philip John Tomes & Lynda Christobel Tomes
4.00%
Ordinary A
1 at £4Robert Meikle & Celia Mary Meikle
4.00%
Ordinary A
1 at £4Teresa Mary Davies & Joseph Gerard William Davies
4.00%
Ordinary A
1 at £4Tom Bradley
4.00%
Ordinary A
1 at £4Veryan Elizabeth Ievers Pocock & Emma Acworth Madeline Nancy Cripwell
4.00%
Ordinary A
40 at £0.5Wates Amenity Lands LTD
20.00%
Ordinary B

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 1 January 2024 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 December 2022 (2 pages)
27 March 2023Appointment of Miss Jennifer Louise Davies as a director on 8 February 2023 (2 pages)
9 January 2023Confirmation statement made on 1 January 2023 with updates (6 pages)
29 June 2022Registered office address changed from 70 Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page)
29 June 2022Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Ltd 9 Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page)
29 June 2022Registered office address changed from Hindwoods Ltd Dreadnought Walk London SE10 9FP England to Hindwoods Ltd Dreadnought Walk London SE10 9FP on 29 June 2022 (1 page)
14 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
6 January 2022Registered office address changed from 9 Dreadnought Walk Greenwich London SE10 9FP England to 70 Suite 70 Capital Business Centre Carlton Road South Croydon CR2 0BS on 6 January 2022 (1 page)
6 January 2022Confirmation statement made on 1 January 2022 with updates (6 pages)
13 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 July 2021Notification of a person with significant control statement (2 pages)
6 July 2021Cessation of Mirella Teresa Pertusini as a person with significant control on 1 January 2021 (1 page)
18 February 2021Appointment of Miss Hannah Emerson as a director on 2 February 2021 (2 pages)
18 February 2021Appointment of Mr Dillon Jac Rudd as a director on 2 February 2021 (2 pages)
17 February 2021Appointment of Mr Dominic Gregory Smith as a director on 2 February 2021 (2 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
29 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
7 December 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
4 December 2020Cessation of Veryan Pocock as a person with significant control on 16 November 2020 (1 page)
4 December 2020Termination of appointment of Veryan Pocock as a director on 16 November 2020 (1 page)
9 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 January 2020Confirmation statement made on 14 December 2019 with updates (6 pages)
4 December 2019Termination of appointment of Colin Aylott as a secretary on 30 November 2019 (1 page)
4 December 2019Appointment of Hindwoods Limited as a secretary on 1 December 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
7 January 2019Registered office address changed from 1 Charlton Road London SE3 7EY to 9 Dreadnought Walk Greenwich London SE10 9FP on 7 January 2019 (1 page)
19 December 2018Confirmation statement made on 14 December 2018 with updates (6 pages)
5 September 2018Termination of appointment of Carl Crossfield as a director on 31 July 2018 (1 page)
5 September 2018Cessation of Carl Crossfield as a person with significant control on 31 July 2018 (1 page)
5 September 2018Notification of Veryan Pocock as a person with significant control on 29 May 2018 (2 pages)
5 September 2018Appointment of Miss Veryan Pocock as a director on 29 May 2018 (2 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of Carl Crossfield as a person with significant control on 7 March 2018 (2 pages)
8 March 2018Termination of appointment of Natalie Anne Koster as a director on 12 December 2016 (1 page)
8 March 2018Termination of appointment of Alex Gonzalez Ostermann as a director on 12 December 2016 (1 page)
8 March 2018Notification of Mirella Teresa Pertusini as a person with significant control on 7 March 2018 (2 pages)
14 February 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 December 2015Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Hindwoods 98 Grove Vale London SE22 8DS to 1 Charlton Road London SE3 7EY on 23 December 2015 (1 page)
23 December 2015Secretary's details changed for Mr Colin Aylott on 23 December 2015 (1 page)
23 December 2015Secretary's details changed for Mr Colin Aylott on 23 December 2015 (1 page)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(8 pages)
23 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(8 pages)
28 May 2015Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page)
28 May 2015Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages)
28 May 2015Termination of appointment of Natasha Penfound as a director on 19 March 2015 (1 page)
28 May 2015Appointment of Mr Alex Ostermann as a director on 19 March 2015 (2 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(8 pages)
22 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(8 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
3 April 2014Appointment of Mr Colin Aylott as a secretary (2 pages)
3 April 2014Appointment of Mr Colin Aylott as a secretary (2 pages)
31 March 2014Appointment of Ms Mirella Teresa Pertusini as a director (2 pages)
31 March 2014Appointment of Ms Natasha Penfound as a director (2 pages)
31 March 2014Appointment of Ms Natalie Koster as a director (2 pages)
31 March 2014Appointment of Mr Carl Crossfield as a director (2 pages)
31 March 2014Termination of appointment of Thomas Bradley as a director (1 page)
31 March 2014Appointment of Ms Natalie Koster as a director (2 pages)
31 March 2014Termination of appointment of Thomas Bradley as a director (1 page)
31 March 2014Appointment of Mr Carl Crossfield as a director (2 pages)
31 March 2014Appointment of Ms Natasha Penfound as a director (2 pages)
31 March 2014Termination of appointment of Jacob Cassels as a director (1 page)
31 March 2014Termination of appointment of Jacob Cassels as a director (1 page)
31 March 2014Appointment of Ms Mirella Teresa Pertusini as a director (2 pages)
10 January 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 10 January 2014 (1 page)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(7 pages)
17 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(7 pages)
25 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 96
(3 pages)
25 November 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 96
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 January 2012Director's details changed for Thomas Patrick Bradley on 10 December 2010 (3 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Thomas Patrick Bradley on 10 December 2010 (3 pages)
6 January 2012Director's details changed for Jacob Anthony Cassels on 10 December 2010 (3 pages)
6 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
6 January 2012Director's details changed for Jacob Anthony Cassels on 10 December 2010 (3 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
19 May 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
11 February 2011Annual return made up to 14 December 2010 with a full list of shareholders (15 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
22 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
19 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (10 pages)
19 January 2010Termination of appointment of Paul Chambers as a director (1 page)
19 January 2010Termination of appointment of Paul Chambers as a director (1 page)
30 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 May 2009Appointment terminated secretary christopher nelson (1 page)
18 May 2009Appointment terminated director francesca orr (1 page)
18 May 2009Appointment terminated director veryan pocock (1 page)
18 May 2009Appointment terminated secretary christopher nelson (1 page)
18 May 2009Appointment terminated director veryan pocock (1 page)
18 May 2009Appointment terminated director francesca orr (1 page)
17 December 2008Return made up to 14/12/08; full list of members (8 pages)
17 December 2008Return made up to 14/12/08; full list of members (8 pages)
1 December 2008Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
1 December 2008Registered office changed on 01/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 April 2008Full accounts made up to 31 December 2006 (7 pages)
11 April 2008Full accounts made up to 31 December 2006 (7 pages)
1 April 2008Registered office changed on 01/04/2008 from stoneham house 17 scarebrook road croydon surrey CR0 1SQ (1 page)
1 April 2008Registered office changed on 01/04/2008 from stoneham house 17 scarebrook road croydon surrey CR0 1SQ (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
19 December 2007Return made up to 14/12/07; full list of members (10 pages)
19 December 2007Return made up to 14/12/07; full list of members (10 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
20 June 2007Full accounts made up to 31 December 2005 (7 pages)
20 June 2007Full accounts made up to 31 December 2005 (7 pages)
21 December 2006Return made up to 14/12/06; full list of members (10 pages)
21 December 2006Return made up to 14/12/06; full list of members (10 pages)
30 August 2006Ad 22/08/06--------- £ si 1@4=4 £ ic 92/96 (2 pages)
30 August 2006Ad 22/08/06--------- £ si 1@4=4 £ ic 92/96 (2 pages)
26 April 2006Director resigned (1 page)
26 April 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
21 December 2005Return made up to 14/12/05; full list of members (11 pages)
21 December 2005Return made up to 14/12/05; full list of members (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (7 pages)
27 October 2005Full accounts made up to 31 December 2004 (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (11 pages)
20 December 2004Return made up to 14/12/04; full list of members (11 pages)
1 October 2004Full accounts made up to 31 December 2003 (7 pages)
1 October 2004Full accounts made up to 31 December 2003 (7 pages)
10 August 2004Ad 30/06/04--------- £ si 1@4=4 £ ic 88/92 (2 pages)
10 August 2004Ad 30/06/04--------- £ si 1@4=4 £ ic 88/92 (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
29 January 2004Ad 05/01/04--------- £ si 1@4=4 £ ic 84/88 (2 pages)
29 January 2004Ad 05/01/04--------- £ si 1@4=4 £ ic 84/88 (2 pages)
13 January 2004Return made up to 14/12/03; full list of members (8 pages)
13 January 2004Return made up to 14/12/03; full list of members (8 pages)
19 November 2003Full accounts made up to 31 December 2002 (7 pages)
19 November 2003Full accounts made up to 31 December 2002 (7 pages)
20 December 2002Return made up to 14/12/02; full list of members (9 pages)
20 December 2002Return made up to 14/12/02; full list of members (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (7 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
20 December 2001Return made up to 14/12/01; full list of members (10 pages)
20 December 2001Return made up to 14/12/01; full list of members (10 pages)
12 October 2001Full accounts made up to 31 December 2000 (7 pages)
12 October 2001Full accounts made up to 31 December 2000 (7 pages)
18 December 2000Return made up to 14/12/00; full list of members (10 pages)
18 December 2000Return made up to 14/12/00; full list of members (10 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (7 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
14 December 1999Return made up to 14/12/99; full list of members (9 pages)
14 December 1999Return made up to 14/12/99; full list of members (9 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
28 September 1999Full accounts made up to 31 December 1998 (7 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
28 June 1999Ad 22/06/99--------- £ si 1@4=4 £ ic 80/84 (2 pages)
28 June 1999Ad 22/06/99--------- £ si 1@4=4 £ ic 80/84 (2 pages)
10 December 1998Return made up to 14/12/98; full list of members (8 pages)
10 December 1998Return made up to 14/12/98; full list of members (8 pages)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
7 October 1998Full accounts made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 14/12/97; full list of members (7 pages)
3 March 1998Return made up to 14/12/97; full list of members (7 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
16 October 1997Full accounts made up to 31 December 1996 (7 pages)
16 October 1997Full accounts made up to 31 December 1996 (7 pages)
6 January 1997Return made up to 14/12/96; full list of members (6 pages)
6 January 1997Return made up to 14/12/96; full list of members (6 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
15 October 1996Full accounts made up to 31 December 1995 (7 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (6 pages)
2 May 1995Full accounts made up to 31 December 1994 (6 pages)
30 March 1995New director appointed (4 pages)
30 March 1995New director appointed (4 pages)
17 January 1979Incorporation (18 pages)
17 January 1979Incorporation (18 pages)