Company NameAlken House Management Limited
Company StatusActive
Company Number01479135
CategoryPrivate Limited Company
Incorporation Date14 February 1980(44 years, 2 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 NameMr Kevin Mehan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1992(12 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address54 Rose Hill
Sutton
Surrey
SM1 3EX
Director NameDavid William James Smith
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1998(18 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address21 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameMary Joan Glazebrook
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(18 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameSubharani Biswas
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(20 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RolePharmacy Dispenser
Country of ResidenceEngland
Correspondence Address18 Mossville Gardens
Morden
Surrey
SM4 4DG
Director NameSusan Leedham
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(20 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleSettlement Clerk
Country of ResidenceEngland
Correspondence Address10 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NamePatricia Ann Luck
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(20 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address16 Angel Lane
Langton Herring
Weymouth
Dorset
DT3 4JD
Director NameRussell Stannard
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2001(21 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address15 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameJune Lily Margaret Moore
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(22 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address13 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameBrian James Tiley
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(26 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address17 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameMiss Claire Ellen Strugnell
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2011(31 years, 2 months after company formation)
Appointment Duration13 years
RoleAssistant Head Teacher
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Margaret Ali
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleDirector Of Peace Ngo
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Amena Al-Mashtah
Date of BirthJuly 1938 (Born 85 years ago)
NationalityIraqi
StatusCurrent
Appointed21 October 2012(32 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceJordan
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr James David Munro
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(34 years, 3 months after company formation)
Appointment Duration9 years, 12 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Ian Robert Beale
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(34 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Sarah Teresa Hemmings
Date of BirthMay 1940 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed27 June 2014(34 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameDr Pushpa Subramaniam
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2014(34 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMiss Laura Ann Metcalfe
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2014(34 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleRetail
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Thomas Alwyne Dell
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2014(34 years, 9 months after company formation)
Appointment Duration9 years, 6 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Christopher John Baker
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(35 years after company formation)
Appointment Duration9 years, 2 months
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Joseph Ag Rosario Fernando
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIndian
StatusCurrent
Appointed29 May 2015(35 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Mohammad Anwar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(37 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleTax Driver
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Udaya Prsasad Pradhan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleHospitality
Country of ResidenceEngland
Correspondence AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Suzanne Boughton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleNanny
Correspondence Address12 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameMrs Marion June Britton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 01 April 2000)
RoleXray Technician
Correspondence Address10 Hove Gardens
Sutton
Surrey
SM1 3EZ
Secretary NameMiss Mary Kemm
NationalityBritish
StatusResigned
Appointed28 March 1992(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address15 Hove Gardens
Sutton
Surrey
SM1 3EZ
Secretary NameMichael Alfred Corfield
NationalityBritish
StatusResigned
Appointed12 March 1997(17 years, 1 month after company formation)
Appointment Duration12 months (resigned 11 March 1998)
RoleCompany Director
Correspondence Address9 Hove Gardens
Sutton
Surrey
SM1 3EZ
Secretary NameMrs Audrey Keith-Hill
NationalityBritish
StatusResigned
Appointed11 March 1998(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 March 1999)
RoleRetired
Correspondence Address2 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameNicola Bourke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(19 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 September 2004)
RoleClerk
Correspondence Address17 Hove Gardens
Sutton
Surrey
SM1 3EZ
Secretary NameJulia Anne Jamal
NationalityBritish
StatusResigned
Appointed17 March 1999(19 years, 1 month after company formation)
Appointment Duration3 years (resigned 21 March 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Hove Gardens
Sutton
Surrey
SM1 3EZ
Secretary NameGillian Kersley
NationalityBritish
StatusResigned
Appointed21 March 2002(22 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hove Gardens
Rose Hill
Sutton
Surrey
SM1 3EZ
Director NameNicola Louise Akehurst
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(22 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 October 2014)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address18 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameJeffrey Peter Bragg
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2004(24 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 April 2007)
RoleTeacher
Correspondence Address3 Hove Gardens
Sutton
Surrey
SM1 3EZ
Director NameEdward Bateman
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(25 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2008)
RoleAsda
Correspondence Address20 Hove Gardens
Sutton
SM1 3EZ
Director NamePaul Martin Barry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(26 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 04 March 2020)
RoleHGV Driver
Country of ResidenceEngland
Correspondence Address26 Johns Lane
Morden
Surrey
SM4 6EU
Director NameAlgule Bragg
Date of BirthApril 1961 (Born 63 years ago)
NationalityKazakh
StatusResigned
Appointed22 April 2007(27 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 May 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence Address111 St Helier Avenue
Morden
Surrey
SM4 6JD

Location

Registered AddressReed & Woods
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £15Aigule Bragg & Jefferey Bragg
4.55%
Ordinary
1 at £15Claire Strugnell
4.55%
Ordinary
1 at £15Ian Robert Beale & David John Beale
4.55%
Ordinary
1 at £15James David Munro
4.55%
Ordinary
1 at £15Kathleen Joan Tiley & Brian James Tiley
4.55%
Ordinary
1 at £15Margaret Ali & Syed Ali
4.55%
Ordinary
1 at £15Miss S.r. Biswas
4.55%
Ordinary
1 at £15Mr D.w.j. Smith
4.55%
Ordinary
1 at £15Mr K. Mehan
4.55%
Ordinary
1 at £15Mr P. Leeder
4.55%
Ordinary
1 at £15Mr R. Stannard
4.55%
Ordinary
1 at £15Mrs Al Mashtah
4.55%
Ordinary
1 at £15Mrs J. Glazebrook
4.55%
Ordinary
1 at £15Mrs P.a. Luck
4.55%
Ordinary
1 at £15Ms June Lily Margaret Moore
4.55%
Ordinary
1 at £15Ms S. Leedham
4.55%
Ordinary
1 at £15Pushpa Subramaniam
4.55%
Ordinary
1 at £15Sandra Kay Barry & Paul Martin Barry
4.55%
Ordinary
1 at £15Sarah Teresa Hemmings
4.55%
Ordinary
1 at £15Stephen Douglas Bedborough & Laura Ann Metcalfe
4.55%
Ordinary

Financials

Year2014
Turnover£17,160
Net Worth£18,022
Cash£20,894
Current Liabilities£2,942

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 1 week from now)

Filing History

18 September 2023Micro company accounts made up to 28 September 2022 (6 pages)
28 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
16 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 28 September 2021 (11 pages)
30 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 28 September 2020 (11 pages)
14 May 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 28 September 2019 (11 pages)
4 March 2020Termination of appointment of Paul Martin Barry as a director on 4 March 2020 (1 page)
17 June 2019Appointment of Mr Udaya Prsasad Pradhan as a director on 17 June 2019 (2 pages)
1 April 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
10 January 2019Total exemption full accounts made up to 28 September 2018 (11 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
16 February 2018Appointment of Mr. Mohammad Anwar as a director on 18 January 2018 (2 pages)
15 February 2018Termination of appointment of Paul Leeder as a director on 18 January 2018 (1 page)
7 December 2017Total exemption full accounts made up to 28 September 2017 (11 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
22 November 2016Total exemption full accounts made up to 28 September 2016 (8 pages)
22 November 2016Total exemption full accounts made up to 28 September 2016 (8 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 330
(23 pages)
11 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 330
(23 pages)
16 December 2015Full accounts made up to 28 September 2015 (8 pages)
16 December 2015Full accounts made up to 28 September 2015 (8 pages)
6 July 2015Termination of appointment of Algule Bragg as a director on 29 May 2015 (1 page)
6 July 2015Appointment of Mr Joseph Ag Rosario Fernando as a director on 29 May 2015 (2 pages)
6 July 2015Termination of appointment of Algule Bragg as a director on 29 May 2015 (1 page)
6 July 2015Appointment of Mr Joseph Ag Rosario Fernando as a director on 29 May 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 330
(25 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 330
(25 pages)
16 March 2015Appointment of Mr Christopher John Baker as a director on 20 February 2015 (2 pages)
16 March 2015Appointment of Mr Christopher John Baker as a director on 20 February 2015 (2 pages)
2 February 2015Appointment of Mr Thomas Alwyne Dell as a director on 4 November 2014 (2 pages)
2 February 2015Appointment of Mr Thomas Alwyne Dell as a director on 4 November 2014 (2 pages)
2 February 2015Termination of appointment of Eleen Reid as a director on 4 November 2014 (1 page)
2 February 2015Termination of appointment of Eleen Reid as a director on 4 November 2014 (1 page)
2 February 2015Termination of appointment of Eleen Reid as a director on 4 November 2014 (1 page)
2 February 2015Appointment of Mr Thomas Alwyne Dell as a director on 4 November 2014 (2 pages)
7 January 2015Termination of appointment of Nicola Louise Akehurst as a director on 7 October 2014 (1 page)
7 January 2015Appointment of Miss Laura Ann Metcalfe as a director on 7 October 2014 (2 pages)
7 January 2015Appointment of Miss Laura Ann Metcalfe as a director on 7 October 2014 (2 pages)
7 January 2015Appointment of Miss Laura Ann Metcalfe as a director on 7 October 2014 (2 pages)
7 January 2015Termination of appointment of Nicola Louise Akehurst as a director on 7 October 2014 (1 page)
12 November 2014Total exemption full accounts made up to 28 September 2014 (8 pages)
12 November 2014Total exemption full accounts made up to 28 September 2014 (8 pages)
15 October 2014Termination of appointment of Kym Eleanor Williams as a director on 14 February 2014 (1 page)
15 October 2014Termination of appointment of Kym Eleanor Williams as a director on 14 February 2014 (1 page)
15 October 2014Termination of appointment of Henry Joseph Sime as a director on 16 March 2013 (1 page)
15 October 2014Termination of appointment of Henry Joseph Sime as a director on 16 March 2013 (1 page)
16 September 2014Termination of appointment of Sylvia Anne Renphrey as a director on 23 May 2014 (1 page)
16 September 2014Appointment of Dr Pushpa Subramaniam as a director on 23 July 2014 (2 pages)
16 September 2014Appointment of Dr Pushpa Subramaniam as a director on 23 July 2014 (2 pages)
16 September 2014Termination of appointment of Sylvia Anne Renphrey as a director on 23 May 2014 (1 page)
11 August 2014Appointment of Mrs Sarah Teresa Hemmings as a director on 27 June 2014 (2 pages)
11 August 2014Appointment of Mrs Sarah Teresa Hemmings as a director on 27 June 2014 (2 pages)
11 August 2014Termination of appointment of Julia Anne Jamal as a director on 27 June 2014 (1 page)
11 August 2014Termination of appointment of Julia Anne Jamal as a director on 27 June 2014 (1 page)
21 May 2014Appointment of Mr James David Munro as a director (2 pages)
21 May 2014Appointment of Mr James David Munro as a director (2 pages)
21 May 2014Appointment of Mr Ian Robert Beale as a director (2 pages)
21 May 2014Appointment of Mr James David Munro as a director (2 pages)
21 May 2014Appointment of Mr Ian Robert Beale as a director (2 pages)
21 May 2014Appointment of Mr James David Munro as a director (2 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 330
(24 pages)
3 April 2014Director's details changed for Miss Eleen Reid on 3 April 2014 (2 pages)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 330
(24 pages)
3 April 2014Director's details changed for Miss Eleen Reid on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Miss Eleen Reid on 3 April 2014 (2 pages)
9 December 2013Total exemption full accounts made up to 28 September 2013 (8 pages)
9 December 2013Total exemption full accounts made up to 28 September 2013 (8 pages)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (24 pages)
8 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (24 pages)
7 May 2013Termination of appointment of Joan Newell as a director (1 page)
7 May 2013Termination of appointment of Joan Newell as a director (1 page)
4 December 2012Total exemption full accounts made up to 28 September 2012 (8 pages)
4 December 2012Total exemption full accounts made up to 28 September 2012 (8 pages)
30 October 2012Appointment of Mrs Amena Al-Mashtah as a director (2 pages)
30 October 2012Appointment of Mrs Amena Al-Mashtah as a director (2 pages)
9 October 2012Termination of appointment of Gillian Kersley as a secretary (1 page)
9 October 2012Termination of appointment of Gillian Kersley as a director (1 page)
9 October 2012Termination of appointment of Gillian Kersley as a secretary (1 page)
9 October 2012Termination of appointment of Gillian Kersley as a director (1 page)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (27 pages)
2 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (27 pages)
24 November 2011Total exemption full accounts made up to 28 September 2011 (8 pages)
24 November 2011Total exemption full accounts made up to 28 September 2011 (8 pages)
26 September 2011Termination of appointment of Robert Harman as a director (1 page)
26 September 2011Termination of appointment of Robert Harman as a director (1 page)
26 September 2011Appointment of Mrs Margaret Ali as a director (2 pages)
26 September 2011Appointment of Mrs Margaret Ali as a director (2 pages)
12 September 2011Appointment of Miss Claire Ellen Strugnell as a director (2 pages)
12 September 2011Appointment of Miss Claire Ellen Strugnell as a director (2 pages)
8 June 2011Termination of appointment of Marie Olney as a director (1 page)
8 June 2011Termination of appointment of Marie Olney as a director (1 page)
8 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (27 pages)
8 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (27 pages)
15 November 2010Total exemption full accounts made up to 28 September 2010 (8 pages)
15 November 2010Total exemption full accounts made up to 28 September 2010 (8 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (24 pages)
19 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (24 pages)
14 April 2010Director's details changed for Miss Joan Renee Newell on 27 March 2010 (2 pages)
14 April 2010Director's details changed for David William James Smith on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Martin Barry on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Brian James Tiley on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mary Joan Glazebrook on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Russell Stannard on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Gillian Kersley on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Algule Bragg on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Miss Joan Renee Newell on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Russell Stannard on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Julia Anne Jamal on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Mehan on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Nicola Louise Akehurst on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Sylvia Anne Renphrey on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Kevin Mehan on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Marie Olney on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Robert John Harman on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Subharani Biswas on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Patricia Ann Luck on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Leeder on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Kym Eleanor Williams on 27 March 2010 (2 pages)
14 April 2010Director's details changed for June Lily Margaret Moore on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Henry Joseph Sime on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Patricia Ann Luck on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Algule Bragg on 27 March 2010 (2 pages)
14 April 2010Director's details changed for David William James Smith on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Subharani Biswas on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Paul Leeder on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Nicola Louise Akehurst on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Brian James Tiley on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Marie Olney on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Susan Leedham on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Robert John Harman on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Julia Anne Jamal on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mary Joan Glazebrook on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Sylvia Anne Renphrey on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Henry Joseph Sime on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Paul Martin Barry on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Susan Leedham on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Gillian Kersley on 27 March 2010 (2 pages)
14 April 2010Director's details changed for Kym Eleanor Williams on 27 March 2010 (2 pages)
14 April 2010Director's details changed for June Lily Margaret Moore on 27 March 2010 (2 pages)
31 March 2010Appointment of Miss Eleen Reid as a director (3 pages)
31 March 2010Appointment of Miss Eleen Reid as a director (3 pages)
8 December 2009Termination of appointment of Tim Gibson as a director (1 page)
8 December 2009Termination of appointment of Tim Gibson as a director (1 page)
30 November 2009Total exemption full accounts made up to 28 September 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 28 September 2009 (8 pages)
13 May 2009Return made up to 28/03/09; full list of members (18 pages)
13 May 2009Return made up to 28/03/09; full list of members (18 pages)
13 May 2009Director's change of particulars / subha biswas / 01/01/2009 (1 page)
13 May 2009Director's change of particulars / kevin mehan / 01/01/2009 (1 page)
13 May 2009Director's change of particulars / patricia luck / 01/01/2009 (1 page)
13 May 2009Director's change of particulars / kevin mehan / 01/01/2009 (1 page)
13 May 2009Director's change of particulars / subha biswas / 01/01/2009 (1 page)
13 May 2009Director's change of particulars / patricia luck / 01/01/2009 (1 page)
15 April 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
15 April 2009Total exemption full accounts made up to 28 September 2008 (8 pages)
18 April 2008Total exemption full accounts made up to 28 September 2007 (8 pages)
18 April 2008Total exemption full accounts made up to 28 September 2007 (8 pages)
2 April 2008Return made up to 28/03/08; full list of members (20 pages)
2 April 2008Return made up to 28/03/08; full list of members (20 pages)
18 March 2008Director appointed kym eleanor williams (2 pages)
18 March 2008Director appointed kym eleanor williams (2 pages)
26 February 2008Appointment terminated director edward bateman (1 page)
26 February 2008Appointment terminated director edward bateman (1 page)
20 July 2007Total exemption full accounts made up to 28 September 2006 (8 pages)
20 July 2007Total exemption full accounts made up to 28 September 2006 (8 pages)
18 May 2007New director appointed (2 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
8 May 2007Return made up to 28/03/07; change of members (17 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Return made up to 28/03/07; change of members (17 pages)
20 June 2006Full accounts made up to 28 September 2005 (8 pages)
20 June 2006Full accounts made up to 28 September 2005 (8 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
15 May 2006Return made up to 28/03/06; full list of members (18 pages)
15 May 2006Return made up to 28/03/06; full list of members (18 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
9 June 2005New director appointed (1 page)
9 June 2005New director appointed (1 page)
31 May 2005Return made up to 28/03/05; change of members (17 pages)
31 May 2005Return made up to 28/03/05; change of members (17 pages)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 March 2005Director resigned (1 page)
1 February 2005Full accounts made up to 28 September 2004 (8 pages)
1 February 2005Full accounts made up to 28 September 2004 (8 pages)
15 December 2004New director appointed (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 28/03/04; change of members (17 pages)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 28/03/04; change of members (17 pages)
22 July 2004New director appointed (2 pages)
26 May 2004Full accounts made up to 28 September 2003 (8 pages)
26 May 2004Full accounts made up to 28 September 2003 (8 pages)
30 January 2004Full accounts made up to 28 September 2002 (8 pages)
30 January 2004Full accounts made up to 28 September 2002 (8 pages)
9 December 2003Registered office changed on 09/12/03 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
9 December 2003Registered office changed on 09/12/03 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
15 September 2003New secretary appointed (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New secretary appointed (1 page)
15 September 2003Director resigned (1 page)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/09/03
(18 pages)
15 September 2003New director appointed (2 pages)
15 September 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/09/03
(18 pages)
15 September 2003Director resigned (1 page)
31 July 2002Full accounts made up to 28 September 2001 (8 pages)
31 July 2002Full accounts made up to 28 September 2001 (8 pages)
23 May 2002Return made up to 28/03/02; change of members (13 pages)
23 May 2002Return made up to 28/03/02; change of members (13 pages)
11 September 2001Director resigned (1 page)
11 September 2001Return made up to 28/03/01; no change of members
  • 363(287) ‐ Registered office changed on 11/09/01
(13 pages)
11 September 2001Return made up to 28/03/01; no change of members
  • 363(287) ‐ Registered office changed on 11/09/01
(13 pages)
11 September 2001Director resigned (1 page)
20 April 2001Full accounts made up to 28 September 2000 (8 pages)
20 April 2001Full accounts made up to 28 September 2000 (8 pages)
22 September 2000Director's particulars changed (1 page)
22 September 2000Director's particulars changed (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
21 June 2000Return made up to 28/03/00; full list of members (21 pages)
21 June 2000Return made up to 28/03/00; full list of members (21 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
15 May 2000Full accounts made up to 28 September 1999 (7 pages)
15 May 2000Full accounts made up to 28 September 1999 (7 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 9 hove gardens sutton surrey SM1 3EZ (1 page)
14 June 1999Registered office changed on 14/06/99 from: 9 hove gardens sutton surrey SM1 3EZ (1 page)
22 April 1999Full accounts made up to 28 September 1998 (7 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999Return made up to 28/03/99; change of members (12 pages)
22 April 1999Return made up to 28/03/99; change of members (12 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Full accounts made up to 28 September 1998 (7 pages)
22 April 1999New secretary appointed (2 pages)
6 April 1999New director appointed (2 pages)
6 April 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
5 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 August 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Director resigned (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 May 1998Return made up to 28/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 April 1998Full accounts made up to 28 September 1997 (7 pages)
24 April 1998New secretary appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 15 hove gardens sutton surrey SM1 3EZ (1 page)
24 April 1998Secretary resigned (1 page)
24 April 1998Full accounts made up to 28 September 1997 (7 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Registered office changed on 24/04/98 from: 15 hove gardens sutton surrey SM1 3EZ (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Director's particulars changed (1 page)
8 April 1997Full accounts made up to 28 September 1996 (7 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 April 1997Director's particulars changed (1 page)
8 April 1997Full accounts made up to 28 September 1996 (7 pages)
8 April 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
23 August 1996Full accounts made up to 28 September 1995 (8 pages)
23 August 1996Full accounts made up to 28 September 1995 (8 pages)
2 June 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
2 June 1996Return made up to 28/03/96; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 April 1995Full accounts made up to 28 September 1994 (7 pages)
13 April 1995Full accounts made up to 28 September 1994 (7 pages)
6 April 1995Return made up to 28/03/95; full list of members (14 pages)
6 April 1995Return made up to 28/03/95; full list of members (14 pages)
14 February 1980Incorporation (14 pages)
14 February 1980Incorporation (14 pages)