Carshalton
Surrey
SM5 4JA
Director Name | Miss Sharon Dawn Carberry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2009(29 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Legal Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Secretary Name | Mr Stewart Reed |
---|---|
Status | Current |
Appointed | 25 August 2012(32 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Company Director |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Miss Patricia Josephine Doyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 April 2021(41 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Office Manager / Pa |
Country of Residence | England |
Correspondence Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Vanessa Jane Francesca Pearce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1995) |
Role | Secretarial |
Correspondence Address | 8 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Director Name | John Phillip Harwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 1999) |
Role | Bt Manager |
Correspondence Address | 4 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Director Name | Paul Pearce |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 1993) |
Role | Government Official |
Correspondence Address | 8 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Secretary Name | Paul Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 8 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Director Name | Abdul Latheef Mohmed Malhar |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(12 years, 12 months after company formation) |
Appointment Duration | 9 years (resigned 01 March 2002) |
Role | Company Director |
Correspondence Address | 2 Cypress Way Banstead Surrey SM7 1NN |
Secretary Name | Vanessa Jane Francesca Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(12 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1995) |
Role | Secretary |
Correspondence Address | 8 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Director Name | Paul Pearce |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1993(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 1995) |
Role | Police Constable |
Correspondence Address | 8 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Secretary Name | Abdul Latheef Mohmed Malhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(15 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2002) |
Role | Landlord |
Correspondence Address | 2 Cypress Way Banstead Surrey SM7 1NN |
Director Name | Helen Denise Thiel |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(15 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 19 February 2002) |
Role | Software Consultant |
Correspondence Address | 5 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Director Name | Maziar Delafkaran |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 February 2002) |
Role | Consultant |
Correspondence Address | 8 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Director Name | Claire Potter |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 May 2006) |
Role | Childrens Nanny |
Correspondence Address | 5 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Director Name | Miss Patricia Josephine Doyle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2002(21 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 July 2006) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 4 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Secretary Name | Paul Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(21 years, 12 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 January 2003) |
Role | Sales Engineer |
Correspondence Address | 3 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Secretary Name | Claire Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 May 2006) |
Role | Company Director |
Correspondence Address | 5 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Director Name | Anita Swann |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 November 2004) |
Role | Nanny |
Correspondence Address | 1 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Director Name | Ruby Traynor |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 August 2009) |
Role | Retired |
Correspondence Address | 2 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Secretary Name | Laura McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 September 2007) |
Role | Teacher |
Correspondence Address | 1 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Director Name | Rebecca Davies |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 December 2007) |
Role | Librarian |
Correspondence Address | 5 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Director Name | Mr Matthew Stephen Cutler |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2011) |
Role | Sales Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN |
Secretary Name | Mr Matthew Stephen Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(27 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 April 2011) |
Role | Account Manager |
Correspondence Address | Flat 3 24 Welmar Mews London SW4 7DD |
Director Name | Mr Luke Matthews |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 August 2012) |
Role | Biomedical Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stafford Road Wallington SM6 9AJ |
Director Name | Mrs Diana Marjorie Lusher |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(33 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Quail Court 100 Brighton Road Sutton Surrey SM2 5RQ |
Registered Address | C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £13,880 |
Gross Profit | £12,200 |
Net Worth | £13,258 |
Cash | £7,121 |
Current Liabilities | £2,207 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 1 week from now) |
18 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
14 September 2023 | Appointment of Mr Lewis Matthews as a director on 14 September 2023 (2 pages) |
13 September 2023 | Appointment of Mrs Alison Gunn as a director on 13 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Sharon Dawn Carberry as a director on 13 September 2023 (1 page) |
5 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
9 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
29 September 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
22 April 2021 | Appointment of Miss Patricia Josephine Doyle as a director on 22 April 2021 (2 pages) |
19 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
3 December 2020 | Termination of appointment of Diana Marjorie Lusher as a director on 3 December 2020 (1 page) |
1 October 2020 | Confirmation statement made on 29 September 2020 with updates (5 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
5 October 2019 | Confirmation statement made on 29 September 2019 with updates (5 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 September 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
14 April 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
19 April 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Registered office address changed from 5 Stafford Road Wallington SM6 9AJ England to C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 5 Stafford Road Wallington SM6 9AJ England to C/O Reed & Woods 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ on 16 October 2014 (1 page) |
4 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
4 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
19 October 2013 | Appointment of Mrs Diana Marjorie Lusher as a director (2 pages) |
19 October 2013 | Appointment of Mrs Diana Marjorie Lusher as a director (2 pages) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
17 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Appointment of Mr Stewart Reed as a secretary (1 page) |
25 August 2012 | Registered office address changed from C/O Luke Matthews Flat 1 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN United Kingdom on 25 August 2012 (1 page) |
25 August 2012 | Termination of appointment of Luke Matthews as a director (1 page) |
25 August 2012 | Registered office address changed from C/O Luke Matthews Flat 1 Larchvale Court Westmoreland Drive Sutton Surrey SM2 6AN United Kingdom on 25 August 2012 (1 page) |
25 August 2012 | Appointment of Mr Stewart Reed as a secretary (1 page) |
25 August 2012 | Termination of appointment of Luke Matthews as a director (1 page) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Appointment of Mr Luke Matthews as a director (2 pages) |
8 November 2011 | Registered office address changed from Flat 3 24 Welmar Mews London SW4 7DD on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Matthew Cutler as a secretary (1 page) |
8 November 2011 | Termination of appointment of Matthew Cutler as a director (1 page) |
8 November 2011 | Appointment of Mr Luke Matthews as a director (2 pages) |
8 November 2011 | Termination of appointment of Matthew Cutler as a director (1 page) |
8 November 2011 | Registered office address changed from Flat 3 24 Welmar Mews London SW4 7DD on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from Flat 3 24 Welmar Mews London SW4 7DD on 8 November 2011 (1 page) |
8 November 2011 | Termination of appointment of Matthew Cutler as a secretary (1 page) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 October 2010 | Director's details changed for Elaine O' Shea on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Miss Sharon Dawn Carberry on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Mr Matthew Stephen Cutler on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Matthew Stephen Cutler on 30 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Director's details changed for Miss Sharon Dawn Carberry on 30 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Elaine O' Shea on 30 September 2010 (2 pages) |
16 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (9 pages) |
13 November 2009 | Registered office address changed from 52 Wolseley Road Mitcham Surrey CR4 4JQ on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Matthew Stephen Cutler on 1 April 2009 (2 pages) |
13 November 2009 | Termination of appointment of Ruby Traynor as a director (1 page) |
13 November 2009 | Secretary's details changed for Matthew Stephen Cutler on 1 April 2009 (2 pages) |
13 November 2009 | Termination of appointment of Ruby Traynor as a director (1 page) |
13 November 2009 | Registered office address changed from 52 Wolseley Road Mitcham Surrey CR4 4JQ on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Matthew Stephen Cutler on 1 April 2009 (2 pages) |
13 November 2009 | Appointment of Miss Sharon Dawn Carberry as a director (1 page) |
13 November 2009 | Appointment of Miss Sharon Dawn Carberry as a director (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (9 pages) |
14 October 2008 | Appointment terminated director rebecca davies (1 page) |
14 October 2008 | Appointment terminated director rebecca davies (1 page) |
14 October 2008 | Return made up to 30/09/08; full list of members (9 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
19 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
15 October 2007 | New secretary appointed (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Return made up to 30/09/07; full list of members (6 pages) |
15 October 2007 | New director appointed (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Secretary resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 1 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | New director appointed (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 5 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 5 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | New secretary appointed (2 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 30/09/05; full list of members (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 August 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
25 November 2004 | Director resigned (1 page) |
25 November 2004 | Director resigned (1 page) |
1 October 2004 | Return made up to 30/09/04; full list of members (14 pages) |
1 October 2004 | Return made up to 30/09/04; full list of members (14 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
3 November 2003 | Return made up to 30/09/03; change of members (7 pages) |
3 November 2003 | Return made up to 30/09/03; change of members (7 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
9 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
9 August 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
22 March 2003 | Registered office changed on 22/03/03 from: 3 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page) |
22 March 2003 | Registered office changed on 22/03/03 from: 3 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | New secretary appointed (2 pages) |
15 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Return made up to 30/09/02; full list of members
|
24 December 2002 | Return made up to 30/09/02; full list of members
|
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
30 July 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 2 cypress way high beeches banstead surrey SM7 1NN (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 2 cypress way high beeches banstead surrey SM7 1NN (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
2 November 2001 | Return made up to 30/09/01; full list of members (13 pages) |
2 November 2001 | Return made up to 30/09/01; full list of members (13 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 September 2000 | Return made up to 30/09/00; full list of members (12 pages) |
26 September 2000 | Return made up to 30/09/00; full list of members (12 pages) |
26 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
19 October 1999 | Return made up to 30/09/99; full list of members
|
19 October 1999 | Return made up to 30/09/99; full list of members
|
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
31 October 1997 | Return made up to 30/09/97; full list of members
|
31 October 1997 | Return made up to 30/09/97; full list of members
|
31 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 October 1997 | New director appointed (2 pages) |
17 October 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | New director appointed (2 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: no 2 quail court 100 brighton road sutton surrey SM2 5RQ (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: no 2 quail court 100 brighton road sutton surrey SM2 5RQ (1 page) |
29 May 1996 | Full accounts made up to 31 December 1994 (11 pages) |
29 May 1996 | Full accounts made up to 31 December 1994 (11 pages) |
10 May 1996 | Return made up to 30/09/95; no change of members
|
10 May 1996 | Return made up to 30/09/95; no change of members
|
1 February 1996 | Registered office changed on 01/02/96 from: 8 quail court 100 brighton road sutton surrey SM2 5RQ (1 page) |
1 February 1996 | Registered office changed on 01/02/96 from: 8 quail court 100 brighton road sutton surrey SM2 5RQ (1 page) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Secretary resigned;director resigned (2 pages) |
15 March 1995 | Director resigned (2 pages) |
15 March 1995 | Secretary resigned;director resigned (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
14 March 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |