Company NameQuail Court & Larchvale Court(Su Tton)Management Co Ltd
Company StatusActive
Company Number01481704
CategoryPrivate Limited Company
Incorporation Date27 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 NameElaine O'Shea
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2006(26 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleEmployee NHS Radiotherapy
Country of ResidenceUnited Kingdom
Correspondence Address49 Sunnymede Avenue
Carshalton
Surrey
SM5 4JA
Director NameMiss Sharon Dawn Carberry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleLegal Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Secretary NameMr Stewart Reed
StatusCurrent
Appointed25 August 2012(32 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMiss Patricia Josephine Doyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 2021(41 years, 2 months after company formation)
Appointment Duration3 years
RoleOffice Manager / Pa
Country of ResidenceEngland
Correspondence AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameVanessa Jane Francesca Pearce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 February 1995)
RoleSecretarial
Correspondence Address8 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameJohn Phillip Harwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1999)
RoleBt Manager
Correspondence Address4 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Director NamePaul Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 1993)
RoleGovernment Official
Correspondence Address8 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ
Secretary NamePaul Pearce
NationalityBritish
StatusResigned
Appointed30 September 1992(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 February 1993)
RoleCompany Director
Correspondence Address8 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameAbdul Latheef Mohmed Malhar
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(12 years, 12 months after company formation)
Appointment Duration9 years (resigned 01 March 2002)
RoleCompany Director
Correspondence Address2 Cypress Way
Banstead
Surrey
SM7 1NN
Secretary NameVanessa Jane Francesca Pearce
NationalityBritish
StatusResigned
Appointed22 February 1993(12 years, 12 months after company formation)
Appointment Duration2 years (resigned 28 February 1995)
RoleSecretary
Correspondence Address8 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NamePaul Pearce
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1993(13 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 1995)
RolePolice Constable
Correspondence Address8 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ
Secretary NameAbdul Latheef Mohmed Malhar
NationalityBritish
StatusResigned
Appointed01 March 1995(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2002)
RoleLandlord
Correspondence Address2 Cypress Way
Banstead
Surrey
SM7 1NN
Director NameHelen Denise Thiel
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(15 years, 11 months after company formation)
Appointment Duration6 years (resigned 19 February 2002)
RoleSoftware Consultant
Correspondence Address5 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameMaziar Delafkaran
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(17 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 February 2002)
RoleConsultant
Correspondence Address8 Quail Court 100 Brighton Road
Sutton
Surrey
SM2 5RQ
Director NameClaire Potter
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(21 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 May 2006)
RoleChildrens Nanny
Correspondence Address5 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Director NameMiss Patricia Josephine Doyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 February 2002(21 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 July 2006)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address4 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ
Secretary NamePaul Harris
NationalityBritish
StatusResigned
Appointed19 February 2002(21 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 07 January 2003)
RoleSales Engineer
Correspondence Address3 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Secretary NameClaire Potter
NationalityBritish
StatusResigned
Appointed07 January 2003(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 2006)
RoleCompany Director
Correspondence Address5 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Director NameAnita Swann
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 November 2004)
RoleNanny
Correspondence Address1 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Director NameRuby Traynor
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(24 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2009)
RoleRetired
Correspondence Address2 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Secretary NameLaura McRae
NationalityBritish
StatusResigned
Appointed31 May 2006(26 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2007)
RoleTeacher
Correspondence Address1 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Director NameRebecca Davies
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(26 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2007)
RoleLibrarian
Correspondence Address5 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Director NameMr Matthew Stephen Cutler
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2011)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Larchvale Court
Westmoreland Drive
Sutton
Surrey
SM2 6AN
Secretary NameMr Matthew Stephen Cutler
NationalityBritish
StatusResigned
Appointed21 September 2007(27 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 April 2011)
RoleAccount Manager
Correspondence AddressFlat 3 24 Welmar Mews
London
SW4 7DD
Director NameMr Luke Matthews
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(31 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2012)
RoleBiomedical Scientist
Country of ResidenceUnited Kingdom
Correspondence Address5 Stafford Road
Wallington
SM6 9AJ
Director NameMrs Diana Marjorie Lusher
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(33 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Quail Court
100 Brighton Road
Sutton
Surrey
SM2 5RQ

Location

Registered AddressC/O Reed & Woods 1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£13,880
Gross Profit£12,200
Net Worth£13,258
Cash£7,121
Current Liabilities£2,207

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 September 2023Appointment of Mr Lewis Matthews as a director on 14 September 2023 (2 pages)
13 September 2023Appointment of Mrs Alison Gunn as a director on 13 September 2023 (2 pages)
13 September 2023Termination of appointment of Sharon Dawn Carberry as a director on 13 September 2023 (1 page)
5 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 September 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
22 April 2021Appointment of Miss Patricia Josephine Doyle as a director on 22 April 2021 (2 pages)
19 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
3 December 2020Termination of appointment of Diana Marjorie Lusher as a director on 3 December 2020 (1 page)
1 October 2020Confirmation statement made on 29 September 2020 with updates (5 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
5 October 2019Confirmation statement made on 29 September 2019 with updates (5 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
29 September 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
1 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
14 April 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 140
(6 pages)
3 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 140
(6 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
19 April 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 140
(6 pages)
16 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 140
(6 pages)
16 October 2014Registered 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 2014Registered 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 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
4 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
19 October 2013Appointment of Mrs Diana Marjorie Lusher as a director (2 pages)
19 October 2013Appointment of Mrs Diana Marjorie Lusher as a director (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 140
(5 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 140
(5 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
17 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
17 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
25 August 2012Appointment of Mr Stewart Reed as a secretary (1 page)
25 August 2012Registered 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 2012Termination of appointment of Luke Matthews as a director (1 page)
25 August 2012Registered 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 2012Appointment of Mr Stewart Reed as a secretary (1 page)
25 August 2012Termination of appointment of Luke Matthews as a director (1 page)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
8 November 2011Appointment of Mr Luke Matthews as a director (2 pages)
8 November 2011Registered office address changed from Flat 3 24 Welmar Mews London SW4 7DD on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Matthew Cutler as a secretary (1 page)
8 November 2011Termination of appointment of Matthew Cutler as a director (1 page)
8 November 2011Appointment of Mr Luke Matthews as a director (2 pages)
8 November 2011Termination of appointment of Matthew Cutler as a director (1 page)
8 November 2011Registered office address changed from Flat 3 24 Welmar Mews London SW4 7DD on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Flat 3 24 Welmar Mews London SW4 7DD on 8 November 2011 (1 page)
8 November 2011Termination of appointment of Matthew Cutler as a secretary (1 page)
13 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 July 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 October 2010Director's details changed for Elaine O' Shea on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Sharon Dawn Carberry on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Mr Matthew Stephen Cutler on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Mr Matthew Stephen Cutler on 30 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Miss Sharon Dawn Carberry on 30 September 2010 (2 pages)
6 October 2010Director's details changed for Elaine O' Shea on 30 September 2010 (2 pages)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (9 pages)
13 November 2009Registered office address changed from 52 Wolseley Road Mitcham Surrey CR4 4JQ on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Matthew Stephen Cutler on 1 April 2009 (2 pages)
13 November 2009Termination of appointment of Ruby Traynor as a director (1 page)
13 November 2009Secretary's details changed for Matthew Stephen Cutler on 1 April 2009 (2 pages)
13 November 2009Termination of appointment of Ruby Traynor as a director (1 page)
13 November 2009Registered office address changed from 52 Wolseley Road Mitcham Surrey CR4 4JQ on 13 November 2009 (1 page)
13 November 2009Secretary's details changed for Matthew Stephen Cutler on 1 April 2009 (2 pages)
13 November 2009Appointment of Miss Sharon Dawn Carberry as a director (1 page)
13 November 2009Appointment of Miss Sharon Dawn Carberry as a director (1 page)
19 October 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
14 October 2008Return made up to 30/09/08; full list of members (9 pages)
14 October 2008Appointment terminated director rebecca davies (1 page)
14 October 2008Appointment terminated director rebecca davies (1 page)
14 October 2008Return made up to 30/09/08; full list of members (9 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
19 November 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007Return made up to 30/09/07; full list of members (6 pages)
15 October 2007New secretary appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Return made up to 30/09/07; full list of members (6 pages)
15 October 2007New director appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page)
27 September 2007Registered office changed on 27/09/07 from: 1 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page)
12 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 October 2006Return made up to 30/09/06; full list of members (6 pages)
2 October 2006Return made up to 30/09/06; full list of members (6 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 5 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page)
14 June 2006Registered office changed on 14/06/06 from: 5 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006New secretary appointed (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (6 pages)
30 September 2005Return made up to 30/09/05; full list of members (6 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
26 August 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
1 October 2004Return made up to 30/09/04; full list of members (14 pages)
1 October 2004Return made up to 30/09/04; full list of members (14 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
3 November 2003Return made up to 30/09/03; change of members (7 pages)
3 November 2003Return made up to 30/09/03; change of members (7 pages)
28 September 2003New director appointed (2 pages)
28 September 2003New director appointed (2 pages)
9 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
22 March 2003Registered office changed on 22/03/03 from: 3 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page)
22 March 2003Registered office changed on 22/03/03 from: 3 larchvale court westmoreland drive sutton surrey SM2 6AN (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003Secretary resigned (1 page)
15 January 2003New secretary appointed (2 pages)
15 January 2003New secretary appointed (2 pages)
24 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
30 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Registered office changed on 07/03/02 from: 2 cypress way high beeches banstead surrey SM7 1NN (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Registered office changed on 07/03/02 from: 2 cypress way high beeches banstead surrey SM7 1NN (1 page)
7 March 2002Director resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New director appointed (2 pages)
7 March 2002New director appointed (2 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
2 November 2001Return made up to 30/09/01; full list of members (13 pages)
2 November 2001Return made up to 30/09/01; full list of members (13 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
26 September 2000Return made up to 30/09/00; full list of members (12 pages)
26 September 2000Return made up to 30/09/00; full list of members (12 pages)
26 September 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
16 June 1999Full accounts made up to 31 December 1998 (11 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Return made up to 30/09/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1997Return made up to 30/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
7 October 1996Return made up to 30/09/96; no change of members (4 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996Registered office changed on 30/06/96 from: no 2 quail court 100 brighton road sutton surrey SM2 5RQ (1 page)
30 June 1996Registered office changed on 30/06/96 from: no 2 quail court 100 brighton road sutton surrey SM2 5RQ (1 page)
29 May 1996Full accounts made up to 31 December 1994 (11 pages)
29 May 1996Full accounts made up to 31 December 1994 (11 pages)
10 May 1996Return made up to 30/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
10 May 1996Return made up to 30/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 February 1996Registered office changed on 01/02/96 from: 8 quail court 100 brighton road sutton surrey SM2 5RQ (1 page)
1 February 1996Registered office changed on 01/02/96 from: 8 quail court 100 brighton road sutton surrey SM2 5RQ (1 page)
15 March 1995Director resigned (2 pages)
15 March 1995Secretary resigned;director resigned (2 pages)
15 March 1995Director resigned (2 pages)
15 March 1995Secretary resigned;director resigned (2 pages)
14 March 1995New secretary appointed (2 pages)
14 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)