Company NameStubbs House Management Limited
Company StatusActive
Company Number01482668
CategoryPrivate Limited Company
Incorporation Date4 March 1980(44 years, 1 month 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 NameSophie Standford
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2001(21 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Property Maintenance & Management Services Ltd
42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NamePamela Calvin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2003(23 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Property Maintenance & Management Services Ltd
42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameLaure Anne Willoughby
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish,French
StatusCurrent
Appointed16 October 2003(23 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Property Maintenance & Management Services Ltd
42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMrs Christine Ann Mann
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(23 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Property Maintenance & Management Services Ltd
42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameCarol Jewasinski
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(27 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Property Maintenance & Management Services Ltd
42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameSacha Bonavent
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(28 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Property Maintenance & Management Services Ltd
42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMiss Tracy Larkin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1994)
RoleAsst Company Secretary
Correspondence AddressFlat 9 Stubbs House
London
SE19 3PH
Secretary NameMiss Jane Thornton
NationalityBritish
StatusResigned
Appointed20 August 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 August 1995)
RoleCompany Director
Correspondence AddressFlat 8 Stubbs House
34 Highfield Hill Upper Norwood
London
SE19 3PS
Director NameBarry Adam Mann
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(14 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 August 1995)
RoleManager
Correspondence Address2 Stubbs House
34 Highfield Road Upper Norwood
London
SE19 3PH
Director NameAndrew Robert Kane
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(15 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 July 1998)
RoleField Service Manager
Correspondence Address13 Stubbs House
34 Highfield Hill
London
SE19 3PH
Secretary NameCarol Anne Revill
NationalityBritish
StatusResigned
Appointed14 August 1995(15 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 October 1999)
RoleBusiness Development Coordinat
Correspondence Address5 Stubbs House
34 Highfield Hill
London
SE19 3PH
Director NameNicola Dorothy Kane
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(17 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2000)
RoleLending Officer
Correspondence Address13 Stubbs House
34 Highfield Hill
Upper Norwood
London
SE19 3PH
Secretary NameCharles Stuart Wilkinson
NationalityBritish
StatusResigned
Appointed07 January 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2001)
RoleCompany Director
Correspondence Address6 Stubbs House
34 Highfield Hill
London
SE19 3PH
Director NamePaul Maslin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2000(19 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 06 September 2000)
RolePolice Officer
Correspondence Address7 Stubbs House
Highfield Hill
London
SE19 3PH
Director NameShakeel Mukhtar Ahmad
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(20 years, 6 months after company formation)
Appointment Duration3 years (resigned 26 September 2003)
RoleAccountant
Correspondence Address21 Crown La Gardens
Crown Lane
London
SW16 3HZ
Director NameKieron Sean Moran
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(21 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 April 2010)
RolePayroll Administrator
Correspondence Address4 Stubbs House
34 Highfield Hill
London
SE19 3PH
Secretary NameMr David Christopher Denham Ross
NationalityBritish
StatusResigned
Appointed28 January 2003(22 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Close
Kettering
Northamptonshire
NN15 6AG
Director NameGeorgina Mary Juliana Buddle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(23 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2005)
RoleInterior Designer
Correspondence AddressFlat 13 Stubbs House
34 Highfield Hill Upper Norwood
London
SE19 3PH
Director NameRobert Staples
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 March 2007)
RoleHousing Worker
Correspondence Address5 Stubbs House
34 Highfield Hill
London
SE19 3PH
Director NameKaren Lesley Abbott
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(23 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2004)
RoleCivil Servant
Correspondence Address8 Stubbs House
34 Highfield Hill Upper Norwood
London
SE19 3PH
Director NameMs Samantha Jane Bell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(23 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 August 2018)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Director NameEdward John Lee
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2004(24 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 2012)
RoleDept Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Stubbs House
34 Highfield Hill Upper Norwood
London
SE19 3PH
Director NameHelen Shearn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2005(25 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 June 2010)
RoleArts Project Manager
Correspondence AddressFlat 7 Stubbs House
34 Highfield Hill Upper Norwood
London
SE19 3PH
Director NameSarah Megan Arthurs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 October 2005(25 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 March 2012)
RoleHris Analyst
Country of ResidenceUnited Kingdom
Correspondence Address13 Stubbs House
34 Highfield Hill
London
SE19 3PH
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2002(22 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 January 2003)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed01 March 2014(34 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 November 2019)
Correspondence Address5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressC/O Property Maintenance & Management Services Ltd 5th Floor, Melrose House
42 Dingwall Road
Croydon
Surrey
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £20Colleen Crowe
7.69%
Ordinary
1 at £20Gillian Bloyce & David Mark Cunnigham
7.69%
Ordinary
1 at £20Max Grunhard
7.69%
Ordinary
1 at £20Michael Gerard Collins
7.69%
Ordinary
1 at £20Miss Willoughby
7.69%
Ordinary
1 at £20Mr Edward John Lee
7.69%
Ordinary
1 at £20Mr L. Gaynor
7.69%
Ordinary
1 at £20Mrs C. Mann
7.69%
Ordinary
1 at £20Ms Morris
7.69%
Ordinary
1 at £20Ms P.t. Calvin
7.69%
Ordinary
1 at £20Ms S. Bell
7.69%
Ordinary
1 at £20Ms S. Standford
7.69%
Ordinary
1 at £20Sacha Bonavent
7.69%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End29 September

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

10 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
1 November 2019Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to C/O Property Maintenance & Management Services Ltd 5th Floor, Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 1 November 2019 (1 page)
1 November 2019Termination of appointment of Block Management Uk Limited as a secretary on 1 November 2019 (1 page)
1 October 2019Accounts for a dormant company made up to 29 September 2019 (2 pages)
6 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
1 October 2018Accounts for a dormant company made up to 29 September 2018 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (6 pages)
1 August 2018Termination of appointment of Samantha Jane Bell as a director on 1 August 2018 (1 page)
2 October 2017Accounts for a dormant company made up to 29 September 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 29 September 2017 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
7 August 2017Confirmation statement made on 6 August 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 29 September 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 29 September 2016 (2 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
18 March 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
18 March 2016Accounts for a dormant company made up to 29 September 2015 (2 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 260
(7 pages)
20 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 260
(7 pages)
24 June 2015Accounts for a dormant company made up to 29 September 2014 (3 pages)
24 June 2015Accounts for a dormant company made up to 29 September 2014 (3 pages)
20 May 2015Director's details changed for Sacha Bonavent on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Laure Anne Willoughby on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages)
20 May 2015Director's details changed for Carol Jewasinski on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Laure Anne Willoughby on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Pamela Calvin on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages)
20 May 2015Director's details changed for Sacha Bonavent on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Ms Samantha Jane Bell on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Sophie Standford on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Sophie Standford on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Ms Samantha Jane Bell on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages)
20 May 2015Director's details changed for Pamela Calvin on 20 May 2015 (2 pages)
20 May 2015Director's details changed for Carol Jewasinski on 20 May 2015 (2 pages)
6 May 2015Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 260
(11 pages)
20 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 260
(11 pages)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Appointment of Block Management Uk Limited as a secretary on 1 March 2014 (2 pages)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
6 August 2014Appointment of Block Management Uk Limited as a secretary on 1 March 2014 (2 pages)
6 August 2014Appointment of Block Management Uk Limited as a secretary on 1 March 2014 (2 pages)
6 August 2014Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 6 August 2014 (1 page)
23 June 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
23 June 2014Accounts for a dormant company made up to 29 September 2013 (3 pages)
10 February 2014Termination of appointment of David Ross as a secretary (1 page)
10 February 2014Termination of appointment of David Ross as a secretary (1 page)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 260
(11 pages)
18 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 260
(11 pages)
17 September 2013Registered office address changed from Pmd Block Management Ltd the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Pmd Block Management Ltd the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER on 17 September 2013 (1 page)
18 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
18 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
21 February 2013Termination of appointment of Edward Lee as a director (1 page)
21 February 2013Termination of appointment of Edward Lee as a director (1 page)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (12 pages)
18 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (12 pages)
17 September 2012Termination of appointment of Sarah Arthurs as a director (1 page)
17 September 2012Termination of appointment of Sarah Arthurs as a director (1 page)
27 June 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
27 June 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (13 pages)
6 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (13 pages)
24 May 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
24 May 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
9 September 2010Director's details changed for Sacha Bonavent on 10 August 2010 (2 pages)
9 September 2010Termination of appointment of Helen Shearn as a director (1 page)
9 September 2010Director's details changed for Carol Jewasinski on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Ms Samantha Jane Bell on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Carol Jewasinski on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Laure Anne Willoughby on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Edward John Lee on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Edward John Lee on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Sarah Megan Arthurs on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Pamela Calvin on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Ms Samantha Jane Bell on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Pamela Calvin on 10 August 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (13 pages)
9 September 2010Director's details changed for Laure Anne Willoughby on 10 August 2010 (2 pages)
9 September 2010Termination of appointment of Kieron Moran as a director (1 page)
9 September 2010Termination of appointment of Kieron Moran as a director (1 page)
9 September 2010Director's details changed for Sacha Bonavent on 10 August 2010 (2 pages)
9 September 2010Termination of appointment of Helen Shearn as a director (1 page)
9 September 2010Director's details changed for Sophie Standford on 10 August 2010 (2 pages)
9 September 2010Director's details changed for Sarah Megan Arthurs on 10 August 2010 (2 pages)
9 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (13 pages)
9 September 2010Director's details changed for Sophie Standford on 10 August 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 29 September 2009 (3 pages)
30 April 2010Total exemption small company accounts made up to 29 September 2009 (3 pages)
3 September 2009Return made up to 20/08/09; full list of members (11 pages)
3 September 2009Return made up to 20/08/09; full list of members (11 pages)
20 April 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
20 April 2009Total exemption small company accounts made up to 29 September 2008 (3 pages)
23 September 2008Director appointed sacha bonavent (3 pages)
23 September 2008Director appointed sacha bonavent (3 pages)
4 September 2008Return made up to 20/08/08; full list of members
  • 363(287) ‐ Registered office changed on 04/09/08
  • 363(288) ‐ Director's particulars changed
(13 pages)
4 September 2008Return made up to 20/08/08; full list of members
  • 363(287) ‐ Registered office changed on 04/09/08
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 July 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
14 July 2008Total exemption small company accounts made up to 29 September 2007 (3 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
1 September 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
1 September 2007Return made up to 20/08/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
19 April 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
19 April 2007Total exemption small company accounts made up to 29 September 2006 (3 pages)
18 September 2006Return made up to 20/08/06; full list of members (15 pages)
18 September 2006Return made up to 20/08/06; full list of members (15 pages)
1 August 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
1 August 2006Total exemption full accounts made up to 29 September 2005 (8 pages)
24 November 2005New director appointed (2 pages)
24 November 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
21 October 2005New director appointed (2 pages)
23 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
23 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
11 May 2005Full accounts made up to 29 September 2004 (9 pages)
11 May 2005Full accounts made up to 29 September 2004 (9 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
22 October 2004Return made up to 20/08/04; full list of members (17 pages)
22 October 2004Return made up to 20/08/04; full list of members (17 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
24 September 2004Director's particulars changed (1 page)
24 September 2004Director's particulars changed (1 page)
20 August 2004Full accounts made up to 29 September 2003 (9 pages)
20 August 2004Full accounts made up to 29 September 2003 (9 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
1 October 2003Director resigned (1 page)
1 October 2003Director resigned (1 page)
23 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 July 2003Full accounts made up to 29 September 2002 (8 pages)
31 July 2003Full accounts made up to 29 September 2002 (8 pages)
5 March 2003Registered office changed on 05/03/03 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
5 March 2003Registered office changed on 05/03/03 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
14 January 2003Return made up to 20/08/02; change of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
14 January 2003Return made up to 20/08/02; change of members
  • 363(287) ‐ Registered office changed on 14/01/03
(7 pages)
31 July 2002Full accounts made up to 29 September 2001 (8 pages)
31 July 2002Full accounts made up to 29 September 2001 (8 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
31 December 2001Return made up to 20/08/01; change of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
31 December 2001Return made up to 20/08/01; change of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
5 December 2001Full accounts made up to 29 September 2000 (8 pages)
5 December 2001Full accounts made up to 29 September 2000 (8 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
29 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 August 2000Director resigned (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Return made up to 20/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 June 2000Full accounts made up to 29 September 1999 (8 pages)
21 June 2000Full accounts made up to 29 September 1999 (8 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
17 September 1999Return made up to 20/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 September 1999Return made up to 20/08/99; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 September 1999Full accounts made up to 29 September 1998 (8 pages)
8 September 1999Full accounts made up to 29 September 1998 (8 pages)
24 August 1998Return made up to 20/08/98; change of members (6 pages)
24 August 1998Return made up to 20/08/98; change of members (6 pages)
13 July 1998Full accounts made up to 29 September 1997 (8 pages)
13 July 1998Full accounts made up to 29 September 1997 (8 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
10 October 1997Return made up to 20/08/97; change of members (6 pages)
10 October 1997Return made up to 20/08/97; change of members (6 pages)
13 May 1997Full accounts made up to 29 September 1996 (8 pages)
13 May 1997Full accounts made up to 29 September 1996 (8 pages)
28 August 1996Return made up to 20/08/96; full list of members (6 pages)
28 August 1996Return made up to 20/08/96; full list of members (6 pages)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way, cheam surrey SM3 8SQ (1 page)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way, cheam surrey SM3 8SQ (1 page)
19 January 1996Full accounts made up to 29 September 1995 (8 pages)
19 January 1996Full accounts made up to 29 September 1995 (8 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
21 July 1995Full accounts made up to 29 September 1994 (8 pages)
21 July 1995Full accounts made up to 29 September 1994 (8 pages)
14 June 1995Director resigned;new director appointed (2 pages)
14 June 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)