42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director Name | Pamela Calvin |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2003(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Laure Anne Willoughby |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 16 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Catering Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Mrs Christine Ann Mann |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Carol Jewasinski |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2007(27 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Sacha Bonavent |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Property Maintenance & Management Services Ltd 42 Dingwall Road Croydon Surrey CR0 2NE |
Director Name | Miss Tracy Larkin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1994) |
Role | Asst Company Secretary |
Correspondence Address | Flat 9 Stubbs House London SE19 3PH |
Secretary Name | Miss Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 August 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Stubbs House 34 Highfield Hill Upper Norwood London SE19 3PS |
Director Name | Barry Adam Mann |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1994(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 August 1995) |
Role | Manager |
Correspondence Address | 2 Stubbs House 34 Highfield Road Upper Norwood London SE19 3PH |
Director Name | Andrew Robert Kane |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 July 1998) |
Role | Field Service Manager |
Correspondence Address | 13 Stubbs House 34 Highfield Hill London SE19 3PH |
Secretary Name | Carol Anne Revill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 October 1999) |
Role | Business Development Coordinat |
Correspondence Address | 5 Stubbs House 34 Highfield Hill London SE19 3PH |
Director Name | Nicola Dorothy Kane |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(17 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2000) |
Role | Lending Officer |
Correspondence Address | 13 Stubbs House 34 Highfield Hill Upper Norwood London SE19 3PH |
Secretary Name | Charles Stuart Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2001) |
Role | Company Director |
Correspondence Address | 6 Stubbs House 34 Highfield Hill London SE19 3PH |
Director Name | Paul Maslin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(19 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 06 September 2000) |
Role | Police Officer |
Correspondence Address | 7 Stubbs House Highfield Hill London SE19 3PH |
Director Name | Shakeel Mukhtar Ahmad |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(20 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 September 2003) |
Role | Accountant |
Correspondence Address | 21 Crown La Gardens Crown Lane London SW16 3HZ |
Director Name | Kieron Sean Moran |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 April 2010) |
Role | Payroll Administrator |
Correspondence Address | 4 Stubbs House 34 Highfield Hill London SE19 3PH |
Secretary Name | Mr David Christopher Denham Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(22 years, 11 months after company formation) |
Appointment Duration | 11 years (resigned 10 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Close Kettering Northamptonshire NN15 6AG |
Director Name | Georgina Mary Juliana Buddle |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2005) |
Role | Interior Designer |
Correspondence Address | Flat 13 Stubbs House 34 Highfield Hill Upper Norwood London SE19 3PH |
Director Name | Robert Staples |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 March 2007) |
Role | Housing Worker |
Correspondence Address | 5 Stubbs House 34 Highfield Hill London SE19 3PH |
Director Name | Karen Lesley Abbott |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 September 2004) |
Role | Civil Servant |
Correspondence Address | 8 Stubbs House 34 Highfield Hill Upper Norwood London SE19 3PH |
Director Name | Ms Samantha Jane Bell |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(23 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 August 2018) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | C/0 Blockmanagement Uk 5 Stour Valley Business Cen Sudbury Suffolk CO10 7GB |
Director Name | Edward John Lee |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 October 2012) |
Role | Dept Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Stubbs House 34 Highfield Hill Upper Norwood London SE19 3PH |
Director Name | Helen Shearn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2010) |
Role | Arts Project Manager |
Correspondence Address | Flat 7 Stubbs House 34 Highfield Hill Upper Norwood London SE19 3PH |
Director Name | Sarah Megan Arthurs |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 October 2005(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 March 2012) |
Role | Hris Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stubbs House 34 Highfield Hill London SE19 3PH |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(22 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 January 2003) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2014(34 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 November 2019) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | C/O Property Maintenance & Management Services Ltd 5th Floor, Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £20 | Colleen Crowe 7.69% Ordinary |
---|---|
1 at £20 | Gillian Bloyce & David Mark Cunnigham 7.69% Ordinary |
1 at £20 | Max Grunhard 7.69% Ordinary |
1 at £20 | Michael Gerard Collins 7.69% Ordinary |
1 at £20 | Miss Willoughby 7.69% Ordinary |
1 at £20 | Mr Edward John Lee 7.69% Ordinary |
1 at £20 | Mr L. Gaynor 7.69% Ordinary |
1 at £20 | Mrs C. Mann 7.69% Ordinary |
1 at £20 | Ms Morris 7.69% Ordinary |
1 at £20 | Ms P.t. Calvin 7.69% Ordinary |
1 at £20 | Ms S. Bell 7.69% Ordinary |
1 at £20 | Ms S. Standford 7.69% Ordinary |
1 at £20 | Sacha Bonavent 7.69% Ordinary |
Latest Accounts | 28 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 6 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (4 months from now) |
10 August 2020 | Confirmation statement made on 6 August 2020 with updates (5 pages) |
---|---|
1 November 2019 | Registered 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 2019 | Termination of appointment of Block Management Uk Limited as a secretary on 1 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 29 September 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
1 October 2018 | Accounts for a dormant company made up to 29 September 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 6 August 2018 with updates (6 pages) |
1 August 2018 | Termination of appointment of Samantha Jane Bell as a director on 1 August 2018 (1 page) |
2 October 2017 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
2 October 2017 | Accounts for a dormant company made up to 29 September 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
7 August 2017 | Confirmation statement made on 6 August 2017 with updates (6 pages) |
3 October 2016 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 29 September 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
18 March 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
18 March 2016 | Accounts for a dormant company made up to 29 September 2015 (2 pages) |
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
24 June 2015 | Accounts for a dormant company made up to 29 September 2014 (3 pages) |
24 June 2015 | Accounts for a dormant company made up to 29 September 2014 (3 pages) |
20 May 2015 | Director's details changed for Sacha Bonavent on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Laure Anne Willoughby on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Carol Jewasinski on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Laure Anne Willoughby on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Pamela Calvin on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Sacha Bonavent on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Samantha Jane Bell on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Sophie Standford on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Sophie Standford on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Ms Samantha Jane Bell on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Pamela Calvin on 20 May 2015 (2 pages) |
20 May 2015 | Director's details changed for Carol Jewasinski on 20 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mrs Christine Ann Mann on 6 May 2015 (2 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
6 August 2014 | Registered 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 2014 | Appointment of Block Management Uk Limited as a secretary on 1 March 2014 (2 pages) |
6 August 2014 | Registered 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 2014 | Appointment of Block Management Uk Limited as a secretary on 1 March 2014 (2 pages) |
6 August 2014 | Appointment of Block Management Uk Limited as a secretary on 1 March 2014 (2 pages) |
6 August 2014 | Registered 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 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 29 September 2013 (3 pages) |
10 February 2014 | Termination of appointment of David Ross as a secretary (1 page) |
10 February 2014 | Termination of appointment of David Ross as a secretary (1 page) |
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
21 February 2013 | Termination of appointment of Edward Lee as a director (1 page) |
21 February 2013 | Termination of appointment of Edward Lee as a director (1 page) |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (12 pages) |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (12 pages) |
17 September 2012 | Termination of appointment of Sarah Arthurs as a director (1 page) |
17 September 2012 | Termination of appointment of Sarah Arthurs as a director (1 page) |
27 June 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 29 September 2011 (3 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (13 pages) |
6 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (13 pages) |
24 May 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 29 September 2010 (3 pages) |
9 September 2010 | Director's details changed for Sacha Bonavent on 10 August 2010 (2 pages) |
9 September 2010 | Termination of appointment of Helen Shearn as a director (1 page) |
9 September 2010 | Director's details changed for Carol Jewasinski on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Ms Samantha Jane Bell on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Carol Jewasinski on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Laure Anne Willoughby on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Edward John Lee on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Edward John Lee on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Sarah Megan Arthurs on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Pamela Calvin on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Ms Samantha Jane Bell on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Pamela Calvin on 10 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (13 pages) |
9 September 2010 | Director's details changed for Laure Anne Willoughby on 10 August 2010 (2 pages) |
9 September 2010 | Termination of appointment of Kieron Moran as a director (1 page) |
9 September 2010 | Termination of appointment of Kieron Moran as a director (1 page) |
9 September 2010 | Director's details changed for Sacha Bonavent on 10 August 2010 (2 pages) |
9 September 2010 | Termination of appointment of Helen Shearn as a director (1 page) |
9 September 2010 | Director's details changed for Sophie Standford on 10 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Sarah Megan Arthurs on 10 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (13 pages) |
9 September 2010 | Director's details changed for Sophie Standford on 10 August 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
30 April 2010 | Total exemption small company accounts made up to 29 September 2009 (3 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (11 pages) |
3 September 2009 | Return made up to 20/08/09; full list of members (11 pages) |
20 April 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 29 September 2008 (3 pages) |
23 September 2008 | Director appointed sacha bonavent (3 pages) |
23 September 2008 | Director appointed sacha bonavent (3 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members
|
4 September 2008 | Return made up to 20/08/08; full list of members
|
14 July 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 29 September 2007 (3 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
1 September 2007 | Return made up to 20/08/07; full list of members
|
1 September 2007 | Return made up to 20/08/07; full list of members
|
19 April 2007 | Total exemption small company accounts made up to 29 September 2006 (3 pages) |
19 April 2007 | Total exemption small company accounts made up to 29 September 2006 (3 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (15 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (15 pages) |
1 August 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
1 August 2006 | Total exemption full accounts made up to 29 September 2005 (8 pages) |
24 November 2005 | New director appointed (2 pages) |
24 November 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
23 September 2005 | Return made up to 20/08/05; full list of members
|
23 September 2005 | Return made up to 20/08/05; full list of members
|
11 May 2005 | Full accounts made up to 29 September 2004 (9 pages) |
11 May 2005 | Full accounts made up to 29 September 2004 (9 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
22 October 2004 | Return made up to 20/08/04; full list of members (17 pages) |
22 October 2004 | Return made up to 20/08/04; full list of members (17 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
24 September 2004 | Director's particulars changed (1 page) |
24 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | Full accounts made up to 29 September 2003 (9 pages) |
20 August 2004 | Full accounts made up to 29 September 2003 (9 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
23 September 2003 | Return made up to 20/08/03; full list of members
|
23 September 2003 | Return made up to 20/08/03; full list of members
|
31 July 2003 | Full accounts made up to 29 September 2002 (8 pages) |
31 July 2003 | Full accounts made up to 29 September 2002 (8 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 191 sparrows herne bushey heath hertfordshire WD2 1AJ (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
5 March 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 20/08/02; change of members
|
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 20/08/02; change of members
|
31 July 2002 | Full accounts made up to 29 September 2001 (8 pages) |
31 July 2002 | Full accounts made up to 29 September 2001 (8 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
31 December 2001 | Return made up to 20/08/01; change of members
|
31 December 2001 | Return made up to 20/08/01; change of members
|
5 December 2001 | Full accounts made up to 29 September 2000 (8 pages) |
5 December 2001 | Full accounts made up to 29 September 2000 (8 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
3 October 2000 | New director appointed (2 pages) |
3 October 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 20/08/00; full list of members
|
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Director resigned (1 page) |
29 August 2000 | Return made up to 20/08/00; full list of members
|
21 June 2000 | Full accounts made up to 29 September 1999 (8 pages) |
21 June 2000 | Full accounts made up to 29 September 1999 (8 pages) |
21 February 2000 | New director appointed (2 pages) |
21 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
27 October 1999 | Secretary resigned (1 page) |
17 September 1999 | Return made up to 20/08/99; full list of members
|
17 September 1999 | Return made up to 20/08/99; full list of members
|
8 September 1999 | Full accounts made up to 29 September 1998 (8 pages) |
8 September 1999 | Full accounts made up to 29 September 1998 (8 pages) |
24 August 1998 | Return made up to 20/08/98; change of members (6 pages) |
24 August 1998 | Return made up to 20/08/98; change of members (6 pages) |
13 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
13 July 1998 | Full accounts made up to 29 September 1997 (8 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
10 October 1997 | Return made up to 20/08/97; change of members (6 pages) |
10 October 1997 | Return made up to 20/08/97; change of members (6 pages) |
13 May 1997 | Full accounts made up to 29 September 1996 (8 pages) |
13 May 1997 | Full accounts made up to 29 September 1996 (8 pages) |
28 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
28 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way, cheam surrey SM3 8SQ (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: symingtons of cheam LTD kings house 30A station way, cheam surrey SM3 8SQ (1 page) |
19 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
19 January 1996 | Full accounts made up to 29 September 1995 (8 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 October 1995 | Director resigned;new director appointed (2 pages) |
21 July 1995 | Full accounts made up to 29 September 1994 (8 pages) |
21 July 1995 | Full accounts made up to 29 September 1994 (8 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |