Company NameCranford Forwarders Bond Limited
DirectorsVari Isabel Cameron and Christopher Michael Devaney
Company StatusActive
Company Number01510592
CategoryPrivate Limited Company
Incorporation Date4 August 1980(43 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameVari Isabel Cameron
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2001(20 years, 5 months after company formation)
Appointment Duration23 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagna House
Magna House, 18:32 London Road
Staines
Middlesex
TW18 4BP
Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(43 years, 7 months after company formation)
Appointment Duration1 month, 1 week
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Colin John Young
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 February 2000)
RoleRegional Director
Correspondence Address9 Bay Close
Earley
Reading
Berkshire
RG6 2GH
Director NameMr John Ernest Clarke
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Garden Close
Ashford
Middlesex
TW15 1LH
Director NameMr Thomas Stack
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 1991(11 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 1994)
RoleManaging Director
Correspondence Address51 Blomfield Road
London
W9 2PD
Director NameMr Patrick Roche
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 02 June 1999)
RoleManaging Director
Correspondence Address13 Wilton Crescent
St Leonards Park
Windsor
Berkshire
SL4 4YJ
Secretary NamePeter Ronald Clausen-Thue
NationalityBritish
StatusResigned
Appointed20 December 1991(11 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 April 1992)
RoleCompany Director
Correspondence Address30 Severn Drive
Walton On Thames
Surrey
KT12 3BQ
Secretary NameLorna Catherine Palmer
NationalityBritish
StatusResigned
Appointed07 April 1992(11 years, 8 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressCedar House 78
Portsmouth Road
Cobham
Surrey
KT11 1AN
Director NameChristopher Joseph Buckerfield
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(13 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address"Cheren"
Temple Gardens
Staines
Middlesex
TW18 3NQ
Director NameAnthony John Williams
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(18 years, 6 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 June 1999)
RoleCompany Director
Correspondence Address8 Lingfield Close
Alton
Hampshire
GU34 2TZ
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed02 June 1999(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameChristopher John Fahy
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(20 years, 5 months after company formation)
Appointment Duration8 years (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressMagna House
18/32 London Road
Staines
Middlesex
TW18 4BP
Director NameJohn Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(23 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2009)
RoleCommercial Manager
Correspondence Address10 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(23 years after company formation)
Appointment Duration11 years, 8 months (resigned 27 March 2015)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Secretary NameJohn Joseph Redmond
NationalityIrish
StatusResigned
Appointed01 August 2003(23 years after company formation)
Appointment Duration5 years, 5 months (resigned 19 January 2009)
RoleCommercial Manager
Correspondence Address10 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameMr Gary Ian Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr Gary Ian Morgan
NationalityBritish
StatusResigned
Appointed19 January 2009(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr Tristan George Turnbull
StatusResigned
Appointed07 June 2012(31 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 September 2020)
RoleCompany Director
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Neil Thomas
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(34 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(36 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Danzas Aei Inc.
50.00%
Ordinary
50 at £1London Cargo Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

6 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
7 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for London Cargo Group Limited as a person with significant control on 9 December 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
27 June 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
1 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 January 2017Appointment of Mr David Alastair Trollope as a director on 11 January 2017 (2 pages)
13 January 2017Appointment of Mr David Alastair Trollope as a director on 11 January 2017 (2 pages)
12 January 2017Termination of appointment of Neil Thomas as a director on 11 January 2017 (1 page)
12 January 2017Termination of appointment of Neil Thomas as a director on 11 January 2017 (1 page)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 April 2016Termination of appointment of Peter John Humphrey as a director on 30 March 2016 (1 page)
21 April 2016Termination of appointment of Peter John Humphrey as a director on 30 March 2016 (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
30 March 2015Appointment of Mr Neil Thomas as a director on 27 March 2015 (2 pages)
30 March 2015Appointment of Mr Neil Thomas as a director on 27 March 2015 (2 pages)
27 March 2015Termination of appointment of Mervyn Walker as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Mervyn Walker as a director on 27 March 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
7 June 2012Appointment of Mr Peter John Humphrey as a director (2 pages)
7 June 2012Appointment of Mr Tristan George Turnbull as a secretary (1 page)
7 June 2012Termination of appointment of Gary Morgan as a secretary (1 page)
7 June 2012Termination of appointment of Gary Morgan as a director (1 page)
7 June 2012Appointment of Mr Tristan George Turnbull as a secretary (1 page)
7 June 2012Termination of appointment of Gary Morgan as a secretary (1 page)
7 June 2012Termination of appointment of Gary Morgan as a director (1 page)
7 June 2012Appointment of Mr Peter John Humphrey as a director (2 pages)
7 February 2012Termination of appointment of Lorna Palmer as a secretary (1 page)
7 February 2012Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Lorna Palmer as a secretary (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
21 December 2011Secretary's details changed for Mr Gary Ian Morgan on 20 December 2011 (2 pages)
21 December 2011Secretary's details changed for Mr Gary Ian Morgan on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 December 2011Registered office address changed from 27 Clement House Rainsborough Avenue London SE8 5RY on 20 December 2011 (1 page)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (6 pages)
20 December 2011Registered office address changed from 27 Clement House Rainsborough Avenue London SE8 5RY on 20 December 2011 (1 page)
14 October 2011Director's details changed for Mr Gary Ian Morgan on 1 January 2011 (3 pages)
14 October 2011Director's details changed for Mr Gary Ian Morgan on 1 January 2011 (3 pages)
14 October 2011Director's details changed for Mr Gary Ian Morgan on 1 January 2011 (3 pages)
21 June 2011Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN on 21 June 2011 (2 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (6 pages)
20 December 2010Secretary's details changed for Lorna Catherine Palmer on 20 December 2010 (1 page)
20 December 2010Secretary's details changed for Lorna Catherine Palmer on 20 December 2010 (1 page)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 December 2009Secretary's details changed for Mr Gary Ian Morgan on 20 December 2009 (1 page)
31 December 2009Director's details changed for Mr Gary Ian Morgan on 20 December 2009 (2 pages)
31 December 2009Secretary's details changed for Mr Gary Ian Morgan on 20 December 2009 (1 page)
31 December 2009Director's details changed for Mr Gary Ian Morgan on 20 December 2009 (2 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Gary Ian Morgan on 20 December 2009 (1 page)
30 December 2009Director's details changed for Mr Gary Ian Morgan on 20 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Mervyn Walker on 20 December 2009 (2 pages)
30 December 2009Director's details changed for Mr Gary Ian Morgan on 20 December 2009 (2 pages)
30 December 2009Secretary's details changed for Gary Ian Morgan on 20 December 2009 (1 page)
30 December 2009Director's details changed for Mr Mervyn Walker on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mervyn Walker on 20 December 2009 (2 pages)
29 December 2009Director's details changed for Mervyn Walker on 20 December 2009 (2 pages)
7 May 2009Director and secretary appointed gary morgan (2 pages)
7 May 2009Director and secretary appointed gary morgan (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
3 February 2009Appointment terminated director christopher fahy (1 page)
3 February 2009Appointment terminated director christopher fahy (1 page)
3 February 2009Appointment terminated secretary john redmond (1 page)
3 February 2009Appointment terminated director john redmond (1 page)
3 February 2009Appointment terminated director john redmond (1 page)
3 February 2009Appointment terminated secretary john redmond (1 page)
30 December 2008Return made up to 20/12/08; full list of members (5 pages)
30 December 2008Secretary's change of particulars / lorna palmer / 20/12/2008 (1 page)
30 December 2008Return made up to 20/12/08; full list of members (5 pages)
30 December 2008Secretary's change of particulars / lorna palmer / 20/12/2008 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
20 December 2007Return made up to 20/12/07; full list of members (3 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 20/12/06; full list of members (3 pages)
9 January 2007Return made up to 20/12/06; full list of members (3 pages)
23 May 2006Return made up to 20/12/05; full list of members; amend (7 pages)
23 May 2006Return made up to 20/12/05; full list of members; amend (7 pages)
10 May 2006Secretary's particulars changed (1 page)
10 May 2006Secretary's particulars changed (1 page)
21 March 2006Return made up to 20/12/05; full list of members (7 pages)
21 March 2006Return made up to 20/12/05; full list of members (7 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2005Return made up to 20/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2004Secretary's particulars changed (1 page)
1 December 2004Secretary's particulars changed (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
14 January 2004New secretary appointed;new director appointed (3 pages)
14 January 2004New secretary appointed;new director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned;director resigned (1 page)
14 January 2004Return made up to 20/12/03; full list of members (7 pages)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
22 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 January 2003Return made up to 20/12/02; full list of members; amend (6 pages)
6 January 2003Return made up to 20/12/02; full list of members; amend (6 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 December 2002Return made up to 20/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 October 2002Registered office changed on 10/10/02 from: crown house church road claygate,esher surrey KT10 0LP (1 page)
10 October 2002Registered office changed on 10/10/02 from: crown house church road claygate,esher surrey KT10 0LP (1 page)
8 February 2002Return made up to 20/12/01; full list of members; amend (7 pages)
8 February 2002Return made up to 20/12/01; full list of members; amend (7 pages)
7 February 2002Secretary's particulars changed (1 page)
7 February 2002Secretary's particulars changed (1 page)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
4 January 2002Return made up to 20/12/01; full list of members (7 pages)
4 January 2002Return made up to 20/12/01; full list of members (7 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
17 January 2001New director appointed (2 pages)
22 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 December 2000Return made up to 20/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 January 2000Return made up to 20/12/99; full list of members (7 pages)
10 January 2000Return made up to 20/12/99; full list of members (7 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed;new director appointed (2 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 February 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
15 February 1999Director's particulars changed (1 page)
15 February 1999Director's particulars changed (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
5 January 1999Return made up to 20/12/98; full list of members (6 pages)
5 January 1999Return made up to 20/12/98; full list of members (6 pages)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
6 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
11 January 1998Return made up to 20/12/97; no change of members (4 pages)
11 January 1998Return made up to 20/12/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 December 1996Return made up to 20/12/96; no change of members (4 pages)
10 December 1996Return made up to 20/12/96; no change of members (4 pages)
18 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/11/96
(1 page)
18 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/96
(2 pages)
18 November 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/96
(2 pages)
18 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/11/96
(1 page)
24 January 1996Return made up to 20/12/95; full list of members (6 pages)
24 January 1996Return made up to 20/12/95; full list of members (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (6 pages)
20 September 1995Full accounts made up to 31 March 1995 (6 pages)
4 August 1980Incorporation (19 pages)
4 August 1980Incorporation (19 pages)