Sanderstead Road
South Croydon
Surrey
CR2 0JP
Director Name | Mrs Daryl Neale |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2016(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Silvertrees 107 Benhurst Gardens South Croydon CR2 8NZ |
Director Name | Mr Andrew Edward Sexton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2016(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 December 2020) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 Glebe Hyrst South Croydon CR2 9JE |
Director Name | Mr Charles Sexton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2017(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 65 Pollyhaugh Eynsford Dartford DA4 0HE |
Director Name | Mr Edward Thomas Sexton |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2017(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 15 December 2020) |
Role | Director & Shareholder Of Crusoe Farm Ltd |
Country of Residence | England |
Correspondence Address | 123 Ditton Walk Cambridge CB5 8QD |
Director Name | Mrs Jennifer Aarons |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2017(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 15 December 2020) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hook Hill Hook Hill South Croydon CR2 0LA |
Director Name | Mr Anthony Michael Vincent Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morningside 35 Tilehouse Green Lane, Knowle Solihull B93 9EZ |
Director Name | Mr Anthony Michael Vincent Coombs |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morningside 35 Tilehouse Green Lane, Knowle Solihull B93 9EZ |
Director Name | Dr Bruce Cooper |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 1999) |
Role | University Professor |
Correspondence Address | 726 Union Street Brooklyn New York 11215 Foreign |
Director Name | Peter Bowring |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 March 2006) |
Role | Retired |
Correspondence Address | 79 New Concordia Wharf London SE1 2BA |
Director Name | Mr Dudley Stanley Fox |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 2001) |
Role | Treasurer National Charity |
Correspondence Address | 18 Bisham Gardens London N6 6DD |
Director Name | Mr Ian William Mitchell Lambert |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 March 2004) |
Role | Consultant & Researcher |
Correspondence Address | Tangnefedd Windmill Road Weald Sevenoaks Kent TN14 6PJ |
Director Name | Michael Mayhew |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Architectural Practice Financial Director |
Correspondence Address | 36 Kingswood Lane Warlingham Surrey CR6 9AJ |
Director Name | Mr Lawrence John Charles Norcross |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1994) |
Role | Retired |
Correspondence Address | 3 St Nicholas Mansions London SW17 7AF |
Director Name | Mr Michael William Rapinet |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 March 1995) |
Role | Solicitor |
Correspondence Address | Stayes Northend Henley On Thames Oxfordshire RG9 6LH |
Director Name | Patricia Josephine Flynn |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(12 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1995) |
Role | Retired Teacher |
Correspondence Address | Westdene Upper Warlingham Surrey CR6 9BH |
Director Name | Christopher Andrew Barnett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(14 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 2002) |
Role | Headmaster |
Correspondence Address | 38 Haling Park Road South Croydon Surrey CR2 6NE |
Director Name | Malcolm John Hunt |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 June 2006) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Rest Brittenden Lane Waldron East Sussex TN21 0RH |
Secretary Name | Malcolm John Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(14 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 June 2006) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Rest Brittenden Lane Waldron East Sussex TN21 0RH |
Director Name | Rev Roger David William Hawkins |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 October 1997) |
Role | Clerk In Holy Orders |
Correspondence Address | 15 Chapel Road Warlingham Surrey CR6 9LH |
Director Name | Colin David Thomas |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 13 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glenshiel 6 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Eric Shaw |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(23 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 December 2005) |
Role | Retired |
Correspondence Address | 32 Hodson Road Chiseldon Swindon SN4 0LN |
Director Name | Deborah Anne Constantine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2005(24 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 June 2013) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Blacksmiths Hill Sanderstead Surrey CR2 9AZ |
Director Name | Yvette Rose Marie Hopley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 2005(25 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 June 2015) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 148 Purley Oaks Road Sanderstead Surrey CR2 0NS |
Director Name | Mr Timothy Stuart Pollard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2008) |
Role | Marketing Mgr |
Country of Residence | England |
Correspondence Address | Woodside 42 Lime Meadow Avenue South Croydon Surrey CR2 9AR |
Secretary Name | Colin David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2006(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenshiel 6 Wheeler Avenue Oxted Surrey RH8 9LE |
Director Name | Jane Parker |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(26 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 June 2008) |
Role | Company Director |
Correspondence Address | 109a Foxley Lane Purley Surrey CR8 3HQ |
Director Name | Mr Nigel Rynd Daly |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(26 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Bayards Warlingham Surrey CR6 9BP |
Director Name | Rosemary Cowle |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(26 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2010) |
Role | Market Research Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cunningham Road Banstead Surrey SM7 3HG |
Director Name | Peter Edward Jenkins |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(26 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 10 June 2015) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hadley Wood Rise Kenley Surrey CR8 5LY |
Director Name | Cllr Glynis Whittle |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 May 2016) |
Role | District Councillor |
Country of Residence | England |
Correspondence Address | Highlands Tandridge Road Warlingham Surrey CR6 9LS |
Director Name | Mr Pramodrai Dharamshi Chotai |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 24 Eglise Road Eglise Road Warlingham Surrey CR6 9SE |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1992(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 1996) |
Correspondence Address | 14 & 15 Craven Street London WC2N 5AD |
Registered Address | 5 White Oak Square London Road Swanley Kent BR8 7AG |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley White Oak |
Built Up Area | Swanley |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £651,519 |
Net Worth | £396,809 |
Cash | £107,279 |
Current Liabilities | £40,414 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
19 July 1999 | Delivered on: 23 July 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St leonards church of england primary school chelsham road and land adjoining st leonards church of england primary school warlington park and land lying to the north east of chelsham common road chelsham common chelsham surrey t/NOSSY603046 SY475509 SY637024. Outstanding |
---|---|
6 September 1993 | Delivered on: 11 September 1993 Persons entitled: Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land adjoining warlingham park school ledgers road chelsham common surrey. Outstanding |
9 January 1992 | Delivered on: 28 January 1992 Persons entitled: Tsb Bank PLC Classification: Legal charge Particulars: Land and buildings lying to the north of chelsham common road chelsham k/a warlingham surrey title no SY603046. Outstanding |
4 October 1989 | Delivered on: 16 October 1989 Satisfied on: 31 July 1992 Persons entitled: Frank Theodore Verbeeten Matthew John Verbeeten Classification: Legal charge Secured details: For securing £150,000 due from the company to the chargee. Particulars: F/H property k/a warlingham park school, chelsham rd warlingham surrey. Fully Satisfied |
15 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | Registered office address changed from Warlingham Park School Chelsham Common Warlingham Surrey CR6 9PB to 5 White Oak Square London Road Swanley Kent BR8 7AG on 24 November 2020 (1 page) |
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
29 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2020 | Application to strike the company off the register (3 pages) |
26 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
22 May 2020 | Director's details changed for Mr Charles Sexton on 15 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Andrew Edward Sexton on 15 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mr Edward Thomas Sexton on 15 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mrs Daryl Neale on 15 May 2020 (2 pages) |
6 April 2020 | Previous accounting period extended from 31 August 2019 to 30 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Pramodrai Dharamshi Chotai as a director on 11 November 2019 (1 page) |
15 November 2019 | Satisfaction of charge 2 in full (4 pages) |
15 November 2019 | Satisfaction of charge 3 in full (4 pages) |
15 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 31 August 2018 (24 pages) |
22 May 2018 | Total exemption full accounts made up to 31 August 2017 (25 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Andrew Edward Sexton as a director on 10 June 2016 (2 pages) |
30 November 2017 | Appointment of Mrs Jennifer Aarons as a director on 14 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Pramodrai Dharamshi Chotai as a director on 13 November 2017 (2 pages) |
30 November 2017 | Appointment of Mr Pramodrai Dharamshi Chotai as a director on 13 November 2017 (2 pages) |
30 November 2017 | Appointment of Mrs Jennifer Aarons as a director on 14 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mrs Jennifer Aarons on 30 November 2017 (2 pages) |
30 November 2017 | Director's details changed for Mrs Jennifer Aarons on 30 November 2017 (2 pages) |
16 June 2017 | Appointment of Mr Edward Thomas Sexton as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Edward Thomas Sexton as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Charles Sexton as a director on 14 June 2017 (2 pages) |
15 June 2017 | Appointment of Mr Charles Sexton as a director on 14 June 2017 (2 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
24 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
11 May 2017 | Appointment of Mrs Daryl Neale as a director on 6 June 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
11 May 2017 | Appointment of Mrs Daryl Neale as a director on 6 June 2016 (2 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
13 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
13 May 2016 | Termination of appointment of Glynis Whittle as a director on 13 May 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
13 May 2016 | Termination of appointment of Colin David Thomas as a director on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Glynis Whittle as a director on 13 May 2016 (1 page) |
13 May 2016 | Total exemption full accounts made up to 31 August 2015 (15 pages) |
13 May 2016 | Annual return made up to 9 May 2016 no member list (5 pages) |
13 May 2016 | Termination of appointment of Colin David Thomas as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Colin David Thomas as a secretary on 13 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Colin David Thomas as a director on 13 May 2016 (1 page) |
11 March 2016 | Auditor's resignation (1 page) |
11 March 2016 | Auditor's resignation (1 page) |
22 June 2015 | Termination of appointment of Peter Edward Jenkins as a director on 10 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Peter Edward Jenkins as a director on 10 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Yvette Rose Marie Hopley as a director on 10 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Yvette Rose Marie Hopley as a director on 10 June 2015 (1 page) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
13 May 2015 | Annual return made up to 9 May 2015 no member list (7 pages) |
26 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
26 April 2015 | Full accounts made up to 31 August 2014 (13 pages) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
12 May 2014 | Termination of appointment of Deborah Constantine as a director (1 page) |
12 May 2014 | Termination of appointment of Deborah Constantine as a director (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
12 May 2014 | Annual return made up to 9 May 2014 no member list (7 pages) |
25 March 2014 | Full accounts made up to 31 August 2013 (19 pages) |
25 March 2014 | Full accounts made up to 31 August 2013 (19 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (8 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (8 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (8 pages) |
13 May 2013 | Termination of appointment of Nigel Daly as a director (1 page) |
13 May 2013 | Termination of appointment of Nigel Daly as a director (1 page) |
13 May 2013 | Appointment of Councillor Glynis Whittle as a director (2 pages) |
13 May 2013 | Appointment of Councillor Glynis Whittle as a director (2 pages) |
26 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
26 March 2013 | Full accounts made up to 31 August 2012 (13 pages) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (8 pages) |
14 May 2012 | Termination of appointment of Rosemary Cowle as a director (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (8 pages) |
14 May 2012 | Termination of appointment of Rosemary Cowle as a director (1 page) |
14 May 2012 | Annual return made up to 9 May 2012 no member list (8 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (13 pages) |
2 April 2012 | Full accounts made up to 31 August 2011 (13 pages) |
21 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
21 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
21 June 2011 | Annual return made up to 9 May 2011 no member list (9 pages) |
24 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
24 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
3 June 2010 | Director's details changed for Yvette Rose Marie Hopley on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Colin David Thomas on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Rosemary Cowle on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Edward Jenkins on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Rosemary Cowle on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart Edward Sexton on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Deborah Anne Constantine on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart Edward Sexton on 9 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Nigel Rynd Daly on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Edward Jenkins on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Rynd Daly on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Colin David Thomas on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Deborah Anne Constantine on 9 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Yvette Rose Marie Hopley on 9 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 9 May 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Colin David Thomas on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Rosemary Cowle on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Stuart Edward Sexton on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Deborah Anne Constantine on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Peter Edward Jenkins on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Nigel Rynd Daly on 9 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Yvette Rose Marie Hopley on 9 May 2010 (2 pages) |
22 March 2010 | Full accounts made up to 31 August 2009 (14 pages) |
22 March 2010 | Full accounts made up to 31 August 2009 (14 pages) |
7 July 2009 | Director and secretary's change of particulars / colin thomas / 01/07/2009 (1 page) |
7 July 2009 | Annual return made up to 09/05/09 (11 pages) |
7 July 2009 | Director and secretary's change of particulars / colin thomas / 01/07/2009 (1 page) |
7 July 2009 | Annual return made up to 09/05/09 (11 pages) |
6 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
6 May 2009 | Full accounts made up to 31 August 2008 (16 pages) |
3 December 2008 | Appointment terminated director timothy pollard (1 page) |
3 December 2008 | Appointment terminated director timothy pollard (1 page) |
30 October 2008 | Appointment terminated director anthony coombs (1 page) |
30 October 2008 | Appointment terminated director anthony coombs (1 page) |
10 September 2008 | Appointment terminated director jane parker (1 page) |
10 September 2008 | Appointment terminated director jane parker (1 page) |
6 August 2008 | Full accounts made up to 31 August 2007 (15 pages) |
6 August 2008 | Full accounts made up to 31 August 2007 (15 pages) |
6 June 2008 | Annual return made up to 09/05/08 (5 pages) |
6 June 2008 | Annual return made up to 09/05/08 (5 pages) |
10 April 2008 | Director appointed jane parker (2 pages) |
10 April 2008 | Director appointed jane parker (2 pages) |
31 March 2008 | Director appointed nigel rynd daly (2 pages) |
31 March 2008 | Director appointed nigel rynd daly (2 pages) |
31 March 2008 | Director and secretary's change of particulars / colin thomas / 01/03/2008 (1 page) |
31 March 2008 | Director appointed rosemary cowle (2 pages) |
31 March 2008 | Director appointed peter edward jenkins (2 pages) |
31 March 2008 | Director appointed peter edward jenkins (2 pages) |
31 March 2008 | Director appointed rosemary cowle (2 pages) |
31 March 2008 | Director and secretary's change of particulars / colin thomas / 01/03/2008 (1 page) |
5 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
5 July 2007 | Full accounts made up to 31 August 2006 (15 pages) |
15 June 2007 | Annual return made up to 09/05/07
|
15 June 2007 | Annual return made up to 09/05/07
|
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
22 June 2006 | Full accounts made up to 31 August 2005 (14 pages) |
18 May 2006 | Annual return made up to 09/05/06 (7 pages) |
18 May 2006 | Annual return made up to 09/05/06 (7 pages) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New director appointed (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
28 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
28 June 2005 | Full accounts made up to 31 August 2004 (12 pages) |
16 May 2005 | Annual return made up to 09/05/05
|
16 May 2005 | Annual return made up to 09/05/05
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
4 June 2004 | Annual return made up to 09/05/04
|
4 June 2004 | Annual return made up to 09/05/04
|
4 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
4 June 2004 | Full accounts made up to 31 August 2003 (12 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
20 June 2003 | Full accounts made up to 31 August 2002 (12 pages) |
10 May 2003 | Annual return made up to 09/05/03
|
10 May 2003 | Annual return made up to 09/05/03
|
24 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
24 June 2002 | Full accounts made up to 31 August 2001 (12 pages) |
17 May 2002 | Annual return made up to 09/05/02
|
17 May 2002 | Annual return made up to 09/05/02
|
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (12 pages) |
14 May 2001 | Annual return made up to 09/05/01 (5 pages) |
14 May 2001 | Annual return made up to 09/05/01 (5 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
25 May 2000 | Annual return made up to 21/05/00 (5 pages) |
25 May 2000 | Annual return made up to 21/05/00 (5 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
25 May 1999 | Annual return made up to 21/05/99
|
25 May 1999 | Full accounts made up to 31 August 1998 (11 pages) |
25 May 1999 | Annual return made up to 21/05/99
|
27 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
27 May 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | New director appointed (2 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
30 May 1997 | Annual return made up to 21/05/97 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
30 May 1997 | Annual return made up to 21/05/97 (6 pages) |
29 May 1996 | New director appointed (2 pages) |
29 May 1996 | Annual return made up to 21/05/96
|
29 May 1996 | Annual return made up to 21/05/96
|
29 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | Director resigned (1 page) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New secretary appointed;new director appointed (2 pages) |
21 November 1995 | Registered office changed on 21/11/95 from: 14-15 craven street london WC2N 5AD (1 page) |
21 November 1995 | Registered office changed on 21/11/95 from: 14-15 craven street london WC2N 5AD (1 page) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New secretary appointed;new director appointed (2 pages) |
4 August 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
4 August 1995 | Accounts for a small company made up to 31 August 1994 (5 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
26 May 1995 | Annual return made up to 21/05/95
|
26 May 1995 | Annual return made up to 21/05/95
|
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |