113 Haling Park Road
South Croydon
Surrey
CR2 6NN
Director Name | Kevin Iain Hains |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2008(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Ind Financial Adviser |
Country of Residence | England |
Correspondence Address | Ramblers Rest Back Lane Sway Hampshire SO41 6BU |
Director Name | Mrs Ann Rutherford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(28 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Retired |
Correspondence Address | Flat 20 Oaklands South Croydon Surrey CR2 6NN |
Director Name | Mr Elliott Dean Nurse |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Miss Susan Rose Graham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 17 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Mrs Ann Rutherford |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 1994) |
Role | Teacher |
Correspondence Address | Flat 20 Oaklands South Croydon Surrey CR2 6NN |
Director Name | Mr Ian Rennie |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 1993) |
Role | Civil Servant |
Correspondence Address | Flat 12 Oaklands South Croydon Surrey CR2 6NN |
Director Name | Alan George Charles Redding |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 31 July 2000) |
Role | Retired |
Correspondence Address | 10 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Keith Nicholls |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 1995) |
Role | Sales Manager |
Correspondence Address | 16 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Keith Nicholls |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 1995) |
Role | Sales Manager |
Correspondence Address | 16 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Mrs Karin Helene Fletcher |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 June 1992) |
Role | Operating Theatre Nurse |
Correspondence Address | 19 Oaklands South Croydon Surrey CR2 6NN |
Director Name | Mr Frederick Stephen Bloss |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 08 August 2003) |
Role | Retired |
Correspondence Address | 13 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | George Alan Victor Agar |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 1994) |
Role | Sales Manager |
Correspondence Address | 18 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | George Alan Victor Agar |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 1994) |
Role | Sales Manager |
Correspondence Address | 18 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Secretary Name | Miss Susan Rose Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(10 years, 4 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 17 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Mr Frank William Farrer |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 11 June 1992(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 1995) |
Role | Field Service Technician |
Correspondence Address | Flat 8 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Robert John Pearson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1995) |
Role | Civil Servant |
Correspondence Address | Flat 4 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Mr Anthony Robert Daley |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 1995) |
Role | Engineer |
Correspondence Address | Flat 14 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Mrs Gillian Daley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(16 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 01 October 2021) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 14 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Jonathan Law |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 May 2003) |
Role | Guitar Maker |
Correspondence Address | 20 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Philip Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 January 2005) |
Role | Zoologist |
Correspondence Address | 4 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Andrew Francis Stanley |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 January 2005) |
Role | Estate Agent |
Correspondence Address | 10 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Brian Jackson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 2008) |
Role | Builder |
Correspondence Address | 8 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Director Name | Paul Egan Ying |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 17 March 2014) |
Role | Consultant |
Correspondence Address | 15 Oaklands 113 Haling Park Road South Croydon Surrey CR2 6NN |
Registered Address | 9 Dreadnought Walk London SE10 9FP |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan Howard Longhurst & Mrs Elizabeth Agnes Longhurst 4.76% Ordinary |
---|---|
1 at £1 | Angela Bernadette Gould 4.76% Ordinary |
1 at £1 | Brian Jackson 4.76% Ordinary |
1 at £1 | Elliott Dean & Dianne Nurse 4.76% Ordinary |
1 at £1 | Gillian Daley 4.76% Ordinary |
1 at £1 | Gillian Foard 4.76% Ordinary |
1 at £1 | Gwynneth Marjorie Read 4.76% Ordinary |
1 at £1 | Harban Gill & Rehal Dilip Gill 4.76% Ordinary |
1 at £1 | Keith Nicholls 4.76% Ordinary |
1 at £1 | Kevin I. Hains & Christine J. Hains 4.76% Ordinary |
1 at £1 | Liliana Chis 4.76% Ordinary |
1 at £1 | Melita Edwards 4.76% Ordinary |
1 at £1 | Monique Rennie 4.76% Ordinary |
1 at £1 | Mrs Susan Rose Graham 4.76% Ordinary |
1 at £1 | Ms Ann Rutherford 4.76% Ordinary |
- | OTHER 4.76% - |
1 at £1 | Paul O'donoghue & Maria Smith 4.76% Ordinary |
1 at £1 | Philip Wilson 4.76% Ordinary |
1 at £1 | Roger Jeremy Bloss 4.76% Ordinary |
1 at £1 | Rosa Maria Chacon Barea 4.76% Ordinary |
1 at £1 | Sandra K. Wearne 4.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,168 |
Net Worth | £7,929 |
Cash | £9,069 |
Current Liabilities | £1,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
21 July 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (6 pages) |
11 May 2023 | Registered office address changed from C/O the Mccay Partnership Unit 24 Capital Business Centre, 22 Carlton Road South Croydon Surrey CR2 0BS to 9 Dreadnought Walk London SE10 9FP on 11 May 2023 (1 page) |
3 April 2023 | Termination of appointment of Elliott Dean Nurse as a director on 31 March 2023 (1 page) |
28 March 2023 | Appointment of Mr Thomas Osborne Whitley as a director on 1 January 2023 (2 pages) |
8 March 2023 | Notification of a person with significant control statement (2 pages) |
8 March 2023 | Director's details changed for Angela Bernadette Gould on 8 March 2023 (2 pages) |
8 March 2023 | Cessation of Angela Bernadette Gould as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Cessation of Elliott Dean Nurse as a person with significant control on 8 March 2023 (1 page) |
8 March 2023 | Director's details changed for Angela Bernadette Gould on 8 March 2023 (2 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with updates (6 pages) |
8 August 2022 | Cessation of Susan Rose Graham as a person with significant control on 17 October 2021 (1 page) |
5 July 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
9 May 2022 | Termination of appointment of Susan Rose Graham as a secretary on 17 October 2021 (1 page) |
9 May 2022 | Termination of appointment of Susan Rose Graham as a director on 17 October 2021 (1 page) |
11 October 2021 | Termination of appointment of Gillian Daley as a director on 1 October 2021 (1 page) |
23 August 2021 | Confirmation statement made on 1 August 2021 with updates (6 pages) |
17 August 2021 | Notification of Elliott Dean Nurse as a person with significant control on 10 May 2021 (2 pages) |
14 August 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 May 2021 | Cessation of Gillian Daley as a person with significant control on 10 May 2021 (1 page) |
12 August 2020 | Confirmation statement made on 1 August 2020 with updates (6 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with updates (6 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (6 pages) |
29 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
8 August 2017 | Director's details changed for Mrs Ann Rutherford on 31 August 2016 (2 pages) |
8 August 2017 | Secretary's details changed for Mrs Susan Rose Graham on 31 August 2016 (1 page) |
8 August 2017 | Secretary's details changed for Mrs Susan Rose Graham on 31 August 2016 (1 page) |
8 August 2017 | Director's details changed for Miss Susan Rose Graham on 31 August 2016 (2 pages) |
8 August 2017 | Director's details changed for Kevin Iain Hains on 31 August 2016 (2 pages) |
8 August 2017 | Director's details changed for Kevin Iain Hains on 31 August 2016 (2 pages) |
8 August 2017 | Director's details changed for Miss Susan Rose Graham on 31 August 2016 (2 pages) |
8 August 2017 | Director's details changed for Mrs Ann Rutherford on 31 August 2016 (2 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (9 pages) |
22 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
22 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Appointment of Mr Elliott Dean Nurse as a director on 20 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Elliott Dean Nurse as a director on 20 July 2015 (2 pages) |
10 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 17 June 2014 (1 page) |
27 May 2014 | Termination of appointment of Paul Ying as a director (1 page) |
27 May 2014 | Termination of appointment of Paul Ying as a director (1 page) |
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
5 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (11 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
9 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (11 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
19 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (11 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 August 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 September 2009 | Director appointed ann rutherford (2 pages) |
1 September 2009 | Director appointed ann rutherford (2 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (11 pages) |
27 August 2009 | Return made up to 01/08/09; full list of members (11 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
12 June 2009 | Appointment terminated director keith nicholls (1 page) |
12 June 2009 | Appointment terminated director keith nicholls (1 page) |
12 September 2008 | Director appointed kevin hains (2 pages) |
12 September 2008 | Director appointed kevin hains (2 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (11 pages) |
26 August 2008 | Return made up to 01/08/08; full list of members (11 pages) |
22 August 2008 | Appointment terminated director brian jackson (1 page) |
22 August 2008 | Appointment terminated director brian jackson (1 page) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
23 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (9 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (9 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: david c beckett 68 kingswood way selsdon surrey CR2 8QQ (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: david c beckett 68 kingswood way selsdon surrey CR2 8QQ (1 page) |
13 November 2006 | Return made up to 01/08/06; full list of members (12 pages) |
13 November 2006 | Return made up to 01/08/06; full list of members (12 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 July 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (12 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (12 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Director resigned (1 page) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
29 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (12 pages) |
13 August 2004 | Return made up to 01/08/04; full list of members (12 pages) |
20 November 2003 | Return made up to 01/08/03; full list of members (13 pages) |
20 November 2003 | Return made up to 01/08/03; full list of members (13 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
18 June 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (13 pages) |
16 August 2002 | Return made up to 01/08/02; full list of members (13 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
17 August 2001 | Return made up to 01/08/01; full list of members (12 pages) |
17 August 2001 | Return made up to 01/08/01; full list of members (12 pages) |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
6 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 August 2000 | Return made up to 01/08/00; full list of members (13 pages) |
25 August 2000 | Return made up to 01/08/00; full list of members (13 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
13 August 1999 | Return made up to 01/08/99; full list of members (9 pages) |
13 August 1999 | Return made up to 01/08/99; full list of members (9 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
24 June 1999 | Full accounts made up to 31 March 1999 (7 pages) |
2 September 1998 | Return made up to 01/08/98; full list of members (8 pages) |
2 September 1998 | Return made up to 01/08/98; full list of members (8 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
1 July 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
3 September 1997 | Return made up to 01/08/97; no change of members (6 pages) |
27 August 1997 | New director appointed (1 page) |
27 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
20 August 1997 | New director appointed (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page) |
15 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (7 pages) |
5 August 1996 | Return made up to 01/08/96; full list of members
|
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Return made up to 01/08/96; full list of members
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
2 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
2 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
9 August 1995 | Return made up to 01/08/95; full list of members (14 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Director resigned (4 pages) |
9 August 1995 | New director appointed (4 pages) |
9 August 1995 | Director resigned (4 pages) |