Company NameBYNG House Management Limited
DirectorsJennifer Martinez and Philippa Fisher
Company StatusActive
Company Number01555086
CategoryPrivate Limited Company
Incorporation Date7 April 1981(43 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jennifer Martinez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2021(40 years after company formation)
Appointment Duration3 years, 1 month
RoleRetail Worker
Country of ResidenceEngland
Correspondence AddressThe Hollies Boxhill Road
Tadworth
KT20 7LA
Director NameMrs Philippa Fisher
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(41 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleTutor
Country of ResidenceEngland
Correspondence AddressFlat 9, 99 Stanley Road
Carshalton
SM5 4LB
Director NameMalcolm Bruce Munroe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 February 1993)
RoleBank Official
Correspondence Address101 Stanley Road
Carshalton
Surrey
SM5 4LB
Director NameValerie Lizzimore
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 September 2000)
RoleLegal Secretary
Correspondence AddressFlat 2
101 Stanley Road
Carshalton
Surrey
SM5 4LF
Director NamePaul Chamberlain
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 24 October 1991)
RoleScientist
Correspondence Address4-101 Stanley Road
Carshalton
Surrey
SM5 4LF
Secretary NameChristopher Ronald Blanchard
NationalityBritish
StatusResigned
Appointed25 February 1991(9 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 September 1991)
RoleCompany Director
Correspondence Address101 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameMalcolm Bruce Munro
NationalityBritish
StatusResigned
Appointed24 January 1992(10 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 18 February 1992)
RoleYompany Director
Correspondence Address31101 Stanley Road
Carshalton
Surrey
SH5 4LB
Director NameMr Gareth Paul Hayward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 January 2000)
RoleInsurance Clerk
Correspondence AddressFlat 6
101 Stanley Road
Carshalton
Surrey
SM5 4LB
Director NameMr Ian Richard Peters
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(10 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 May 2000)
RoleLoand Clerk
Correspondence AddressFlat 8
101 Stanley Road
Carshalton
Surrey
SM5 4LB
Director NameMr Christopher Martin Owen
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(10 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 December 1997)
RoleSystem Implementation Manager
Correspondence AddressFlat 4
99 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameMr Christopher Martin Owen
NationalityBritish
StatusResigned
Appointed18 February 1992(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 February 1996)
RoleSystem Implementation Manager
Correspondence AddressFlat 4
99 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameJacqueline Ann Steele
NationalityBritish
StatusResigned
Appointed28 February 1996(14 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 December 1997)
RoleMetroplitan Police Traffic War
Correspondence AddressFlat 12 99 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameTracey Emma Lewis
NationalityBritish
StatusResigned
Appointed28 February 1996(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 June 1998)
RoleMental Health Nurse
Correspondence AddressFlat 2 99 Stanley Road
Carshalton
Surrey
SM5 4LB
Director NameBambos Charalambous
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 November 2001)
RoleSales Representative
Correspondence AddressFlat 12 99 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameMr Gareth Paul Hayward
NationalityBritish
StatusResigned
Appointed15 January 1998(16 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 January 2000)
RoleInsurance Clerk
Correspondence AddressFlat 6
101 Stanley Road
Carshalton
Surrey
SM5 4LB
Director NameMs Jennifer Patricia Martinez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(18 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 02 June 2010)
RoleNanny
Country of ResidenceUnited Kingdom
Correspondence AddressThree Horseshoes Inn
Ironsbottom Sidlow Bridge
Reigate
Surrey
RH2 8PT
Director NameRichard Seery
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(18 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 January 2004)
RoleButcher
Correspondence Address103 Stanley Road
Carshalton
Surrey
SM5 4LW
Secretary NameAndrew Mace
NationalityBritish
StatusResigned
Appointed13 January 2000(18 years, 9 months after company formation)
Appointment Duration5 months (resigned 13 June 2000)
RoleCroupier
Correspondence AddressFlat 4
99 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameRichard Seery
NationalityBritish
StatusResigned
Appointed13 June 2000(19 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 January 2004)
RoleButcher
Correspondence Address103 Stanley Road
Carshalton
Surrey
SM5 4LW
Director NameMartin Fleming
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 October 2008)
RoleBus Driver
Correspondence AddressFlat 1 99 Stanley Road
Carshalton
Surrey
SM5 4LB
Director NameArlene Spencer
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 March 2003)
RoleRetired Housewife
Correspondence Address105 Stanley Road
Carshalton
Surrey
SM5 4LW
Director NameHuw David Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(19 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 July 2007)
RoleEstate Agent
Correspondence AddressFlat 6
101 Stanley Road
Carshalton
Surrey
SM5 4LB
Director NamePaul Cornels Antonius Hienkens
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed08 November 2001(20 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2004)
RoleCredit Controller
Correspondence AddressFlat 2
99 Stonley Road
Carshalton
Sutton
SM5 4LB
Director NameMr Richard Mark Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(22 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 16 March 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Seymour Avenue
East Ewell
Surrey
KT17 2RP
Director NameMrs Deborah Fiondella
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(22 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 March 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
99 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameMartin Fleming
NationalityBritish
StatusResigned
Appointed22 January 2004(22 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2005)
RoleBus Driver
Correspondence AddressFlat 1 99 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameHuw David Thomas
NationalityBritish
StatusResigned
Appointed31 March 2005(23 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2007)
RoleMortgage Broker
Correspondence AddressFlat 6
101 Stanley Road
Carshalton
Surrey
SM5 4LB
Secretary NameMr Richard Mark Bennett
NationalityBritish
StatusResigned
Appointed09 July 2007(26 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 March 2018)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address17 Seymour Avenue
East Ewell
Surrey
KT17 2RP
Director NameMrs Susan Baker
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(28 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 31 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Westcott Way
Sutton
Surrey
SM2 7JY
Secretary NameMrs Susan Baker
StatusResigned
Appointed16 March 2018(36 years, 11 months after company formation)
Appointment Duration12 months (resigned 14 March 2019)
RoleCompany Director
Correspondence Address30 Station Way
Cheam
Sutton
Surrey
SM3 8SQ
Director NameMr Peter Alan Tym
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(36 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 March 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 Station Way
Cheam
Sutton
Surrey
SM3 8SQ
Director NameMr Joseph Edward Tym
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2019(37 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 9, 99 Stanley Road
Carshalton
SM5 4LB

Location

Registered AddressEastons ( Rentals) Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £15Abbas Erfani
4.55%
Ordinary
1 at £15B. Clee & R. Tucker
4.55%
Ordinary
1 at £15Brenda Andrews & K. Andrews
4.55%
Ordinary
1 at £15H. Sewell
4.55%
Ordinary
1 at £15J. Martinez
4.55%
Ordinary
1 at £15Miss L. Street
4.55%
Ordinary
1 at £15Miss P. Tinsley
4.55%
Ordinary
1 at £15Mr Boyce & Ms Fergusson
4.55%
Ordinary
1 at £15Mr D. Lee
4.55%
Ordinary
1 at £15Mr G. Ssali
4.55%
Ordinary
1 at £15Mr J. Turpie
4.55%
Ordinary
1 at £15Mr J.a. Groux
4.55%
Ordinary
1 at £15Mr R. Bennett & Mr P. Lottinga
4.55%
Ordinary
1 at £15Mrs Deborah Fiondella
4.55%
Ordinary
1 at £15Mrs H. Candomino & Mr H. Candomino
4.55%
Ordinary
1 at £15Mrs J. Green
4.55%
Ordinary
1 at £15Mrs P. Baker & Mr P. Baker
4.55%
Ordinary
1 at £15Ms Deborah Diane Cooksey
4.55%
Ordinary
1 at £15Ms M. Lawrence
4.55%
Ordinary
1 at £15S. Boddy
4.55%
Ordinary

Financials

Year2014
Net Worth£330
Cash£6,424
Current Liabilities£1,914

Accounts

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

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
28 December 2020Registered office address changed from 30 Station Way Cheam Sutton Surrey SM3 8SQ to Flat 9, 99 Stanley Road Carshalton SM5 4LB on 28 December 2020 (1 page)
5 December 2020Termination of appointment of Susan Baker as a director on 31 March 2020 (1 page)
3 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 March 2019Appointment of Mr Joseph Edward Tym as a director on 13 March 2019 (2 pages)
20 March 2019Termination of appointment of Susan Baker as a secretary on 14 March 2019 (1 page)
20 March 2019Termination of appointment of Deborah Fiondella as a director on 14 March 2019 (1 page)
20 March 2019Termination of appointment of Peter Alan Tym as a director on 14 March 2019 (1 page)
28 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
15 October 2018Notification of a person with significant control statement (2 pages)
23 March 2018Appointment of Mr Peter Alan Tym as a director on 22 March 2018 (2 pages)
21 March 2018Cessation of Lynn Bryant as a person with significant control on 16 March 2018 (1 page)
21 March 2018Termination of appointment of Richard Mark Bennett as a secretary on 16 March 2018 (1 page)
21 March 2018Appointment of Mrs Susan Baker as a secretary on 16 March 2018 (2 pages)
21 March 2018Termination of appointment of Richard Mark Bennett as a director on 16 March 2018 (1 page)
7 February 2018Confirmation statement made on 24 January 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (4 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 330
(8 pages)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 330
(8 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 330
(8 pages)
24 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 330
(8 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 330
(8 pages)
12 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 330
(8 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (8 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 June 2010Registered office address changed from Regency Lettings 30a Station Way Cheam Surrey SM3 8SQ on 22 June 2010 (1 page)
22 June 2010Termination of appointment of Jennifer Martinez as a director (2 pages)
22 June 2010Registered office address changed from Regency Lettings 30a Station Way Cheam Surrey SM3 8SQ on 22 June 2010 (1 page)
22 June 2010Termination of appointment of Jennifer Martinez as a director (2 pages)
14 June 2010Registered office address changed from North House 31 North Street Carshalton SM5 2HW on 14 June 2010 (1 page)
14 June 2010Registered office address changed from North House 31 North Street Carshalton SM5 2HW on 14 June 2010 (1 page)
24 February 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page)
24 February 2010Director's details changed for Jennifer Patricia Ladell on 23 February 2010 (2 pages)
24 February 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 February 2010 (1 page)
24 February 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 24 February 2010 (1 page)
24 February 2010Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 February 2010 (1 page)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
24 February 2010Director's details changed for Jennifer Patricia Ladell on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (15 pages)
23 February 2010Director's details changed for Richard Mark Bennett on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Deborah Fiondella on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Deborah Fiondella on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Baker on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Susan Baker on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Richard Mark Bennett on 23 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 June 2009Director appointed susan baker (1 page)
26 June 2009Director appointed susan baker (1 page)
13 March 2009Director and secretary's change of particulars / richard bennett / 07/01/2009 (1 page)
13 March 2009Return made up to 24/01/09; change of members (6 pages)
13 March 2009Director's change of particulars / jennifer ladell / 02/01/2009 (1 page)
13 March 2009Director and secretary's change of particulars / richard bennett / 07/01/2009 (1 page)
13 March 2009Director's change of particulars / jennifer ladell / 02/01/2009 (1 page)
13 March 2009Return made up to 24/01/09; change of members (6 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 October 2008Appointment terminated director martin fleming (1 page)
28 October 2008Appointment terminated director martin fleming (1 page)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
18 February 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
7 September 2007Return made up to 24/01/07; full list of members (10 pages)
7 September 2007Return made up to 24/01/07; full list of members (10 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned;director resigned (1 page)
13 August 2007New secretary appointed (2 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 July 2006Return made up to 24/01/06; full list of members (11 pages)
7 July 2006Return made up to 24/01/06; full list of members (11 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
16 February 2005Return made up to 24/01/05; full list of members (11 pages)
16 February 2005Return made up to 24/01/05; full list of members (11 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
24 February 2004Return made up to 24/01/04; full list of members (11 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Return made up to 24/01/04; full list of members (11 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
4 February 2004Secretary resigned;director resigned (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 November 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
26 February 2003Return made up to 24/01/03; full list of members (12 pages)
26 February 2003Return made up to 24/01/03; full list of members (12 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
6 February 2002Return made up to 24/01/02; full list of members (11 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Return made up to 24/01/02; full list of members (11 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director resigned
(11 pages)
16 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Director resigned
(11 pages)
24 January 2001Registered office changed on 24/01/01 from: 38 the broadway wimbledon SW19 1RQ (1 page)
24 January 2001Registered office changed on 24/01/01 from: 38 the broadway wimbledon SW19 1RQ (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 June 2000Secretary resigned (2 pages)
19 June 2000Director resigned (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Director resigned (2 pages)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (2 pages)
15 May 2000New director appointed (2 pages)
15 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
9 February 2000Return made up to 24/01/00; full list of members (10 pages)
9 February 2000Return made up to 24/01/00; full list of members (10 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
21 December 1999Full accounts made up to 31 March 1999 (7 pages)
8 February 1999Return made up to 24/01/99; full list of members (7 pages)
8 February 1999Return made up to 24/01/99; full list of members (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
12 February 1998Return made up to 24/01/98; full list of members (7 pages)
12 February 1998Return made up to 24/01/98; full list of members (7 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
11 January 1998Full accounts made up to 31 March 1997 (7 pages)
11 January 1998Full accounts made up to 31 March 1997 (7 pages)
3 March 1997Return made up to 24/01/97; full list of members (7 pages)
3 March 1997Return made up to 24/01/97; full list of members (7 pages)
14 January 1997Full accounts made up to 31 March 1996 (5 pages)
14 January 1997Full accounts made up to 31 March 1996 (5 pages)
1 October 1996Secretary resigned (1 page)
1 October 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
27 February 1996Return made up to 24/01/96; full list of members (6 pages)
27 February 1996Return made up to 24/01/96; full list of members (6 pages)
7 November 1995Full accounts made up to 31 March 1995 (7 pages)
7 November 1995Full accounts made up to 31 March 1995 (7 pages)